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

SAGARS ACCOUNTANTS LTD

GRESHAM HOUSE, 5 - 7 ST PAULS STREET, LEEDS, WEST YORKSHIRE, LS1 2JG,
Company Registration Number
03475109
Private Limited Company
Active

Company Overview

About Sagars Accountants Ltd
SAGARS ACCOUNTANTS LTD was founded on 1997-12-02 and has its registered office in Leeds. The organisation's status is listed as "Active". Sagars Accountants Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SAGARS ACCOUNTANTS LTD
 
Legal Registered Office
GRESHAM HOUSE
5 - 7 ST PAULS STREET
LEEDS
WEST YORKSHIRE
LS1 2JG
Other companies in LS1
 
Previous Names
SAGARS TEAM SERVICES LTD03/12/2013
LAW POINT LIMITED06/08/2013
Filing Information
Company Number 03475109
Company ID Number 03475109
Date formed 1997-12-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 02/12/2015
Return next due 30/12/2016
Type of accounts SMALL
Last Datalog update: 2024-03-06 16:43:24
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 SAGARS ACCOUNTANTS LTD

Current Directors
Officer Role Date Appointed
JOHN ROBERT BEEVERS
Company Secretary 2000-03-24
FERGUS WESLEY BEADLE
Director 2013-12-02
JOHN ROBERT BEEVERS
Director 2000-03-24
KEVIN HOULT
Director 2015-10-01
ALISON MARGARET JONES
Director 2016-10-31
CHRISTOPHER WINSTON JONES
Director 2000-02-29
PAUL LODDER
Director 2017-04-01
KATHARINE NAYLOR
Director 2013-12-02
SUSAN CATHERINE SEAMAN
Director 2017-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
CLIVE DOUGLAS MICHAEL SMETHAM
Director 2013-12-04 2016-10-07
ALAN RONALD REED
Company Secretary 1998-07-23 2000-03-24
ALAN RONALD REED
Director 1998-07-23 2000-03-24
GEOFFREY HOWARTH SYKES
Director 1998-07-23 2000-03-24
DUNCAN ROBERTSON MACBETH
Company Secretary 1998-02-04 1998-07-23
DUNCAN ROBERTSON MACBETH
Director 1998-02-04 1998-07-23
CHARLES WALTER SCOTT
Director 1998-02-04 1998-07-23
DAVID GREGORY WAGSTAFF
Director 1998-02-04 1998-07-23
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1997-12-02 1998-02-04
LONDON LAW SERVICES LIMITED
Nominated Director 1997-12-02 1998-02-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN ROBERT BEEVERS C W JONES & CO Company Secretary 2005-03-17 CURRENT 2005-03-17 Active
JOHN ROBERT BEEVERS ERNEST GUNNER HOLDINGS LIMITED Director 2006-03-10 CURRENT 1957-03-12 Active
JOHN ROBERT BEEVERS DAVERN HOLDINGS LIMITED Director 2006-03-10 CURRENT 1953-10-24 Active
JOHN ROBERT BEEVERS HOLETCH HOLDINGS LIMITED Director 2006-03-10 CURRENT 1930-11-26 Active
JOHN ROBERT BEEVERS WEST HOUSE INVESTMENTS Director 2005-03-17 CURRENT 2005-03-17 Active
JOHN ROBERT BEEVERS LAW POINT LIMITED Director 2003-08-01 CURRENT 1999-11-25 Active - Proposal to Strike off
JOHN ROBERT BEEVERS SAGARS RESTRUCTURING LTD Director 2002-11-26 CURRENT 2002-11-26 Active
JOHN ROBERT BEEVERS SAGARS CONSULTING LIMITED Director 2000-05-31 CURRENT 2000-05-31 Active
JOHN ROBERT BEEVERS SAGARS CORPORATE FINANCE LIMITED Director 2000-03-24 CURRENT 1988-04-28 Active
ALISON MARGARET JONES SAGARS CONSULTING LIMITED Director 2000-08-14 CURRENT 2000-05-31 Active
CHRISTOPHER WINSTON JONES CLOUD BEAN COUNTING LIMITED Director 2017-05-03 CURRENT 2017-05-03 Active - Proposal to Strike off
CHRISTOPHER WINSTON JONES THE AIRE AND OUSE FARMS LIMITED Director 2016-03-17 CURRENT 1915-09-20 Active
CHRISTOPHER WINSTON JONES THE AIRE AND OUSE MINING COMPANY LIMITED Director 2016-03-17 CURRENT 2000-10-27 Liquidation
CHRISTOPHER WINSTON JONES VAT POINT LTD Director 2014-03-28 CURRENT 2012-03-15 Active - Proposal to Strike off
CHRISTOPHER WINSTON JONES C W JONES & CO Director 2005-03-17 CURRENT 2005-03-17 Active
CHRISTOPHER WINSTON JONES SAGARS RESTRUCTURING LTD Director 2002-11-26 CURRENT 2002-11-26 Active
CHRISTOPHER WINSTON JONES SAGARS CONSULTING LIMITED Director 2000-05-31 CURRENT 2000-05-31 Active
CHRISTOPHER WINSTON JONES SAGARS CORPORATE FINANCE LIMITED Director 2000-02-29 CURRENT 1988-04-28 Active
CHRISTOPHER WINSTON JONES LAW POINT LIMITED Director 1999-11-27 CURRENT 1999-11-25 Active - Proposal to Strike off
KATHARINE NAYLOR SAGARS TEAM SERVICES LIMITED Director 2013-12-02 CURRENT 2013-12-02 Active
SUSAN CATHERINE SEAMAN WALDAIRA PROJECT DEVELOPMENT LTD Director 2016-10-24 CURRENT 2016-10-24 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
2024-01-03SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-12-06CONFIRMATION STATEMENT MADE ON 02/12/23, WITH NO UPDATES
2023-05-30APPOINTMENT TERMINATED, DIRECTOR SCOTT ALLAN TAYLOR
2023-04-25REGISTRATION OF A CHARGE / CHARGE CODE 034751090006
2023-04-19APPOINTMENT TERMINATED, DIRECTOR FERGUS WESLEY BEADLE
2023-04-12DIRECTOR APPOINTED GUNHILD SKOVGAARD DAM
2023-02-15DIRECTOR APPOINTED MR ROSS MUIR PRESTON
2023-01-16Second filing of director appointment of Scott Allan Taylor
2023-01-16RP04AP01Second filing of director appointment of Scott Allan Taylor
2023-01-07SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2023-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-28DIRECTOR APPOINTED SCOTT ALLAN TAYLOR
2022-12-28AP01DIRECTOR APPOINTED SCOTT ALLAN TAYLOR
2022-12-02CS01CONFIRMATION STATEMENT MADE ON 02/12/22, WITH NO UPDATES
2022-11-25TM02Termination of appointment of John Robert Beevers on 2022-09-30
2022-11-02AP01DIRECTOR APPOINTED MR JOEL TOPHAM
2022-10-03Appointment of Addleshaw Goddard (Scotland) Secretarial Limited as company secretary on 2022-10-01
2022-10-03AP04Appointment of Addleshaw Goddard (Scotland) Secretarial Limited as company secretary on 2022-10-01
2022-09-05APPOINTMENT TERMINATED, DIRECTOR KEVIN HOULT
2022-09-05TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN HOULT
2022-07-29AP01DIRECTOR APPOINTED MR ANDREW JOHN SHAW
2022-06-30RES13Resolutions passed:
  • Approve finance documents 26/11/2021
2022-06-30MEM/ARTSARTICLES OF ASSOCIATION
2022-06-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 034751090005
2022-04-14AP01DIRECTOR APPOINTED MR JAMES HUNT
2022-01-11CONFIRMATION STATEMENT MADE ON 02/12/21, WITH UPDATES
2022-01-11CS01CONFIRMATION STATEMENT MADE ON 02/12/21, WITH UPDATES
2021-12-2931/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-29AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-13REGISTRATION OF A CHARGE / CHARGE CODE 034751090004
2021-12-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 034751090004
2021-10-26AP01DIRECTOR APPOINTED MR JAMES STUART PIRRIE
2021-10-26PSC02Notification of Pioneer Bidco Limited as a person with significant control on 2021-10-26
2021-10-26PSC07CESSATION OF JOHN ROBERT BEEVERS AS A PERSON OF SIGNIFICANT CONTROL
2021-10-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034751090002
2021-01-29CS01CONFIRMATION STATEMENT MADE ON 02/12/20, WITH NO UPDATES
2021-01-22TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ROBERT LODDER
2021-01-06AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-15CH01Director's details changed for Mr Paul Lodder on 2019-12-22
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 02/12/19, WITH UPDATES
2020-01-03AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-08RES12Resolution of varying share rights or name
2019-08-07SH08Change of share class name or designation
2019-01-03AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-14CS01CONFIRMATION STATEMENT MADE ON 02/12/18, WITH NO UPDATES
2018-01-04AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-21CS01CONFIRMATION STATEMENT MADE ON 02/12/17, WITH NO UPDATES
2017-07-19AP01DIRECTOR APPOINTED MRS SUSAN CATHERINE SEAMAN
2017-07-18AP01DIRECTOR APPOINTED MR PAUL LODDER
2016-12-31AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-16LATEST SOC16/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-16CS01CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES
2016-11-14AP01DIRECTOR APPOINTED MS ALISON MARGARET JONES
2016-10-28TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE DOUGLAS MICHAEL SMETHAM
2016-01-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-12-22LATEST SOC22/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-22AR0102/12/15 ANNUAL RETURN FULL LIST
2015-12-19AP01DIRECTOR APPOINTED KEVIN HOULT
2015-11-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 034751090002
2015-11-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 034751090003
2014-12-23LATEST SOC23/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-23AR0102/12/14 ANNUAL RETURN FULL LIST
2014-12-19AA01Current accounting period extended from 30/11/14 TO 31/03/15
2014-08-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/13
2014-05-09AA01Previous accounting period shortened from 31/03/14 TO 30/11/13
2014-04-14LATEST SOC14/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-14AR0102/12/13 ANNUAL RETURN FULL LIST
2014-04-14ANNOTATIONReplaced
2014-04-14ANNOTATIONClarification
2013-12-23ANNOTATIONClarification
2013-12-23RP04
2013-12-19SH08Change of share class name or designation
2013-12-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-12-11RES01ADOPT ARTICLES 01/12/2013
2013-12-11RES12Resolution of varying share rights or name
2013-12-11SH0101/12/13 STATEMENT OF CAPITAL GBP 100.00
2013-12-10AR0102/12/13 FULL LIST
2013-12-04AP01DIRECTOR APPOINTED MR CLIVE DOUGLAS MICHAEL SMETHAM
2013-12-03RES15CHANGE OF NAME 03/12/2013
2013-12-03CERTNMCOMPANY NAME CHANGED SAGARS TEAM SERVICES LTD CERTIFICATE ISSUED ON 03/12/13
2013-12-03CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-12-02AP01DIRECTOR APPOINTED MR FERGUS WESLEY BEADLE
2013-12-02AP01DIRECTOR APPOINTED KATHARINE NAYLOR
2013-11-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 034751090001
2013-08-06RES15CHANGE OF NAME 06/08/2013
2013-08-06CERTNMCOMPANY NAME CHANGED LAW POINT LIMITED CERTIFICATE ISSUED ON 06/08/13
2012-12-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-12-12AR0102/12/12 FULL LIST
2011-12-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-12-04AR0102/12/11 FULL LIST
2010-12-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-12-16AR0102/12/10 FULL LIST
2010-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WINSTON JONES / 02/12/2010
2010-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT BEEVERS / 02/12/2010
2010-12-16CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOHN ROBERT BEEVERS / 02/12/2010
2010-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/2010 FROM ELIZABETH HOUSE QUEEN STREET LEEDS LS1 2TW
2010-03-29REGISTERED OFFICE CHANGED ON 29/03/10 FROM , Elizabeth House, Queen Street, Leeds, LS1 2TW
2010-01-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-12-19AR0102/12/09 FULL LIST
2009-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WINSTON JONES / 19/12/2009
2009-01-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-12-08363aRETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS
2007-12-19363aRETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS
2007-12-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2006-12-12363sRETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS
2006-12-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2005-12-13363sRETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS
2005-09-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2004-12-11363(288)DIRECTOR'S PARTICULARS CHANGED
2004-12-11363sRETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS
2004-10-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2003-12-16363sRETURN MADE UP TO 02/12/03; FULL LIST OF MEMBERS
2003-07-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2002-12-07363sRETURN MADE UP TO 02/12/02; FULL LIST OF MEMBERS
2002-04-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2001-12-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-12-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-12-10363sRETURN MADE UP TO 02/12/01; FULL LIST OF MEMBERS
2000-12-05363sRETURN MADE UP TO 02/12/00; FULL LIST OF MEMBERS
2000-12-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-08-25363sRETURN MADE UP TO 02/12/99; FULL LIST OF MEMBERS
2000-08-25288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-08-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-08-25288bDIRECTOR RESIGNED
2000-03-06288aNEW DIRECTOR APPOINTED
1999-09-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
1998-11-27363sRETURN MADE UP TO 02/12/98; FULL LIST OF MEMBERS
1998-11-24288bDIRECTOR RESIGNED
1998-11-24288bDIRECTOR RESIGNED
1998-11-24288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1998-09-03287REGISTERED OFFICE CHANGED ON 03/09/98 FROM: STATION HOUSE STATION ROAD KENDAL CUMBRIA LA9 6RY
1998-09-03Registered office changed on 03/09/98 from:\station house, station road, kendal, cumbria LA9 6RY
1998-08-25225ACC. REF. DATE EXTENDED FROM 31/12/98 TO 31/03/99
1998-08-25287REGISTERED OFFICE CHANGED ON 25/08/98 FROM: 3 NEW ROAD KENDAL CUMBRIA LA9 4AY
1998-08-19288aNEW DIRECTOR APPOINTED
1998-08-13ORES04NC INC ALREADY ADJUSTED 04/02/98
1998-08-13SRES01ALTER MEM AND ARTS 23/07/98
1998-08-13SRES01ALTER MEM AND ARTS 23/07/98
1998-08-13ORES04NC INC ALREADY ADJUSTED 04/02/98
1998-02-27Registered office changed on 27/02/98 from:\84 temple chambers, temple avenue, london, EC4Y 0HP
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities




Licences & Regulatory approval
We could not find any licences issued to SAGARS ACCOUNTANTS LTD 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 SAGARS ACCOUNTANTS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-11-02 Outstanding CW JONES & CO
2015-11-02 Outstanding JR BEEVERS & CO
2013-11-28 Outstanding CLYDESDALE BANK PLC (TRADING AS BOTH CLYDESDALE BANK AND YORKSHIRE BANK)
Intangible Assets
Patents
We have not found any records of SAGARS ACCOUNTANTS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for SAGARS ACCOUNTANTS LTD
Trademarks
We have not found any records of SAGARS ACCOUNTANTS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SAGARS ACCOUNTANTS LTD. 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 (69201 - Accounting and auditing activities) as SAGARS ACCOUNTANTS LTD are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where SAGARS ACCOUNTANTS LTD 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 SAGARS ACCOUNTANTS LTD 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 SAGARS ACCOUNTANTS LTD 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.