About

Registered Number: 06506364
Date of Incorporation: 18/02/2008 (17 years and 1 month ago)
Company Status: Active
Registered Address: Unit 10 Edison Court Ellice Way, Wrexham Technology Park, Wrexham, LL13 7YT,

 

Sagar Design Services Ltd was founded on 18 February 2008, it's status in the Companies House registry is set to "Active". The companies directors are Sagar, Amanda Jayne, Sagar, Colin, Issaacs, Justin Edward.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SAGAR, Amanda Jayne 01 January 2010 - 1
SAGAR, Colin 21 February 2008 - 1
Secretary Name Appointed Resigned Total Appointments
ISSAACS, Justin Edward 21 February 2008 26 May 2015 1

Filing History

Document Type Date
AA - Annual Accounts 11 September 2020
CS01 - N/A 18 February 2020
AA - Annual Accounts 02 August 2019
CS01 - N/A 20 February 2019
AD01 - Change of registered office address 24 August 2018
AA - Annual Accounts 13 August 2018
CS01 - N/A 19 February 2018
AA - Annual Accounts 24 October 2017
CS01 - N/A 20 February 2017
AA - Annual Accounts 25 October 2016
AR01 - Annual Return 18 February 2016
AA - Annual Accounts 07 October 2015
AD01 - Change of registered office address 26 May 2015
TM02 - Termination of appointment of secretary 26 May 2015
AP01 - Appointment of director 22 April 2015
AR01 - Annual Return 18 February 2015
AA - Annual Accounts 15 September 2014
AR01 - Annual Return 20 February 2014
AA - Annual Accounts 06 September 2013
AR01 - Annual Return 18 February 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 20 February 2012
AA - Annual Accounts 09 September 2011
AD01 - Change of registered office address 23 June 2011
AR01 - Annual Return 18 February 2011
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 18 February 2010
CH01 - Change of particulars for director 18 February 2010
AA - Annual Accounts 07 August 2009
288c - Notice of change of directors or secretaries or in their particulars 08 June 2009
363a - Annual Return 05 March 2009
288a - Notice of appointment of directors or secretaries 11 March 2008
288a - Notice of appointment of directors or secretaries 11 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 March 2008
288b - Notice of resignation of directors or secretaries 18 February 2008
288b - Notice of resignation of directors or secretaries 18 February 2008
NEWINC - New incorporation documents 18 February 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.