About

Registered Number: 03814688
Date of Incorporation: 27/07/1999 (24 years and 9 months ago)
Company Status: Active
Registered Address: 1 Lambert Road, Armstrong Industrial Estate, Washington, Tyne And Wear, NE37 1QP

 

Based in Tyne And Wear, Sapphire Gb Ltd was setup in 1999, it's status is listed as "Active". We do not know the number of employees at this organisation. There is only one director listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WARD, Vanessa Goodfellow 02 October 2000 18 July 2008 1

Filing History

Document Type Date
CS01 - N/A 12 August 2020
CS01 - N/A 02 August 2019
AA - Annual Accounts 28 May 2019
CS01 - N/A 30 July 2018
AA - Annual Accounts 25 May 2018
CS01 - N/A 28 July 2017
AA - Annual Accounts 25 May 2017
CS01 - N/A 22 July 2016
AA - Annual Accounts 27 May 2016
AR01 - Annual Return 21 August 2015
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 03 September 2014
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 23 August 2013
AA - Annual Accounts 03 June 2013
AR01 - Annual Return 17 August 2012
AA - Annual Accounts 01 June 2012
AD01 - Change of registered office address 08 November 2011
AR01 - Annual Return 16 August 2011
AA - Annual Accounts 03 June 2011
AP01 - Appointment of director 18 January 2011
AR01 - Annual Return 26 August 2010
CH01 - Change of particulars for director 26 August 2010
AA - Annual Accounts 01 June 2010
363a - Annual Return 18 August 2009
AA - Annual Accounts 16 December 2008
363a - Annual Return 20 August 2008
288b - Notice of resignation of directors or secretaries 19 August 2008
288a - Notice of appointment of directors or secretaries 19 August 2008
288b - Notice of resignation of directors or secretaries 19 August 2008
AA - Annual Accounts 05 June 2008
363a - Annual Return 21 August 2007
AA - Annual Accounts 09 July 2007
363a - Annual Return 23 August 2006
AA - Annual Accounts 04 July 2006
288b - Notice of resignation of directors or secretaries 16 September 2005
363a - Annual Return 02 September 2005
AA - Annual Accounts 06 July 2005
RESOLUTIONS - N/A 06 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 September 2004
363s - Annual Return 19 August 2004
AA - Annual Accounts 05 July 2004
363s - Annual Return 16 September 2003
AA - Annual Accounts 11 April 2003
CERTNM - Change of name certificate 12 September 2002
363s - Annual Return 20 August 2002
AA - Annual Accounts 04 July 2002
287 - Change in situation or address of Registered Office 21 March 2002
225 - Change of Accounting Reference Date 06 March 2002
363s - Annual Return 17 August 2001
AA - Annual Accounts 14 May 2001
395 - Particulars of a mortgage or charge 21 October 2000
288a - Notice of appointment of directors or secretaries 12 October 2000
363s - Annual Return 04 October 2000
288a - Notice of appointment of directors or secretaries 27 September 2000
288b - Notice of resignation of directors or secretaries 28 July 2000
288a - Notice of appointment of directors or secretaries 21 July 2000
288b - Notice of resignation of directors or secretaries 25 August 1999
288b - Notice of resignation of directors or secretaries 25 August 1999
288a - Notice of appointment of directors or secretaries 25 August 1999
288a - Notice of appointment of directors or secretaries 25 August 1999
NEWINC - New incorporation documents 27 July 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 19 October 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.