Sage Investments Limited STOCKPORT


Founded in 2003, Sage Investments, classified under reg no. 04748423 is an active company. Currently registered at Riverside House Kings Reach Business Park SK4 2HD, Stockport the company has been in the business for twenty one years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31. Since 2003/07/21 Sage Investments Limited is no longer carrying the name Firstdetail.

Currently there are 2 directors in the the firm, namely Janet B. and John B.. In addition one secretary - John B. - is with the company. As of 25 April 2024, there were 4 ex secretaries - Pamela D., Joseph G. and others listed below. There were no ex directors.

Sage Investments Limited Address / Contact

Office Address Riverside House Kings Reach Business Park
Office Address2 Yew Street
Town Stockport
Post code SK4 2HD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04748423
Date of Incorporation Tue, 29th Apr 2003
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 13th May 2024 (2024-05-13)
Last confirmation statement dated Sat, 29th Apr 2023

Company staff

John B.

Position: Secretary

Appointed: 31 March 2010

Janet B.

Position: Director

Appointed: 05 April 2004

John B.

Position: Director

Appointed: 23 May 2003

Pamela D.

Position: Secretary

Appointed: 09 December 2004

Resigned: 31 March 2010

Joseph G.

Position: Secretary

Appointed: 10 May 2004

Resigned: 09 December 2004

Pamela D.

Position: Secretary

Appointed: 23 May 2003

Resigned: 10 May 2004

Deansgate Company Formations Limited

Position: Nominee Director

Appointed: 29 April 2003

Resigned: 23 May 2003

Britannia Company Formations Limited

Position: Secretary

Appointed: 29 April 2003

Resigned: 23 May 2003

People with significant control

The list of PSCs who own or control the company consists of 2 names. As we established, there is Janet B. The abovementioned PSC has 25-50% voting rights. The second one in the PSC register is John B. This PSC and has 25-50% voting rights.

Janet B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

John B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors

Company previous names

Firstdetail July 21, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth5 662 1975 489 873      
Balance Sheet
Cash Bank On Hand 2 776 2881 314 189250 225673 645607 693584 195127 556
Current Assets6 463 9165 502 5935 345 9254 961 6754 435 5214 347 2724 185 5374 071 326
Debtors92 976636 8552 945 2633 889 1613 223 0963 172 0792 979 9773 374 164
Net Assets Liabilities 5 489 8735 346 8484 951 1674 430 3344 341 666  
Other Debtors 636 8552 775 0633 360 4942 701 0993 001 2792 809 1763 203 363
Property Plant Equipment  1 5131 5441 1141 3851 1231 277
Cash Bank In Hand6 299 5572 776 288      
Net Assets Liabilities Including Pension Asset Liability5 662 1975 489 873      
Tangible Fixed Assets240 920       
Reserves/Capital
Called Up Share Capital110110      
Profit Loss Account Reserve5 662 0875 489 763      
Shareholder Funds5 662 1975 489 873      
Other
Accumulated Depreciation Impairment Property Plant Equipment  2164318611 0891 3511 676
Additions Other Than Through Business Combinations Property Plant Equipment  1 729     
Amounts Owed By Related Parties  170 200528 667521 997170 800170 800170 800
Amounts Owed To Related Parties   2 5361 6311 268  
Average Number Employees During Period 2222222
Creditors 12 721100 59012 1526 4017 0918 6798 890
Current Asset Investments71 3832 089 4501 086 473822 289538 780567 500621 365569 606
Decrease In Loans Owed By Related Parties Due To Loans Repaid     -351 197  
Financial Assets  100 000100 100  
Fixed Assets240 920 101 5131 6441 2141 4851 2231 377
Increase From Depreciation Charge For Year Property Plant Equipment  216215 228 325
Increase In Loans Owed By Related Parties Due To Loans Advanced   528 667    
Investments Fixed Assets      100100
Loans Owed By Related Parties    521 997170 800  
Net Current Assets Liabilities5 421 2775 489 8735 245 3354 949 5234 429 1204 340 1814 176 8584 062 436
Other Creditors 7 5753 8383 8383 8384 3724 4465 530
Other Current Asset Investments Balance Sheet Subtotal 2 089 4511 086 473822 289538 780567 500  
Other Investments Other Than Loans      100100
Property Plant Equipment Gross Cost  1 9751 9752 4742 4742 4742 953
Total Additions Including From Business Combinations Property Plant Equipment       479
Total Assets Less Current Liabilities      4 178 0814 063 813
Total Borrowings 1      
Trade Creditors Trade Payables 5 14514 3663 5069321 4514 2333 360
Trade Debtors Trade Receivables      11
Amount Specific Advance Or Credit Directors 33 819298 550-2 536    
Amount Specific Advance Or Credit Made In Period Directors 97 486468 75060 745    
Amount Specific Advance Or Credit Repaid In Period Directors -113 604-170 200-359 295    
Company Contributions To Money Purchase Plans Directors 180 00080 000     
Director Remuneration 16 03016 120     
Creditors Due Within One Year1 042 63912 720      
Number Shares Allotted110110      
Par Value Share 1      
Value Shares Allotted110110      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 1st, December 2023
Free Download (10 pages)

Company search

Advertisements