SAPPHIRE ACCOUNTING SYSTEMS LIMITED
BRISTOL BRISTOL ACCOUNTING SYSTEMS LIMITED HOLLYFALL CONSULTANTS LIMITED

Hellopages » Gloucestershire » South Gloucestershire » BS37 6EE

Company number 03648408
Status Active
Incorporation Date 12 October 1998
Company Type Private Limited Company
Address THE MEWS, HOUNDS ROAD, CHIPPING SODBURY, BRISTOL, AVON, BS37 6EE
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 24 September 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of SAPPHIRE ACCOUNTING SYSTEMS LIMITED are www.sapphireaccountingsystems.co.uk, and www.sapphire-accounting-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. The distance to to Bristol Parkway Rail Station is 6.6 miles; to Keynsham Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sapphire Accounting Systems Limited is a Private Limited Company. The company registration number is 03648408. Sapphire Accounting Systems Limited has been working since 12 October 1998. The present status of the company is Active. The registered address of Sapphire Accounting Systems Limited is The Mews Hounds Road Chipping Sodbury Bristol Avon Bs37 6ee. The company`s financial liabilities are £5.46k. It is £-10.74k against last year. And the total assets are £188.76k, which is £-76.26k against last year. ADAMS, Zena Louise is a Secretary of the company. ADAMS, Adrian Glenn is a Director of the company. ADAMS, Zena Louise is a Director of the company. Secretary ADAMS, Adrian Glenn has been resigned. Secretary ADAMS, Stephen Rex has been resigned. Nominee Secretary BUSINESS ASSIST LIMITED has been resigned. Director ADAMS, Stephen Rex has been resigned. Director FISHER, Ronald Mark has been resigned. Director FRASER, Alastair Andrew has been resigned. Nominee Director NEWCO FORMATIONS LIMITED has been resigned. The company operates in "Other information technology service activities".


sapphire accounting systems Key Finiance

LIABILITIES £5.46k
-67%
CASH n/a
TOTAL ASSETS £188.76k
-29%
All Financial Figures

Current Directors

Secretary
ADAMS, Zena Louise
Appointed Date: 01 December 2003

Director
ADAMS, Adrian Glenn
Appointed Date: 21 October 1998
62 years old

Director
ADAMS, Zena Louise
Appointed Date: 01 November 2006
57 years old

Resigned Directors

Secretary
ADAMS, Adrian Glenn
Resigned: 31 August 2004
Appointed Date: 12 October 1998

Secretary
ADAMS, Stephen Rex
Resigned: 01 December 2003
Appointed Date: 01 November 2002

Nominee Secretary
BUSINESS ASSIST LIMITED
Resigned: 21 October 1998
Appointed Date: 12 October 1998

Director
ADAMS, Stephen Rex
Resigned: 31 August 2004
Appointed Date: 01 November 2002
67 years old

Director
FISHER, Ronald Mark
Resigned: 13 January 2014
Appointed Date: 01 November 2006
51 years old

Director
FRASER, Alastair Andrew
Resigned: 12 August 2002
Appointed Date: 21 October 1998
62 years old

Nominee Director
NEWCO FORMATIONS LIMITED
Resigned: 21 October 1998
Appointed Date: 12 October 1998

Persons With Significant Control

Mr Adrian Glenn Adams
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Zena Louise Adams
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SAPPHIRE ACCOUNTING SYSTEMS LIMITED Events

29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
29 Nov 2016
Confirmation statement made on 24 September 2016 with updates
21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
04 Dec 2015
Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 105

02 Dec 2015
Termination of appointment of Ronald Mark Fisher as a director on 13 January 2014
...
... and 58 more events
19 Nov 1998
Secretary resigned
19 Nov 1998
Director resigned
06 Nov 1998
Company name changed bristol accounting systems limit ed\certificate issued on 09/11/98
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.

28 Oct 1998
Company name changed hollyfall consultants LIMITED\certificate issued on 29/10/98
12 Oct 1998
Incorporation

SAPPHIRE ACCOUNTING SYSTEMS LIMITED Charges

17 December 1998
Mortgage debenture
Delivered: 23 December 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…