UKBizDB.co.uk

SAGA SPORTS UK LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Saga Sports Uk Ltd. The company was founded 4 years ago and was given the registration number 12165680. The firm's registered office is in CARLISLE. You can find them at 41 Scotch Street, , Carlisle, . This company's SIC code is 32300 - Manufacture of sports goods.

Company Information

Name:SAGA SPORTS UK LTD
Company Number:12165680
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 August 2019
End of financial year:31 August 2020
Jurisdiction:England - Wales
Industry Codes:
  • 32300 - Manufacture of sports goods

Office Address & Contact

Registered Address:41 Scotch Street, Carlisle, United Kingdom, CA3 8PT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 64, Castle Quay Shopping Centre, Banbury, England, OX16 5UW

Director23 February 2021Active
63, Colne Road, Burnley, England, BB10 1LJ

Director25 October 2020Active
77, Shustoke Road, Solihull, England, B91 2NR

Director18 September 2020Active
7200 The Quorum Regus House, Alec Issigonis Way, Oxford Business Park North, Oxford, England, OX4 2JZ

Director11 November 2020Active
41, Scotch Street, Carlisle, United Kingdom, CA3 8PT

Director20 August 2019Active

People with Significant Control

Rashid Mushtaq
Notified on:23 February 2021
Status:Active
Country of residence:England
Address:23 Flat 3, West Cliffe Grove, Harrogate, England, HG2 0PS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Miss Syeda Tazeem Fatima
Notified on:25 October 2020
Status:Active
Date of birth:March 1992
Nationality:British
Country of residence:England
Address:63, Colne Road, Burnley, England, BB10 1LJ
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Nimra Iqbal
Notified on:19 September 2020
Status:Active
Country of residence:England
Address:77, Shustoke Road, Solihull, England, B91 2NR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Rashid Mushtaq
Notified on:20 August 2019
Status:Active
Date of birth:February 1984
Nationality:Pakistani
Country of residence:United Kingdom
Address:41, Scotch Street, Carlisle, United Kingdom, CA3 8PT
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-10-18Gazette

Gazette dissolved compulsory.

Download
2022-08-02Gazette

Gazette notice compulsory.

Download
2021-11-10Gazette

Gazette filings brought up to date.

Download
2021-11-09Gazette

Gazette notice compulsory.

Download
2021-11-05Confirmation statement

Confirmation statement with updates.

Download
2021-11-05Address

Change registered office address company with date old address new address.

Download
2021-09-02Address

Change registered office address company with date old address new address.

Download
2021-09-02Officers

Termination director company with name termination date.

Download
2021-07-21Gazette

Gazette filings brought up to date.

Download
2021-07-20Gazette

Gazette notice compulsory.

Download
2021-07-19Accounts

Accounts with accounts type micro entity.

Download
2021-02-23Persons with significant control

Notification of a person with significant control.

Download
2021-02-23Officers

Appoint person director company with name date.

Download
2020-12-03Officers

Termination director company with name termination date.

Download
2020-11-11Officers

Appoint person director company with name date.

Download
2020-11-11Confirmation statement

Confirmation statement with no updates.

Download
2020-10-25Persons with significant control

Notification of a person with significant control.

Download
2020-10-25Officers

Appoint person director company with name date.

Download
2020-10-25Officers

Termination director company with name termination date.

Download
2020-10-25Persons with significant control

Cessation of a person with significant control.

Download
2020-09-19Persons with significant control

Notification of a person with significant control.

Download
2020-09-19Persons with significant control

Cessation of a person with significant control.

Download
2020-09-19Officers

Termination director company with name termination date.

Download
2020-09-19Officers

Appoint person director company with name date.

Download
2019-08-20Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.