Sageglen Limited LONDON


Sageglen started in year 2001 as Private Limited Company with registration number 04320686. The Sageglen company has been functioning successfully for 23 years now and its status is active. The firm's office is based in London at Unit 13. Postal code: N7 8XH.

Currently there are 2 directors in the the company, namely Carly W. and Andrew W.. In addition one secretary - Angela W. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Sageglen Limited Address / Contact

Office Address Unit 13
Office Address2 149 Roman Way
Town London
Post code N7 8XH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04320686
Date of Incorporation Mon, 12th Nov 2001
Industry Manufacture of other rubber products
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (123 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 26th Nov 2023 (2023-11-26)
Last confirmation statement dated Sat, 12th Nov 2022

Company staff

Carly W.

Position: Director

Appointed: 06 December 2023

Andrew W.

Position: Director

Appointed: 24 July 2006

Angela W.

Position: Secretary

Appointed: 24 July 2006

Mccl Limited

Position: Corporate Director

Appointed: 01 March 2006

Resigned: 21 July 2006

Michael L.

Position: Secretary

Appointed: 01 March 2006

Resigned: 24 July 2006

Pauline N.

Position: Secretary

Appointed: 01 March 2002

Resigned: 01 March 2006

Mohammad N.

Position: Director

Appointed: 01 March 2002

Resigned: 01 March 2006

Pipetarn Limited

Position: Corporate Director

Appointed: 21 January 2002

Resigned: 01 June 2002

Nicholas H.

Position: Secretary

Appointed: 21 January 2002

Resigned: 01 June 2002

Andrew L.

Position: Director

Appointed: 12 November 2001

Resigned: 21 January 2002

Sps Limited

Position: Corporate Secretary

Appointed: 12 November 2001

Resigned: 21 January 2002

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As we established, there is Andrew W. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Angela W. This PSC owns 25-50% shares and has 25-50% voting rights.

Andrew W.

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

Angela W.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth72 179116 989116 989183 970      
Balance Sheet
Cash Bank On Hand  27 07518 2837 51415715767 148163 950198 557
Current Assets217 608231 461231 461285 757264 023295 722303 401344 203440 883461 133
Debtors145 635142 099142 099162 992154 053189 370215 569172 400172 810157 535
Net Assets Liabilities  183 978210 714171 733136 526105 927112 766216 444257 967
Other Debtors  31 19432 2986 2432 0002 0002 0002 0002 000
Property Plant Equipment  49 05552 05055 254102 45781 30448 21641 72430 180
Total Inventories  95 691101 998102 456106 19587 675104 655104 123105 041
Cash Bank In Hand   27 074      
Intangible Fixed Assets36 166110 252110 25299 134      
Net Assets Liabilities Including Pension Asset Liability72 179116 989116 989183 970      
Stocks Inventory71 97389 36289 36295 691      
Tangible Fixed Assets13 26127 66727 66749 055      
Reserves/Capital
Called Up Share Capital50 00050 00050 00050 000      
Profit Loss Account Reserve22 17966 98966 989133 970      
Shareholder Funds72 179116 989116 989183 970      
Other
Accumulated Amortisation Impairment Intangible Assets  12 04523 16334 28145 39956 51767 63578 75389 871
Accumulated Depreciation Impairment Property Plant Equipment  11 99428 29850 70675 951107 739140 827113 162126 941
Additions Other Than Through Business Combinations Property Plant Equipment   19 29925 61372 44717 935 15 6502 234
Average Number Employees During Period  99101081199
Bank Borrowings  83 27956 63529 39829 64810 46642 09433 20623 274
Bank Overdrafts     49 38057 366   
Creditors  100 62866 54931 87747 15829 78059 52245 06331 345
Decrease In Loans Owed To Related Parties Due To Loans Repaid   -5 000     -263
Disposals Decrease In Depreciation Impairment Property Plant Equipment      -2 500 -49 806 
Disposals Property Plant Equipment      -7 300 -49 806 
Dividend Per Share Interim   0000   
Dividends Paid On Shares Final   5 555      
Dividends Paid On Shares Interim   5 55513 00017 00018 800   
Finance Lease Liabilities Present Value Total  17 3499 9142 47947 15829 78017 42811 8578 071
Fixed Assets49 427137 919137 919148 189132 152168 237135 96691 76074 15051 488
Increase From Amortisation Charge For Year Intangible Assets   11 11811 11811 11811 11811 11811 11811 118
Increase From Depreciation Charge For Year Property Plant Equipment   16 30422 40925 24534 28833 08822 14213 779
Increase In Loans Owed To Related Parties Due To Loans Advanced   16 4982344 08829   
Intangible Assets  99 13488 01676 89865 78054 66243 54432 42621 308
Intangible Assets Gross Cost  111 179111 179111 179111 179111 179111 179111 179111 179
Loans From Directors  5 000 234332361361362361
Loans Owed By Related Parties  2 0002 0002 0002 0002 0002 0002 0002 000
Loans Owed To Related Parties  5 00029 59255 02659 11459 14359 04459 04458 781
Net Current Assets Liabilities31 88796 07096 070136 41081 95634 91415 18989 689195 285241 873
Other Creditors  32 19547 60461 77365 57665 65776 435106 02496 375
Other Inventories  95 691101 998      
Par Value Share 1 1      
Prepayments   30 29817 46626 81227 83827 51924 77329 626
Property Plant Equipment Gross Cost  61 04980 348105 961178 408189 043189 043154 887157 121
Provisions For Liabilities Balance Sheet Subtotal   9 88910 49819 46715 4489 1617 9284 049
Raw Materials Consumables   101 998102 456106 19587 675104 655104 123105 041
Taxation Social Security Payable  21 74626 61624 5618 05426 01121 67526 61422 803
Total Assets Less Current Liabilities81 314233 989233 989284 599214 108203 151151 155181 449269 435293 361
Total Borrowings  100 62866 54931 87747 15829 78059 52245 06331 345
Trade Creditors Trade Payables  59 46475 45961 82088 772110 974129 95681 86485 963
Trade Debtors Trade Receivables  131 798176 622130 344160 558185 731142 881146 037125 909
Company Contributions To Money Purchase Plans Directors       5 000  
Director Remuneration   8 50010 0008 9007 0008 400  
Creditors Due After One Year9 135117 000117 000100 629      
Creditors Due Within One Year185 721135 391135 391149 347      
Number Shares Allotted50 00050 00050 00050 000      
Value Shares Allotted50 00050 00050 00050 000      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 8th, December 2023
Free Download (16 pages)

Company search

Advertisements