Company NameSagar McClintock Limited
DirectorShaun Patrick Sagar
Company StatusActive
Company Number06986107
CategoryPrivate Limited Company
Incorporation Date10 August 2009(14 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Shaun Patrick Sagar
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Briery Meadows
Hemingfield
Barnsley
S73 0QW
Secretary NameMarian Pink
StatusCurrent
Appointed10 August 2009(same day as company formation)
RoleCompany Director
Correspondence Address14 Briery Meadows
Hemingfield
Barnsley
S73 0QW

Contact

Websitesagarmcclintock.co.uk
Email address[email protected]
Telephone07 534500634
Telephone regionMobile

Location

Registered Address14 Briery Meadows
Hemingfield
Barnsley
S73 0QW
RegionYorkshire and The Humber
ConstituencyBarnsley East
CountySouth Yorkshire
WardHoyland Milton
Built Up AreaBarnsley/Dearne Valley

Shareholders

50 at £1Marian Pink
50.00%
Ordinary
50 at £1Shaun Sagar
50.00%
Ordinary

Financials

Year2014
Net Worth£5,629
Cash£11,466
Current Liabilities£16,990

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return10 August 2023 (8 months, 2 weeks ago)
Next Return Due24 August 2024 (4 months from now)

Filing History

31 August 2020Confirmation statement made on 10 August 2020 with no updates (3 pages)
23 July 2020Total exemption full accounts made up to 31 August 2019 (5 pages)
12 August 2019Confirmation statement made on 10 August 2019 with no updates (3 pages)
21 May 2019Total exemption full accounts made up to 31 August 2018 (5 pages)
12 August 2018Confirmation statement made on 10 August 2018 with no updates (3 pages)
13 April 2018Total exemption full accounts made up to 31 August 2017 (5 pages)
10 September 2017Registered office address changed from 4 Cedar Close Swinton Mexborough South Yorkshire S64 8GB to 14 Briery Meadows Hemingfield Barnsley S73 0QW on 10 September 2017 (1 page)
10 September 2017Change of details for Mrs Marian Jane Pink as a person with significant control on 1 September 2017 (2 pages)
10 September 2017Change of details for Mr Shaun Patrick Sagar as a person with significant control on 1 September 2017 (2 pages)
10 September 2017Change of details for Mrs Marian Jane Pink as a person with significant control on 1 September 2017 (2 pages)
10 September 2017Registered office address changed from 4 Cedar Close Swinton Mexborough South Yorkshire S64 8GB to 14 Briery Meadows Hemingfield Barnsley S73 0QW on 10 September 2017 (1 page)
10 September 2017Change of details for Mr Shaun Patrick Sagar as a person with significant control on 1 September 2017 (2 pages)
14 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
22 March 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
22 March 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
15 August 2016Confirmation statement made on 10 August 2016 with updates (6 pages)
15 August 2016Confirmation statement made on 10 August 2016 with updates (6 pages)
14 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
14 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
10 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(3 pages)
10 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(3 pages)
24 April 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
24 April 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
11 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(3 pages)
11 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(3 pages)
10 April 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
10 April 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
15 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 100
(3 pages)
15 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 100
(3 pages)
30 April 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
13 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (3 pages)
13 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (3 pages)
10 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
10 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
15 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (3 pages)
15 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (3 pages)
10 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
10 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
30 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (3 pages)
30 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (3 pages)
23 February 2010Director's details changed for Shaun Sagar on 20 November 2009 (2 pages)
23 February 2010Secretary's details changed for Marian Pink on 20 November 2009 (1 page)
23 February 2010Registered office address changed from 4 Cedar Close Swinton Mexborough South Yorkshire S64 8GB England on 23 February 2010 (1 page)
23 February 2010Registered office address changed from 83 Manor Drive Doncaster South Yorkshire DN2 6BU United Kingdom on 23 February 2010 (1 page)
23 February 2010Registered office address changed from 4 Cedar Close Swinton Mexborough South Yorkshire S64 8GB England on 23 February 2010 (1 page)
23 February 2010Secretary's details changed for Marian Pink on 20 November 2009 (1 page)
23 February 2010Director's details changed for Shaun Sagar on 20 November 2009 (2 pages)
23 February 2010Registered office address changed from 83 Manor Drive Doncaster South Yorkshire DN2 6BU United Kingdom on 23 February 2010 (1 page)
10 August 2009Incorporation (12 pages)
10 August 2009Incorporation (12 pages)