A G SAYERS LIMITED

Register to unlock more data on OkredoRegister

A G SAYERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07627077

Incorporation date

09/05/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

3rd Floor, 12 Gough Square, London, London EC4A 3DWCopy
copy info iconCopy
See on map
Latest events (Record since 09/05/2011)
dot icon07/09/2025
Total exemption full accounts made up to 2025-04-30
dot icon09/05/2025
Confirmation statement made on 2025-05-09 with no updates
dot icon23/09/2024
Total exemption full accounts made up to 2024-04-30
dot icon16/05/2024
Confirmation statement made on 2024-05-09 with no updates
dot icon13/05/2024
Termination of appointment of Matthew William Wright as a director on 2024-05-01
dot icon11/11/2023
Total exemption full accounts made up to 2023-04-30
dot icon09/05/2023
Confirmation statement made on 2023-05-09 with no updates
dot icon31/10/2022
Total exemption full accounts made up to 2022-04-30
dot icon07/09/2022
Satisfaction of charge 1 in full
dot icon09/05/2022
Confirmation statement made on 2022-05-09 with no updates
dot icon03/05/2022
Termination of appointment of Martin Conrad Dunne as a director on 2022-05-01
dot icon02/02/2022
Appointment of Mr James Robert Hearsey as a director on 2021-05-01
dot icon18/10/2021
Total exemption full accounts made up to 2021-04-30
dot icon10/05/2021
Confirmation statement made on 2021-05-09 with no updates
dot icon30/07/2020
Total exemption full accounts made up to 2020-04-30
dot icon11/05/2020
Confirmation statement made on 2020-05-09 with no updates
dot icon01/05/2020
Termination of appointment of Anthony Gerard Mahoney as a director on 2020-05-01
dot icon02/08/2019
Total exemption full accounts made up to 2019-04-30
dot icon09/05/2019
Confirmation statement made on 2019-05-09 with no updates
dot icon12/09/2018
Total exemption full accounts made up to 2018-04-30
dot icon12/06/2018
Confirmation statement made on 2018-05-09 with no updates
dot icon12/06/2018
Notification of Practice Management Limited as a person with significant control on 2017-05-09
dot icon12/06/2018
Withdrawal of a person with significant control statement on 2018-06-12
dot icon12/12/2017
Total exemption full accounts made up to 2017-04-30
dot icon09/05/2017
Confirmation statement made on 2017-05-09 with updates
dot icon12/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon09/05/2016
Annual return made up to 2016-05-09 with full list of shareholders
dot icon14/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon11/05/2015
Annual return made up to 2015-05-09 with full list of shareholders
dot icon27/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon29/07/2014
Director's details changed for Mr Matthew William Wright on 2014-07-17
dot icon09/05/2014
Annual return made up to 2014-05-09 with full list of shareholders
dot icon08/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon10/05/2013
Annual return made up to 2013-05-09 with full list of shareholders
dot icon10/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon19/06/2012
Annual return made up to 2012-05-09 with full list of shareholders
dot icon19/06/2012
Director's details changed for Andrew Keith Burch on 2012-06-18
dot icon19/06/2012
Director's details changed for Matthew Brian Bird on 2012-06-18
dot icon02/04/2012
Duplicate mortgage certificatecharge no:1
dot icon27/03/2012
Particulars of a mortgage or charge / charge no: 1
dot icon25/11/2011
Statement of capital following an allotment of shares on 2011-05-09
dot icon16/06/2011
Certificate of change of name
dot icon19/05/2011
Current accounting period shortened from 2012-05-31 to 2012-04-30
dot icon18/05/2011
Certificate of change of name
dot icon16/05/2011
Resolutions
dot icon16/05/2011
Change of name notice
dot icon09/05/2011
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
09/05/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
299.74K
-
0.00
2.15K
-
2022
5
305.04K
-
0.00
5.94K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wright, Matthew William
Director
09/05/2011 - 01/05/2024
43
Dunne, Martin Conrad
Director
09/05/2011 - 01/05/2022
4
Mahoney, Anthony Gerard
Director
09/05/2011 - 01/05/2020
4
Mr Paul Eldon Ffitch
Director
09/05/2011 - Present
4
Bird, Matthew Brian
Director
09/05/2011 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A G SAYERS LIMITED

A G SAYERS LIMITED is an(a) Active company incorporated on 09/05/2011 with the registered office located at 3rd Floor, 12 Gough Square, London, London EC4A 3DW. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A G SAYERS LIMITED?

toggle

A G SAYERS LIMITED is currently Active. It was registered on 09/05/2011 .

Where is A G SAYERS LIMITED located?

toggle

A G SAYERS LIMITED is registered at 3rd Floor, 12 Gough Square, London, London EC4A 3DW.

What does A G SAYERS LIMITED do?

toggle

A G SAYERS LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for A G SAYERS LIMITED?

toggle

The latest filing was on 07/09/2025: Total exemption full accounts made up to 2025-04-30.