General information

Name:

Sass Products Limited

Office Address:

71 Goldstone Crescent BN3 6LS Hove

Number: 08277892

Incorporation date: 2012-11-01

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Sass Products came into being in 2012 as a company enlisted under no 08277892, located at BN3 6LS Hove at 71 Goldstone Crescent. This company has been in business for twelve years and its official state is active. This firm's SIC code is 82990, that means Other business support service activities not elsewhere classified. The company's latest annual accounts describe the period up to 2022-12-31 and the latest confirmation statement was submitted on 2022-10-26.

Taking into consideration this firm's magnitude, it became imperative to appoint new directors: Michael H. and Gretchen H. who have been participating in joint efforts since 2012 to exercise independent judgement of the firm.

Financial data based on annual reports

Company staff

Michael H.

Role: Director

Appointed: 01 November 2012

Latest update: 5 March 2024

Gretchen H.

Role: Director

Appointed: 01 November 2012

Latest update: 5 March 2024

People with significant control

The companies with significant control over this firm are: Gema Materials Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Hove at Goldstone Crescent, BN3 6LS and was registered as a PSC under the reg no 09191776. Gretchen H. has substantial control or influence over the company. Michael H. has substantial control or influence over the company.

Gema Materials Limited
Address: 71 Goldstone Crescent, Hove, BN3 6LS, England
Legal authority British
Legal form Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 09191776
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Gretchen H.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Michael H.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 09 November 2023
Confirmation statement last made up date 26 October 2022
Annual Accounts 18 July 2014
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 18 July 2014
Annual Accounts 7 September 2016
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 7 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 30 November 2013
Annual Accounts
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 30 November 2013
Annual Accounts
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 30 November 2013
Annual Accounts
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 30 November 2013
Annual Accounts
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 30 November 2013
Annual Accounts
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 30 November 2013
Annual Accounts
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 30 November 2013
Annual Accounts
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 30 November 2013
Annual Accounts 24 August 2015
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 24 August 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with no updates Thu, 26th Oct 2023 (CS01)
filed on: 1st, November 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

5th Floor 89 New Bond Street

Post code:

W1S 1DA

City / Town:

London

Accountant/Auditor,
2013

Name:

Long & Co (dentax) Ltd

Address:

65a High Street Stevenage

Post code:

SG1 3AQ

City / Town:

United Kingdom

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
11
Company Age

Closest Companies - by postcode