Company NameSagar Ceramics Limited
DirectorsSunil Lalji Shah and Varsha Sunil Shah
Company StatusActive
Company Number05507984
CategoryPrivate Limited Company
Incorporation Date13 July 2005(18 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores

Directors

Director NameMr Sunil Lalji Shah
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address549-551 Pinner Road
Harrow
Middlesex
HA2 6EQ
Secretary NameVarsha Sunil Shah
NationalityBritish
StatusCurrent
Appointed13 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address549-551 Pinner Road
Harrow
Middlesex
HA2 6EQ
Director NameMrs Varsha Sunil Shah
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2013(7 years, 8 months after company formation)
Appointment Duration10 years, 12 months
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence Address549-551 Pinner Road
Harrow
Middlesex
HA2 6EQ
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed13 July 2005(same day as company formation)
Correspondence Address4th Floor, 3 Tenterden Street
Hanover Square
London
W1S 1TD
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed13 July 2005(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Contact

Websitesagarceramics.com

Location

Registered Address549-551 Pinner Road
Harrow
Middlesex
HA2 6EQ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone North
Built Up AreaGreater London

Shareholders

40 at £1Sunil Lalji Shah
74.07%
Ordinary
12 at £1Varsha Sunil Shah
22.22%
Ordinary
1 at £1Misha Shah
1.85%
Ordinary
1 at £1Sagar Shah
1.85%
Ordinary

Financials

Year2014
Net Worth-£10,447
Cash£36,367
Current Liabilities£107,266

Accounts

Latest Accounts28 March 2023 (1 year ago)
Next Accounts Due28 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 March

Returns

Latest Return7 March 2024 (3 weeks ago)
Next Return Due21 March 2025 (11 months, 3 weeks from now)

Filing History

2 June 2020Confirmation statement made on 2 June 2020 with updates (4 pages)
28 February 2020Total exemption full accounts made up to 30 March 2019 (9 pages)
1 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
24 July 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
13 July 2018Confirmation statement made on 12 July 2018 with updates (4 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
23 July 2017Confirmation statement made on 12 July 2017 with updates (4 pages)
23 July 2017Confirmation statement made on 12 July 2017 with updates (4 pages)
23 December 2016Statement of capital following an allotment of shares on 1 August 2016
  • GBP 84
(3 pages)
23 December 2016Statement of capital following an allotment of shares on 1 August 2016
  • GBP 84
(3 pages)
10 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
10 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
26 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 54
(4 pages)
15 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 54
(4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 54
(4 pages)
31 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 54
(4 pages)
21 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
21 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 July 2013Registered office address changed from 549 Pinner Road North Harrow Middlesex HA2 6EQ on 12 July 2013 (1 page)
12 July 2013Registered office address changed from 549 Pinner Road North Harrow Middlesex HA2 6EQ on 12 July 2013 (1 page)
12 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(4 pages)
12 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(4 pages)
16 April 2013Secretary's details changed for Varsha Sunil Shah on 1 April 2013 (1 page)
16 April 2013Secretary's details changed for Varsha Sunil Shah on 1 April 2013 (1 page)
16 April 2013Director's details changed for Mr Sunil Lalji Shah on 1 April 2013 (2 pages)
16 April 2013Secretary's details changed for Varsha Sunil Shah on 1 April 2013 (1 page)
16 April 2013Director's details changed for Mr Sunil Lalji Shah on 1 April 2013 (2 pages)
16 April 2013Appointment of Mrs Varsha Sunil Shah as a director (2 pages)
16 April 2013Director's details changed for Mr Sunil Lalji Shah on 1 April 2013 (2 pages)
16 April 2013Appointment of Mrs Varsha Sunil Shah as a director (2 pages)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (5 pages)
12 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (5 pages)
8 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (4 pages)
20 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (4 pages)
14 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 July 2010Director's details changed for Mr Sunil Lalji Shah on 1 June 2010 (2 pages)
15 July 2010Director's details changed for Mr Sunil Lalji Shah on 1 June 2010 (2 pages)
15 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (4 pages)
15 July 2010Director's details changed for Mr Sunil Lalji Shah on 1 June 2010 (2 pages)
15 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (4 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 August 2009Return made up to 13/07/09; full list of members (4 pages)
4 August 2009Return made up to 13/07/09; full list of members (4 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 July 2008Return made up to 13/07/08; full list of members (4 pages)
15 July 2008Return made up to 13/07/08; full list of members (4 pages)
14 July 2008Director's change of particulars / sunil shah / 15/01/2008 (2 pages)
14 July 2008Director's change of particulars / sunil shah / 15/01/2008 (2 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 July 2007Return made up to 13/07/07; full list of members (2 pages)
17 July 2007Return made up to 13/07/07; full list of members (2 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
4 August 2006Return made up to 13/07/06; full list of members (2 pages)
4 August 2006Return made up to 13/07/06; full list of members (2 pages)
10 November 2005Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
10 November 2005Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
15 August 2005Registered office changed on 15/08/05 from: 100 athelstone road harrow HA3 5PA (1 page)
15 August 2005Ad 14/07/05--------- £ si 4@1=4 £ ic 1/5 (2 pages)
15 August 2005Ad 14/07/05--------- £ si 4@1=4 £ ic 1/5 (2 pages)
15 August 2005Registered office changed on 15/08/05 from: 100 athelstone road harrow HA3 5PA (1 page)
1 August 2005New secretary appointed (1 page)
1 August 2005New director appointed (1 page)
1 August 2005New secretary appointed (1 page)
1 August 2005New director appointed (1 page)
19 July 2005Secretary resigned (1 page)
19 July 2005Director resigned (1 page)
19 July 2005Director resigned (1 page)
19 July 2005Secretary resigned (1 page)
13 July 2005Incorporation (16 pages)
13 July 2005Incorporation (16 pages)