SACS (ASHBOURNE) LIMITED
ASHBOURNE

Hellopages » Derbyshire » Derbyshire Dales » DE6 1BW

Company number 04337479
Status Active
Incorporation Date 10 December 2001
Company Type Private Limited Company
Address COMPTON OFFICES, KING EDWARD STREET, ASHBOURNE, DERBYSHIRE, DE6 1BW
Home Country United Kingdom
Nature of Business 47710 - Retail sale of clothing in specialised stores
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 10 December 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 10 December 2015 with full list of shareholders Statement of capital on 2015-12-10 GBP 1 . The most likely internet sites of SACS (ASHBOURNE) LIMITED are www.sacsashbourne.co.uk, and www.sacs-ashbourne.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-three years and eleven months. Sacs Ashbourne Limited is a Private Limited Company. The company registration number is 04337479. Sacs Ashbourne Limited has been working since 10 December 2001. The present status of the company is Active. The registered address of Sacs Ashbourne Limited is Compton Offices King Edward Street Ashbourne Derbyshire De6 1bw. The company`s financial liabilities are £231.19k. It is £23.04k against last year. The cash in hand is £75.12k. It is £19.76k against last year. And the total assets are £314.1k, which is £31.29k against last year. PARSONS, Mark Gregory is a Secretary of the company. STONE, Gillian is a Director of the company. Secretary PLANT, Margaret Evangeline has been resigned. Secretary VINECOMBE, Mark William has been resigned. Nominee Secretary ARGUS NOMINEE SECRETARIES LIMITED has been resigned. Nominee Director ARGUS NOMINEE DIRECTORS LIMITED has been resigned. The company operates in "Retail sale of clothing in specialised stores".


sacs (ashbourne) Key Finiance

LIABILITIES £231.19k
+11%
CASH £75.12k
+35%
TOTAL ASSETS £314.1k
+11%
All Financial Figures

Current Directors

Secretary
PARSONS, Mark Gregory
Appointed Date: 01 September 2006

Director
STONE, Gillian
Appointed Date: 14 December 2001
61 years old

Resigned Directors

Secretary
PLANT, Margaret Evangeline
Resigned: 03 December 2005
Appointed Date: 14 December 2001

Secretary
VINECOMBE, Mark William
Resigned: 31 August 2006
Appointed Date: 03 December 2005

Nominee Secretary
ARGUS NOMINEE SECRETARIES LIMITED
Resigned: 14 December 2001
Appointed Date: 10 December 2001

Nominee Director
ARGUS NOMINEE DIRECTORS LIMITED
Resigned: 14 December 2001
Appointed Date: 10 December 2001

Persons With Significant Control

Mrs Gillian Stone
Notified on: 10 December 2016
61 years old
Nature of control: Has significant influence or control

SACS (ASHBOURNE) LIMITED Events

03 Feb 2017
Confirmation statement made on 10 December 2016 with updates
31 May 2016
Total exemption small company accounts made up to 31 August 2015
10 Dec 2015
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 1

27 May 2015
Total exemption small company accounts made up to 31 August 2014
12 Dec 2014
Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1

...
... and 34 more events
26 Jan 2002
Director resigned
21 Dec 2001
New director appointed
21 Dec 2001
New secretary appointed
21 Dec 2001
Registered office changed on 21/12/01 from: wharf lodge 112 mansfield road derby derbyshire DE1 3RA
10 Dec 2001
Incorporation