UKBizDB.co.uk

SAPPHIRE ENERGY RECOVERY LIMITED

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

This company is commonly known as Sapphire Energy Recovery Limited. The company was founded 23 years ago and was given the registration number 04027738. The firm's registered office is in BIRMINGHAM. You can find them at Portland House Bickenhill Lane, Solihull, Birmingham, . This company's SIC code is 46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals.

Company Information

Name:SAPPHIRE ENERGY RECOVERY LIMITED
Company Number:04027738
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 July 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals

Office Address & Contact

Registered Address:Portland House Bickenhill Lane, Solihull, Birmingham, B37 7BQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor, T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom, B37 7ES

Corporate Secretary15 September 2003Active
Ground Floor, T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom, B37 7ES

Director07 February 2024Active
Ground Floor, T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom, B37 7ES

Corporate Director16 April 2013Active
14 Jerome Road, Larkfield, Aylesford, ME20 6UR

Secretary26 April 2001Active
35 Basinghall Street, London, EC2V 5DB

Corporate Nominee Secretary05 July 2000Active
Ground Floor, T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom, B37 7ES

Director30 April 2022Active
10 Twyford Crescent, London, W3 9PP

Director28 October 2002Active
4 West Grove, Oxford, OX2 7PD

Director23 July 2004Active
8 Wyatt Road, London, N5 2JJ

Director18 October 2000Active
14 Jerome Road, Larkfield, Aylesford, ME20 6UR

Director26 April 2001Active
9 Petersham Place, London, SW7 5PX

Director17 March 2006Active
Portland House, Bickenhill Lane, Solihull, Birmingham, United Kingdom, B37 7BQ

Director31 January 2009Active
Company Secretariat Department, Granite House, Granite Way, Syston, Leicester, United Kingdom, LE7 1PL

Director01 April 2008Active
Stable Cottage, Huntenhull Lane, Chapmanslade, BA13 4AS

Director26 April 2001Active
Sandy Ridge, Heath Rise, Whitmore Heath, ST5 5JA

Director28 October 2002Active
Portland House, Bickenhill Lane, Solihuill, United Kingdom, B37 7BQ

Director16 April 2013Active
Joaquin Bau 2, Madrid, Spain, FOREIGN

Director15 September 2003Active
21 Linton Dann Close, Hoo St Werburgh, ME3 9DQ

Director26 April 2001Active
Company Secretariat Department, Granite House, Granite Way Syston, Leicester, LE7 1PL

Director31 December 2009Active
The Campions 42 Beech Hill Avenue, Hadley Wood, Barnet, EN4 0LU

Director18 October 2000Active
Portland House, Bickenhill Lane, Solihull, Birmingham, United Kingdom, B37 7BQ

Director16 April 2013Active
Portland House, Bickenhill Lane, Solihull, Birmingham, United Kingdom, B37 7BQ

Director16 April 2013Active
67 Whitmore Road, Westlands, Newcastle Under Lyme, ST5 3LZ

Director14 September 2001Active
Portland House, Bickenhill Lane, Solihull, Birmingham, B37 7BQ

Director01 June 2016Active
19 Lammas Park Road, Ealing, London, W5 5JD

Director28 October 2002Active
Keldy House, Wharf Lane, Lapworth, Solihull, B94 5NR

Director30 November 2006Active
Portland House, Bickenhill Lane, Solihull, Birmingham, United Kingdom, B37 7BQ

Director30 September 2010Active
Company Secretariat Department, Granite House, Granite Way, Syston, Leicester, United Kingdom, LE7 1PL

Director25 February 2005Active
9 Parkfields Farm, Tittensor, Stoke On Trent, ST12 9HQ

Director10 September 2004Active
Flat E, 13 Saint Georges Drive, London, SW1V 4DJ

Nominee Director05 July 2000Active
3 Downderry Way, Ditton, Aylesford, ME20 6PB

Director17 March 2006Active
Croft Barn, Mowsley Road, Husbands Bosworth, Market Harborough, LE17 6LR

Director19 May 2003Active
14 St Mary's Court, Tingewick, Buckingham, MK18 4RE

Nominee Director05 July 2000Active

People with Significant Control

Tarmac Cement And Lime Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Ground Floor, T3 Trinity Park, Birmingham, United Kingdom, B37 7ES
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 (6 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
2024-02-22Officers

Termination director company with name termination date.

Download
2024-02-22Officers

Appoint person director company with name date.

Download
2024-01-25Confirmation statement

Confirmation statement with no updates.

Download
2023-10-13Accounts

Accounts with accounts type full.

Download
2023-02-07Confirmation statement

Confirmation statement with updates.

Download
2022-10-11Accounts

Accounts with accounts type full.

Download
2022-10-05Capital

Capital statement capital company with date currency figure.

Download
2022-10-05Resolution

Resolution.

Download
2022-10-05Insolvency

Legacy.

Download
2022-10-05Capital

Legacy.

Download
2022-09-29Officers

Change corporate secretary company with change date.

Download
2022-09-12Address

Move registers to sail company with new address.

Download
2022-08-24Persons with significant control

Change to a person with significant control.

Download
2022-08-19Address

Change sail address company with new address.

Download
2022-08-18Officers

Change corporate director company with change date.

Download
2022-08-15Address

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

Download
2022-07-13Officers

Termination director company with name termination date.

Download
2022-07-13Officers

Appoint person director company with name date.

Download
2022-05-04Officers

Termination director company with name termination date.

Download
2022-01-26Confirmation statement

Confirmation statement with no updates.

Download
2021-11-11Accounts

Accounts with accounts type full.

Download
2021-01-26Confirmation statement

Confirmation statement with no updates.

Download
2020-10-05Accounts

Accounts with accounts type full.

Download
2020-01-24Confirmation statement

Confirmation statement with no updates.

Download
2019-10-08Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.