SAGARS ACCOUNTANTS LTD
LEEDS SAGARS TEAM SERVICES LTD LAW POINT LIMITED PIKESIGN LIMITED

Hellopages » West Yorkshire » Leeds » LS1 2JG

Company number 03475109
Status Active
Incorporation Date 2 December 1997
Company Type Private Limited Company
Address GRESHAM HOUSE, 5 - 7 ST PAULS STREET, LEEDS, WEST YORKSHIRE, LS1 2JG
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 2 December 2016 with updates; Appointment of Ms Alison Margaret Jones as a director on 31 October 2016. The most likely internet sites of SAGARS ACCOUNTANTS LTD are www.sagarsaccountants.co.uk, and www.sagars-accountants.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and ten months. Sagars Accountants Ltd is a Private Limited Company. The company registration number is 03475109. Sagars Accountants Ltd has been working since 02 December 1997. The present status of the company is Active. The registered address of Sagars Accountants Ltd is Gresham House 5 7 St Pauls Street Leeds West Yorkshire Ls1 2jg. . BEEVERS, John Robert is a Secretary of the company. BEADLE, Fergus Wesley is a Director of the company. BEEVERS, John Robert is a Director of the company. HOULT, Kevin is a Director of the company. JONES, Alison Margaret is a Director of the company. JONES, Christopher Winston is a Director of the company. NAYLOR, Katharine is a Director of the company. Secretary MACBETH, Duncan Robertson has been resigned. Secretary REED, Alan Ronald has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MACBETH, Duncan Robertson has been resigned. Director REED, Alan Ronald has been resigned. Director SCOTT, Charles Walter has been resigned. Director SMETHAM, Clive Douglas Michael has been resigned. Director SYKES, Geoffrey Howarth has been resigned. Director WAGSTAFF, David Gregory has been resigned. The company operates in "Accounting and auditing activities".


Current Directors

Secretary
BEEVERS, John Robert
Appointed Date: 24 March 2000

Director
BEADLE, Fergus Wesley
Appointed Date: 02 December 2013
56 years old

Director
BEEVERS, John Robert
Appointed Date: 24 March 2000
57 years old

Director
HOULT, Kevin
Appointed Date: 01 October 2015
50 years old

Director
JONES, Alison Margaret
Appointed Date: 31 October 2016
54 years old

Director
JONES, Christopher Winston
Appointed Date: 29 February 2000
65 years old

Director
NAYLOR, Katharine
Appointed Date: 02 December 2013
54 years old

Resigned Directors

Secretary
MACBETH, Duncan Robertson
Resigned: 23 July 1998
Appointed Date: 04 February 1998

Secretary
REED, Alan Ronald
Resigned: 24 March 2000
Appointed Date: 23 July 1998

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 04 February 1998
Appointed Date: 02 December 1997

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 04 February 1998
Appointed Date: 02 December 1997

Director
MACBETH, Duncan Robertson
Resigned: 23 July 1998
Appointed Date: 04 February 1998
79 years old

Director
REED, Alan Ronald
Resigned: 24 March 2000
Appointed Date: 23 July 1998
72 years old

Director
SCOTT, Charles Walter
Resigned: 23 July 1998
Appointed Date: 04 February 1998
70 years old

Director
SMETHAM, Clive Douglas Michael
Resigned: 07 October 2016
Appointed Date: 04 December 2013
58 years old

Director
SYKES, Geoffrey Howarth
Resigned: 24 March 2000
Appointed Date: 23 July 1998
79 years old

Director
WAGSTAFF, David Gregory
Resigned: 23 July 1998
Appointed Date: 04 February 1998
62 years old

Persons With Significant Control

Mr Christopher Winston Jones
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Robert Beevers
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SAGARS ACCOUNTANTS LTD Events

31 Dec 2016
Total exemption small company accounts made up to 31 March 2016
16 Dec 2016
Confirmation statement made on 2 December 2016 with updates
14 Nov 2016
Appointment of Ms Alison Margaret Jones as a director on 31 October 2016
28 Oct 2016
Termination of appointment of Clive Douglas Michael Smetham as a director on 7 October 2016
08 Jan 2016
Accounts for a dormant company made up to 31 March 2015
...
... and 76 more events
27 Feb 1998
New director appointed
27 Feb 1998
New secretary appointed;new director appointed
27 Feb 1998
New director appointed
27 Feb 1998
Registered office changed on 27/02/98 from: 84 temple chambers temple avenue london EC4Y 0HP
02 Dec 1997
Incorporation

SAGARS ACCOUNTANTS LTD Charges

2 November 2015
Charge code 0347 5109 0003
Delivered: 18 November 2015
Status: Outstanding
Persons entitled: Jr Beevers & Co
Description: Contains fixed charge…
2 November 2015
Charge code 0347 5109 0002
Delivered: 18 November 2015
Status: Outstanding
Persons entitled: Cw Jones & Co
Description: Contains fixed charge…
13 November 2013
Charge code 0347 5109 0001
Delivered: 28 November 2013
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: Notification of addition to or amendment of charge…