Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SAPPHIRE COOLING SERVICES LIMITED
Company Information for

SAPPHIRE COOLING SERVICES LIMITED

3 COVENTRY INNOVATION VILLAGE, CHEETAH ROAD, COVENTRY, WEST MIDLANDS, CV1 2TL,
Company Registration Number
03536237
Private Limited Company
Active

Company Overview

About Sapphire Cooling Services Ltd
SAPPHIRE COOLING SERVICES LIMITED was founded on 1998-03-27 and has its registered office in Coventry. The organisation's status is listed as "Active". Sapphire Cooling Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SAPPHIRE COOLING SERVICES LIMITED
 
Legal Registered Office
3 COVENTRY INNOVATION VILLAGE
CHEETAH ROAD
COVENTRY
WEST MIDLANDS
CV1 2TL
Other companies in IP13
 
Telephone01473738800
 
Filing Information
Company Number 03536237
Company ID Number 03536237
Date formed 1998-03-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 27/03/2016
Return next due 24/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB711475160  
Last Datalog update: 2024-04-07 04:04:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SAPPHIRE COOLING SERVICES LIMITED
The accountancy firm based at this address is SPENCER GARDNER DICKINS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SAPPHIRE COOLING SERVICES LIMITED

Current Directors
Officer Role Date Appointed
GEORGE ALBERT CUTTS
Company Secretary 1998-06-02
NIGEL GETTINGS
Director 1998-06-02
MICHAEL RICHARD GOODIER
Director 1998-06-02
MARTYN STAMMERS
Director 1998-06-02
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT BRIAN DALE
Director 1998-06-02 2012-12-31
BIRKETTS SECRETARIES LIMITED
Company Secretary 1998-03-27 1998-06-02
BIRKETTS DIRECTORS LIMITED
Director 1998-03-27 1998-06-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEORGE ALBERT CUTTS GOODIER UK LIMITED Company Secretary 2007-08-02 CURRENT 1999-02-25 Active
GEORGE ALBERT CUTTS PRO-METAL PRODUCTS LIMITED Company Secretary 2000-03-28 CURRENT 1997-03-19 Active
MICHAEL RICHARD GOODIER PRO-METAL HOLDINGS (EA) LIMITED Director 2012-03-09 CURRENT 2012-03-09 Active
MICHAEL RICHARD GOODIER PRO-METAL PRODUCTS LIMITED Director 2000-03-28 CURRENT 1997-03-19 Active
MICHAEL RICHARD GOODIER PRO-METAL MANUFACTURING LIMITED Director 2000-02-25 CURRENT 1998-07-24 Active
MICHAEL RICHARD GOODIER GOODIER UK LIMITED Director 1999-04-07 CURRENT 1999-02-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-05CONFIRMATION STATEMENT MADE ON 05/04/24, WITH UPDATES
2024-04-02CONFIRMATION STATEMENT MADE ON 27/03/24, WITH UPDATES
2024-01-1011/04/03 STATEMENT OF CAPITAL GBP 60000
2024-01-1027/03/02 STATEMENT OF CAPITAL GBP 51500
2024-01-1016/01/03 STATEMENT OF CAPITAL GBP 55000
2024-01-02Cancellation of shares. Statement of capital on 2020-11-18 GBP 20,000
2024-01-02APPOINTMENT TERMINATED, DIRECTOR NIGEL GETTINGS
2024-01-02APPOINTMENT TERMINATED, DIRECTOR MARTYN STAMMERS
2024-01-02CESSATION OF NIGEL GETTINGS AS A PERSON OF SIGNIFICANT CONTROL
2024-01-02CESSATION OF MARTYN STAMMERS AS A PERSON OF SIGNIFICANT CONTROL
2024-01-02Notification of N C & Sons Limited as a person with significant control on 2024-01-02
2024-01-02DIRECTOR APPOINTED MR NICHOLAS CHRISTOPHER CARTER
2024-01-02REGISTERED OFFICE CHANGED ON 02/01/24 FROM Park Farm Grundisburgh Woodbridge Suffolk IP13 6TR
2024-01-02Change of details for N C & Sons Limited as a person with significant control on 2024-01-02
2023-07-2531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-28Change of details for Mr Nigel Gettings as a person with significant control on 2023-03-28
2023-03-28Change of details for Mr Nigel Gettings as a person with significant control on 2023-03-28
2023-03-28Change of details for Mr Martyn Stammers as a person with significant control on 2023-03-28
2023-03-28Change of details for Mr Martyn Stammers as a person with significant control on 2023-03-28
2023-03-28CONFIRMATION STATEMENT MADE ON 27/03/23, WITH NO UPDATES
2023-03-28CONFIRMATION STATEMENT MADE ON 27/03/23, WITH NO UPDATES
2022-09-0831/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-08AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-30CS01CONFIRMATION STATEMENT MADE ON 27/03/22, WITH NO UPDATES
2021-09-21AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-08CS01CONFIRMATION STATEMENT MADE ON 27/03/21, WITH UPDATES
2021-01-21SH03Purchase of own shares
2020-12-23SH06Cancellation of shares. Statement of capital on 2020-11-18 GBP 159,341.30
2020-12-14PSC07CESSATION OF MICHAEL RICHARD GOODIER AS A PERSON OF SIGNIFICANT CONTROL
2020-11-25TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL RICHARD GOODIER
2020-11-06AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-02CS01CONFIRMATION STATEMENT MADE ON 27/03/20, WITH NO UPDATES
2019-09-16AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-03CH01Director's details changed for Mr Martyn Stammers on 2019-04-02
2019-03-29CS01CONFIRMATION STATEMENT MADE ON 27/03/19, WITH NO UPDATES
2019-03-29TM02Termination of appointment of George Albert Cutts on 2019-03-20
2018-09-27AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-05CS01CONFIRMATION STATEMENT MADE ON 27/03/18, WITH UPDATES
2017-11-29LATEST SOC29/11/17 STATEMENT OF CAPITAL;GBP 26667
2017-11-29SH06Cancellation of shares. Statement of capital on 2017-10-04 GBP 26,667
2017-11-29RES09Resolution of authority to purchase a number of shares
2017-11-29SH03Purchase of own shares
2017-09-15AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-05LATEST SOC05/04/17 STATEMENT OF CAPITAL;GBP 50000
2017-04-05CS01CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES
2016-09-26AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-18AR0127/03/16 ANNUAL RETURN FULL LIST
2015-08-26AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-12LATEST SOC12/04/15 STATEMENT OF CAPITAL;GBP 50000
2015-04-12AR0127/03/15 ANNUAL RETURN FULL LIST
2014-08-15AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-08LATEST SOC08/04/14 STATEMENT OF CAPITAL;GBP 50000
2014-04-08AR0127/03/14 ANNUAL RETURN FULL LIST
2013-09-18AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-20TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DALE
2013-07-25SH06Cancellation of shares. Statement of capital on 2013-07-25 GBP 50,000
2013-07-25SH03Purchase of own shares
2013-04-22AR0127/03/13 ANNUAL RETURN FULL LIST
2012-07-25AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-17AR0127/03/12 ANNUAL RETURN FULL LIST
2011-09-15AA31/12/10 TOTAL EXEMPTION SMALL
2011-04-26AR0127/03/11 FULL LIST
2010-07-09AA31/12/09 TOTAL EXEMPTION SMALL
2010-04-22AR0127/03/10 FULL LIST
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTYN STAMMERS / 27/03/2010
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BRIAN DALE / 27/03/2010
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL GETTINGS / 27/03/2010
2010-04-22CH03SECRETARY'S CHANGE OF PARTICULARS / MR GEORGE ALBERT CUTTS / 27/03/2010
2009-06-24AA31/12/08 TOTAL EXEMPTION SMALL
2009-04-14363aRETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS
2008-05-28AA31/12/07 TOTAL EXEMPTION SMALL
2008-04-07363aRETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS
2007-07-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-04-21363(288)DIRECTOR'S PARTICULARS CHANGED
2007-04-21363sRETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS
2006-09-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-04-21363sRETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS
2005-10-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-04-27363sRETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS
2004-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-04-27363sRETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS
2003-10-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-04-10363sRETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS
2002-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-04-09363sRETURN MADE UP TO 27/03/02; FULL LIST OF MEMBERS
2001-09-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-07-26287REGISTERED OFFICE CHANGED ON 26/07/01 FROM: UNIT 3A LION BARN INDUSTRIAL ESTATE NEEDHAM MARKET SUFFOLK IP6 8NZ
2001-05-01363sRETURN MADE UP TO 27/03/01; FULL LIST OF MEMBERS
2001-04-2388(2)RAD 21/06/00--------- £ SI 2500@1=2500 £ IC 45000/47500
2001-04-2388(2)RAD 28/07/00--------- £ SI 5000@1=5000 £ IC 40000/45000
2000-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-04-13363(288)DIRECTOR'S PARTICULARS CHANGED
2000-04-13363sRETURN MADE UP TO 27/03/00; FULL LIST OF MEMBERS
1999-12-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-04-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-04-27363sRETURN MADE UP TO 27/03/99; FULL LIST OF MEMBERS
1998-06-15288aNEW SECRETARY APPOINTED
1998-06-1588(2)RAD 09/06/98--------- £ SI 39998@1=39998 £ IC 2/40000
1998-06-08288aNEW DIRECTOR APPOINTED
1998-06-08288aNEW DIRECTOR APPOINTED
1998-06-08288bSECRETARY RESIGNED
1998-06-08288bDIRECTOR RESIGNED
1998-06-08288aNEW DIRECTOR APPOINTED
1998-06-08287REGISTERED OFFICE CHANGED ON 08/06/98 FROM: 24-26 MUSEUM STREET IPSWICH IP1 1HZ
1998-06-08225ACC. REF. DATE SHORTENED FROM 31/03/99 TO 31/12/98
1998-06-08288aNEW DIRECTOR APPOINTED
1998-06-01MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1998-06-01123£ NC 1000/100000 19/05/98
1998-05-28CERTNMCOMPANY NAME CHANGED BIDEAWHILE 275 LIMITED CERTIFICATE ISSUED ON 29/05/98
1998-03-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
353 - Steam and air conditioning supply
35300 - Steam and air conditioning supply




Licences & Regulatory approval
We could not find any licences issued to SAPPHIRE COOLING SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SAPPHIRE COOLING SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SAPPHIRE COOLING SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.318
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.119

This shows the max and average number of mortgages for companies with the same SIC code of 35300 - Steam and air conditioning supply

Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SAPPHIRE COOLING SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of SAPPHIRE COOLING SERVICES LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

SAPPHIRE COOLING SERVICES LIMITED owns 1 domain names.

sapphirecooling.co.uk  

Trademarks
We have not found any records of SAPPHIRE COOLING SERVICES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SAPPHIRE COOLING SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Babergh District Council 2017-4 GBP £1,626 Repairs
Babergh District Council 2017-3 GBP £1,036 Repairs
Babergh District Council 2016-11 GBP £344 Repairs
Babergh District Council 2016-10 GBP £1,544 Repairs
Babergh District Council 2016-9 GBP £473 Repairs
Babergh District Council 2016-8 GBP £715 Repairs
Babergh District Council 2016-7 GBP £1,266 Repairs
Babergh District Council 2016-4 GBP £1,665 Repairs
Babergh District Council 2016-3 GBP £1,340 Repairs
Babergh District Council 2016-2 GBP £299 Repairs
Ipswich Borough Council 2015-12 GBP £870 Equipment - Contract Maintenance
Babergh District Council 2015-11 GBP £1,927 Repairs
Ipswich Borough Council 2015-11 GBP £870 Equipment - Contract Maintenance
Ipswich Borough Council 2015-8 GBP £494 Emergency Repairs - ordered by Departments
Babergh District Council 2015-7 GBP £572 Repairs
Ipswich Borough Council 2015-2 GBP £1,430 Equipment - Contract Maintenance
Babergh District Council 2014-12 GBP £708 Repairs
Babergh District Council 2014-11 GBP £1,435 Repairs
Ipswich Borough Council 2014-8 GBP £870 Equipment - Contract Maintenance
Ipswich Borough Council 2014-7 GBP £2,395 Emergency Repairs - ordered by Departments
Babergh District Council 2014-2 GBP £1,435 Repairs
Babergh District Council 2014-1 GBP £5,271 Major Contracts
Babergh District Council 2013-4 GBP £1,435
Babergh District Council 2012-11 GBP £1,435
Babergh District Council 2012-4 GBP £14,257
Babergh District Council 2012-3 GBP £1,600
Babergh District Council 2012-2 GBP £46,390
Babergh District Council 2011-9 GBP £1,435
Babergh District Council 2011-7 GBP £842

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for SAPPHIRE COOLING SERVICES LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Suffolk Coastal District Council PARK ROAD GRUNDISBURGH WOODBRIDGE SUFFOLK IP13 6TR 5,20015.06.2001

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SAPPHIRE COOLING SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SAPPHIRE COOLING SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.