Background WavePink WaveYellow Wave

SAGE PARTS GSE LIMITED (06427895)

SAGE PARTS GSE LIMITED (06427895) is an active UK company. incorporated on 15 November 2007. with registered office in Manchester. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (45310). SAGE PARTS GSE LIMITED has been registered for 18 years. Current directors include ARTES, Thomas Andrew, DELAITE, Jean-Paul Dominique Marie, PRATT, Christopher Bruce.

Company Number
06427895
Status
active
Type
ltd
Incorporated
15 November 2007
Age
18 years
Address
Unit 34 Stretford Motorway Estate, Manchester, M32 0ZH
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (45310)
Directors
ARTES, Thomas Andrew, DELAITE, Jean-Paul Dominique Marie, PRATT, Christopher Bruce
SIC Codes
45310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAGE PARTS GSE LIMITED

SAGE PARTS GSE LIMITED is an active company incorporated on 15 November 2007 with the registered office located in Manchester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (45310). SAGE PARTS GSE LIMITED was registered 18 years ago.(SIC: 45310)

Status

active

Active since 18 years ago

Company No

06427895

LTD Company

Age

18 Years

Incorporated 15 November 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 15 November 2025 (5 months ago)
Submitted on 3 February 2026 (2 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026

Previous Company Names

T123 LTD
From: 15 November 2007To: 2 July 2012
Contact
Address

Unit 34 Stretford Motorway Estate Stretford Manchester, M32 0ZH,

Previous Addresses

33/34 Stretford Motorway Estate Stretford Manchester M32 0ZH England
From: 14 August 2018To: 2 December 2024
362a Leach Place Walton Summit Preston Lancashire PR5 8AS
From: 15 November 2007To: 14 August 2018
Timeline

24 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Nov 07
Director Left
Mar 10
Director Left
Sept 10
Director Left
Jan 11
Capital Reduction
Feb 11
Share Buyback
Feb 11
Director Left
Jul 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Sept 13
Director Left
Sept 13
Director Left
Jul 14
Director Left
Apr 16
Director Joined
Apr 16
Director Left
Oct 20
Director Joined
Oct 20
Director Left
Apr 22
Director Joined
Apr 22
Director Joined
Apr 24
Director Left
Jul 24
Director Joined
Aug 24
Director Left
Aug 24
Loan Cleared
Dec 24
2
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

DELAITE, Jean-Paul Dominique Marie

Active
Stretford Motorway Estate, ManchesterM32 0ZH
Secretary
Appointed 17 Apr 2024

ARTES, Thomas Andrew

Active
Stretford Motorway Estate, ManchesterM32 0ZH
Born January 1964
Director
Appointed 15 Aug 2024

DELAITE, Jean-Paul Dominique Marie

Active
Stretford Motorway Estate, ManchesterM32 0ZH
Born August 1968
Director
Appointed 17 Apr 2024

PRATT, Christopher Bruce

Active
Stretford Motorway Estate, ManchesterM32 0ZH
Born February 1962
Director
Appointed 27 Apr 2022

FLAHAULT, David Didier Charles

Resigned
Rue De Jura, Rungis94633
Secretary
Appointed 08 Jul 2011
Resigned 14 Apr 2016

HOYLAND, Simone

Resigned
Hub Drive, New York
Secretary
Appointed 01 Oct 2020
Resigned 17 Apr 2024

JAMET, Laurent Georges

Resigned
Dvd Du Montparnasse, 75682 Paris
Secretary
Appointed 14 Apr 2016
Resigned 01 Oct 2020

SQUIRE, Carol

Resigned
The Chase, OrmskirkL40 1SW
Secretary
Appointed 15 Nov 2007
Resigned 08 Jul 2011

BAMBER, Donna Louise

Resigned
Leach Place, Walton Summit Centre, PrestonPR5 8AS
Born September 1973
Director
Appointed 01 Sept 2013
Resigned 29 Jul 2014

BAMBER, Donna Louise

Resigned
Park Close, PrestonPR2 6YW
Born September 1973
Director
Appointed 29 Apr 2009
Resigned 08 Jul 2011

BOWKER, Darren

Resigned
16 Foxfield Drive, OldhamOL8 3PL
Born September 1967
Director
Appointed 29 Apr 2009
Resigned 31 Dec 2009

CINANNI, Giuseppe

Resigned
Lamb Place, New York
Born March 1982
Director
Appointed 01 Oct 2020
Resigned 30 Jun 2024

FLAHAULT, David Didier Charles

Resigned
Rue De Jura, Rungis94633
Born March 1971
Director
Appointed 08 Sept 2011
Resigned 14 Apr 2016

HARMAN, Jonathan

Resigned
Baker Street, WaddesdonHP18 0LG
Born April 1969
Director
Appointed 29 Apr 2009
Resigned 13 Aug 2010

JAMET, Laurent Georges

Resigned
Dvd Du Montparnasse, 75682 Paris
Born June 1973
Director
Appointed 14 Apr 2016
Resigned 15 Aug 2024

LUCARELLI, Catherine Ann

Resigned
Hub Drive, Melville11747
Born July 1958
Director
Appointed 08 Sept 2011
Resigned 01 Oct 2020

MARREN, Kevin John

Resigned
Summerfield Bobbys Lane, St HelensWA10 5AL
Born September 1960
Director
Appointed 29 Apr 2008
Resigned 21 Dec 2010

POLLACK, Mark Steven

Resigned
Hub Drive, Melville11747
Born December 1967
Director
Appointed 08 Sept 2011
Resigned 27 Apr 2022

SNEYD, Brian Joseph

Resigned
The Chase, OrmskirkL40 1SW
Born January 1960
Director
Appointed 15 Nov 2007
Resigned 31 Jul 2013

Persons with significant control

1

Rue De La Grande Borne, Le Mesnil-Amelot

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

101

Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
18 September 2025
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
10 January 2025
RP04CS01RP04CS01
Accounts With Accounts Type Small
31 December 2024
AAAnnual Accounts
Memorandum Articles
31 December 2024
MAMA
Resolution
31 December 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
27 December 2024
SH08Notice of Name/Rights of Class of Shares
Change Registered Office Address Company With Date Old Address New Address
2 December 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 December 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
28 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2024
TM01Termination of Director
Change Person Secretary Company With Change Date
5 July 2024
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
17 April 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
17 April 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
17 April 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
31 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
27 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
29 April 2022
AP01Appointment of Director
Accounts With Accounts Type Small
24 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
24 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
8 October 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 October 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
8 October 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 August 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
7 November 2017
AAAnnual Accounts
Confirmation Statement
13 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 April 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
19 April 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
19 April 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 April 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 December 2015
AR01AR01
Accounts With Accounts Type Small
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2014
AR01AR01
Accounts With Accounts Type Small
24 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 December 2013
AR01AR01
Accounts With Accounts Type Small
2 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
17 September 2013
AP01Appointment of Director
Termination Director Company With Name
17 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 November 2012
AR01AR01
Accounts With Accounts Type Small
14 September 2012
AAAnnual Accounts
Certificate Change Of Name Company
2 July 2012
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
13 December 2011
AR01AR01
Appoint Person Director Company With Name
6 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 December 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
6 December 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
6 December 2011
AP01Appointment of Director
Auditors Resignation Company
24 November 2011
AUDAUD
Legacy
26 October 2011
MG02MG02
Termination Secretary Company With Name
1 August 2011
TM02Termination of Secretary
Termination Director Company With Name
1 August 2011
TM01Termination of Director
Accounts With Accounts Type Full
14 July 2011
AAAnnual Accounts
Resolution
7 February 2011
RESOLUTIONSResolutions
Capital Cancellation Shares
7 February 2011
SH06Cancellation of Shares
Capital Return Purchase Own Shares
7 February 2011
SH03Return of Purchase of Own Shares
Legacy
2 February 2011
MG02MG02
Change Account Reference Date Company Previous Shortened
1 February 2011
AA01Change of Accounting Reference Date
Termination Director Company With Name
1 February 2011
TM01Termination of Director
Accounts With Accounts Type Full
28 January 2011
AAAnnual Accounts
Legacy
25 January 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
16 December 2010
AR01AR01
Termination Director Company With Name
21 September 2010
TM01Termination of Director
Termination Director Company With Name
9 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 December 2009
AR01AR01
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Legacy
9 October 2009
MG01MG01
Accounts With Accounts Type Full
15 September 2009
AAAnnual Accounts
Legacy
13 August 2009
88(2)Return of Allotment of Shares
Resolution
13 August 2009
RESOLUTIONSResolutions
Legacy
13 August 2009
123Notice of Increase in Nominal Capital
Legacy
27 July 2009
225Change of Accounting Reference Date
Legacy
16 May 2009
288aAppointment of Director or Secretary
Legacy
16 May 2009
288aAppointment of Director or Secretary
Legacy
16 May 2009
288aAppointment of Director or Secretary
Legacy
15 December 2008
363aAnnual Return
Legacy
12 August 2008
287Change of Registered Office
Legacy
22 May 2008
395Particulars of Mortgage or Charge
Legacy
17 May 2008
395Particulars of Mortgage or Charge
Legacy
9 May 2008
395Particulars of Mortgage or Charge
Legacy
2 May 2008
88(2)Return of Allotment of Shares
Legacy
2 May 2008
123Notice of Increase in Nominal Capital
Legacy
2 May 2008
288aAppointment of Director or Secretary
Resolution
2 May 2008
RESOLUTIONSResolutions
Incorporation Company
15 November 2007
NEWINCIncorporation