Company Information for SAPHIRE PROJECTS LIMITED
77 ST. HELENS PARK ROAD, HASTINGS, EAST SUSSEX, TN34 2JW,
|
Company Registration Number
05954533
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
SAPHIRE PROJECTS LIMITED | |
Legal Registered Office | |
77 ST. HELENS PARK ROAD HASTINGS EAST SUSSEX TN34 2JW Other companies in TN34 | |
Company Number | 05954533 | |
---|---|---|
Company ID Number | 05954533 | |
Date formed | 2006-10-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/10/2018 | |
Account next due | 31/07/2020 | |
Latest return | 03/09/2015 | |
Return next due | 01/10/2016 | |
Type of accounts | ||
VAT Number /Sales tax ID |
Last Datalog update: | 2019-12-16 04:07:33 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SAPHIRE PROJECTS LTD | British Columbia | Active | Company formed on the 2016-08-16 |
Officer | Role | Date Appointed |
---|---|---|
STUART OGILVY |
||
LOUISE PLOWRIGHT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CARMELA ROSINA THERESA OGILVY |
Company Secretary | ||
CARMELA ROSINA THERESA OGILVY |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/09/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/09/17, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOUISE PLOWRIGHT | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/16 | |
LATEST SOC | 23/09/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/10/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 03/09/15 ANNUAL RETURN FULL LIST | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/09/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 03/09/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Stuart Ogilvy on 2012-08-08 | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/10/13 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY CARMELA OGILVY | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 01/06/12 FROM Gubblecotes, Boyes Lane Colden Common Winchester SO21 1TA | |
AR01 | 03/10/11 ANNUAL RETURN FULL LIST | |
AA | 31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/10/10 ANNUAL RETURN FULL LIST | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AR01 | 03/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LOUISE PLOWRIGHT / 03/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STUART OGILVY / 03/10/2009 | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED STUART OGILVY | |
288b | APPOINTMENT TERMINATED DIRECTOR CARMELA OGILVY | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.53 | 9 |
MortgagesNumMortOutstanding | 0.37 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.17 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 43390 - Other building completion and finishing
Creditors Due After One Year | 2011-11-01 | £ 125,316 |
---|---|---|
Creditors Due Within One Year | 2011-11-01 | £ 5,882 |
Creditors and other liabilities
|
|
|
|
|
|
|
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 SAPHIRE PROJECTS LIMITED
Called Up Share Capital | 2011-11-01 | £ 2 |
---|---|---|
Current Assets | 2011-11-01 | £ 120,700 |
Shareholder Funds | 2011-11-01 | £ 10,498 |
Stocks Inventory | 2011-11-01 | £ 120,700 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43390 - Other building completion and finishing) as SAPHIRE PROJECTS LIMITED are:
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. |