General information

Name:

Sarmag Ltd

Office Address:

Motormill Winwick Road WA2 8QS Warrington

Number: 06458904

Incorporation date: 2007-12-21

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Sarmag Limited can be contacted at Warrington at Motormill. You can find the company by its area code - WA2 8QS. Sarmag's founding dates back to 2007. The company is registered under the number 06458904 and company's official state is active. This business's principal business activity number is 45112 and has the NACE code: Sale of used cars and light motor vehicles. The firm's latest filed accounts documents describe the period up to 2022-12-31 and the most current annual confirmation statement was filed on 2023-09-20.

This company has a solitary director at present supervising this specific business, specifically Thomas C. who's been performing the director's duties since Fri, 21st Dec 2007. The following business had been guided by Thomas C. till July 2012. Additionally, the managing director's duties are often aided with by a secretary - Sarah J., who was selected by this specific business in December 2007.

Financial data based on annual reports

Company staff

Sarah J.

Role: Secretary

Appointed: 21 December 2007

Latest update: 6 March 2024

Thomas C.

Role: Director

Appointed: 21 December 2007

Latest update: 6 March 2024

People with significant control

The companies that control this firm are as follows: Magsar 14 Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Warrington at Winwick Road, WA2 8QS and was registered as a PSC under the registration number 09175092.

Magsar 14 Limited
Address: Motormill Winwick Road, Warrington, WA2 8QS, England
Legal authority Companies Act 2006
Legal form Ltd
Country registered England
Place registered Company Register For England And Wales
Registration number 09175092
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Thomas C.
Notified on 20 September 2016
Ceased on 20 September 2016
Nature of control:
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 04 October 2024
Confirmation statement last made up date 20 September 2023
Annual Accounts 24 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 24 September 2014
Annual Accounts 25 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 25 September 2015
Annual Accounts 22 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 22 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 26 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 26 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with no updates Wednesday 20th September 2023 (CS01)
filed on: 26th, October 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

Hanover House Office 5.8 Hanover Street

Post code:

L1 3DZ

City / Town:

Liverpool

HQ address,
2013

Address:

Hanover House Office 5.8 Hanover Street

Post code:

L1 3DZ

City / Town:

Liverpool

Accountant/Auditor,
2012 - 2014

Name:

Jks Accountants Limited

Address:

5th Floor Hanover House Hanover Street

Post code:

L1 3DZ

City / Town:

Liverpool

Search other companies

Services (by SIC Code)

  • 45112 : Sale of used cars and light motor vehicles
16
Company Age

Similar companies nearby

Closest companies