UKBizDB.co.uk

D & SAPPHIRE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as D & Sapphire Limited. The company was founded 8 years ago and was given the registration number 09754707. The firm's registered office is in BOLTON. You can find them at 26 Seathwaite Road Seathwaite Road, Farnworth, Bolton, Lancashire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:D & SAPPHIRE LIMITED
Company Number:09754707
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 August 2015
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:26 Seathwaite Road Seathwaite Road, Farnworth, Bolton, Lancashire, England, BL4 0QY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26 Seathwaite Road, Seathwaite Road, Farnworth, Bolton, England, BL4 0QY

Director25 January 2018Active
26 Seathwaite Road, Seathwaite Road, Farnworth, Bolton, England, BL4 0QY

Director25 January 2018Active
26, Seathwaite Road, Farnworth, Bolton, United Kingdom, BL4 0QY

Director28 August 2015Active
Brunel House, 340 Firecrest Court, Centre Park, Warrington, United Kingdom, WA1 1RG

Director20 August 2016Active
37/6, Clovenstone Drive, Edinburgh, United Kingdom, EH14 3BE

Director28 August 2015Active

People with Significant Control

Mrs Dumebi Onoyenure Oderinde
Notified on:25 January 2018
Status:Active
Date of birth:June 1977
Nationality:British
Country of residence:England
Address:26 Seathwaite Road, Seathwaite Road, Bolton, England, BL4 0QY
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Miss Yoma Anwuli Oweh
Notified on:24 July 2017
Status:Active
Date of birth:March 1975
Nationality:Nigerian
Country of residence:England
Address:26 Seathwaite Road, Seathwaite Road, Bolton, England, BL4 0QY
Nature of control:
  • Ownership of shares 75 to 100 percent
Miss Yoma Anwuli Oweh
Notified on:02 September 2016
Status:Active
Date of birth:March 1975
Nationality:Nigerian
Country of residence:United Kingdom
Address:37/6, Clovenstone Drive, Edinburgh, United Kingdom, EH14 3BE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Dumebi Onoyenure Oderinde
Notified on:20 August 2016
Status:Active
Date of birth:June 1977
Nationality:British
Country of residence:United Kingdom
Address:Brunel House, 340 Firecrest Court, Warrington, United Kingdom, WA1 1RG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-12-27Gazette

Gazette dissolved voluntary.

Download
2022-09-20Gazette

Gazette notice voluntary.

Download
2022-09-12Dissolution

Dissolution application strike off company.

Download
2021-11-23Confirmation statement

Confirmation statement with no updates.

Download
2021-11-03Accounts

Accounts amended with made up date.

Download
2021-09-29Accounts

Accounts with accounts type dormant.

Download
2020-11-27Confirmation statement

Confirmation statement with no updates.

Download
2020-03-02Accounts

Accounts with accounts type micro entity.

Download
2020-03-02Accounts

Change account reference date company previous extended.

Download
2019-11-17Confirmation statement

Confirmation statement with no updates.

Download
2019-05-28Accounts

Accounts with accounts type total exemption full.

Download
2018-11-26Confirmation statement

Confirmation statement with no updates.

Download
2018-06-22Accounts

Accounts with accounts type total exemption full.

Download
2018-05-15Officers

Termination director company with name termination date.

Download
2018-01-25Officers

Appoint person director company with name date.

Download
2018-01-25Officers

Appoint person director company with name date.

Download
2018-01-25Persons with significant control

Notification of a person with significant control.

Download
2017-11-18Confirmation statement

Confirmation statement with no updates.

Download
2017-07-24Persons with significant control

Notification of a person with significant control.

Download
2017-07-09Officers

Termination director company with name termination date.

Download
2017-07-09Persons with significant control

Cessation of a person with significant control.

Download
2017-06-20Address

Change registered office address company with date old address new address.

Download
2017-03-27Accounts

Accounts with accounts type total exemption small.

Download
2016-12-13Confirmation statement

Confirmation statement with updates.

Download
2016-12-05Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.