About

Registered Number: 01607178
Date of Incorporation: 11/01/1982 (43 years and 3 months ago)
Company Status: Active
Registered Address: Nightingale House, 46-48 East Street, Epsom, KT17 1HQ

 

Based in Epsom, Sapphire Contractors Ltd was founded on 11 January 1982, it's status is listed as "Active". There are 3 directors listed as Lowe, Peter John, Lowe, Stephen, Ogg, Stephen Lloyd for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOWE, Peter John 01 April 2014 - 1
LOWE, Stephen 10 December 2012 - 1
OGG, Stephen Lloyd 03 February 1997 31 October 2008 1

Filing History

Document Type Date
CS01 - N/A 14 August 2020
AA - Annual Accounts 09 September 2019
CS01 - N/A 14 August 2019
CS01 - N/A 14 August 2018
AA - Annual Accounts 01 August 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 25 August 2017
CS01 - N/A 05 October 2016
AA - Annual Accounts 28 July 2016
AA - Annual Accounts 26 October 2015
AR01 - Annual Return 03 September 2015
AA - Annual Accounts 17 September 2014
AR01 - Annual Return 01 September 2014
AP01 - Appointment of director 23 April 2014
AA - Annual Accounts 10 September 2013
AR01 - Annual Return 14 August 2013
AP01 - Appointment of director 10 December 2012
AR01 - Annual Return 31 August 2012
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 19 August 2011
AA - Annual Accounts 14 July 2011
AR01 - Annual Return 16 August 2010
AA - Annual Accounts 29 July 2010
AA - Annual Accounts 18 August 2009
363a - Annual Return 14 August 2009
288b - Notice of resignation of directors or secretaries 05 November 2008
363a - Annual Return 18 August 2008
AA - Annual Accounts 08 August 2008
363a - Annual Return 20 August 2007
AA - Annual Accounts 17 August 2007
AA - Annual Accounts 09 October 2006
363a - Annual Return 05 September 2006
AA - Annual Accounts 26 October 2005
363a - Annual Return 30 August 2005
AA - Annual Accounts 09 November 2004
363s - Annual Return 02 September 2004
AA - Annual Accounts 10 October 2003
363s - Annual Return 02 October 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 September 2003
AA - Annual Accounts 12 November 2002
363s - Annual Return 04 November 2002
AA - Annual Accounts 17 January 2002
363s - Annual Return 10 September 2001
AUD - Auditor's letter of resignation 28 June 2001
395 - Particulars of a mortgage or charge 15 June 2001
AA - Annual Accounts 06 November 2000
363s - Annual Return 23 August 2000
287 - Change in situation or address of Registered Office 21 March 2000
AA - Annual Accounts 22 November 1999
363s - Annual Return 02 September 1999
AA - Annual Accounts 06 January 1999
363s - Annual Return 20 August 1998
AA - Annual Accounts 02 February 1998
363s - Annual Return 25 September 1997
288a - Notice of appointment of directors or secretaries 11 February 1997
AA - Annual Accounts 19 January 1997
395 - Particulars of a mortgage or charge 04 October 1996
363s - Annual Return 10 September 1996
395 - Particulars of a mortgage or charge 06 June 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 February 1996
AA - Annual Accounts 04 February 1996
363s - Annual Return 31 August 1995
AA - Annual Accounts 10 February 1995
363s - Annual Return 20 October 1994
AA - Annual Accounts 16 February 1994
363s - Annual Return 07 November 1993
AA - Annual Accounts 22 October 1992
363s - Annual Return 22 September 1992
363a - Annual Return 25 September 1991
AA - Annual Accounts 20 September 1991
287 - Change in situation or address of Registered Office 21 February 1991
AA - Annual Accounts 27 September 1990
363 - Annual Return 27 September 1990
363 - Annual Return 30 January 1990
363 - Annual Return 18 September 1989
AA - Annual Accounts 04 September 1989
AA - Annual Accounts 05 April 1989
363 - Annual Return 05 April 1989
287 - Change in situation or address of Registered Office 11 March 1988
363 - Annual Return 05 February 1988
AA - Annual Accounts 05 February 1988
363 - Annual Return 03 February 1987
AA - Annual Accounts 10 January 1987

Mortgages & Charges

Description Date Status Charge by
Legal charge 31 May 2001 Fully Satisfied

N/A

Legal charge 19 September 1996 Fully Satisfied

N/A

Mortgage debenture 23 May 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.