Sag7 Ltd is a private limited company situated at 832 Thomas Lane, London SE6 4SG. Incorporated on 2019-07-02, this 4-year-old company is run by 1 director.
Director Nnamdi O., appointed on 09 January 2020.
The company is officially categorised as "development of building projects" (SIC: 41100), "construction of commercial buildings" (SIC: 41201), "other service activities not elsewhere classified" (SIC: 96090).
The latest confirmation statement was sent on 2022-04-27 and the date for the next filing is 2023-05-11. Additionally, the statutory accounts were filed on 31 July 2020 and the next filing should be sent on 30 April 2022.
Office Address | 832 Thomas Lane |
Town | London |
Post code | SE6 4SG |
Country of origin | United Kingdom |
Registration Number | 12079217 |
Date of Incorporation | Tue, 2nd Jul 2019 |
Industry | Development of building projects |
Industry | Construction of commercial buildings |
End of financial Year | 31st July |
Company age | 5 years old |
Account next due date | Sat, 30th Apr 2022 (699 days after) |
Account last made up date | Fri, 31st Jul 2020 |
Next confirmation statement due date | Thu, 11th May 2023 (2023-05-11) |
Last confirmation statement dated | Wed, 27th Apr 2022 |
The list of PSCs that own or have control over the company consists of 6 names. As BizStats researched, there is Nnamdi O. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Paulette H. This PSC has significiant influence or control over the company,. Then there is Sylvester M., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.
Nnamdi O.
Notified on | 9 January 2020 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Paulette H.
Notified on | 27 April 2021 |
Ceased on | 2 July 2021 |
Nature of control: |
significiant influence or control |
Sylvester M.
Notified on | 7 August 2020 |
Ceased on | 8 December 2020 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Cfs Secretaries Limited
Dept 2 43 Owston Road, Carcroft, Doncaster, DN6 8DA, England
Legal authority | Companies Act |
Legal form | Limited |
Notified on | 6 August 2020 |
Ceased on | 7 August 2020 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Bryan T.
Notified on | 6 August 2020 |
Ceased on | 7 August 2020 |
Nature of control: |
significiant influence or control |
Peter V.
Notified on | 2 July 2019 |
Ceased on | 3 July 2020 |
Nature of control: |
75,01-100% shares right to appoint and remove directors |
Profit & Loss | |||
---|---|---|---|
Accounts Information Date | 2020-07-31 | 2021-07-31 | 2022-07-31 |
Balance Sheet | |||
Net Assets Liabilities | 100 | 100 | 100 |
Other | |||
Called Up Share Capital Not Paid Not Expressed As Current Asset | 100 | 100 | 100 |
Number Shares Allotted | 1 | 100 | 100 |
Par Value Share | 1 | 1 | 1 |
Type | Category | Free download | |
---|---|---|---|
CS01 |
Confirmation statement with updates Wed, 27th Apr 2022 filed on: 26th, May 2023 |
confirmation statement | Free Download (3 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy