UKBizDB.co.uk

SAPHIRE ELECTRICAL SERVICES LIMITED

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

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.

Company Information

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:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:215 Deyes Lane, Maghull, Liverpool, United Kingdom, L31 9AN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
215, Deyes Lane, Maghull, Liverpool, United Kingdom, L31 9AN

Secretary05 October 2022Active
215, Deyes Lane, Maghull, Liverpool, United Kingdom, L31 9AN

Director11 April 2003Active
Suite 303 3rd Floor, The Corn Exchange, Drury Lane Liverpool, L2 7QL

Nominee Secretary09 July 2002Active
5, Boundary Drive, Crosby, Liverpool, United Kingdom, L23 7UY

Secretary11 April 2003Active
Suite 303 3rd Floor, The Corn Exchange, Drury Lane Liverpool, L2 7QL

Nominee Director09 July 2002Active
152 Edge Lane Drive, Liverpool, L13 4AF

Director01 July 2006Active
Lion Lodge, Ince Blumdell, Ince Lane, L23 4UJ

Director11 April 2003Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-31Accounts

Accounts with accounts type total exemption full.

Download
2023-11-17Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-10-05Officers

Appoint person secretary company with name date.

Download
2022-10-05Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-11-05Address

Move registers to sail company with new address.

Download
2021-11-04Confirmation statement

Confirmation statement with no updates.

Download
2021-11-04Address

Change sail address company with new address.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2020-10-01Confirmation statement

Confirmation statement with updates.

Download
2020-03-31Accounts

Accounts with accounts type total exemption full.

Download
2019-11-05Confirmation statement

Confirmation statement with updates.

Download
2019-06-26Accounts

Change account reference date company current shortened.

Download
2019-04-30Accounts

Accounts with accounts type total exemption full.

Download
2018-10-12Persons with significant control

Notification of a person with significant control.

Download
2018-10-12Officers

Change person director company with change date.

Download
2018-10-12Persons with significant control

Cessation of a person with significant control.

Download
2018-10-12Officers

Termination director company with name termination date.

Download
2018-10-12Persons with significant control

Cessation of a person with significant control.

Download
2018-10-03Persons with significant control

Notification of a person with significant control.

Download
2018-10-03Persons with significant control

Cessation of a person with significant control.

Download
2018-10-03Confirmation statement

Confirmation statement with updates.

Download
2018-10-03Persons with significant control

Change to a person with significant control.

Download
2018-08-17Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.