SASCO SAUCES LIMITED
HERTFORD SASCO HOLDINGS LIMITED

Hellopages » Hertfordshire » East Hertfordshire » SG13 7HJ

Company number 04614082
Status Active
Incorporation Date 11 December 2002
Company Type Private Limited Company
Address 5 YEOMANS COURT, WARE ROAD, HERTFORD, HERTFORDSHIRE, SG13 7HJ
Home Country United Kingdom
Nature of Business 10890 - Manufacture of other food products n.e.c.
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Full accounts made up to 30 April 2016; Appointment of Mr Ryan Spicer as a director on 5 January 2017; Appointment of Miss Grace Valerie-Anne Spicer as a director on 5 January 2017. The most likely internet sites of SASCO SAUCES LIMITED are www.sascosauces.co.uk, and www.sasco-sauces.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. The distance to to Potters Bar Rail Station is 8.7 miles; to Stevenage Rail Station is 9.3 miles; to Gordon Hill Rail Station is 9.3 miles; to Southbury Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sasco Sauces Limited is a Private Limited Company. The company registration number is 04614082. Sasco Sauces Limited has been working since 11 December 2002. The present status of the company is Active. The registered address of Sasco Sauces Limited is 5 Yeomans Court Ware Road Hertford Hertfordshire Sg13 7hj. . SPICER, Daniel Ronald is a Director of the company. SPICER, Gary John is a Director of the company. SPICER, Grace Valerie-Anne is a Director of the company. SPICER, Ryan is a Director of the company. SPICER, Susan Jane is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Secretary CUSHING, Margaret Patricia has been resigned. Secretary CUSHING, Margaret has been resigned. Secretary MILTON, Steven Paul has been resigned. Secretary MILTON, Steven Paul has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. The company operates in "Manufacture of other food products n.e.c.".


Current Directors

Director
SPICER, Daniel Ronald
Appointed Date: 05 January 2017
36 years old

Director
SPICER, Gary John
Appointed Date: 11 December 2002
59 years old

Director
SPICER, Grace Valerie-Anne
Appointed Date: 05 January 2017
33 years old

Director
SPICER, Ryan
Appointed Date: 05 January 2017
28 years old

Director
SPICER, Susan Jane
Appointed Date: 25 March 2015
59 years old

Resigned Directors

Nominee Secretary
BHARDWAJ, Ashok
Resigned: 11 December 2002
Appointed Date: 11 December 2002

Secretary
CUSHING, Margaret Patricia
Resigned: 30 September 2005
Appointed Date: 01 May 2003

Secretary
CUSHING, Margaret
Resigned: 24 December 2002
Appointed Date: 11 December 2002

Secretary
MILTON, Steven Paul
Resigned: 07 December 2015
Appointed Date: 01 October 2005

Secretary
MILTON, Steven Paul
Resigned: 01 May 2003
Appointed Date: 24 December 2002

Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 11 December 2002
Appointed Date: 11 December 2002

Persons With Significant Control

Mr Gary John Spicer
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more

SASCO SAUCES LIMITED Events

18 Jan 2017
Full accounts made up to 30 April 2016
05 Jan 2017
Appointment of Mr Ryan Spicer as a director on 5 January 2017
05 Jan 2017
Appointment of Miss Grace Valerie-Anne Spicer as a director on 5 January 2017
05 Jan 2017
Appointment of Mr Daniel Ronald Spicer as a director on 5 January 2017
12 Dec 2016
Confirmation statement made on 11 December 2016 with updates
...
... and 65 more events
23 Dec 2002
New secretary appointed
23 Dec 2002
New director appointed
22 Dec 2002
Secretary resigned
22 Dec 2002
Director resigned
11 Dec 2002
Incorporation

SASCO SAUCES LIMITED Charges

11 February 2008
Debenture
Delivered: 15 February 2008
Status: Satisfied on 18 July 2013
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 April 2003
Charge over shares
Delivered: 12 April 2003
Status: Satisfied on 6 March 2008
Persons entitled: Gary Ball and Hayley Lake
Description: 120 ordinary shares of £1 each representing 100% of the…