Sager Construction Limited LONDON


Sager Construction started in year 1996 as Private Limited Company with registration number 03150071. The Sager Construction company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in London at Sager House. Postal code: W1H 7JG.

The firm has 2 directors, namely Arunkumar R., Victor S.. Of them, Victor S. has been with the company the longest, being appointed on 8 May 2011 and Arunkumar R. has been with the company for the least time - from 2 December 2020. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Giris R. who worked with the the firm until 29 June 2015.

Sager Construction Limited Address / Contact

Office Address Sager House
Office Address2 50 Seymour Street
Town London
Post code W1H 7JG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03150071
Date of Incorporation Tue, 23rd Jan 1996
Industry Construction of domestic buildings
Industry Construction of commercial buildings
End of financial Year 30th June
Company age 28 years old
Account next due date Sun, 31st Mar 2024 (47 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Arunkumar R.

Position: Director

Appointed: 02 December 2020

Victor S.

Position: Director

Appointed: 08 May 2011

Giris R.

Position: Director

Appointed: 22 December 2015

Resigned: 02 December 2020

Arunkumar R.

Position: Director

Appointed: 01 July 2015

Resigned: 22 December 2015

Mordechai L.

Position: Director

Appointed: 08 May 2011

Resigned: 29 June 2015

Isaac G.

Position: Director

Appointed: 27 July 2007

Resigned: 29 June 2015

William R.

Position: Director

Appointed: 29 March 2006

Resigned: 14 April 2015

Amari S.

Position: Director

Appointed: 13 December 2004

Resigned: 29 June 2015

Westley E.

Position: Director

Appointed: 11 December 2002

Resigned: 29 June 2015

Gregory M.

Position: Director

Appointed: 09 December 1999

Resigned: 16 September 2019

Shaheen H.

Position: Director

Appointed: 01 December 1998

Resigned: 17 August 2000

Howard A.

Position: Director

Appointed: 05 March 1996

Resigned: 06 March 1996

Sager B.

Position: Director

Appointed: 23 January 1996

Resigned: 10 January 2008

Giris R.

Position: Secretary

Appointed: 23 January 1996

Resigned: 29 June 2015

Giris R.

Position: Director

Appointed: 23 January 1996

Resigned: 29 June 2015

Ashcroft Cameron Nominees Limited

Position: Nominee Director

Appointed: 23 January 1996

Resigned: 23 January 1996

Ashcroft Cameron Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 23 January 1996

Resigned: 23 January 1996

People with significant control

The list of PSCs who own or control the company consists of 1 name. As BizStats discovered, there is Sager Group Limited from London, England. This PSC is categorised as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Sager Group Limited

50 Seymour Street, London, W1H 7JG, England

Legal authority England
Legal form Company Limited By Shares
Country registered Uk
Place registered United Kingdom
Registration number 03490457
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand159 0384 815752
Current Assets188 76691 840754
Debtors29 72887 0252
Other Debtors29 72887 0252
Property Plant Equipment5 6814 2613 196
Other
Accumulated Depreciation Impairment Property Plant Equipment7 8149 23410 299
Amounts Owed To Group Undertakings355 336364 830276 747
Average Number Employees During Period552
Creditors450 149365 171276 404
Increase From Depreciation Charge For Year Property Plant Equipment 1 4201 065
Net Current Assets Liabilities-261 383-273 331-275 650
Other Creditors40 310341430
Other Taxation Social Security Payable25 768 -773
Property Plant Equipment Gross Cost13 49513 495 
Total Assets Less Current Liabilities-255 702-269 070-272 454
Trade Creditors Trade Payables28 735  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Total exemption full accounts data made up to 30th June 2023
filed on: 3rd, November 2023
Free Download (10 pages)

Company search

Advertisements