Sapphire Power Management Limited

DataGardener
dissolved
Unknown

Sapphire Power Management Limited

07548060Private Limited With Share Capital

Bankside 300 Peachman Way, Broadland Business Park, Norwich, NR70LB
Incorporated

02/03/2011

Company Age

15 years

Directors

4

Employees

SIC Code

26301

Risk

not scored

Company Overview

Registration, classification & business activity

Sapphire Power Management Limited (07548060) is a private limited with share capital incorporated on 02/03/2011 (15 years old) and registered in norwich, NR70LB. The company operates under SIC code 26301 - manufacture of telegraph and telephone apparatus and equipment.

Private Limited With Share Capital
SIC: 26301
Unknown
Incorporated 02/03/2011
NR70LB

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

4

Directors

1

Shareholders

Board of Directors

3

Charges

2

Registered

2

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

53
Gazette Dissolved Liquidation
Category:Gazette
Date:13-04-2023
Liquidation Compulsory Completion
Category:Insolvency
Date:13-01-2023
Liquidation Compulsory Winding Up Order
Category:Insolvency
Date:22-12-2020
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:30-04-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-03-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:07-10-2019
Accounts With Accounts Type Small
Category:Accounts
Date:02-05-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-03-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:16-01-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-08-2018
Change Person Director Company With Change Date
Category:Officers
Date:12-07-2018
Change Person Director Company With Change Date
Category:Officers
Date:12-07-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-06-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-06-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-06-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-06-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-06-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-06-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-06-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-06-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:11-06-2018
Appoint Person Secretary Company With Name Date
Category:Officers
Date:11-06-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:11-06-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:11-06-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:11-06-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-06-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-05-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-04-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-03-2017
Change Person Director Company With Change Date
Category:Officers
Date:27-02-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-01-2014
Resolution
Category:Resolution
Date:03-01-2014
Capital Cancellation Shares
Category:Capital
Date:03-01-2014
Capital Return Purchase Own Shares
Category:Capital
Date:03-01-2014
Termination Director Company With Name
Category:Officers
Date:04-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-03-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-12-2012
Capital Return Purchase Own Shares
Category:Capital
Date:06-08-2012
Capital Cancellation Shares
Category:Capital
Date:30-07-2012
Resolution
Category:Resolution
Date:23-07-2012
Termination Director Company With Name
Category:Officers
Date:19-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-03-2012
Capital Allotment Shares
Category:Capital
Date:09-05-2011
Resolution
Category:Resolution
Date:09-05-2011
Change Account Reference Date Company Current Extended
Category:Accounts
Date:14-03-2011
Incorporation Company
Category:Incorporation
Date:02-03-2011

Risk Assessment

not scored

International Score

Accounts

Typesmall company
Due Date31/01/2021
Filing Date30/04/2019
Latest Accounts31/07/2018

Trading Addresses

Bankside 300, Peachman Way, Broadland Business Park, Norwich, NR70LBRegistered

Related Companies

2

Contact

Bankside 300 Peachman Way, Broadland Business Park, Norwich, NR70LB