UKBizDB.co.uk

SAPPHIRE VEHICLE SERVICES LIMITED

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

This company is commonly known as Sapphire Vehicle Services Limited. The company was founded 14 years ago and was given the registration number 07216859. The firm's registered office is in SWADINCOTE. You can find them at Suite 6, Redhill Farm, 97 Top Street, Swadincote, Derbyshire. This company's SIC code is 45190 - Sale of other motor vehicles.

Company Information

Name:SAPPHIRE VEHICLE SERVICES LIMITED
Company Number:07216859
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 April 2010
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45190 - Sale of other motor vehicles
  • 45320 - Retail trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:Suite 6, Redhill Farm, 97 Top Street, Swadincote, Derbyshire, England, DE12 7AH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 6, Redhill Farm, 97 Top Street, Appleby Magna, Swadlincote, England, DE12 7AH

Secretary05 June 2023Active
Suite 6, Redhill Farm, 97 Top Street, Appleby Magna, Swadlincote, England, DE12 7AH

Director29 November 2019Active
Suite 6, Redhill Farm, 97 Top Street, Appleby Magna, Swadlincote, England, DE12 7AH

Director28 April 2020Active
Suite 6, Redhill Farm, 97 Top Street, Appleby Magna, Swadlincote, England, DE12 7AH

Secretary25 September 2020Active
Suite 6, Redhill Farm, 97 Top Street, Swadincote, England, DE12 7AH

Secretary08 April 2010Active
Little Wigston, Tamworth Road, Appleby Magna, Swadlincote, England, DE12 7BJ

Director08 April 2010Active
Little Wigston, Tamworth Road, Appleby Magna, Swadlincote, England, DE12 7BJ

Director08 April 2010Active
Intercounty Vehicle Contracts Ltd, Stewarts Road, Finedon Road Industrial Estate, Wellingborough, England, NN8 4TR

Director01 October 2013Active
Suite 6, Redhill Farm, 97 Top Street, Swadincote, England, DE12 7AH

Director08 April 2010Active
Little Wigston, Tamworth Road, Appleby Magna, Swadlincote, DE12 7BJ

Director23 November 2018Active
Suite 6, Redhill Farm, 97 Top Street, Appleby Magna, Swadlincote, England, DE12 7AH

Director17 January 2020Active

People with Significant Control

Intercounty Truck And Van Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:C/O Ballyvesey Holdings, Stewarts Road, Wellingborough, England, NN8 4TR
Nature of control:
  • Ownership of shares 75 to 100 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
2024-01-04Officers

Termination director company with name termination date.

Download
2023-06-23Accounts

Accounts with accounts type full.

Download
2023-06-05Officers

Appoint person secretary company with name date.

Download
2023-06-05Officers

Termination secretary company with name termination date.

Download
2023-04-21Confirmation statement

Confirmation statement with no updates.

Download
2022-07-11Address

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

Download
2022-05-06Accounts

Accounts with accounts type full.

Download
2022-04-22Confirmation statement

Confirmation statement with no updates.

Download
2021-07-11Accounts

Accounts with accounts type full.

Download
2021-05-12Confirmation statement

Confirmation statement with no updates.

Download
2021-03-17Officers

Change person director company with change date.

Download
2020-10-09Officers

Termination director company with name termination date.

Download
2020-10-09Officers

Termination secretary company with name termination date.

Download
2020-10-09Officers

Appoint person secretary company with name date.

Download
2020-10-06Address

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

Download
2020-10-06Address

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

Download
2020-06-24Accounts

Accounts with accounts type full.

Download
2020-05-19Confirmation statement

Confirmation statement with no updates.

Download
2020-05-18Resolution

Resolution.

Download
2020-04-29Officers

Appoint person director company with name date.

Download
2020-02-12Capital

Capital allotment shares.

Download
2020-01-17Officers

Appoint person director company with name date.

Download
2019-11-29Officers

Termination director company with name termination date.

Download
2019-11-29Officers

Appoint person director company with name date.

Download
2019-09-03Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.