Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > S A S AUTOPARTS LTD
Company Information for

S A S AUTOPARTS LTD

Centenary House Peninsula Park, Rydon Lane, Exeter, EX2 7XE,
Company Registration Number
00654300
Private Limited Company
Liquidation

Company Overview

About S A S Autoparts Ltd
S A S AUTOPARTS LTD was founded on 1960-03-28 and has its registered office in Exeter. The organisation's status is listed as "Liquidation". S A S Autoparts Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
S A S AUTOPARTS LTD
 
Legal Registered Office
Centenary House Peninsula Park
Rydon Lane
Exeter
EX2 7XE
Other companies in HG1
 
Filing Information
Company Number 00654300
Company ID Number 00654300
Date formed 1960-03-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2015-12-31
Account next due 31/01/2018
Latest return 29/05/2016
Return next due 26/06/2017
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB168843227  
Last Datalog update: 2022-10-01 13:02:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for S A S AUTOPARTS LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of S A S AUTOPARTS LTD

Current Directors
Officer Role Date Appointed
LOUIS JUNEAU
Company Secretary 2017-08-07
NEIL MICHAEL CROXSON
Director 2016-02-24
Previous Officers
Officer Role Date Appointed Date Resigned
HENRY BUCKLEY
Director 2017-08-07 2018-01-31
PETER CHARLES SEPHTON
Director 2016-02-24 2018-01-31
DAVID BROOKS
Director 1992-05-15 2017-08-07
DAVID BROOKS
Company Secretary 1992-05-15 2016-02-24
SONIA KATHRYN BROOKS
Director 1995-05-15 2016-02-24
DOREEN BROOKS
Director 1992-05-15 1995-12-31
SALLIE PATRICIA MURGATROYD
Company Secretary 1991-05-29 1992-05-15
SALLIE PATRICIA MURGATROYD
Director 1991-05-29 1992-05-15
SYDNEY JAMES MURGATROYD
Director 1991-05-29 1992-05-15
ERIC TAYLOR
Director 1991-05-29 1992-05-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL MICHAEL CROXSON BECKWITH LTD Director 2016-02-24 CURRENT 1998-07-16 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-10-01Final Gazette dissolved via compulsory strike-off
2022-03-28LIQ03Voluntary liquidation Statement of receipts and payments to 2022-01-30
2021-04-07LIQ03Voluntary liquidation Statement of receipts and payments to 2021-01-30
2020-04-16LIQ03Voluntary liquidation Statement of receipts and payments to 2020-01-30
2019-04-08LIQ03Voluntary liquidation Statement of receipts and payments to 2019-01-30
2018-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/18 FROM Francis Clark Llp Ground Floor Vantage Point Woodwater Park Pynes Hill Exeter EX2 5FD
2018-03-13600Appointment of a voluntary liquidator
2018-02-22AD01REGISTERED OFFICE CHANGED ON 22/02/18 FROM 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA England
2018-02-19LRESSPSPECIAL RESOLUTION TO WIND UP
2018-02-19LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2018-02-19LRESSPSPECIAL RESOLUTION TO WIND UP
2018-02-19LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2018-02-13TM01APPOINTMENT TERMINATED, DIRECTOR HENRY BUCKLEY
2018-02-13TM01APPOINTMENT TERMINATED, DIRECTOR PETER SEPHTON
2017-11-22AA01Current accounting period shortened from 30/04/18 TO 31/12/17
2017-08-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BROOKS
2017-08-18AP01DIRECTOR APPOINTED HENRY BUCKLEY
2017-08-18AP03Appointment of Louis Juneau as company secretary on 2017-08-07
2017-06-05LATEST SOC05/06/17 STATEMENT OF CAPITAL;GBP 58316
2017-06-05CS01CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES
2017-06-05AD04Register(s) moved to registered office address 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA
2017-05-31AD03Registers moved to registered inspection location of C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA
2017-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/17 FROM Unit 17 Provincial Works the Avenue Starbeck Harrogate North Yorkshire HG1 4QE
2016-11-24AA01Current accounting period extended from 31/12/16 TO 30/04/17
2016-11-02AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-25AA01Previous accounting period shortened from 30/04/16 TO 31/12/15
2016-06-21AR0129/05/16 ANNUAL RETURN FULL LIST
2016-06-21AD02Register inspection address changed from Leigh House 28-32 st Paul's Street Leeds West Yorkshire LS1 2JT to C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA
2016-03-31TM02Termination of appointment of David Brooks on 2016-02-24
2016-03-31TM01APPOINTMENT TERMINATED, DIRECTOR SONIA KATHRYN BROOKS
2016-03-31AP01DIRECTOR APPOINTED MR PETER CHARLES SEPHTON
2016-03-31AP01DIRECTOR APPOINTED MR NEIL MICHAEL CROXSON
2016-03-23AA01CURREXT FROM 31/12/2015 TO 30/04/2016
2016-01-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-10-06AA31/12/14 TOTAL EXEMPTION SMALL
2015-05-29LATEST SOC29/05/15 STATEMENT OF CAPITAL;GBP 58316
2015-05-29AR0129/05/15 FULL LIST
2014-10-06AA31/12/13 TOTAL EXEMPTION SMALL
2014-05-29LATEST SOC29/05/14 STATEMENT OF CAPITAL;GBP 58316
2014-05-29AR0129/05/14 FULL LIST
2013-09-26AA31/12/12 TOTAL EXEMPTION SMALL
2013-05-29AR0129/05/13 FULL LIST
2012-10-03AA31/12/11 TOTAL EXEMPTION SMALL
2012-05-29AR0129/05/12 FULL LIST
2011-10-05AA31/12/10 TOTAL EXEMPTION SMALL
2011-06-02AR0129/05/11 FULL LIST
2011-06-02AD02SAIL ADDRESS CHANGED FROM: APSLEY HOUSE 78 WELINGTON STREET LEEDS WEST YORKSHIRE LS1 2JT
2010-09-25AA31/12/09 TOTAL EXEMPTION SMALL
2010-06-17AR0129/05/10 FULL LIST
2010-06-17AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-06-17AD02SAIL ADDRESS CREATED
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / SONIA KATHRYN BROOKS / 29/05/2010
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID BROOKS / 29/05/2010
2009-10-29AA31/12/08 TOTAL EXEMPTION SMALL
2009-06-15363aRETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS
2008-11-03AA31/12/07 TOTAL EXEMPTION SMALL
2008-06-16363aRETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS
2008-06-16288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID BROOKS / 15/05/2008
2008-06-16288cDIRECTOR'S CHANGE OF PARTICULARS / SONIA BROOKS / 15/05/2008
2007-09-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-06-05363aRETURN MADE UP TO 29/05/07; FULL LIST OF MEMBERS
2006-08-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-07-11363aRETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS
2005-09-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-06-20363sRETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS
2004-08-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-07-28363sRETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS
2003-08-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-06-03363sRETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS
2002-10-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-06-02363(287)REGISTERED OFFICE CHANGED ON 02/06/02
2002-06-02363sRETURN MADE UP TO 29/05/02; FULL LIST OF MEMBERS
2001-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-06-05363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-06-05363sRETURN MADE UP TO 29/05/01; FULL LIST OF MEMBERS
2000-08-25AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-06-28363sRETURN MADE UP TO 29/05/00; FULL LIST OF MEMBERS
2000-06-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-06-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-06-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-06-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-10-01CERTNMCOMPANY NAME CHANGED S.A.S. (HARROGATE) LIMITED CERTIFICATE ISSUED ON 04/10/99
1999-08-19155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
1999-08-10AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-05-25363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-05-25363sRETURN MADE UP TO 29/05/99; NO CHANGE OF MEMBERS
1998-10-29AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-10-26363aRETURN MADE UP TO 29/05/98; NO CHANGE OF MEMBERS
1998-09-01353LOCATION OF REGISTER OF MEMBERS
1997-10-13AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-07-22363sRETURN MADE UP TO 29/05/97; FULL LIST OF MEMBERS
1997-02-12395PARTICULARS OF MORTGAGE/CHARGE
1996-11-08AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-06-12363(288)DIRECTOR RESIGNED
1996-06-12363sRETURN MADE UP TO 29/05/96; FULL LIST OF MEMBERS
1995-11-20MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1995-10-19SRES01ADOPT MEM AND ARTS 14/09/95
1995-09-22155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
1995-09-20395PARTICULARS OF MORTGAGE/CHARGE
1995-09-19AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-07-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1995-07-20363sRETURN MADE UP TO 29/05/95; FULL LIST OF MEMBERS
1995-06-08288NEW DIRECTOR APPOINTED
1994-06-10363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1994-06-10363sRETURN MADE UP TO 29/05/94; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
453 - Sale of motor vehicle parts and accessories
45310 - Wholesale trade of motor vehicle parts and accessories




Licences & Regulatory approval
We could not find any licences issued to S A S AUTOPARTS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2018-02-14
Notices to2018-02-14
Appointmen2018-02-14
Fines / Sanctions
No fines or sanctions have been issued against S A S AUTOPARTS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1997-02-12 Satisfied LLOYDS BANK PLC
DEBENTURE 1995-09-14 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1992-05-15 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1986-10-31 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1984-05-02 Satisfied WILLIAMS & GLYN'S BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on S A S AUTOPARTS LTD

Intangible Assets
Patents
We have not found any records of S A S AUTOPARTS LTD registering or being granted any patents
Domain Names

S A S AUTOPARTS LTD owns 1 domain names.

sasautoparts.co.uk  

Trademarks
We have not found any records of S A S AUTOPARTS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for S A S AUTOPARTS LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (45310 - Wholesale trade of motor vehicle parts and accessories) as S A S AUTOPARTS LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where S A S AUTOPARTS LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyS A S AUTOPARTS LTD Event Date2018-02-14
 
Initiating party Event TypeNotices to
Defending partyS A S AUTOPARTS LTD Event Date2018-02-14
 
Initiating party Event TypeAppointmen
Defending partyS A S AUTOPARTS LTD Event Date2018-02-14
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded S A S AUTOPARTS LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded S A S AUTOPARTS LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.