Sa & Dg Limited RAMSGATE


Sa & Dg started in year 2015 as Private Limited Company with registration number 09455453. The Sa & Dg company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Ramsgate at 50 Queen Street. Postal code: CT11 9EE.

The firm has 2 directors, namely Colin H., Tracy H.. Of them, Colin H., Tracy H. have been with the company the longest, being appointed on 1 December 2020. As of 18 May 2024, there were 4 ex directors - Piero D., Barbara K. and others listed below. There were no ex secretaries.

Sa & Dg Limited Address / Contact

Office Address 50 Queen Street
Town Ramsgate
Post code CT11 9EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 09455453
Date of Incorporation Tue, 24th Feb 2015
Industry Hotels and similar accommodation
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (139 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 19th Jun 2024 (2024-06-19)
Last confirmation statement dated Mon, 5th Jun 2023

Company staff

Colin H.

Position: Director

Appointed: 01 December 2020

Tracy H.

Position: Director

Appointed: 01 December 2020

Piero D.

Position: Director

Appointed: 08 December 2017

Resigned: 12 February 2021

Barbara K.

Position: Director

Appointed: 24 February 2015

Resigned: 24 February 2015

Piero D.

Position: Director

Appointed: 24 February 2015

Resigned: 10 May 2017

Serena S.

Position: Director

Appointed: 24 February 2015

Resigned: 12 February 2021

People with significant control

The list of persons with significant control that own or control the company is made up of 4 names. As we identified, there is Tracy H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Colin H. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Serena S., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Tracy H.

Notified on 1 December 2020
Nature of control: 25-50% voting rights
25-50% shares

Colin H.

Notified on 1 December 2020
Nature of control: 25-50% voting rights
25-50% shares

Serena S.

Notified on 6 April 2016
Ceased on 1 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Piero D.

Notified on 8 December 2017
Ceased on 1 December 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth5 0636 103      
Balance Sheet
Current Assets3 3741 0404 6381 73061443 96226 1368 913
Net Assets Liabilities 6 1032 75611413 15439 93456 88467 630
Cash Bank In Hand3 174       
Intangible Fixed Assets9 234       
Net Assets Liabilities Including Pension Asset Liability5 0636 103      
Stocks Inventory200       
Tangible Fixed Assets8 392       
Reserves/Capital
Called Up Share Capital100       
Profit Loss Account Reserve4 963       
Shareholder Funds5 0636 103      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal       1 513
Average Number Employees During Period   22333
Creditors 17 06820 74317 47626 84274 35573 27869 076
Fixed Assets17 62622 13118 86115 86013 07410 45910 2589 547
Net Current Assets Liabilities3 374-16 02816 10515 74626 22830 39347 14259 207
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal       956
Total Assets Less Current Liabilities21 0006 1032 75611413 15419 93436 88449 660
Creditors Due After One Year15 937       
Creditors Due Within One Year15 93717 068      
Intangible Fixed Assets Additions10 260       
Intangible Fixed Assets Aggregate Amortisation Impairment1 026       
Intangible Fixed Assets Amortisation Charged In Period1 026       
Intangible Fixed Assets Cost Or Valuation10 260       
Tangible Fixed Assets Additions10 490       
Tangible Fixed Assets Cost Or Valuation10 490       
Tangible Fixed Assets Depreciation2 098       
Tangible Fixed Assets Depreciation Charged In Period2 098       

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 17th, December 2023
Free Download (3 pages)

Company search

Advertisements