Sapphire Mechanical Uk Limited

DataGardener
sapphire mechanical uk limited
in liquidation
Medium

Sapphire Mechanical Uk Limited

08016425Private Limited With Share Capital

Jupiter House, Warley Hill Busin, The Drive, Brentwood, CM133BE
Incorporated

02/04/2012

Company Age

14 years

Directors

4

Employees

23

SIC Code

33200

Risk

not scored

Company Overview

Registration, classification & business activity

Sapphire Mechanical Uk Limited (08016425) is a private limited with share capital incorporated on 02/04/2012 (14 years old) and registered in brentwood, CM133BE. The company operates under SIC code 33200 - installation of industrial machinery and equipment.

We are a specialist air conditioning, mechanical and electrical services contractor with proven capability, extending to all other aspect's relating to m&e plant and systems including design, installation, service and maintenance. we aim to provide more comfortable working environments, developing a...

Private Limited With Share Capital
SIC: 33200
Medium
Incorporated 02/04/2012
CM133BE
23 employees

Financial Overview

Total Assets

£2.57M

Liabilities

£2.06M

Net Assets

£513.3K

Cash

£5.1K

Key Metrics

23

Employees

4

Directors

5

Shareholders

2

CCJs

Board of Directors

3

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

38
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:02-04-2026
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:31-03-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:02-04-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:23-03-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-02-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:09-02-2022
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:09-02-2022
Resolution
Category:Resolution
Date:08-02-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-06-2021
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:08-09-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-06-2020
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:16-08-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:26-06-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-06-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:22-01-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:22-08-2018
Gazette Notice Compulsory
Category:Gazette
Date:21-08-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-08-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:25-01-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-06-2017
Change Person Director Company With Change Date
Category:Officers
Date:08-06-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-11-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-06-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-11-2015
Capital Allotment Shares
Category:Capital
Date:03-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-06-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-10-2013
Appoint Person Secretary Company With Name
Category:Officers
Date:10-05-2013
Termination Secretary Company With Name
Category:Officers
Date:10-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-04-2013
Appoint Person Director Company With Name
Category:Officers
Date:29-11-2012
Certificate Change Of Name Company
Category:Change Of Name
Date:14-09-2012
Incorporation Company
Category:Incorporation
Date:02-04-2012

Risk Assessment

not scored

International Score

Accounts

Typeunaudited abridged
Due Date31/01/2022
Filing Date08/09/2020
Latest Accounts30/04/2020

Trading Addresses

Jupiter House, Warley Hill Busin, The Drive, Brentwood, Essex Cm13 3Be, CM133BERegistered
The Coach House, Upper Close, Forest Row, East Sussex, RH185DS

Contact

01342826868
sapphireme.co.uk
Jupiter House, Warley Hill Busin, The Drive, Brentwood, CM133BE