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.
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 | : |
|
Registered Address | : | Portland House Bickenhill Lane, Solihull, Birmingham, B37 7BQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ground Floor, T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom, B37 7ES | Corporate Secretary | 15 September 2003 | Active |
Ground Floor, T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom, B37 7ES | Director | 07 February 2024 | Active |
Ground Floor, T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom, B37 7ES | Corporate Director | 16 April 2013 | Active |
14 Jerome Road, Larkfield, Aylesford, ME20 6UR | Secretary | 26 April 2001 | Active |
35 Basinghall Street, London, EC2V 5DB | Corporate Nominee Secretary | 05 July 2000 | Active |
Ground Floor, T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom, B37 7ES | Director | 30 April 2022 | Active |
10 Twyford Crescent, London, W3 9PP | Director | 28 October 2002 | Active |
4 West Grove, Oxford, OX2 7PD | Director | 23 July 2004 | Active |
8 Wyatt Road, London, N5 2JJ | Director | 18 October 2000 | Active |
14 Jerome Road, Larkfield, Aylesford, ME20 6UR | Director | 26 April 2001 | Active |
9 Petersham Place, London, SW7 5PX | Director | 17 March 2006 | Active |
Portland House, Bickenhill Lane, Solihull, Birmingham, United Kingdom, B37 7BQ | Director | 31 January 2009 | Active |
Company Secretariat Department, Granite House, Granite Way, Syston, Leicester, United Kingdom, LE7 1PL | Director | 01 April 2008 | Active |
Stable Cottage, Huntenhull Lane, Chapmanslade, BA13 4AS | Director | 26 April 2001 | Active |
Sandy Ridge, Heath Rise, Whitmore Heath, ST5 5JA | Director | 28 October 2002 | Active |
Portland House, Bickenhill Lane, Solihuill, United Kingdom, B37 7BQ | Director | 16 April 2013 | Active |
Joaquin Bau 2, Madrid, Spain, FOREIGN | Director | 15 September 2003 | Active |
21 Linton Dann Close, Hoo St Werburgh, ME3 9DQ | Director | 26 April 2001 | Active |
Company Secretariat Department, Granite House, Granite Way Syston, Leicester, LE7 1PL | Director | 31 December 2009 | Active |
The Campions 42 Beech Hill Avenue, Hadley Wood, Barnet, EN4 0LU | Director | 18 October 2000 | Active |
Portland House, Bickenhill Lane, Solihull, Birmingham, United Kingdom, B37 7BQ | Director | 16 April 2013 | Active |
Portland House, Bickenhill Lane, Solihull, Birmingham, United Kingdom, B37 7BQ | Director | 16 April 2013 | Active |
67 Whitmore Road, Westlands, Newcastle Under Lyme, ST5 3LZ | Director | 14 September 2001 | Active |
Portland House, Bickenhill Lane, Solihull, Birmingham, B37 7BQ | Director | 01 June 2016 | Active |
19 Lammas Park Road, Ealing, London, W5 5JD | Director | 28 October 2002 | Active |
Keldy House, Wharf Lane, Lapworth, Solihull, B94 5NR | Director | 30 November 2006 | Active |
Portland House, Bickenhill Lane, Solihull, Birmingham, United Kingdom, B37 7BQ | Director | 30 September 2010 | Active |
Company Secretariat Department, Granite House, Granite Way, Syston, Leicester, United Kingdom, LE7 1PL | Director | 25 February 2005 | Active |
9 Parkfields Farm, Tittensor, Stoke On Trent, ST12 9HQ | Director | 10 September 2004 | Active |
Flat E, 13 Saint Georges Drive, London, SW1V 4DJ | Nominee Director | 05 July 2000 | Active |
3 Downderry Way, Ditton, Aylesford, ME20 6PB | Director | 17 March 2006 | Active |
Croft Barn, Mowsley Road, Husbands Bosworth, Market Harborough, LE17 6LR | Director | 19 May 2003 | Active |
14 St Mary's Court, Tingewick, Buckingham, MK18 4RE | Nominee Director | 05 July 2000 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-22 | Officers | Termination director company with name termination date. | Download |
2024-02-22 | Officers | Appoint person director company with name date. | Download |
2024-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-13 | Accounts | Accounts with accounts type full. | Download |
2023-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-11 | Accounts | Accounts with accounts type full. | Download |
2022-10-05 | Capital | Capital statement capital company with date currency figure. | Download |
2022-10-05 | Resolution | Resolution. | Download |
2022-10-05 | Insolvency | Legacy. | Download |
2022-10-05 | Capital | Legacy. | Download |
2022-09-29 | Officers | Change corporate secretary company with change date. | Download |
2022-09-12 | Address | Move registers to sail company with new address. | Download |
2022-08-24 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-19 | Address | Change sail address company with new address. | Download |
2022-08-18 | Officers | Change corporate director company with change date. | Download |
2022-08-15 | Address | Change registered office address company with date old address new address. | Download |
2022-07-13 | Officers | Termination director company with name termination date. | Download |
2022-07-13 | Officers | Appoint person director company with name date. | Download |
2022-05-04 | Officers | Termination director company with name termination date. | Download |
2022-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-11 | Accounts | Accounts with accounts type full. | Download |
2021-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-05 | Accounts | Accounts with accounts type full. | Download |
2020-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-08 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.