This company is commonly known as Sapphire Power Management Limited. The company was founded 13 years ago and was given the registration number 07548060. The firm's registered office is in NORWICH. You can find them at Bankside 300 Peachman Way, Broadland Business Park, Norwich, . This company's SIC code is 26301 - Manufacture of telegraph and telephone apparatus and equipment.
Name | : | SAPPHIRE POWER MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 07548060 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 March 2011 |
End of financial year | : | 31 July 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bankside 300 Peachman Way, Broadland Business Park, Norwich, England, NR7 0LB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bankside 300, Peachman Way, Broadland Business Park, Norwich, England, NR7 0LB | Secretary | 22 May 2018 | Active |
Bankside 300, Peachman Way, Broadland Business Park, Norwich, England, NR7 0LB | Director | 02 March 2011 | Active |
Bankside 300, Peachman Way, Broadland Business Park, Norwich, England, NR7 0LB | Director | 22 May 2018 | Active |
Bankside 300, Peachman Way, Broadland Business Park, Norwich, England, NR7 0LB | Director | 22 May 2018 | Active |
57, Spinney Road, Thorpe St Andrew, Norwich, United Kingdom, NR7 0PL | Director | 02 March 2011 | Active |
Bankside 300, Peachman Way, Broadland Business Park, Norwich, England, NR7 0LB | Director | 02 March 2011 | Active |
52, Walnut Close, Laindon, Basildon, United Kingdom, SS15 4DT | Director | 02 March 2011 | Active |
172, Thunder Lane, Thorpe St Andrew, Norwich, United Kingdom, NR7 0AB | Director | 02 March 2011 | Active |
Bankside 300, Peachman Way, Broadland Business Park, Norwich, England, NR7 0LB | Director | 22 May 2018 | Active |
Mr Robert Doe | ||
Notified on | : | 22 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1962 |
Nationality | : | British |
Address | : | Sapphire House, Roundtree Way, Norwich, NR7 8SQ |
Nature of control | : |
|
Mr Keith Reynolds | ||
Notified on | : | 22 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1952 |
Nationality | : | British |
Address | : | Sapphire House, Roundtree Way, Norwich, NR7 8SQ |
Nature of control | : |
|
Waterside 35 Limited | ||
Notified on | : | 22 May 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 2, Waterside Way, Northampton, England, NN4 7XD |
Nature of control | : |
|
Nicholas John Carter | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1974 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 37, Gardyn Croft, Norwich, United Kingdom, NR8 6UZ |
Nature of control | : |
|
Mr Brian James Kreyling | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 69, Downhall Road, Rayleigh, United Kingdom, SS6 9JX |
Nature of control | : |
|
Mr Andrew John Rackham | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 172, Thunder Lane, Norwich, United Kingdom, NR7 0AB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-04-13 | Gazette | Gazette dissolved liquidation. | Download |
2023-01-13 | Insolvency | Liquidation compulsory completion. | Download |
2020-12-22 | Insolvency | Liquidation compulsory winding up order. | Download |
2020-04-30 | Accounts | Change account reference date company previous extended. | Download |
2020-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-07 | Officers | Termination director company with name termination date. | Download |
2019-05-02 | Accounts | Accounts with accounts type small. | Download |
2019-03-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-16 | Officers | Termination director company with name termination date. | Download |
2018-08-17 | Address | Change registered office address company with date old address new address. | Download |
2018-07-12 | Officers | Change person director company with change date. | Download |
2018-07-12 | Officers | Change person director company with change date. | Download |
2018-06-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-06-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-12 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-11 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-11 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-11 | Officers | Appoint person director company with name date. | Download |
2018-06-11 | Officers | Appoint person secretary company with name date. | Download |
2018-06-11 | Officers | Appoint person director company with name date. | Download |
2018-06-11 | Officers | Appoint person director company with name date. | Download |
2018-06-11 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.