UKBizDB.co.uk

THOMAS SAGAR HOLDINGS LIMITED

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

This company is commonly known as Thomas Sagar Holdings Limited. The company was founded 25 years ago and was given the registration number 03634567. The firm's registered office is in LONDON. You can find them at 2nd Floor, 50, Fenchurch Street, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:THOMAS SAGAR HOLDINGS LIMITED
Company Number:03634567
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 September 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:2nd Floor, 50, Fenchurch Street, London, England, EC3M 3JY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7th Floor, Corn Exchange, 55 Mark Lane, London, England, EC3R 7NE

Secretary11 April 2018Active
7th Floor, Corn Exchange, 55 Mark Lane, London, England, EC3R 7NE

Director18 December 2023Active
8 St Peters Rise, Sandbach, CW11 3EP

Secretary18 September 1998Active
62 Walker Road, Chadderton, Oldham, OL9 8BY

Secretary01 October 1998Active
10 The Old Stables, Mitton Road, Whalley Clitheroe, BB7 9PF

Secretary31 March 2003Active
141 Liverpool Road, Penwortham, Preston, PR1 0QH

Secretary19 October 2001Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary18 September 1998Active
2nd Floor, 50, Fenchurch Street, London, England, EC3M 3JY

Director11 April 2018Active
8 St Peters Rise, Sandbach, CW11 3EP

Director02 November 1998Active
10 The Old Stables, Mitton Road, Whalley Clitheroe, BB7 9PF

Director01 October 1998Active
76 Avondale Avenue, Hazel Grove, Stockport, SK7 4QE

Director18 September 1998Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director18 September 1998Active
2nd Floor, 50, Fenchurch Street, London, England, EC3M 3JY

Director01 October 1998Active
2nd Floor, 50 Fenchurch Street, London, England, EC3M 3JY

Director12 April 2020Active
141 Liverpool Road, Penwortham, Preston, PR1 0QH

Director01 October 1998Active
Brantwood, Tunstead Avenue, Simonstone, Burnley, BB12 7NR

Director01 October 1998Active
2nd Floor, 50, Fenchurch Street, London, England, EC3M 3JY

Director11 April 2018Active

People with Significant Control

Sagar Holdings (Accrington) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:2nd Floor, 50 Fenchurch Street, London, England, EC3M 3JY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2023-12-19Officers

Termination director company with name termination date.

Download
2023-12-18Officers

Appoint person director company with name date.

Download
2023-10-13Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-13Accounts

Legacy.

Download
2023-10-13Other

Legacy.

Download
2023-10-13Other

Legacy.

Download
2023-09-19Confirmation statement

Confirmation statement with no updates.

Download
2023-02-14Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-02-14Accounts

Legacy.

Download
2023-02-14Other

Legacy.

Download
2023-02-14Other

Legacy.

Download
2022-09-23Confirmation statement

Confirmation statement with no updates.

Download
2022-08-31Accounts

Change account reference date company current shortened.

Download
2022-01-11Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-01-11Accounts

Legacy.

Download
2022-01-11Other

Legacy.

Download
2022-01-11Other

Legacy.

Download
2021-09-30Confirmation statement

Confirmation statement with no updates.

Download
2021-05-01Address

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

Download
2021-04-10Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-04-10Accounts

Legacy.

Download
2021-04-10Other

Legacy.

Download
2021-04-10Other

Legacy.

Download
2021-03-01Officers

Termination director company with name termination date.

Download
2020-09-22Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.