Saggar (ne) Limited NEWCASTLE UPON TYNE


Saggar (ne) started in year 2015 as Private Limited Company with registration number 09431163. The Saggar (ne) company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Newcastle Upon Tyne at 132a Sandyford Road. Postal code: NE2 1DD.

The firm has 2 directors, namely Meenakshi S., Rajeev S.. Of them, Meenakshi S., Rajeev S. have been with the company the longest, being appointed on 10 February 2015. As of 28 April 2024, there was 1 ex secretary - Meenakshi S.. There were no ex directors.

Saggar (ne) Limited Address / Contact

Office Address 132a Sandyford Road
Town Newcastle Upon Tyne
Post code NE2 1DD
Country of origin United Kingdom

Company Information / Profile

Registration Number 09431163
Date of Incorporation Tue, 10th Feb 2015
Industry Management of real estate on a fee or contract basis
End of financial Year 27th February
Company age 9 years old
Account next due date Mon, 27th Nov 2023 (153 days after)
Account last made up date Sun, 27th Feb 2022
Next confirmation statement due date Wed, 21st Feb 2024 (2024-02-21)
Last confirmation statement dated Tue, 7th Feb 2023

Company staff

Meenakshi S.

Position: Director

Appointed: 10 February 2015

Rajeev S.

Position: Director

Appointed: 10 February 2015

Meenakshi S.

Position: Secretary

Appointed: 10 February 2015

Resigned: 31 January 2019

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As we discovered, there is Meenakshi S. This PSC and has 25-50% shares. Another one in the persons with significant control register is Rajeev S. This PSC owns 25-50% shares.

Meenakshi S.

Notified on 10 February 2017
Nature of control: 25-50% shares

Rajeev S.

Notified on 10 February 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-292017-02-272017-02-282018-02-272019-02-272020-02-272021-02-272022-02-272023-02-27
Net Worth-27 453        
Balance Sheet
Cash Bank On Hand 459 6 0324 215653 39955 85517 988
Current Assets58515 45815 4586 3544 21513 15175 790133 75687 913
Debtors 14 999 321 13 08672 39177 90169 925
Net Assets Liabilities-27 453-28 837-28 837-74 696124 092193 818296 1184 887 9284 973 056
Property Plant Equipment 285 944 1 574 3822 762 8583 410 6704 180 3859 049 8399 454 295
Reserves/Capital
Shareholder Funds-27 453        
Other
Accumulated Depreciation Impairment Property Plant Equipment      2 4205 6046 304
Additions Other Than Through Business Combinations Property Plant Equipment      772 135492 038409 500
Average Number Employees During Period     3333
Creditors313 982330 239330 2391 318 6041 608 6642 330 9083 209 9933 520 0013 456 130
Fixed Assets285 944 285 944      
Increase From Depreciation Charge For Year Property Plant Equipment      2 4203 1841 786
Net Current Assets Liabilities-313 397-314 781-314 781-330 474-1 030 102-616 913-671 208-639 006-1 023 164
Number Shares Issued Fully Paid   2     
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment        1 086
Other Disposals Property Plant Equipment    285 9442 188  4 344
Par Value Share   1     
Property Plant Equipment Gross Cost 285 944 1 574 3822 762 8583 410 6704 182 8059 055 4439 460 599
Provisions For Liabilities Balance Sheet Subtotal      3 0662 9041 945
Total Additions Including From Business Combinations Property Plant Equipment   1 288 4381 474 420650 000   
Total Assets Less Current Liabilities-27 453-28 837-28 8371 243 9081 732 7562 524 7263 509 1778 410 8338 431 131
Total Increase Decrease From Revaluations Property Plant Equipment       4 380 600 
Creditors Due Within One Year313 982        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Confirmation statement with no updates 2024/02/07
filed on: 4th, March 2024
Free Download (3 pages)

Company search