Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SAGE RECRUITMENT LIMITED
Company Information for

SAGE RECRUITMENT LIMITED

WYEVALE GARDEN CENTRES SYON PARK, LONDON ROAD, BRENTFORD, MIDDLESEX, TW8 8JF,
Company Registration Number
04166793
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Sage Recruitment Ltd
SAGE RECRUITMENT LIMITED was founded on 2001-02-23 and has its registered office in Brentford. The organisation's status is listed as "Active - Proposal to Strike off". Sage Recruitment Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SAGE RECRUITMENT LIMITED
 
Legal Registered Office
WYEVALE GARDEN CENTRES SYON PARK
LONDON ROAD
BRENTFORD
MIDDLESEX
TW8 8JF
Other companies in SW7
 
Previous Names
GARDEN CENTRE PROPERTY DEVELOPMENT TRADING LIMITED23/01/2012
GARDEN CENTRE PROPERTIES LIMITED16/12/2011
SAGE RECRUITMENT LTD16/11/2011
Filing Information
Company Number 04166793
Company ID Number 04166793
Date formed 2001-02-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 23/02/2016
Return next due 23/03/2017
Type of accounts DORMANT
Last Datalog update: 2019-04-06 11:14:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SAGE RECRUITMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SAGE RECRUITMENT LIMITED
The following companies were found which have the same name as SAGE RECRUITMENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SAGE RECRUITMENT JALAN TARI DULANG Singapore 799321 Dissolved Company formed on the 2011-02-26
SAGE RECRUITMENTS LTD 665a High Road Ilford ESSEX IG3 8RQ Active - Proposal to Strike off Company formed on the 2020-01-03
SAGE RECRUITMENT LTD 16 HARDEN MEWS ARMTHORPE DONCASTER DN3 3JB Active - Proposal to Strike off Company formed on the 2022-04-25
SAGE RECRUITMENT INTERNATIONAL LTD 253 Liverpool Road Ground Floor Offices Islington LONDON N1 1LX Active Company formed on the 2023-01-25
SAGE RECRUITMENT SOLUTIONS LTD 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ Active Company formed on the 2023-03-07

Company Officers of SAGE RECRUITMENT LIMITED

Current Directors
Officer Role Date Appointed
LAURA HARRADINE-GREENE
Company Secretary 2018-02-01
ANTHONY GERALD JONES
Director 2016-04-06
ROGER MCLAUGHLAN
Director 2016-03-10
Previous Officers
Officer Role Date Appointed Date Resigned
MARY ELIZABETH BOURLET
Company Secretary 2016-08-25 2018-02-01
JUSTIN MATTHEW KING
Director 2016-08-18 2016-10-31
STEPHEN THOMAS MURPHY
Director 2015-08-25 2016-08-18
ELIZABETH ANN WARD
Company Secretary 2016-02-11 2016-07-13
NILS OLIN STEINMEYER
Director 2015-08-25 2016-04-01
KEVIN MICHAEL BRADSHAW
Director 2015-08-25 2016-03-09
NILS OLIN STEINMEYER
Company Secretary 2015-08-25 2016-02-11
RICHARD HAMILTON DOUGAL
Company Secretary 2001-02-28 2015-08-25
RICHARD HAMILTON DOUGAL
Director 2001-02-28 2015-08-25
NICHOLAS CHARLES GILMOUR MARSHALL
Director 2002-03-21 2015-08-25
TEMPLES (NOMINEES) LIMITED
Nominated Secretary 2001-02-23 2001-02-28
TEMPLES (PROFESSIONAL SERVICES) LIMITED
Nominated Director 2001-02-23 2001-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY GERALD JONES WGC TRELLIS HOLDCO LIMITED Director 2016-06-03 CURRENT 2016-06-03 Liquidation
ANTHONY GERALD JONES TRELLIS FINANCE LIMITED Director 2016-04-18 CURRENT 2012-02-09 Liquidation
ANTHONY GERALD JONES WGC FINANCIAL SERVICES LIMITED Director 2016-04-06 CURRENT 2005-01-19 Dissolved 2017-07-25
ANTHONY GERALD JONES GLAMORGAN VALE (LEISURE CENTRES) LIMITED Director 2016-04-06 CURRENT 1973-07-27 Active - Proposal to Strike off
ANTHONY GERALD JONES FOSTER NURSERIES LIMITED Director 2016-04-06 CURRENT 1984-01-31 Active - Proposal to Strike off
ANTHONY GERALD JONES KENNEDYS GARDEN CENTRES LIMITED Director 2016-04-06 CURRENT 1994-10-10 Active
ANTHONY GERALD JONES GARDENSCAPE SUPPLIES LTD Director 2016-04-06 CURRENT 2001-02-23 Active
ANTHONY GERALD JONES BRESSINGHAM LIMITED Director 2016-04-06 CURRENT 2011-12-06 Liquidation
ANTHONY GERALD JONES WYEVALE GARDEN CENTRES HOLDINGS LIMITED Director 2016-04-06 CURRENT 1985-12-18 Liquidation
ANTHONY GERALD JONES WYEVALE GARDEN CENTRES G&L LIMITED Director 2016-04-06 CURRENT 1997-11-10 Liquidation
ANTHONY GERALD JONES WOODCOTE GREEN NURSERIES LIMITED Director 2016-04-06 CURRENT 1997-11-19 Active - Proposal to Strike off
ANTHONY GERALD JONES SANDERS GARDEN WORLD LIMITED Director 2016-04-06 CURRENT 2000-07-20 Active - Proposal to Strike off
ANTHONY GERALD JONES PETER BARRATT'S GARDEN CENTRE (BEVERLEY) LIMITED Director 2016-04-06 CURRENT 2006-12-18 Active - Proposal to Strike off
ANTHONY GERALD JONES WYEVALE GARDEN CENTRES ACQUISITIONS LIMITED Director 2016-04-06 CURRENT 2013-05-21 Liquidation
ANTHONY GERALD JONES FLORIS LIMITED Director 2016-04-06 CURRENT 2006-11-06 Active
ANTHONY GERALD JONES THE GARDEN CENTRE GROUP LIMITED Director 2016-04-06 CURRENT 2007-05-22 Liquidation
ANTHONY GERALD JONES PACIFIC SHELF 1447 LIMITED Director 2016-04-06 CURRENT 2007-06-12 Active - Proposal to Strike off
ANTHONY GERALD JONES BRIDGEMERE NURSERIES LIMITED Director 2016-04-06 CURRENT 1964-04-02 Active - Proposal to Strike off
ANTHONY GERALD JONES GREAT PARK NURSERIES LIMITED Director 2016-04-06 CURRENT 1973-09-19 Active - Proposal to Strike off
ANTHONY GERALD JONES PODINGTON NURSERIES LIMITED Director 2016-04-06 CURRENT 1981-05-12 Liquidation
ANTHONY GERALD JONES AULDENE HOLDINGS LIMITED Director 2016-04-06 CURRENT 1996-03-29 Active
ANTHONY GERALD JONES EHGT LIMITED Director 2016-04-06 CURRENT 1997-11-10 Liquidation
ANTHONY GERALD JONES BLOOMS OF BRESSINGHAM LIMITED Director 2016-04-06 CURRENT 1998-10-29 Active - Proposal to Strike off
ANTHONY GERALD JONES BLOOMS GARDEN CENTRES LIMITED Director 2016-04-06 CURRENT 1999-05-19 Liquidation
ANTHONY GERALD JONES BLOOMS OF BRESSINGHAM HOLDINGS LIMITED Director 2016-04-06 CURRENT 1999-12-07 Active
ANTHONY GERALD JONES GARDEN CENTRE PROPERTY DEVELOPMENT TRADING LIMITED Director 2016-04-06 CURRENT 2000-12-04 Liquidation
ANTHONY GERALD JONES GARDEN CENTRE HOLDINGS LIMITED Director 2016-04-06 CURRENT 2005-11-03 Liquidation
ANTHONY GERALD JONES WYEVALE GARDEN CENTRES LIMITED Director 2016-04-06 CURRENT 1960-06-15 Liquidation
ANTHONY GERALD JONES BEEMALINE LTD Director 2016-04-06 CURRENT 1986-02-27 Liquidation
ANTHONY GERALD JONES WGC SEEDS LIMITED Director 2016-04-06 CURRENT 1963-09-26 Liquidation
ANTHONY GERALD JONES H.WARBURTON(TIMPERLEY)LIMITED Director 2016-04-06 CURRENT 1947-01-10 Active - Proposal to Strike off
ANTHONY GERALD JONES GREAT GARDENS OF ENGLAND INVESTMENTS LIMITED Director 2016-04-06 CURRENT 1963-05-20 Active - Proposal to Strike off
ANTHONY GERALD JONES OAKHEART LIMITED Director 2016-04-06 CURRENT 1985-04-25 Active - Proposal to Strike off
ANTHONY GERALD JONES AULDENE NURSERIES LIMITED Director 2016-04-06 CURRENT 1977-03-21 Active
ANTHONY GERALD JONES JARDINERIE LIMITED Director 2016-04-06 CURRENT 1983-03-16 Active - Proposal to Strike off
ANTHONY GERALD JONES COUNTRY GARDENS LIMITED Director 2016-04-06 CURRENT 1983-09-06 Active - Proposal to Strike off
ANTHONY GERALD JONES JACKSWOOD GARDEN CENTRE LIMITED Director 2016-04-06 CURRENT 1989-09-26 Active - Proposal to Strike off
ANTHONY GERALD JONES OLD BARN NURSERIES LTD Director 2016-04-06 CURRENT 1991-02-22 Active - Proposal to Strike off
ANTHONY GERALD JONES RAGLAN GARDEN CENTRE LIMITED Director 2016-04-06 CURRENT 1991-10-17 Liquidation
ANTHONY GERALD JONES PRINCE'S GARDEN CENTRES LIMITED Director 2016-04-06 CURRENT 1992-02-07 Active - Proposal to Strike off
ANTHONY GERALD JONES GOLDEN ACRES (HOLDINGS) LIMITED Director 2016-04-06 CURRENT 1995-04-13 Liquidation
ANTHONY GERALD JONES GOLDEN ACRES NURSERIES LIMITED Director 2016-04-06 CURRENT 1999-11-11 Liquidation
ANTHONY GERALD JONES HEIGHLEY GATE GARDEN CENTRE LIMITED Director 2016-04-06 CURRENT 2002-08-01 Active
ANTHONY GERALD JONES WYEVALE ACQUISITIONS BORROWER LIMITED Director 2016-04-06 CURRENT 2007-08-15 Liquidation
ANTHONY GERALD JONES WGC SEEDS HOLDINGS LIMITED Director 2016-04-06 CURRENT 2007-12-17 Liquidation
ANTHONY GERALD JONES WOODCOTE GREEN NURSERIES (HOLDINGS) LIMITED Director 2016-04-06 CURRENT 2013-02-01 Active - Proposal to Strike off
ROGER MCLAUGHLAN WGC TRELLIS HOLDCO LIMITED Director 2016-06-03 CURRENT 2016-06-03 Liquidation
ROGER MCLAUGHLAN THE GARDEN & LEISURE CENTRE LIMITED Director 2016-03-10 CURRENT 2001-01-23 Dissolved 2017-02-28
ROGER MCLAUGHLAN STEVENAGE GARDEN CENTRE LIMITED(THE) Director 2016-03-10 CURRENT 1983-09-16 Dissolved 2017-02-28
ROGER MCLAUGHLAN PETER BARRATT'S (G & S) LIMITED Director 2016-03-10 CURRENT 2007-08-15 Dissolved 2017-02-28
ROGER MCLAUGHLAN PETER BARRATT'S GARDEN CENTRES LIMITED Director 2016-03-10 CURRENT 2007-10-02 Dissolved 2017-02-28
ROGER MCLAUGHLAN L.R.RUSSELL LIMITED Director 2016-03-10 CURRENT 1919-07-12 Dissolved 2017-02-28
ROGER MCLAUGHLAN GREAT GARDENS OF ENGLAND LIMITED Director 2016-03-10 CURRENT 1963-10-11 Dissolved 2017-02-28
ROGER MCLAUGHLAN GOSFORTH LAND LIMITED Director 2016-03-10 CURRENT 2007-08-30 Dissolved 2017-02-28
ROGER MCLAUGHLAN GARDENEASY.COM LIMITED Director 2016-03-10 CURRENT 1990-08-22 Dissolved 2017-02-28
ROGER MCLAUGHLAN FOSTER GARDEN CENTRES LIMITED Director 2016-03-10 CURRENT 2000-03-21 Dissolved 2017-02-28
ROGER MCLAUGHLAN COVENTRY GARDEN CENTRE LIMITED Director 2016-03-10 CURRENT 1971-10-18 Dissolved 2017-02-28
ROGER MCLAUGHLAN COUNTRY GARDEN CENTRES LIMITED Director 2016-03-10 CURRENT 1975-02-24 Dissolved 2017-02-28
ROGER MCLAUGHLAN COUNTRY GARDENER LIMITED(THE) Director 2016-03-10 CURRENT 1986-06-18 Dissolved 2017-02-28
ROGER MCLAUGHLAN CONTINENTAL SHELF 400 LIMITED Director 2016-03-10 CURRENT 2006-09-19 Dissolved 2017-02-28
ROGER MCLAUGHLAN C.S.L. HOLDINGS LIMITED Director 2016-03-10 CURRENT 1981-04-13 Dissolved 2017-02-28
ROGER MCLAUGHLAN BLOOMS NEW PLANTS LIMITED Director 2016-03-10 CURRENT 1985-07-18 Dissolved 2017-02-28
ROGER MCLAUGHLAN BEACON GARDEN CENTRES LIMITED Director 2016-03-10 CURRENT 1988-03-30 Dissolved 2017-02-28
ROGER MCLAUGHLAN WYEVALE ACQUISITIONS LIMITED Director 2016-03-10 CURRENT 2007-08-15 Dissolved 2017-02-28
ROGER MCLAUGHLAN WYE 2004 LIMITED Director 2016-03-10 CURRENT 1990-05-11 Dissolved 2017-02-28
ROGER MCLAUGHLAN WATERSIDE GARDEN CENTRE AND NURSERY LIMITED Director 2016-03-10 CURRENT 1994-05-27 Dissolved 2017-02-28
ROGER MCLAUGHLAN WGC FINANCIAL SERVICES LIMITED Director 2016-03-10 CURRENT 2005-01-19 Dissolved 2017-07-25
ROGER MCLAUGHLAN GLAMORGAN VALE (LEISURE CENTRES) LIMITED Director 2016-03-10 CURRENT 1973-07-27 Active - Proposal to Strike off
ROGER MCLAUGHLAN FOSTER NURSERIES LIMITED Director 2016-03-10 CURRENT 1984-01-31 Active - Proposal to Strike off
ROGER MCLAUGHLAN KENNEDYS GARDEN CENTRES LIMITED Director 2016-03-10 CURRENT 1994-10-10 Active
ROGER MCLAUGHLAN GARDENSCAPE SUPPLIES LTD Director 2016-03-10 CURRENT 2001-02-23 Active
ROGER MCLAUGHLAN BRESSINGHAM LIMITED Director 2016-03-10 CURRENT 2011-12-06 Liquidation
ROGER MCLAUGHLAN WYEVALE GARDEN CENTRES HOLDINGS LIMITED Director 2016-03-10 CURRENT 1985-12-18 Liquidation
ROGER MCLAUGHLAN WYEVALE GARDEN CENTRES G&L LIMITED Director 2016-03-10 CURRENT 1997-11-10 Liquidation
ROGER MCLAUGHLAN SANDERS GARDEN WORLD LIMITED Director 2016-03-10 CURRENT 2000-07-20 Active - Proposal to Strike off
ROGER MCLAUGHLAN PETER BARRATT'S GARDEN CENTRE (BEVERLEY) LIMITED Director 2016-03-10 CURRENT 2006-12-18 Active - Proposal to Strike off
ROGER MCLAUGHLAN TRELLIS ACQUISITIONS LIMITED Director 2016-03-10 CURRENT 2011-12-20 Liquidation
ROGER MCLAUGHLAN TRELLIS INVESTMENTS LIMITED Director 2016-03-10 CURRENT 2012-02-09 Liquidation
ROGER MCLAUGHLAN TRELLIS FINANCE LIMITED Director 2016-03-10 CURRENT 2012-02-09 Liquidation
ROGER MCLAUGHLAN WYEVALE GARDEN CENTRES ACQUISITIONS LIMITED Director 2016-03-10 CURRENT 2013-05-21 Liquidation
ROGER MCLAUGHLAN BRIDGEMERE NURSERIES LIMITED Director 2016-03-10 CURRENT 1964-04-02 Active - Proposal to Strike off
ROGER MCLAUGHLAN GREAT PARK NURSERIES LIMITED Director 2016-03-10 CURRENT 1973-09-19 Active - Proposal to Strike off
ROGER MCLAUGHLAN PODINGTON NURSERIES LIMITED Director 2016-03-10 CURRENT 1981-05-12 Liquidation
ROGER MCLAUGHLAN AULDENE HOLDINGS LIMITED Director 2016-03-10 CURRENT 1996-03-29 Active
ROGER MCLAUGHLAN BRIDGEMERE NURSERIES TRADING LIMITED Director 2016-03-10 CURRENT 1996-11-21 Active - Proposal to Strike off
ROGER MCLAUGHLAN EHGT LIMITED Director 2016-03-10 CURRENT 1997-11-10 Liquidation
ROGER MCLAUGHLAN BLOOMS OF BRESSINGHAM LIMITED Director 2016-03-10 CURRENT 1998-10-29 Active - Proposal to Strike off
ROGER MCLAUGHLAN BLOOMS GARDEN CENTRES LIMITED Director 2016-03-10 CURRENT 1999-05-19 Liquidation
ROGER MCLAUGHLAN BLOOMS OF BRESSINGHAM HOLDINGS LIMITED Director 2016-03-10 CURRENT 1999-12-07 Active
ROGER MCLAUGHLAN GARDEN CENTRE PROPERTY DEVELOPMENT TRADING LIMITED Director 2016-03-10 CURRENT 2000-12-04 Liquidation
ROGER MCLAUGHLAN WYEVALE GARDEN CENTRES LIMITED Director 2016-03-10 CURRENT 1960-06-15 Liquidation
ROGER MCLAUGHLAN BEEMALINE LTD Director 2016-03-10 CURRENT 1986-02-27 Liquidation
ROGER MCLAUGHLAN WGC SEEDS LIMITED Director 2016-03-10 CURRENT 1963-09-26 Liquidation
ROGER MCLAUGHLAN GREAT GARDENS OF ENGLAND INVESTMENTS LIMITED Director 2016-03-10 CURRENT 1963-05-20 Active - Proposal to Strike off
ROGER MCLAUGHLAN OAKHEART LIMITED Director 2016-03-10 CURRENT 1985-04-25 Active - Proposal to Strike off
ROGER MCLAUGHLAN AULDENE NURSERIES LIMITED Director 2016-03-10 CURRENT 1977-03-21 Active
ROGER MCLAUGHLAN JARDINERIE LIMITED Director 2016-03-10 CURRENT 1983-03-16 Active - Proposal to Strike off
ROGER MCLAUGHLAN COUNTRY GARDENS LIMITED Director 2016-03-10 CURRENT 1983-09-06 Active - Proposal to Strike off
ROGER MCLAUGHLAN JACKSWOOD GARDEN CENTRE LIMITED Director 2016-03-10 CURRENT 1989-09-26 Active - Proposal to Strike off
ROGER MCLAUGHLAN OLD BARN NURSERIES LTD Director 2016-03-10 CURRENT 1991-02-22 Active - Proposal to Strike off
ROGER MCLAUGHLAN RAGLAN GARDEN CENTRE LIMITED Director 2016-03-10 CURRENT 1991-10-17 Liquidation
ROGER MCLAUGHLAN PRINCE'S GARDEN CENTRES LIMITED Director 2016-03-10 CURRENT 1992-02-07 Active - Proposal to Strike off
ROGER MCLAUGHLAN GOLDEN ACRES (HOLDINGS) LIMITED Director 2016-03-10 CURRENT 1995-04-13 Liquidation
ROGER MCLAUGHLAN GOLDEN ACRES NURSERIES LIMITED Director 2016-03-10 CURRENT 1999-11-11 Liquidation
ROGER MCLAUGHLAN HEIGHLEY GATE GARDEN CENTRE LIMITED Director 2016-03-10 CURRENT 2002-08-01 Active
ROGER MCLAUGHLAN WYEVALE ACQUISITIONS BORROWER LIMITED Director 2016-03-10 CURRENT 2007-08-15 Liquidation
ROGER MCLAUGHLAN WGC SEEDS HOLDINGS LIMITED Director 2016-03-10 CURRENT 2007-12-17 Liquidation
ROGER MCLAUGHLAN TRELLIS HOLDCO LIMITED Director 2016-03-10 CURRENT 2012-02-09 Liquidation
ROGER MCLAUGHLAN WOODCOTE GREEN NURSERIES (HOLDINGS) LIMITED Director 2016-03-10 CURRENT 2013-02-01 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-05-21GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-03-05GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-02-27CS01CONFIRMATION STATEMENT MADE ON 23/02/19, WITH NO UPDATES
2019-02-21DS01Application to strike the company off the register
2019-02-08TM01APPOINTMENT TERMINATED, DIRECTOR ROGER MCLAUGHLAN
2018-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-02-26CS01CONFIRMATION STATEMENT MADE ON 23/02/18, WITH NO UPDATES
2018-02-01TM02Termination of appointment of Mary Elizabeth Bourlet on 2018-02-01
2018-02-01AP03Appointment of Laura Harradine-Greene as company secretary on 2018-02-01
2017-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-05-25CH03SECRETARY'S DETAILS CHNAGED FOR MS MARY ELIZABETH MURRAY on 2017-05-12
2017-04-07CH01Director's details changed for Mr Anthony Gerald Jones on 2017-04-03
2017-03-02LATEST SOC02/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-02CS01CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES
2016-11-02TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN MATTHEW KING
2016-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-09-22RP04TM01Second filing for the termination of Kevin Michael Bradshaw
2016-09-22ANNOTATIONClarification
2016-08-30AP01DIRECTOR APPOINTED MR JUSTIN MATTHEW KING
2016-08-26TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN THOMAS MURPHY
2016-08-26AP03Appointment of Ms Mary Elizabeth Murray as company secretary on 2016-08-25
2016-08-15AP01DIRECTOR APPOINTED MR ANTHONY GERALD JONES
2016-08-15TM01APPOINTMENT TERMINATED, DIRECTOR NILS OLIN STEINMEYER
2016-07-20TM02Termination of appointment of Elizabeth Ann Ward on 2016-07-13
2016-03-31AP01DIRECTOR APPOINTED MR ROGER MCLAUGHLAN
2016-03-30TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN MICHAEL BRADSHAW
2016-03-15AR0123/02/16 ANNUAL RETURN FULL LIST
2016-02-23AP03Appointment of Mrs Elizabeth Ann Ward as company secretary on 2016-02-11
2016-02-23TM02APPOINTMENT TERMINATED, SECRETARY NILS STEINMEYER
2016-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/2016 FROM WYEVALE GARDEN CENTRES SYON PARK LONDON ROAD BRENTFORD MIDDLESEX TW8 8JF ENGLAND
2015-09-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/2015 FROM LOUMIN ESTATES 2 CROMWELL PLACE LONDON SW7 2JE
2015-09-07AP01DIRECTOR APPOINTED MR NILS OLIN STEINMEYER
2015-09-07AP03SECRETARY APPOINTED MR NILS OLIN STEINMEYER
2015-09-07AP01DIRECTOR APPOINTED MR STEPHEN THOMAS MURPHY
2015-09-07AP01DIRECTOR APPOINTED MR KEVIN MICHAEL BRADSHAW
2015-09-07TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MARSHALL
2015-09-07TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DOUGAL
2015-09-07TM02APPOINTMENT TERMINATED, SECRETARY RICHARD DOUGAL
2015-03-19LATEST SOC19/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-19AR0123/02/15 FULL LIST
2014-08-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-03-03LATEST SOC03/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-03AR0123/02/14 FULL LIST
2013-09-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-02-28AR0123/02/13 FULL LIST
2013-02-06AD01REGISTERED OFFICE CHANGED ON 06/02/2013 FROM SYON PARK LONDON ROAD BRENTFORD MIDDLESEX TW8 8JF UNITED KINGDOM
2012-09-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-04-10AR0123/02/12 FULL LIST
2012-04-10AD01REGISTERED OFFICE CHANGED ON 10/04/2012 FROM 656 READING ROAD WINNERSH READING BERKSHIRE RG41 5HE
2012-01-23RES15CHANGE OF NAME 19/01/2012
2012-01-23CERTNMCOMPANY NAME CHANGED GARDEN CENTRE PROPERTY DEVELOPMENT TRADING LIMITED CERTIFICATE ISSUED ON 23/01/12
2012-01-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-12-16RES15CHANGE OF NAME 14/12/2011
2011-12-16CERTNMCOMPANY NAME CHANGED GARDEN CENTRE PROPERTIES LIMITED CERTIFICATE ISSUED ON 16/12/11
2011-12-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-11-16RES15CHANGE OF NAME 09/11/2011
2011-11-16CERTNMCOMPANY NAME CHANGED SAGE RECRUITMENT LTD CERTIFICATE ISSUED ON 16/11/11
2011-11-11CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-10-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-05-13AR0123/02/11 FULL LIST
2010-09-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-03-18CH03SECRETARY'S CHANGE OF PARTICULARS / RICHARD HAMILTON DOUGAL / 15/12/2009
2010-03-17AR0123/02/10 FULL LIST
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HAMILTON DOUGAL / 15/12/2009
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS CHARLES GILMOUR MARSHALL / 15/12/2009
2009-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-03-19363aRETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS
2008-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-04-09363aRETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS
2007-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-05-24363aRETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS
2006-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-05-10288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-05-10288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-04-05363aRETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS
2005-11-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-03-21363sRETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS
2004-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-05-20363sRETURN MADE UP TO 23/02/04; FULL LIST OF MEMBERS
2003-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-03-26363sRETURN MADE UP TO 23/02/03; FULL LIST OF MEMBERS
2002-12-04287REGISTERED OFFICE CHANGED ON 04/12/02 FROM: THE CROFT HALL HUNGERFORD BERKSHIRE RG17 0HY
2002-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-03-27363sRETURN MADE UP TO 23/02/02; FULL LIST OF MEMBERS
2002-03-27288aNEW DIRECTOR APPOINTED
2001-04-02225ACC. REF. DATE SHORTENED FROM 28/02/02 TO 31/12/01
2001-04-02287REGISTERED OFFICE CHANGED ON 02/04/01 FROM: 152-160 CITY ROAD LONDON EC1V 2NX
2001-04-02288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-03-12288bDIRECTOR RESIGNED
2001-03-12288bSECRETARY RESIGNED
2001-02-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to SAGE RECRUITMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SAGE RECRUITMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SAGE RECRUITMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2016-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SAGE RECRUITMENT LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-01-01 £ 1
Shareholder Funds 2012-01-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SAGE RECRUITMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SAGE RECRUITMENT LIMITED
Trademarks
We have not found any records of SAGE RECRUITMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SAGE RECRUITMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as SAGE RECRUITMENT LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where SAGE RECRUITMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SAGE RECRUITMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SAGE RECRUITMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.