UKBizDB.co.uk

SAGIS LLP

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

This company is commonly known as Sagis Llp. The company was founded 14 years ago and was given the registration number OC354790. The firm's registered office is in SWADLINCOTE. You can find them at 9 Amersham Way, Measham, Swadlincote, . This company's SIC code is None Supplied.

Company Information

Name:SAGIS LLP
Company Number:OC354790
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 May 2010
End of financial year:31 May 2020
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:9 Amersham Way, Measham, Swadlincote, England, DE12 7PD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Amersham Way, Measham, Swadlincote, England, DE12 7PD

Llp Designated Member31 May 2020Active
9, Amersham Way, Measham, Swadlincote, England, DE12 7PD

Llp Designated Member07 May 2010Active
Austcliffe House Farm, Austcliffe Road, Cookley, Kidderminster, England, DY10 3UR

Llp Designated Member31 January 2020Active
9, Amersham Way, Measham, Swadlincote, England, DE12 7PD

Llp Designated Member07 May 2010Active
Austcliffe House Farm, Austcliffe Road, Cookley, Kidderminster, England, DY10 3UR

Llp Designated Member31 January 2020Active
9, Amersham Way, Measham, Swadlincote, England, DE12 7PD

Llp Designated Member07 May 2010Active

People with Significant Control

Mr Peter Richard Beddows
Notified on:01 June 2016
Status:Active
Date of birth:May 1958
Nationality:British
Country of residence:England
Address:9, Amersham Way, Swadlincote, England, DE12 7PD
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Mrs Wendy Beddows
Notified on:01 June 2016
Status:Active
Date of birth:March 1972
Nationality:British
Country of residence:England
Address:9, Amersham Way, Swadlincote, England, DE12 7PD
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Mr Timothy Philip Allen Hague
Notified on:01 June 2016
Status:Active
Date of birth:May 1964
Nationality:British
Country of residence:England
Address:9, Amersham Way, Swadlincote, England, DE12 7PD
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-07-13Gazette

Gazette dissolved voluntary.

Download
2021-04-27Gazette

Gazette notice voluntary.

Download
2021-04-20Dissolution

Dissolution application strike off limited liability partnership.

Download
2021-04-19Confirmation statement

Confirmation statement with no updates.

Download
2020-06-24Accounts

Accounts with accounts type total exemption full.

Download
2020-05-31Officers

Termination member limited liability partnership with name termination date.

Download
2020-05-31Officers

Termination member limited liability partnership with name termination date.

Download
2020-05-31Officers

Appoint person member limited liability partnership with appointment date.

Download
2020-05-11Confirmation statement

Confirmation statement with no updates.

Download
2020-05-04Officers

Appoint person member limited liability partnership with appointment date.

Download
2020-05-04Officers

Appoint person member limited liability partnership with appointment date.

Download
2020-02-07Address

Change sail address limited liability partnership with old address new address.

Download
2020-02-07Officers

Termination member limited liability partnership with name termination date.

Download
2020-02-07Officers

Termination member limited liability partnership with name termination date.

Download
2020-02-07Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2020-02-07Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2020-02-07Address

Change registered office address limited liability partnership with date old address new address.

Download
2019-08-28Accounts

Accounts with accounts type total exemption full.

Download
2019-05-12Confirmation statement

Confirmation statement with no updates.

Download
2018-11-13Accounts

Accounts with accounts type total exemption full.

Download
2018-07-04Confirmation statement

Confirmation statement with no updates.

Download
2018-02-07Accounts

Accounts with accounts type total exemption full.

Download
2017-05-14Confirmation statement

Confirmation statement with updates.

Download
2016-12-13Accounts

Accounts with accounts type total exemption full.

Download
2016-05-15Annual return

Annual return limited liability partnership with made up date.

Download

Copyright © 2024. All rights reserved.