This company is commonly known as Saphire Electrical Services Limited. The company was founded 21 years ago and was given the registration number 04480509. The firm's registered office is in LIVERPOOL. You can find them at 215 Deyes Lane, Maghull, Liverpool, . This company's SIC code is 43210 - Electrical installation.
Name | : | SAPHIRE ELECTRICAL SERVICES LIMITED |
---|---|---|
Company Number | : | 04480509 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 July 2002 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 215 Deyes Lane, Maghull, Liverpool, United Kingdom, L31 9AN |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
215, Deyes Lane, Maghull, Liverpool, United Kingdom, L31 9AN | Secretary | 05 October 2022 | Active |
215, Deyes Lane, Maghull, Liverpool, United Kingdom, L31 9AN | Director | 11 April 2003 | Active |
Suite 303 3rd Floor, The Corn Exchange, Drury Lane Liverpool, L2 7QL | Nominee Secretary | 09 July 2002 | Active |
5, Boundary Drive, Crosby, Liverpool, United Kingdom, L23 7UY | Secretary | 11 April 2003 | Active |
Suite 303 3rd Floor, The Corn Exchange, Drury Lane Liverpool, L2 7QL | Nominee Director | 09 July 2002 | Active |
152 Edge Lane Drive, Liverpool, L13 4AF | Director | 01 July 2006 | Active |
Lion Lodge, Ince Blumdell, Ince Lane, L23 4UJ | Director | 11 April 2003 | Active |
Mr White Andrew | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 215, Deyes Lane, Liverpool, United Kingdom, L31 9AN |
Nature of control | : |
|
Mr Kenneth Shaw | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1955 |
Nationality | : | Britisah |
Country of residence | : | United Kingdom |
Address | : | 215, Deyes Lane, Liverpool, United Kingdom, L31 9AN |
Nature of control | : |
|
Mr Brian Fitzpatrick | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1955 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 215, Deyes Lane, Liverpool, United Kingdom, L31 9AN |
Nature of control | : |
|
Mr Andrew White | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1972 |
Nationality | : | Irish |
Country of residence | : | United Kingdom |
Address | : | 215, Deyes Lane, Liverpool, United Kingdom, L31 9AN |
Nature of control | : |
|
Mr Andrew Paget-White | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 215, Deyes Lane, Liverpool, United Kingdom, L31 9AN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-05 | Officers | Appoint person secretary company with name date. | Download |
2022-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-05 | Address | Move registers to sail company with new address. | Download |
2021-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-04 | Address | Change sail address company with new address. | Download |
2021-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-26 | Accounts | Change account reference date company current shortened. | Download |
2019-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-12 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-12 | Officers | Change person director company with change date. | Download |
2018-10-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-12 | Officers | Termination director company with name termination date. | Download |
2018-10-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-03 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-03 | Persons with significant control | Change to a person with significant control. | Download |
2018-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.