UKBizDB.co.uk

SAPPHIRE POWER MANAGEMENT LIMITED

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

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.

Company Information

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:
  • 26301 - Manufacture of telegraph and telephone apparatus and equipment

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Bankside 300, Peachman Way, Broadland Business Park, Norwich, England, NR7 0LB

Secretary22 May 2018Active
Bankside 300, Peachman Way, Broadland Business Park, Norwich, England, NR7 0LB

Director02 March 2011Active
Bankside 300, Peachman Way, Broadland Business Park, Norwich, England, NR7 0LB

Director22 May 2018Active
Bankside 300, Peachman Way, Broadland Business Park, Norwich, England, NR7 0LB

Director22 May 2018Active
57, Spinney Road, Thorpe St Andrew, Norwich, United Kingdom, NR7 0PL

Director02 March 2011Active
Bankside 300, Peachman Way, Broadland Business Park, Norwich, England, NR7 0LB

Director02 March 2011Active
52, Walnut Close, Laindon, Basildon, United Kingdom, SS15 4DT

Director02 March 2011Active
172, Thunder Lane, Thorpe St Andrew, Norwich, United Kingdom, NR7 0AB

Director02 March 2011Active
Bankside 300, Peachman Way, Broadland Business Park, Norwich, England, NR7 0LB

Director22 May 2018Active

People with Significant Control

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

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-04-13Gazette

Gazette dissolved liquidation.

Download
2023-01-13Insolvency

Liquidation compulsory completion.

Download
2020-12-22Insolvency

Liquidation compulsory winding up order.

Download
2020-04-30Accounts

Change account reference date company previous extended.

Download
2020-03-24Confirmation statement

Confirmation statement with no updates.

Download
2019-10-07Officers

Termination director company with name termination date.

Download
2019-05-02Accounts

Accounts with accounts type small.

Download
2019-03-04Confirmation statement

Confirmation statement with updates.

Download
2019-01-16Officers

Termination director company with name termination date.

Download
2018-08-17Address

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

Download
2018-07-12Officers

Change person director company with change date.

Download
2018-07-12Officers

Change person director company with change date.

Download
2018-06-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-06-12Persons with significant control

Cessation of a person with significant control.

Download
2018-06-12Persons with significant control

Cessation of a person with significant control.

Download
2018-06-12Persons with significant control

Notification of a person with significant control.

Download
2018-06-12Persons with significant control

Cessation of a person with significant control.

Download
2018-06-11Persons with significant control

Cessation of a person with significant control.

Download
2018-06-11Persons with significant control

Notification of a person with significant control.

Download
2018-06-11Persons with significant control

Notification of a person with significant control.

Download
2018-06-11Officers

Appoint person director company with name date.

Download
2018-06-11Officers

Appoint person secretary company with name date.

Download
2018-06-11Officers

Appoint person director company with name date.

Download
2018-06-11Officers

Appoint person director company with name date.

Download
2018-06-11Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.