UKBizDB.co.uk

SAGE PARTS GSE LIMITED

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

This company is commonly known as Sage Parts Gse Limited. The company was founded 16 years ago and was given the registration number 06427895. The firm's registered office is in MANCHESTER. You can find them at 33/34 Stretford Motorway Estate, Stretford, Manchester, . This company's SIC code is 45310 - Wholesale trade of motor vehicle parts and accessories.

Company Information

Name:SAGE PARTS GSE LIMITED
Company Number:06427895
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 November 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45310 - Wholesale trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:33/34 Stretford Motorway Estate, Stretford, Manchester, England, M32 0ZH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, Hub Drive, Melville, New York, United States,

Secretary01 October 2020Active
12, Lamb Place, Dix Hills, New York, United States,

Director01 October 2020Active
100-04, Dvd Du Montparnasse, 75682 Paris, France,

Director14 April 2016Active
33/34, Stretford Motorway Estate, Stretford, Manchester, England, M32 0ZH

Director27 April 2022Active
21, Rue De Jura, Rungis, France, 94633

Secretary08 July 2011Active
100-04, Dvd Du Montparnasse, 75682 Paris, France,

Secretary14 April 2016Active
The Chase, Flash Lane, Rufford, Ormskirk, L40 1SW

Secretary15 November 2007Active
362a, Leach Place, Walton Summit Centre, Bamber Bridge, Preston, England, PR5 8AS

Director01 September 2013Active
5, Park Close, Cromwell Gardens, Preston, PR2 6YW

Director29 April 2009Active
16 Foxfield Drive, Oldham, OL8 3PL

Director29 April 2009Active
21, Rue De Jura, Rungis, France, 94633

Director08 September 2011Active
Cobblers Cottage 2, Baker Street, Waddesdon, HP18 0LG

Director29 April 2009Active
30, Hub Drive, Melville, United States, 11747

Director08 September 2011Active
Summerfield Bobbys Lane, Eccleston, St Helens, WA10 5AL

Director29 April 2008Active
30, Hub Drive, Melville, United States, 11747

Director08 September 2011Active
The Chase, Flash Lane, Rufford, Ormskirk, L40 1SW

Director15 November 2007Active

People with Significant Control

Sage Parts International Sas
Notified on:06 April 2016
Status:Active
Country of residence:France
Address:10, Rue De La Grande Borne, Le Mesnil-Amelot, France,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm

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
2023-12-31Confirmation statement

Confirmation statement with no updates.

Download
2023-12-22Accounts

Accounts with accounts type small.

Download
2023-01-13Confirmation statement

Confirmation statement with no updates.

Download
2022-12-27Accounts

Accounts with accounts type small.

Download
2022-04-29Officers

Termination director company with name termination date.

Download
2022-04-29Officers

Appoint person director company with name date.

Download
2021-12-24Accounts

Accounts with accounts type small.

Download
2021-12-23Confirmation statement

Confirmation statement with no updates.

Download
2020-12-24Accounts

Accounts with accounts type small.

Download
2020-12-11Confirmation statement

Confirmation statement with no updates.

Download
2020-10-08Officers

Appoint person secretary company with name date.

Download
2020-10-08Officers

Appoint person director company with name date.

Download
2020-10-08Officers

Termination secretary company with name termination date.

Download
2020-10-06Officers

Termination director company with name termination date.

Download
2019-12-03Confirmation statement

Confirmation statement with no updates.

Download
2019-10-05Accounts

Accounts with accounts type small.

Download
2018-12-20Confirmation statement

Confirmation statement with no updates.

Download
2018-10-10Accounts

Accounts with accounts type small.

Download
2018-08-14Address

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

Download
2017-11-29Confirmation statement

Confirmation statement with no updates.

Download
2017-11-07Accounts

Accounts with accounts type small.

Download
2017-01-13Confirmation statement

Confirmation statement with updates.

Download
2016-10-05Accounts

Accounts with accounts type small.

Download
2016-04-20Officers

Appoint person director company with name date.

Download
2016-04-19Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.