SAGE & COMPANY BUSINESS ADVISORS LIMITED
ST ASAPH

Hellopages » Denbighshire » Denbighshire » LL17 0JE

Company number 04685643
Status Active
Incorporation Date 4 March 2003
Company Type Private Limited Company
Address 102 BOWEN COURT, ST ASAPH BUSINESS PARK, ST ASAPH, DENBIGHSHIRE, LL17 0JE
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 4 March 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Registration of charge 046856430004, created on 15 November 2016. The most likely internet sites of SAGE & COMPANY BUSINESS ADVISORS LIMITED are www.sagecompanybusinessadvisors.co.uk, and www.sage-company-business-advisors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. The distance to to Abergele & Pensarn Rail Station is 5.2 miles; to Prestatyn Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sage Company Business Advisors Limited is a Private Limited Company. The company registration number is 04685643. Sage Company Business Advisors Limited has been working since 04 March 2003. The present status of the company is Active. The registered address of Sage Company Business Advisors Limited is 102 Bowen Court St Asaph Business Park St Asaph Denbighshire Ll17 0je. . GILMARTIN, Matthew Francis is a Director of the company. GORTON, Ceri Ratcliffe is a Director of the company. MORGANS, Christopher is a Director of the company. PORTER, Clare Noelle Sheppard is a Director of the company. Secretary PORTER, Clare Noelle Sheppard has been resigned. Secretary ROBERTS, Richard Lloyd has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director GILMARTIN, Lucy Jayne has been resigned. Director GORTON, Ceri Ratcliffe has been resigned. Director PORTER, Clare Noelle Sheppard has been resigned. Director PORTER, Clare Noelle Sheppard has been resigned. Director ROBERTS, Richard Lloyd has been resigned. Director THOMAS, David Charles has been resigned. The company operates in "Accounting and auditing activities".


Current Directors

Director
GILMARTIN, Matthew Francis
Appointed Date: 25 February 2004
50 years old

Director
GORTON, Ceri Ratcliffe
Appointed Date: 05 February 2008
48 years old

Director
MORGANS, Christopher
Appointed Date: 04 June 2013
60 years old

Director
PORTER, Clare Noelle Sheppard
Appointed Date: 25 July 2014
49 years old

Resigned Directors

Secretary
PORTER, Clare Noelle Sheppard
Resigned: 13 September 2011
Appointed Date: 18 September 2006

Secretary
ROBERTS, Richard Lloyd
Resigned: 18 September 2006
Appointed Date: 04 March 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 04 March 2003
Appointed Date: 04 March 2003

Director
GILMARTIN, Lucy Jayne
Resigned: 07 June 2012
Appointed Date: 29 May 2012
50 years old

Director
GORTON, Ceri Ratcliffe
Resigned: 21 May 2008
Appointed Date: 05 February 2008
48 years old

Director
PORTER, Clare Noelle Sheppard
Resigned: 13 September 2011
Appointed Date: 01 June 2006
49 years old

Director
PORTER, Clare Noelle Sheppard
Resigned: 21 May 2008
Appointed Date: 01 June 2006
49 years old

Director
ROBERTS, Richard Lloyd
Resigned: 18 September 2006
Appointed Date: 04 March 2003
68 years old

Director
THOMAS, David Charles
Resigned: 25 November 2008
Appointed Date: 04 March 2003
70 years old

Persons With Significant Control

Mfg Holding Limited
Notified on: 4 March 2017
Nature of control: Ownership of shares – 75% or more

SAGE & COMPANY BUSINESS ADVISORS LIMITED Events

10 Apr 2017
Confirmation statement made on 4 March 2017 with updates
28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
16 Nov 2016
Registration of charge 046856430004, created on 15 November 2016
15 Nov 2016
Registration of charge 046856430003, created on 10 November 2016
09 Mar 2016
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1,000

...
... and 63 more events
04 Jul 2003
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

04 Jul 2003
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

01 May 2003
Ad 04/03/03--------- £ si 99@1=99 £ ic 1/100
04 Mar 2003
Secretary resigned
04 Mar 2003
Incorporation

SAGE & COMPANY BUSINESS ADVISORS LIMITED Charges

15 November 2016
Charge code 0468 5643 0004
Delivered: 16 November 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
10 November 2016
Charge code 0468 5643 0003
Delivered: 15 November 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the leasehold property known as. Unit…
26 March 2007
Legal charge
Delivered: 5 April 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a unit 102 bowen court ffordd william morgan…
26 February 2004
Debenture
Delivered: 9 March 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…