SAPPHIRE CONTROLS LIMITED
NORWICH SAPPHIRE INDUSTRIAL CONTROLS LIMITED

Hellopages » Norfolk » Broadland » NR7 8SQ

Company number 02242128
Status Active
Incorporation Date 8 April 1988
Company Type Private Limited Company
Address SAPPHIRE HOUSE, ROUNDTREE WAY, NORWICH, NORFOLK, NR7 8SQ
Home Country United Kingdom
Nature of Business 26301 - Manufacture of telegraph and telephone apparatus and equipment
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Director's details changed for Nicholas John Carter on 31 August 2016; Total exemption small company accounts made up to 31 July 2016; Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-07-25 GBP 5,100 . The most likely internet sites of SAPPHIRE CONTROLS LIMITED are www.sapphirecontrols.co.uk, and www.sapphire-controls.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and six months. Sapphire Controls Limited is a Private Limited Company. The company registration number is 02242128. Sapphire Controls Limited has been working since 08 April 1988. The present status of the company is Active. The registered address of Sapphire Controls Limited is Sapphire House Roundtree Way Norwich Norfolk Nr7 8sq. . CARTER, Nicholas John is a Director of the company. KREYLING, Brian James is a Director of the company. RACKHAM, Andrew John is a Director of the company. Secretary RACKHAM, Anne Margaret has been resigned. Director ARCHER, Nicholas Jason has been resigned. Director BARRATT-BENTLEY, Gary Robert has been resigned. Director KREYLING, John Joseph Paul has been resigned. The company operates in "Manufacture of telegraph and telephone apparatus and equipment".


Current Directors

Director
CARTER, Nicholas John
Appointed Date: 01 August 2006
51 years old

Director

Director
RACKHAM, Andrew John

68 years old

Resigned Directors

Secretary
RACKHAM, Anne Margaret
Resigned: 14 May 2008

Director
ARCHER, Nicholas Jason
Resigned: 16 July 2012
Appointed Date: 01 August 2006
58 years old

Director
BARRATT-BENTLEY, Gary Robert
Resigned: 31 July 2009
Appointed Date: 12 March 1992
65 years old

Director
KREYLING, John Joseph Paul
Resigned: 29 November 2013
Appointed Date: 01 August 2006
45 years old

SAPPHIRE CONTROLS LIMITED Events

27 Feb 2017
Director's details changed for Nicholas John Carter on 31 August 2016
12 Dec 2016
Total exemption small company accounts made up to 31 July 2016
25 Jul 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-25
  • GBP 5,100

04 Feb 2016
Total exemption small company accounts made up to 31 July 2015
31 Jul 2015
Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 5,100

...
... and 97 more events
12 May 1988
Secretary resigned;new secretary appointed

12 May 1988
Director resigned;new director appointed

12 May 1988
Registered office changed on 12/05/88 from: 2 baches street london N1 6UB

12 May 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

08 Apr 1988
Incorporation

SAPPHIRE CONTROLS LIMITED Charges

27 July 2001
Legal charge
Delivered: 7 August 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property on the south west side of falcon road…
23 December 1996
Deed of charge over credit balances
Delivered: 2 January 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: A first fixed charge over all the deposits defined to mean…
28 October 1992
Debenture
Delivered: 3 November 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…