Sagsa Systems Ltd. LONDON


Founded in 1992, Sagsa Systems, classified under reg no. 02687690 is an active company. Currently registered at 77 Bastwick Street EC1V 3PZ, London the company has been in the business for 32 years. Its financial year was closed on August 31 and its latest financial statement was filed on 2022/08/31. Since 1994/08/23 Sagsa Systems Ltd. is no longer carrying the name Sagal Interiors.

Currently there are 3 directors in the the firm, namely Gerard L., Susan L. and Christian L.. In addition one secretary - Gerard L. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Henry S. who worked with the the firm until 9 March 2009.

Sagsa Systems Ltd. Address / Contact

Office Address 77 Bastwick Street
Town London
Post code EC1V 3PZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02687690
Date of Incorporation Fri, 14th Feb 1992
Industry Manufacture of office and shop furniture
End of financial Year 31st August
Company age 32 years old
Account next due date Fri, 31st May 2024 (21 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Mon, 11th Mar 2024 (2024-03-11)
Last confirmation statement dated Sun, 26th Feb 2023

Company staff

Gerard L.

Position: Director

Appointed: 01 March 2011

Gerard L.

Position: Secretary

Appointed: 09 March 2009

Susan L.

Position: Director

Appointed: 14 December 2000

Christian L.

Position: Director

Appointed: 14 December 2000

Gerard L.

Position: Director

Appointed: 01 May 1993

Resigned: 01 March 2001

Henry S.

Position: Secretary

Appointed: 16 March 1992

Resigned: 09 March 2009

Graham H.

Position: Director

Appointed: 16 March 1992

Resigned: 20 November 1992

L & A Registrars Limited

Position: Corporate Nominee Director

Appointed: 14 February 1992

Resigned: 16 March 1992

L & A Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 14 February 1992

Resigned: 16 March 1942

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As we discovered, there is Susan L. The abovementioned PSC and has 25-50% shares.

Susan L.

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

Company previous names

Sagal Interiors August 23, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth16112 94650 920      
Balance Sheet
Cash Bank On Hand  310 510132 147124 117104 672142 54634 051124 968
Current Assets282 935264 323511 228469 135443 267421 100418 721407 908507 218
Debtors145 770123 249132 254198 571144 639106 84761 513178 669120 780
Net Assets Liabilities  50 92053 16139 62239 6233 28316 51219 093
Other Debtors    41 65956 23650 30154 86257 967
Property Plant Equipment  1 4721 1772 0801 59025 32820 14018 829
Total Inventories  68 464138 417174 511209 581214 662195 188261 470
Cash Bank In Hand17 01212 437310 510      
Net Assets Liabilities Including Pension Asset Liability16112 94650 920      
Stocks Inventory120 153128 63768 464      
Tangible Fixed Assets2 3001 8401 472      
Reserves/Capital
Called Up Share Capital61 17861 17861 178      
Profit Loss Account Reserve-76 345-63 560-25 586      
Shareholder Funds16112 94650 920      
Other
Accumulated Depreciation Impairment Property Plant Equipment  38 81039 10539 75040 24041 14546 33351 154
Additions Other Than Through Business Combinations Property Plant Equipment      24 643 3 510
Average Number Employees During Period  10899877
Bank Borrowings Overdrafts      15 83315 83315 833
Corporation Tax Payable    1 3249 5872071 1342 969
Creditors  461 780307 151308 895383 067366 877243 843354 606
Depreciation Rate Used For Property Plant Equipment     25252525
Fixed Assets2 3001 8401 4721 1772 080    
Increase From Depreciation Charge For Year Property Plant Equipment   2956454909055 1884 821
Net Current Assets Liabilities-2 13911 10649 448161 98437 54238 03351 844164 065152 612
Number Shares Issued Fully Paid    32 00032 00032 00032 00032 000
Other Creditors    96 830111 265112 423799110 120
Other Taxation Social Security Payable    55 86654 008105 42669 29019 954
Par Value Share 11  1111
Property Plant Equipment Gross Cost  40 28240 28241 83041 83066 47366 47369 983
Total Additions Including From Business Combinations Property Plant Equipment    1 548    
Total Assets Less Current Liabilities16112 94650 920163 161149 62239 62377 172184 205171 441
Trade Creditors Trade Payables    251 705208 207132 988156 787315 850
Trade Debtors Trade Receivables    102 98050 61111 212123 80762 813
Advances Credits Directors   110 00096 830110 120110 120110 120 
Advances Credits Made In Period Directors    13 17025 174   
Advances Credits Repaid In Period Directors     38 464   
Amount Specific Advance Or Credit Directors    5 585    
Amount Specific Advance Or Credit Made In Period Directors    5 585    
Creditors Due Within One Year285 074253 217461 780      
Number Shares Allotted 32 00029 178      
Share Capital Allotted Called Up Paid32 00032 00029 178      
Share Premium Account15 32815 32815 328      
Tangible Fixed Assets Cost Or Valuation40 28240 28240 282      
Tangible Fixed Assets Depreciation37 98238 44238 810      
Tangible Fixed Assets Depreciation Charged In Period 460368      

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 2022/08/31
filed on: 26th, May 2023
Free Download (9 pages)

Company search

Advertisements