UKBizDB.co.uk

SAGARS ACCOUNTANTS LTD

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

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.

Company Information

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:
  • 69201 - Accounting and auditing activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Exchange Tower, 19, Canning Street, Edinburgh, Scotland, EH3 8EH

Corporate Secretary01 October 2022Active
Gresham House, 5 - 7 St Pauls Street, Leeds, United Kingdom, LS1 2JG

Director24 March 2000Active
Gresham House, 5 - 7 St Pauls Street, Leeds, LS1 2JG

Director01 April 2023Active
Gresham House, 5 - 7 St Pauls Street, Leeds, LS1 2JG

Director01 April 2022Active
Gresham House 5-7, St. Pauls Street, Leeds, United Kingdom, LS1 2JG

Director31 October 2016Active
Gresham House, 5 - 7 St Pauls Street, Leeds, United Kingdom, LS1 2JG

Director02 December 2013Active
Gresham House, 5 - 7 St Pauls Street, Leeds, LS1 2JG

Director26 October 2021Active
Gresham House, 5 - 7 St Pauls Street, Leeds, LS1 2JG

Director06 February 2023Active
Gresham House, 5 - 7 St Pauls Street, Leeds, LS1 2JG

Director01 April 2017Active
Gresham House, 5 - 7 St Pauls Street, Leeds, LS1 2JG

Director29 July 2022Active
Gresham House, 5 - 7 St Pauls Street, Leeds, LS1 2JG

Director20 October 2022Active
Gresham House, 5 - 7 St Pauls Street, Leeds, United Kingdom, LS1 2JG

Secretary24 March 2000Active
6 Church Walk, Kendal, LA8 5AG

Secretary04 February 1998Active
56 Kendal Green, Kendal, LA9 5PT

Secretary23 July 1998Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary02 December 1997Active
Gresham House, 5 - 7 St Pauls Street, Leeds, United Kingdom, LS1 2JG

Director02 December 2013Active
Gresham House, 5-7 St Pauls Street, Leeds, United Kingdom, LS1 2JG

Director01 October 2015Active
Gresham House, 5 - 7 St Pauls Street, Leeds, United Kingdom, LS1 2JG

Director29 February 2000Active
Gresham House, 5 - 7 St Pauls Street, Leeds, LS1 2JG

Director01 April 2017Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director02 December 1997Active
6 Church Walk, Kendal, LA8 5AG

Director04 February 1998Active
56 Kendal Green, Kendal, LA9 5PT

Director23 July 1998Active
The Yews, Crook, Kendal, LA8 9HS

Director04 February 1998Active
Gresham House, 5-7 St. Pauls Street, Leeds, England, LS1 2JG

Director04 December 2013Active
Stonethwaite, Elterwater, Ambleside, LA22 9HW

Director23 July 1998Active
Gresham House, 5 - 7 St Pauls Street, Leeds, LS1 2JG

Director04 January 2023Active
Low Plain Cottage, Brigsteer, Kendal, LA8 8AX

Director04 February 1998Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-03Accounts

Accounts with accounts type small.

Download
2023-12-22Officers

Termination director company with name termination date.

Download
2023-12-06Confirmation statement

Confirmation statement with no updates.

Download
2023-11-07Officers

Change person director company with change date.

Download
2023-05-30Officers

Termination director company with name termination date.

Download
2023-04-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-19Officers

Termination director company with name termination date.

Download
2023-04-12Officers

Appoint person director company with name date.

Download
2023-02-15Officers

Appoint person director company with name date.

Download
2023-01-16Officers

Second filing of director appointment with name.

Download
2023-01-07Accounts

Accounts with accounts type small.

Download
2022-12-28Officers

Appoint person director company with name date.

Download
2022-12-02Confirmation statement

Confirmation statement with no updates.

Download
2022-11-25Officers

Termination secretary company with name termination date.

Download
2022-11-02Officers

Appoint person director company with name date.

Download
2022-10-03Officers

Appoint corporate secretary company with name date.

Download
2022-09-05Officers

Termination director company with name termination date.

Download
2022-07-29Officers

Appoint person director company with name date.

Download
2022-06-30Resolution

Resolution.

Download
2022-06-30Incorporation

Memorandum articles.

Download
2022-06-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-14Officers

Appoint person director company with name date.

Download
2022-01-11Confirmation statement

Confirmation statement with updates.

Download
2021-12-29Accounts

Accounts with accounts type total exemption full.

Download
2021-12-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.