Company number 04438851
Status Active
Incorporation Date 15 May 2002
Company Type Private Limited Company
Address QUANTUM PARK, MONSALL ROAD, MANCHESTER, M40 8FY
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration one hundred and seven events have happened. The last three records are Confirmation statement made on 15 May 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
GBP 112
. The most likely internet sites of SAPPHIRE GARAGE LIMITED are www.sapphiregarage.co.uk, and www.sapphire-garage.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. Sapphire Garage Limited is a Private Limited Company.
The company registration number is 04438851. Sapphire Garage Limited has been working since 15 May 2002.
The present status of the company is Active. The registered address of Sapphire Garage Limited is Quantum Park Monsall Road Manchester M40 8fy. . ARNONE, Paula is a Secretary of the company. ARNONE, Antonio is a Director of the company. ARNONE, Paula is a Director of the company. Secretary DCS CORPORATE SECRETARIES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Resigned Directors
Secretary
DCS CORPORATE SECRETARIES LIMITED
Resigned: 15 May 2002
Appointed Date: 15 May 2002
SAPPHIRE GARAGE LIMITED Events
15 May 2017
Confirmation statement made on 15 May 2017 with updates
03 Aug 2016
Full accounts made up to 31 December 2015
01 Jun 2016
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
16 Mar 2016
Director's details changed for Antonio Arnone on 16 March 2016
16 Mar 2016
Director's details changed for Paula Arnone on 16 March 2016
...
... and 97 more events
23 May 2002
£ nc 2000/3000 15/05/02
23 May 2002
Resolutions
-
RES10 ‐
Resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.
23 May 2002
Resolutions
-
RES04 ‐
Resolution of increasing authorised share capital
23 May 2002
£ nc 1000/2000 15/05/02
15 May 2002
Incorporation
11 June 2015
Charge code 0443 8851 0009
Delivered: 12 June 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 14 enterprise trading estate lees street gorton…
26 February 2014
Charge code 0443 8851 0008
Delivered: 12 March 2014
Status: Outstanding
Persons entitled: Akzo Nobel Coatings Limited
Description: Notification of addition to or amendment of charge…
6 November 2013
Charge code 0443 8851 0007
Delivered: 7 November 2013
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Notification of addition to or amendment of charge…
18 November 2011
Legal charge - commercial property
Delivered: 8 December 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 9 enterprise trading estate, lees street, gorton…
9 June 2011
Debenture
Delivered: 13 June 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
27 April 2009
Rent deposit deed
Delivered: 6 May 2009
Status: Outstanding
Persons entitled: Quorum Commercial Limited
Description: All the interest in the interest deposit account and the…
31 July 2008
Debenture
Delivered: 8 August 2008
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
4 September 2007
Legal charge
Delivered: 15 September 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Enterprise trading estate lees street gorton manchester. By…
2 October 2002
Debenture
Delivered: 18 October 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…