About

Registered Number: 03824059
Date of Incorporation: 12/08/1999 (24 years and 8 months ago)
Company Status: Active
Registered Address: 20 Havelock Road, Hastings, East Sussex, TN34 1BP

 

Sagan Enterprises Ltd was registered on 12 August 1999 with its registered office in East Sussex, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARROWSMITH, Catherine Elizabeth 12 August 1999 - 1
Secretary Name Appointed Resigned Total Appointments
STUBBLES, Teresa Lynn 12 August 1999 30 January 2013 1

Filing History

Document Type Date
CS01 - N/A 13 August 2020
AA - Annual Accounts 30 June 2020
CS01 - N/A 14 August 2019
AA - Annual Accounts 01 May 2019
CS01 - N/A 16 August 2018
AA - Annual Accounts 19 June 2018
CS01 - N/A 16 August 2017
AA - Annual Accounts 23 May 2017
CS01 - N/A 12 August 2016
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 28 August 2015
AA - Annual Accounts 16 March 2015
AR01 - Annual Return 02 September 2014
SH01 - Return of Allotment of shares 28 August 2014
CH01 - Change of particulars for director 13 August 2014
AA - Annual Accounts 04 March 2014
AR01 - Annual Return 04 September 2013
CH01 - Change of particulars for director 13 August 2013
AA - Annual Accounts 26 April 2013
TM02 - Termination of appointment of secretary 04 February 2013
AR01 - Annual Return 24 August 2012
AA - Annual Accounts 16 March 2012
AR01 - Annual Return 26 August 2011
AA - Annual Accounts 22 March 2011
AR01 - Annual Return 20 August 2010
CH01 - Change of particulars for director 20 August 2010
CH03 - Change of particulars for secretary 20 August 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 04 September 2009
AA - Annual Accounts 19 February 2009
363a - Annual Return 03 September 2008
288c - Notice of change of directors or secretaries or in their particulars 03 September 2008
AA - Annual Accounts 29 February 2008
288c - Notice of change of directors or secretaries or in their particulars 27 February 2008
363a - Annual Return 05 September 2007
288c - Notice of change of directors or secretaries or in their particulars 05 September 2007
288c - Notice of change of directors or secretaries or in their particulars 05 September 2007
AA - Annual Accounts 14 March 2007
363a - Annual Return 17 August 2006
AA - Annual Accounts 09 February 2006
363a - Annual Return 26 August 2005
353 - Register of members 26 August 2005
395 - Particulars of a mortgage or charge 16 August 2005
AA - Annual Accounts 10 January 2005
363s - Annual Return 09 August 2004
AA - Annual Accounts 15 March 2004
363s - Annual Return 21 August 2003
AA - Annual Accounts 22 January 2003
363s - Annual Return 18 August 2002
AA - Annual Accounts 24 January 2002
363s - Annual Return 17 August 2001
395 - Particulars of a mortgage or charge 17 April 2001
AA - Annual Accounts 15 November 2000
363s - Annual Return 04 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 November 1999
225 - Change of Accounting Reference Date 02 November 1999
288a - Notice of appointment of directors or secretaries 02 November 1999
288a - Notice of appointment of directors or secretaries 02 November 1999
288b - Notice of resignation of directors or secretaries 24 September 1999
288b - Notice of resignation of directors or secretaries 24 September 1999
NEWINC - New incorporation documents 12 August 1999

Mortgages & Charges

Description Date Status Charge by
Legal charge 27 July 2005 Outstanding

N/A

Mortgage debenture 05 April 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.