ALLIS SAGA INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

ALLIS SAGA INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03842363

Incorporation date

16/09/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Pje Chartered Accountants, 2 Oakfield Road, Clifton, Bristol BS8 2ALCopy
copy info iconCopy
See on map
Latest events (Record since 16/09/1999)
dot icon06/01/2024
Compulsory strike-off action has been suspended
dot icon19/12/2023
First Gazette notice for compulsory strike-off
dot icon29/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon29/11/2022
Confirmation statement made on 2022-10-01 with no updates
dot icon12/12/2021
Confirmation statement made on 2021-10-01 with updates
dot icon28/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon10/09/2021
Cessation of Duncan James Mcgregor as a person with significant control on 2021-02-15
dot icon05/03/2021
Termination of appointment of Duncan James Mcgregor as a director on 2021-02-15
dot icon04/01/2021
Confirmation statement made on 2020-10-01 with no updates
dot icon30/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon14/01/2020
Registered office address changed from C/O Pje Chartered Accountants 4 Clifton Road Bristol BS8 1AG to C/O Pje Chartered Accountants, 2 Oakfield Road Clifton Bristol BS8 2AL on 2020-01-14
dot icon14/10/2019
Confirmation statement made on 2019-10-01 with updates
dot icon01/10/2019
Termination of appointment of Hugh Percy Glandfield as a director on 2019-09-02
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon03/10/2018
Confirmation statement made on 2018-09-05 with updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon27/09/2018
Notification of Duncan Mcgregor as a person with significant control on 2017-12-14
dot icon27/09/2018
Change of details for Mr Peter John Crymble as a person with significant control on 2017-12-14
dot icon10/08/2018
Cessation of Penelope Crymble as a person with significant control on 2017-12-14
dot icon10/08/2018
Appointment of Mr Hugh Percy Glandfield as a director on 2018-08-07
dot icon05/01/2018
Sub-division of shares on 2017-12-14
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon25/09/2017
Confirmation statement made on 2017-09-05 with no updates
dot icon05/10/2016
Resolutions
dot icon04/10/2016
Appointment of Mr Duncan James Mcgregor as a director on 2016-09-30
dot icon04/10/2016
Termination of appointment of Penelope Crymble as a secretary on 2016-09-30
dot icon26/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon19/09/2016
Confirmation statement made on 2016-09-05 with updates
dot icon14/10/2015
Annual return made up to 2015-09-05 with full list of shareholders
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon07/01/2015
Registered office address changed from C/O Pje Chartered Accountants 3 Oakfield Court Oakfield Road Clifton Bristol BS8 2BD to C/O Pje Chartered Accountants 4 Clifton Road Bristol BS8 1AG on 2015-01-07
dot icon06/10/2014
Annual return made up to 2014-09-05 with full list of shareholders
dot icon01/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon10/01/2014
Certificate of change of name
dot icon22/10/2013
Annual return made up to 2013-09-05 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon03/10/2012
Annual return made up to 2012-09-05 with full list of shareholders
dot icon18/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon13/12/2011
Annual return made up to 2011-09-16 with full list of shareholders
dot icon27/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon04/10/2010
Annual return made up to 2010-09-16 with full list of shareholders
dot icon04/10/2010
Secretary's details changed for Penelope Crymble on 2010-09-16
dot icon04/10/2010
Director's details changed for Mr Peter John Crymble on 2010-09-16
dot icon28/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon05/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon05/10/2009
Annual return made up to 2009-09-16 with full list of shareholders
dot icon30/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon26/09/2008
Return made up to 16/09/08; full list of members
dot icon29/01/2008
Total exemption small company accounts made up to 2006-12-31
dot icon05/11/2007
Return made up to 16/09/07; full list of members
dot icon05/11/2006
Ad 01/01/06--------- £ si 1@1
dot icon05/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon27/10/2006
Return made up to 16/09/06; full list of members
dot icon20/10/2005
Return made up to 16/09/05; full list of members
dot icon05/05/2005
Total exemption small company accounts made up to 2004-12-31
dot icon31/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon01/10/2004
Return made up to 16/09/04; full list of members
dot icon04/11/2003
Total exemption small company accounts made up to 2002-12-31
dot icon24/09/2003
Return made up to 16/09/03; full list of members
dot icon11/12/2002
Accounts for a dormant company made up to 2001-12-31
dot icon26/09/2002
Return made up to 16/09/02; full list of members
dot icon21/09/2001
Return made up to 16/09/01; full list of members
dot icon30/07/2001
Accounts for a dormant company made up to 2000-12-31
dot icon03/10/2000
Return made up to 16/09/00; full list of members
dot icon20/12/1999
Resolutions
dot icon20/12/1999
Resolutions
dot icon20/12/1999
Resolutions
dot icon20/12/1999
Resolutions
dot icon20/12/1999
Director resigned
dot icon20/12/1999
Secretary resigned
dot icon20/12/1999
New secretary appointed
dot icon20/12/1999
New director appointed
dot icon20/12/1999
Registered office changed on 20/12/99 from: 11 kings road clifton bristol avon BS8 4AB
dot icon20/12/1999
Accounting reference date extended from 30/09/00 to 31/12/00
dot icon07/12/1999
Certificate of change of name
dot icon16/09/1999
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£9,423.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
01/10/2023
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
dot iconNext due on
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
37.45K
-
0.00
9.42K
-
2021
0
37.45K
-
0.00
9.42K
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

37.45K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

9.42K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcgregor, Duncan James
Director
30/09/2016 - 15/02/2021
11
Crymble, Penelope
Secretary
10/12/1999 - 30/09/2016
-
Crymble, Peter John
Director
10/12/1999 - Present
10
Glandfield, Hugh Percy
Director
07/08/2018 - 02/09/2019
3
ABC COMPANY SECRETARIES LIMITED
Nominee Secretary
16/09/1999 - 10/12/1999
14

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALLIS SAGA INTERNATIONAL LIMITED

ALLIS SAGA INTERNATIONAL LIMITED is an(a) Active company incorporated on 16/09/1999 with the registered office located at C/O Pje Chartered Accountants, 2 Oakfield Road, Clifton, Bristol BS8 2AL. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ALLIS SAGA INTERNATIONAL LIMITED?

toggle

ALLIS SAGA INTERNATIONAL LIMITED is currently Active. It was registered on 16/09/1999 .

Where is ALLIS SAGA INTERNATIONAL LIMITED located?

toggle

ALLIS SAGA INTERNATIONAL LIMITED is registered at C/O Pje Chartered Accountants, 2 Oakfield Road, Clifton, Bristol BS8 2AL.

What does ALLIS SAGA INTERNATIONAL LIMITED do?

toggle

ALLIS SAGA INTERNATIONAL LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ALLIS SAGA INTERNATIONAL LIMITED?

toggle

The latest filing was on 06/01/2024: Compulsory strike-off action has been suspended.