About

Registered Number: 03191997
Date of Incorporation: 29/04/1996 (27 years and 11 months ago)
Company Status: Active
Registered Address: C/O Dsg, Chartered Accountants Castle Chambers, 43 Castle Street, Liverpool, Merseyside, L2 9TL,

 

Founded in 1996, Sapphire Catering Co. Ltd are based in Liverpool in Merseyside, it has a status of "Active". The company does not have any directors listed in the Companies House registry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 02 June 2020
PSC05 - N/A 02 March 2020
AA - Annual Accounts 28 February 2020
CS01 - N/A 03 June 2019
AA - Annual Accounts 26 February 2019
AD01 - Change of registered office address 11 January 2019
CS01 - N/A 30 May 2018
PSC02 - N/A 09 March 2018
PSC09 - N/A 06 March 2018
AA - Annual Accounts 22 February 2018
CS01 - N/A 18 May 2017
AA - Annual Accounts 31 January 2017
AD01 - Change of registered office address 06 September 2016
AR01 - Annual Return 10 May 2016
AA - Annual Accounts 12 January 2016
AR01 - Annual Return 13 May 2015
AA - Annual Accounts 03 March 2015
AR01 - Annual Return 29 May 2014
AA - Annual Accounts 21 January 2014
AR01 - Annual Return 16 May 2013
AA - Annual Accounts 15 February 2013
AR01 - Annual Return 07 June 2012
AA - Annual Accounts 22 February 2012
AR01 - Annual Return 17 May 2011
AA - Annual Accounts 10 February 2011
AR01 - Annual Return 18 May 2010
AA - Annual Accounts 14 November 2009
363a - Annual Return 15 May 2009
AA - Annual Accounts 21 October 2008
363s - Annual Return 06 June 2008
AA - Annual Accounts 29 November 2007
363s - Annual Return 29 June 2007
AA - Annual Accounts 27 October 2006
363s - Annual Return 11 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 May 2006
AA - Annual Accounts 30 January 2006
RESOLUTIONS - N/A 18 January 2006
288b - Notice of resignation of directors or secretaries 18 January 2006
288a - Notice of appointment of directors or secretaries 18 January 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 18 January 2006
363s - Annual Return 28 April 2005
AA - Annual Accounts 14 February 2005
363s - Annual Return 26 April 2004
AA - Annual Accounts 07 November 2003
363s - Annual Return 06 May 2003
AA - Annual Accounts 16 November 2002
363s - Annual Return 26 April 2002
AA - Annual Accounts 24 December 2001
363s - Annual Return 16 May 2001
AA - Annual Accounts 03 October 2000
363s - Annual Return 08 May 2000
AA - Annual Accounts 07 October 1999
363s - Annual Return 07 May 1999
AA - Annual Accounts 06 April 1999
363s - Annual Return 20 October 1998
395 - Particulars of a mortgage or charge 17 June 1998
RESOLUTIONS - N/A 25 January 1998
AA - Annual Accounts 25 January 1998
288b - Notice of resignation of directors or secretaries 16 July 1997
288b - Notice of resignation of directors or secretaries 16 July 1997
363s - Annual Return 06 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 July 1997
288a - Notice of appointment of directors or secretaries 26 June 1997
288 - N/A 11 June 1996
225 - Change of Accounting Reference Date 06 June 1996
287 - Change in situation or address of Registered Office 21 May 1996
288 - N/A 21 May 1996
288 - N/A 21 May 1996
288 - N/A 13 May 1996
287 - Change in situation or address of Registered Office 13 May 1996
288 - N/A 13 May 1996
NEWINC - New incorporation documents 29 April 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 29 May 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.