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

SAGETECH MEDICAL EQUIPMENT LIMITED

SUITE F4 WESTFIELD BUSINESS PARK, LONG ROAD, PAIGNTON, TQ4 7AU,
Company Registration Number
09393538
Private Limited Company
Active

Company Overview

About Sagetech Medical Equipment Ltd
SAGETECH MEDICAL EQUIPMENT LIMITED was founded on 2015-01-16 and has its registered office in Paignton. The organisation's status is listed as "Active". Sagetech Medical Equipment Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SAGETECH MEDICAL EQUIPMENT LIMITED
 
Legal Registered Office
SUITE F4 WESTFIELD BUSINESS PARK
LONG ROAD
PAIGNTON
TQ4 7AU
 
Filing Information
Company Number 09393538
Company ID Number 09393538
Date formed 2015-01-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 16/01/2016
Return next due 13/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB226345811  
Last Datalog update: 2023-10-07 18:27:42
Primary Source:Companies House
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.

Company Officers of SAGETECH MEDICAL EQUIPMENT LIMITED

Current Directors
Officer Role Date Appointed
SEBASTIAN MATTHEW BROWN
Director 2015-01-16
BRECK RAYMOND LORD
Director 2016-04-29
MARK JAMES RUSHWORTH
Director 2015-01-16
BRIAN NELIGAN CHRISTOPHER SWEENEY
Director 2016-04-29
PETER JOHN FARRAR VICKERS
Director 2017-03-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SEBASTIAN MATTHEW BROWN PENINSULA MEDICAL TECHNOLOGIES LTD Director 2018-05-17 CURRENT 2018-05-17 Active
BRECK RAYMOND LORD 1-12 ELIZABETH PLACE PROPERTY MANAGEMENT COMPANY LIMITED Director 2014-08-08 CURRENT 2013-06-28 Active
BRIAN NELIGAN CHRISTOPHER SWEENEY CIRCLEFINE RESIDENTS ASSOCIATION LIMITED Director 2016-12-14 CURRENT 1984-12-14 Active
BRIAN NELIGAN CHRISTOPHER SWEENEY FASTNET ENERGY CONSULTING LIMITED Director 2015-10-15 CURRENT 2015-10-15 Active - Proposal to Strike off
BRIAN NELIGAN CHRISTOPHER SWEENEY CYPRESS GARDENS BRAINTREE LIMITED Director 2014-12-01 CURRENT 2014-08-28 Active - Proposal to Strike off
BRIAN NELIGAN CHRISTOPHER SWEENEY BRAINTREE HEALTHCARE LIMITED Director 2002-04-18 CURRENT 1996-05-20 Active

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
2023-12-1506/11/23 STATEMENT OF CAPITAL GBP 2626.912
2023-12-1522/11/23 STATEMENT OF CAPITAL GBP 2642.298
2023-10-2530/09/23 STATEMENT OF CAPITAL GBP 2588.447
2023-09-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-2705/09/23 STATEMENT OF CAPITAL GBP 2586.908
2023-08-15Resolutions passed:<ul><li>Resolution Subdivision 18/07/2023<li>Resolution on securities<li>Resolution passed removal of pre-emption</ul>
2023-08-15Resolutions passed:<ul><li>Resolution Subdivision 18/07/2023<li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul>
2023-08-1526/07/23 STATEMENT OF CAPITAL GBP 2579.216
2023-08-04Sub-division of shares on 2023-07-18
2023-08-04Change of share class name or designation
2023-08-04Memorandum articles filed
2023-05-2302/05/23 STATEMENT OF CAPITAL GBP 2547.55
2023-04-2505/04/23 STATEMENT OF CAPITAL GBP 2521.4
2023-04-03CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2023-03-31Director's details changed for Mr Guy Gibson Beringer on 2023-03-30
2023-03-30Director's details changed for Mr John Eric Clarkson on 2023-03-30
2023-03-30Director's details changed for Mr Iain Menneer on 2023-03-30
2023-02-13REGISTERED OFFICE CHANGED ON 13/02/23 FROM C/O Brayne, Williams & Barnard Limited Rosemount House Rosemount Avenue West Byfleet Surrey KT14 6LB England
2022-11-24AA01Current accounting period shortened from 31/01/23 TO 31/12/22
2022-10-31AA31/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-27CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH UPDATES
2022-03-04SH0123/02/22 STATEMENT OF CAPITAL GBP 2487.51
2022-02-1631/01/22 STATEMENT OF CAPITAL GBP 2484.26
2022-02-16SH0131/01/22 STATEMENT OF CAPITAL GBP 2484.26
2022-01-18CONFIRMATION STATEMENT MADE ON 16/01/22, WITH UPDATES
2022-01-18CS01CONFIRMATION STATEMENT MADE ON 16/01/22, WITH UPDATES
2021-10-17AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-11SH0101/04/21 STATEMENT OF CAPITAL GBP 2291.33
2021-05-10PSC08Notification of a person with significant control statement
2021-05-10PSC07CESSATION OF SEBASTIAN MATTHEW BROWN AS A PERSON OF SIGNIFICANT CONTROL
2021-03-01SH0123/02/21 STATEMENT OF CAPITAL GBP 2221.07
2021-02-08CS01CONFIRMATION STATEMENT MADE ON 16/01/21, WITH UPDATES
2021-02-03MEM/ARTSARTICLES OF ASSOCIATION
2020-12-02SH0113/11/20 STATEMENT OF CAPITAL GBP 2006.28
2020-11-23TM01APPOINTMENT TERMINATED, DIRECTOR BRECK RAYMOND LORD
2020-11-19AP01DIRECTOR APPOINTED MR JOHN ERIC CLARKSON
2020-08-05AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-26SH0103/04/20 STATEMENT OF CAPITAL GBP 1799.11
2020-03-16AP01DIRECTOR APPOINTED MR IAIN MENNEER
2020-01-21CS01CONFIRMATION STATEMENT MADE ON 16/01/20, WITH UPDATES
2018-06-27LATEST SOC27/06/18 STATEMENT OF CAPITAL;GBP 1623.19
2018-06-27SH0121/06/18 STATEMENT OF CAPITAL GBP 1623.19
2018-01-23LATEST SOC23/01/18 STATEMENT OF CAPITAL;GBP 1555.16
2018-01-23CS01CONFIRMATION STATEMENT MADE ON 16/01/18, WITH UPDATES
2018-01-18PSC07CESSATION OF MARK JAMES RUSHWORTH AS A PERSON OF SIGNIFICANT CONTROL
2017-11-29PSC04PSC'S CHANGE OF PARTICULARS / MR MARK JAMES RUSHWORTH / 28/11/2017
2017-11-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DR BRIAN NELIGAN CHRISTOPHER SWEENEY / 28/11/2017
2017-11-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN FARRAR VICKERS / 28/11/2017
2017-11-29PSC04PSC'S CHANGE OF PARTICULARS / MR SEBASTIAN MATTHEW BROWN / 28/11/2017
2017-11-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SEBASTIAN MATTHEW BROWN / 28/11/2017
2017-11-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JAMES RUSHWORTH / 28/11/2017
2017-11-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRECK RAYMOND LORD / 28/11/2017
2017-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/2017 FROM 5 PARK COURT PYRFORD ROAD WEST BYFLEET SURREY KT14 6SD ENGLAND
2017-11-27AA31/01/17 TOTAL EXEMPTION FULL
2017-06-02LATEST SOC02/06/17 STATEMENT OF CAPITAL;GBP 1555.16
2017-06-02SH0101/06/17 STATEMENT OF CAPITAL GBP 1555.16
2017-04-06AP01DIRECTOR APPOINTED MR PETER JOHN FARRAR VICKERS
2017-04-06SH0130/03/17 STATEMENT OF CAPITAL GBP 1477.38
2017-03-13SH0108/03/17 STATEMENT OF CAPITAL GBP 1279.14
2017-01-17CS01CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES
2017-01-17SH0101/12/16 STATEMENT OF CAPITAL GBP 1270.19
2016-10-17AA31/01/16 TOTAL EXEMPTION SMALL
2016-06-02SH0110/05/16 STATEMENT OF CAPITAL GBP 1248.16
2016-06-02SH0103/05/16 STATEMENT OF CAPITAL GBP 1226.14
2016-06-02SH0131/03/16 STATEMENT OF CAPITAL GBP 1160.07
2016-05-20AP01DIRECTOR APPOINTED MR BRECK RAYMOND LORD
2016-05-20AP01DIRECTOR APPOINTED MR BRIAN NELIGAN CHRISTOPHER SWEENEY
2016-02-08AR0116/01/16 FULL LIST
2015-09-03SH0125/08/15 STATEMENT OF CAPITAL GBP 1100
2015-08-27SH0118/08/15 STATEMENT OF CAPITAL GBP 977.26
2015-08-26SH0117/08/15 STATEMENT OF CAPITAL GBP 439.14
2015-01-16LATEST SOC16/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-16NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2015-01-16MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
325 - Manufacture of medical and dental instruments and supplies
32500 - Manufacture of medical and dental instruments and supplies




Licences & Regulatory approval
We could not find any licences issued to SAGETECH MEDICAL EQUIPMENT 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 SAGETECH MEDICAL EQUIPMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SAGETECH MEDICAL EQUIPMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 32500 - Manufacture of medical and dental instruments and supplies

Filed Financial Reports
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2022-01-31

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 SAGETECH MEDICAL EQUIPMENT LIMITED

Intangible Assets
Patents
We have not found any records of SAGETECH MEDICAL EQUIPMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SAGETECH MEDICAL EQUIPMENT LIMITED
Trademarks
We have not found any records of SAGETECH MEDICAL EQUIPMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SAGETECH MEDICAL EQUIPMENT 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 (32500 - Manufacture of medical and dental instruments and supplies) as SAGETECH MEDICAL EQUIPMENT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SAGETECH MEDICAL EQUIPMENT 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 SAGETECH MEDICAL EQUIPMENT 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 SAGETECH MEDICAL EQUIPMENT 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.