SAPPHIRE CONTRACTORS LIMITED
EPSOM

Hellopages » Surrey » Epsom and Ewell » KT17 1HQ
Company number 01607178
Status Active
Incorporation Date 11 January 1982
Company Type Private Limited Company
Address NIGHTINGALE HOUSE, 46-48 EAST STREET, EPSOM, KT17 1HQ
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 14 August 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of SAPPHIRE CONTRACTORS LIMITED are www.sapphirecontractors.co.uk, and www.sapphire-contractors.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and one months. The distance to to Balham Rail Station is 8.8 miles; to Barnes Bridge Rail Station is 9.4 miles; to Clapham Junction Rail Station is 9.7 miles; to Battersea Park Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sapphire Contractors Limited is a Private Limited Company. The company registration number is 01607178. Sapphire Contractors Limited has been working since 11 January 1982. The present status of the company is Active. The registered address of Sapphire Contractors Limited is Nightingale House 46 48 East Street Epsom Kt17 1hq. . MULDOON, Barbara is a Secretary of the company. LOWE, Peter John is a Director of the company. LOWE, Stephen is a Director of the company. MULDOON, Barbara is a Director of the company. MULDOON, Kevin Patrick is a Director of the company. Director OGG, Stephen Lloyd has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors


Director
LOWE, Peter John
Appointed Date: 01 April 2014
56 years old

Director
LOWE, Stephen
Appointed Date: 10 December 2012
67 years old

Director
MULDOON, Barbara

66 years old

Director

Resigned Directors

Director
OGG, Stephen Lloyd
Resigned: 31 October 2008
Appointed Date: 03 February 1997
62 years old

Persons With Significant Control

Sapphire Holdings Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

SAPPHIRE CONTRACTORS LIMITED Events

05 Oct 2016
Confirmation statement made on 14 August 2016 with updates
28 Jul 2016
Total exemption small company accounts made up to 31 March 2016
26 Oct 2015
Total exemption small company accounts made up to 31 March 2015
03 Sep 2015
Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1,000

17 Sep 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 67 more events
11 Mar 1988
Registered office changed on 11/03/88 from: 46 church avenue beckenham kent

05 Feb 1988
Return made up to 31/12/87; full list of members

05 Feb 1988
Full accounts made up to 31 March 1987

03 Feb 1987
Return made up to 31/12/86; full list of members

10 Jan 1987
Full accounts made up to 31 March 1986

SAPPHIRE CONTRACTORS LIMITED Charges

31 May 2001
Legal charge
Delivered: 15 June 2001
Status: Satisfied on 27 September 2003
Persons entitled: The Trustees of the Sapphire Contractors Limited Directors (1989) Retirement Benefit Scheme
Description: Floating charge on sapphire contractors LTD.
19 September 1996
Legal charge
Delivered: 4 October 1996
Status: Satisfied on 27 September 2003
Persons entitled: Trustees of the Sapphire Contractors Limited Directors (1989) Retirement Benefit Scheme
Description: First floating charge on all undertaking and goodwill of…
23 May 1996
Mortgage debenture
Delivered: 6 June 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…