This company is commonly known as Sagars Accountants Ltd. The company was founded 26 years ago and was given the registration number 03475109. The firm's registered office is in LEEDS. You can find them at Gresham House, 5 - 7 St Pauls Street, Leeds, West Yorkshire. This company's SIC code is 69201 - Accounting and auditing activities.
Name | : | SAGARS ACCOUNTANTS LTD |
---|---|---|
Company Number | : | 03475109 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 December 1997 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Gresham House, 5 - 7 St Pauls Street, Leeds, West Yorkshire, LS1 2JG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Exchange Tower, 19, Canning Street, Edinburgh, Scotland, EH3 8EH | Corporate Secretary | 01 October 2022 | Active |
Gresham House, 5 - 7 St Pauls Street, Leeds, United Kingdom, LS1 2JG | Director | 24 March 2000 | Active |
Gresham House, 5 - 7 St Pauls Street, Leeds, LS1 2JG | Director | 01 April 2023 | Active |
Gresham House, 5 - 7 St Pauls Street, Leeds, LS1 2JG | Director | 01 April 2022 | Active |
Gresham House 5-7, St. Pauls Street, Leeds, United Kingdom, LS1 2JG | Director | 31 October 2016 | Active |
Gresham House, 5 - 7 St Pauls Street, Leeds, United Kingdom, LS1 2JG | Director | 02 December 2013 | Active |
Gresham House, 5 - 7 St Pauls Street, Leeds, LS1 2JG | Director | 26 October 2021 | Active |
Gresham House, 5 - 7 St Pauls Street, Leeds, LS1 2JG | Director | 06 February 2023 | Active |
Gresham House, 5 - 7 St Pauls Street, Leeds, LS1 2JG | Director | 01 April 2017 | Active |
Gresham House, 5 - 7 St Pauls Street, Leeds, LS1 2JG | Director | 29 July 2022 | Active |
Gresham House, 5 - 7 St Pauls Street, Leeds, LS1 2JG | Director | 20 October 2022 | Active |
Gresham House, 5 - 7 St Pauls Street, Leeds, United Kingdom, LS1 2JG | Secretary | 24 March 2000 | Active |
6 Church Walk, Kendal, LA8 5AG | Secretary | 04 February 1998 | Active |
56 Kendal Green, Kendal, LA9 5PT | Secretary | 23 July 1998 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 02 December 1997 | Active |
Gresham House, 5 - 7 St Pauls Street, Leeds, United Kingdom, LS1 2JG | Director | 02 December 2013 | Active |
Gresham House, 5-7 St Pauls Street, Leeds, United Kingdom, LS1 2JG | Director | 01 October 2015 | Active |
Gresham House, 5 - 7 St Pauls Street, Leeds, United Kingdom, LS1 2JG | Director | 29 February 2000 | Active |
Gresham House, 5 - 7 St Pauls Street, Leeds, LS1 2JG | Director | 01 April 2017 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 02 December 1997 | Active |
6 Church Walk, Kendal, LA8 5AG | Director | 04 February 1998 | Active |
56 Kendal Green, Kendal, LA9 5PT | Director | 23 July 1998 | Active |
The Yews, Crook, Kendal, LA8 9HS | Director | 04 February 1998 | Active |
Gresham House, 5-7 St. Pauls Street, Leeds, England, LS1 2JG | Director | 04 December 2013 | Active |
Stonethwaite, Elterwater, Ambleside, LA22 9HW | Director | 23 July 1998 | Active |
Gresham House, 5 - 7 St Pauls Street, Leeds, LS1 2JG | Director | 04 January 2023 | Active |
Low Plain Cottage, Brigsteer, Kendal, LA8 8AX | Director | 04 February 1998 | Active |
Pioneer Bidco Limited | ||
Notified on | : | 26 October 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 10, Slingsby Place, London, United Kingdom, WC2E 9AB |
Nature of control | : |
|
Mr John Robert Beevers | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1968 |
Nationality | : | British |
Address | : | Gresham House, 5 - 7 St Pauls Street, Leeds, LS1 2JG |
Nature of control | : |
|
Mr Christopher Winston Jones | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1959 |
Nationality | : | British |
Address | : | Gresham House, 5 - 7 St Pauls Street, Leeds, LS1 2JG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-03 | Accounts | Accounts with accounts type small. | Download |
2023-12-22 | Officers | Termination director company with name termination date. | Download |
2023-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-07 | Officers | Change person director company with change date. | Download |
2023-05-30 | Officers | Termination director company with name termination date. | Download |
2023-04-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-04-19 | Officers | Termination director company with name termination date. | Download |
2023-04-12 | Officers | Appoint person director company with name date. | Download |
2023-02-15 | Officers | Appoint person director company with name date. | Download |
2023-01-16 | Officers | Second filing of director appointment with name. | Download |
2023-01-07 | Accounts | Accounts with accounts type small. | Download |
2022-12-28 | Officers | Appoint person director company with name date. | Download |
2022-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-25 | Officers | Termination secretary company with name termination date. | Download |
2022-11-02 | Officers | Appoint person director company with name date. | Download |
2022-10-03 | Officers | Appoint corporate secretary company with name date. | Download |
2022-09-05 | Officers | Termination director company with name termination date. | Download |
2022-07-29 | Officers | Appoint person director company with name date. | Download |
2022-06-30 | Resolution | Resolution. | Download |
2022-06-30 | Incorporation | Memorandum articles. | Download |
2022-06-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-04-14 | Officers | Appoint person director company with name date. | Download |
2022-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.