-
SAGA MID CO LIMITED - Enbrook Park, Sandgate, Folkestone, Kent, United Kingdom
Company Information
- Company registration number
- 08804262
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Enbrook Park
- Sandgate
- Folkestone
- Kent
- CT20 3SE Enbrook Park, Sandgate, Folkestone, Kent, CT20 3SE UK
Management
- Managing Directors
- MOORE, David
- QUIN, James
- SUTHERLAND, Euan Angus
- Company secretaries
- HAYNES, Victoria
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-12-05
- Age Of Company 2013-12-05 10 years
- SIC/NACE
- 99999
Ownership
- Beneficial Owners
- Saga Plc
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- SEQUOIA NEWCO 2 LIMITED
- Legal Entity Identifier (LEI)
- 213800NPAXWVT93L1653
- Filing of Accounts
- Due Date: 2021-10-31
- Last Date: 2020-01-31
- Annual Return
- Due Date: 2021-10-07
- Last Date: 2020-09-23
-
SAGA MID CO LIMITED Company Description
- SAGA MID CO LIMITED is a ltd registered in United Kingdom with the Company reg no 08804262. Its current trading status is "live". It was registered 2013-12-05. It was previously called SEQUOIA NEWCO 2 LIMITED. It has declared SIC or NACE codes as "99999". It has 3 directors and 1 secretary. The latest accounts are filed up to 2020-01-31.It can be contacted at Enbrook Park .
Get SAGA MID CO LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Saga Mid Co Limited - Enbrook Park, Sandgate, Folkestone, Kent, United Kingdom
- 2013-12-05
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for SAGA MID CO LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-07-06) - MR01
-
accounts-with-accounts-type-full (2021-02-09) - AA
-
memorandum-articles (2021-05-24) - MA
-
resolution (2021-05-24) - RESOLUTIONS
keyboard_arrow_right 2020
-
termination-director-company-with-name-termination-date (2020-01-31) - TM01
-
appoint-person-director-company-with-name-date (2020-01-31) - AP01
-
confirmation-statement-with-no-updates (2020-09-23) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-full (2019-10-12) - AA
-
confirmation-statement-with-updates (2019-10-09) - CS01
-
appoint-person-director-company-with-name-date (2019-02-05) - AP01
keyboard_arrow_right 2018
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-05-14) - MR01
-
memorandum-articles (2018-05-21) - MA
-
accounts-with-accounts-type-full (2018-09-24) - AA
-
resolution (2018-05-21) - RESOLUTIONS
-
termination-director-company-with-name-termination-date (2018-09-28) - TM01
-
confirmation-statement-with-updates (2018-10-31) - CS01
-
appoint-person-director-company-with-name-date (2018-09-28) - AP01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-full (2017-06-29) - AA
-
mortgage-satisfy-charge-full (2017-05-20) - MR04
-
capital-allotment-shares (2017-04-21) - SH01
-
confirmation-statement-with-updates (2017-11-06) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-full (2016-07-26) - AA
-
confirmation-statement-with-updates (2016-12-09) - CS01
keyboard_arrow_right 2015
-
termination-director-company-with-name-termination-date (2015-10-06) - TM01
-
appoint-person-director-company-with-name-date (2015-06-25) - AP01
-
accounts-with-accounts-type-full (2015-08-14) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-18) - AR01
-
termination-director-company-with-name-termination-date (2015-06-25) - TM01
keyboard_arrow_right 2014
-
mortgage-charge-part-release-with-charge-number (2014-07-18) - MR05
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-19) - AR01
-
capital-allotment-shares (2014-03-13) - SH01
-
legacy (2014-03-18) - MG06
-
appoint-person-director-company-with-name (2014-04-17) - AP01
-
resolution (2014-04-30) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number (2014-05-01) - MR01
-
legacy (2014-05-02) - CAP-SS
-
capital-statement-capital-company-with-date-currency-figure (2014-05-02) - SH19
-
resolution (2014-05-02) - RESOLUTIONS
-
change-account-reference-date-company-current-extended (2014-05-02) - AA01
-
mortgage-satisfy-charge-full (2014-05-14) - MR04
-
resolution (2014-05-27) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number (2014-05-31) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-07-18) - MR01
-
resolution (2014-07-23) - RESOLUTIONS
-
legacy (2014-05-02) - SH20
keyboard_arrow_right 2013
-
incorporation-company (2013-12-05) - NEWINC
-
certificate-change-of-name-company (2013-12-23) - CERTNM
-
change-of-name-notice (2013-12-23) - CONNOT
-
change-account-reference-date-company-current-shortened (2013-12-05) - AA01