About

Registered Number: 06427895
Date of Incorporation: 15/11/2007 (17 years and 5 months ago)
Company Status: Active
Registered Address: 33/34 Stretford Motorway Estate, Stretford, Manchester, M32 0ZH,

 

Sage Parts Gse Ltd was founded on 15 November 2007 and are based in Manchester, it has a status of "Active". Jamet, Laurent Georges, Jamet, Laurent Georges, Pollack, Mark Steven, Flahault, David Didier Charles, Squire, Carol, Bamber, Donna Louise, Bowker, Darren, Flahault, David Didier Charles, Harman, Jonathan, Lucarelli, Catherine Ann, Sneyd, Brian Joseph are listed as directors of this business. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JAMET, Laurent Georges 14 April 2016 - 1
POLLACK, Mark Steven 08 September 2011 - 1
BAMBER, Donna Louise 29 April 2009 08 July 2011 1
BOWKER, Darren 29 April 2009 31 December 2009 1
FLAHAULT, David Didier Charles 08 September 2011 14 April 2016 1
HARMAN, Jonathan 29 April 2009 13 August 2010 1
LUCARELLI, Catherine Ann 08 September 2011 01 October 2020 1
SNEYD, Brian Joseph 15 November 2007 31 July 2013 1
Secretary Name Appointed Resigned Total Appointments
JAMET, Laurent Georges 14 April 2016 - 1
FLAHAULT, David Didier Charles 08 July 2011 14 April 2016 1
SQUIRE, Carol 15 November 2007 08 July 2011 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 06 October 2020
CS01 - N/A 03 December 2019
AA - Annual Accounts 05 October 2019
CS01 - N/A 20 December 2018
AA - Annual Accounts 10 October 2018
AD01 - Change of registered office address 14 August 2018
CS01 - N/A 29 November 2017
AA - Annual Accounts 07 November 2017
CS01 - N/A 13 January 2017
AA - Annual Accounts 05 October 2016
AP01 - Appointment of director 20 April 2016
AP03 - Appointment of secretary 19 April 2016
TM01 - Termination of appointment of director 19 April 2016
TM02 - Termination of appointment of secretary 19 April 2016
AR01 - Annual Return 09 December 2015
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 12 December 2014
AA - Annual Accounts 24 September 2014
TM01 - Termination of appointment of director 01 August 2014
AR01 - Annual Return 12 December 2013
AA - Annual Accounts 02 October 2013
AP01 - Appointment of director 17 September 2013
TM01 - Termination of appointment of director 17 September 2013
AR01 - Annual Return 28 November 2012
AA - Annual Accounts 14 September 2012
CERTNM - Change of name certificate 02 July 2012
AR01 - Annual Return 13 December 2011
AP01 - Appointment of director 06 December 2011
AP01 - Appointment of director 06 December 2011
AP03 - Appointment of secretary 06 December 2011
AP01 - Appointment of director 06 December 2011
AUD - Auditor's letter of resignation 24 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 October 2011
TM02 - Termination of appointment of secretary 01 August 2011
TM01 - Termination of appointment of director 01 August 2011
AA - Annual Accounts 14 July 2011
RESOLUTIONS - N/A 07 February 2011
SH06 - Notice of cancellation of shares 07 February 2011
SH03 - Return of purchase of own shares 07 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 February 2011
AA01 - Change of accounting reference date 01 February 2011
TM01 - Termination of appointment of director 01 February 2011
AA - Annual Accounts 28 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 January 2011
AR01 - Annual Return 16 December 2010
TM01 - Termination of appointment of director 21 September 2010
TM01 - Termination of appointment of director 09 March 2010
AR01 - Annual Return 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 17 December 2009
MG01 - Particulars of a mortgage or charge 09 October 2009
AA - Annual Accounts 15 September 2009
RESOLUTIONS - N/A 13 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 August 2009
123 - Notice of increase in nominal capital 13 August 2009
225 - Change of Accounting Reference Date 27 July 2009
288a - Notice of appointment of directors or secretaries 16 May 2009
288a - Notice of appointment of directors or secretaries 16 May 2009
288a - Notice of appointment of directors or secretaries 16 May 2009
363a - Annual Return 15 December 2008
287 - Change in situation or address of Registered Office 12 August 2008
395 - Particulars of a mortgage or charge 22 May 2008
395 - Particulars of a mortgage or charge 17 May 2008
395 - Particulars of a mortgage or charge 09 May 2008
RESOLUTIONS - N/A 02 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 May 2008
123 - Notice of increase in nominal capital 02 May 2008
288a - Notice of appointment of directors or secretaries 02 May 2008
NEWINC - New incorporation documents 15 November 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 28 September 2009 Fully Satisfied

N/A

Rent deposit deed 01 May 2008 Outstanding

N/A

Debenture 29 April 2008 Fully Satisfied

N/A

Guarantee & debenture 29 April 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.