General information

Name:

Sas Fabrications Limited

Office Address:

2 Claridge Court Lower Kings Road HP4 2AF Berkhamsted

Number: 05038255

Incorporation date: 2004-02-09

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Sas Fabrications Ltd was set up as Private Limited Company, that is based in 2 Claridge Court, Lower Kings Road in Berkhamsted. The headquarters' zip code is HP4 2AF. The firm has existed twenty years in this business. The firm's reg. no. is 05038255. It has a history in business name changing. Previously this company had two other names. Up to 2023 this company was prospering under the name of Sas Quality Services and before that the registered company name was Tiger Innovations (UK). The company's SIC code is 25990 which means Manufacture of other fabricated metal products n.e.c.. The firm's latest accounts cover the period up to 2022-07-31 and the most current annual confirmation statement was released on 2023-10-20.

We have identified 3 councils and public departments cooperating with the company. The biggest counter party of them all is the Hampshire County Council, with over 1 transactions from worth at least 500 pounds each, amounting to £5,014 in total. The company also worked with the Barnet London Borough (1 transaction worth £4,350 in total) and the Canterbury City Council (1 transaction worth £2,950 in total). Sas Fabrications was the service provided to the Barnet London Borough Council covering the following areas: Furniture-purchase-repair was also the service provided to the Canterbury City Council Council covering the following areas: Improve & Adapt (service Mgr).

At present, there is a solitary director in the company: Andrew S. (since 2004-02-09). This firm had been directed by Kevin S. till 2014-03-01. What is more a different director, namely Simon S. quit in March 2014.

  • Previous company's names
  • Sas Fabrications Ltd 2023-10-24
  • Sas Quality Services Limited 2005-12-12
  • Tiger Innovations (UK) Limited 2004-02-09

Financial data based on annual reports

Company staff

Andrew S.

Role: Director

Appointed: 09 February 2004

Latest update: 28 February 2024

People with significant control

Executives who have control over the firm are as follows: Andrew S. owns 1/2 or less of company shares. Elizabeth S. owns 1/2 or less of company shares.

Andrew S.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Elizabeth S.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 03 November 2024
Confirmation statement last made up date 20 October 2023
Annual Accounts 29 April 2015
Start Date For Period Covered By Report 2013-08-01
End Date For Period Covered By Report 2014-07-31
Date Approval Accounts 29 April 2015
Annual Accounts 16 December 2015
Start Date For Period Covered By Report 2014-08-01
End Date For Period Covered By Report 2015-07-31
Date Approval Accounts 16 December 2015
Annual Accounts 13 February 2017
Start Date For Period Covered By Report 2015-08-01
End Date For Period Covered By Report 2016-07-31
Date Approval Accounts 13 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Free Download
Accounts for a micro company for the period ending on 2023/07/31 (AA)
filed on: 27th, March 2024
accounts
Free Download Download filing (7 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2013 Barnet London Borough 1 £ 4 350.00
2013-08-29 5100427162 £ 4 350.00 Furniture-purchase-repair
2012 Canterbury City Council 1 £ 2 950.00
2012-12-30 0032902991 £ 2 950.00 Improve & Adapt (service Mgr)
2010 Hampshire County Council 1 £ 5 014.00
2010-04-12 2206259830 £ 5 014.00 Miscellaneous Premises Expenditure

Search other companies

Services (by SIC Code)

  • 25990 : Manufacture of other fabricated metal products n.e.c.
20
Company Age

Closest Companies - by postcode