UKBizDB.co.uk

SAGATS GARAGES LIMITED

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

This company is commonly known as Sagats Garages Limited. The company was founded 4 years ago and was given the registration number 12276444. The firm's registered office is in LONDON. You can find them at 1 Mira House, Prize Walk, London, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:SAGATS GARAGES LIMITED
Company Number:12276444
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 October 2019
End of financial year:31 October 2020
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:1 Mira House, Prize Walk, London, England, E20 1AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
130, Old Street, London, England, EC1V 9BD

Secretary23 October 2019Active
1 Mira House, Prize Walk, London, England, E20 1AA

Director15 April 2020Active
1 Mira House, Prize Walk, London, England, E20 1AA

Director08 April 2020Active
130, Old Street, London, England, EC1V 9BD

Director23 October 2019Active
7, Campion Drive, Tadworth, England, KT20 5BW

Director23 October 2019Active

People with Significant Control

Mr Michael Wheeler
Notified on:04 May 2021
Status:Active
Date of birth:September 1991
Nationality:British
Country of residence:England
Address:1 Mira House, Prize Walk, London, England, E20 1AA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Michael Wheeler
Notified on:04 May 2021
Status:Active
Date of birth:September 1991
Nationality:British
Country of residence:England
Address:1 Mira House, Prize Walk, London, England, E20 1AA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Yusuf Choudhury
Notified on:15 April 2020
Status:Active
Date of birth:August 1997
Nationality:British
Country of residence:England
Address:1 Mira House, Prize Walk, London, England, E20 1AA
Nature of control:
  • Ownership of shares 75 to 100 percent
Miss Katherine Hatton
Notified on:08 April 2020
Status:Active
Date of birth:August 1992
Nationality:British
Country of residence:England
Address:1 Mira House, Prize Walk, London, England, E20 1AA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Stephen Ryan
Notified on:23 October 2019
Status:Active
Date of birth:June 1998
Nationality:British
Country of residence:England
Address:7, Campion Drive, Tadworth, England, KT20 5BW
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Mohammed Kayrul Islam
Notified on:23 October 2019
Status:Active
Date of birth:July 2000
Nationality:British
Country of residence:England
Address:130, Old Street, London, England, EC1V 9BD
Nature of control:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-05-23Gazette

Gazette dissolved compulsory.

Download
2022-03-08Dissolution

Dissolved compulsory strike off suspended.

Download
2022-03-08Gazette

Gazette notice compulsory.

Download
2021-12-07Gazette

Gazette filings brought up to date.

Download
2021-12-06Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Persons with significant control

Cessation of a person with significant control.

Download
2021-09-21Dissolution

Dissolved compulsory strike off suspended.

Download
2021-08-03Gazette

Gazette notice compulsory.

Download
2021-05-27Accounts

Accounts with accounts type micro entity.

Download
2021-05-27Persons with significant control

Notification of a person with significant control.

Download
2021-05-27Officers

Termination director company with name termination date.

Download
2021-05-27Persons with significant control

Notification of a person with significant control.

Download
2021-05-27Persons with significant control

Cessation of a person with significant control.

Download
2020-11-19Officers

Appoint person director company with name date.

Download
2020-11-19Officers

Termination director company with name termination date.

Download
2020-11-19Persons with significant control

Notification of a person with significant control.

Download
2020-11-19Persons with significant control

Cessation of a person with significant control.

Download
2020-04-21Confirmation statement

Confirmation statement with updates.

Download
2020-04-21Persons with significant control

Notification of a person with significant control.

Download
2020-04-21Officers

Appoint person director company with name date.

Download
2020-03-30Address

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

Download
2020-03-30Officers

Termination director company with name termination date.

Download
2020-03-30Persons with significant control

Cessation of a person with significant control.

Download
2019-10-24Officers

Change person director company with change date.

Download
2019-10-23Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.