About

Registered Number: 07103832
Date of Incorporation: 14/12/2009 (14 years and 4 months ago)
Company Status: Active
Registered Address: Unit 21 Harrowbrook Road, Harrowbrook Industrial Estate, Hinckley, Leicestershire, LE10 3DJ

 

Having been setup in 2009, Sapphire Louvres Ltd have registered office in Hinckley, Leicestershire, it has a status of "Active". We don't know the number of employees at Sapphire Louvres Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Daniel James 01 August 2018 - 1
LOGIE, Simone Angela 04 June 2014 - 1
BROWN, Mandy Jane 20 September 2013 31 July 2018 1
HILL, Carolyn Susan 21 January 2010 26 June 2012 1
SUTTON, Ashley 14 December 2009 01 March 2010 1
SUTTON, Michael James 05 February 2010 01 January 2014 1
Secretary Name Appointed Resigned Total Appointments
LOGIE, Simone 01 February 2011 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 23 December 2019
AA - Annual Accounts 16 October 2019
CS01 - N/A 18 December 2018
AA - Annual Accounts 25 September 2018
AP01 - Appointment of director 01 August 2018
TM01 - Termination of appointment of director 01 August 2018
CS01 - N/A 18 December 2017
AA - Annual Accounts 26 September 2017
CS01 - N/A 19 December 2016
AA - Annual Accounts 21 September 2016
AR01 - Annual Return 22 January 2016
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 22 December 2014
AA - Annual Accounts 30 July 2014
AP01 - Appointment of director 04 June 2014
TM01 - Termination of appointment of director 30 May 2014
AR01 - Annual Return 16 December 2013
CH03 - Change of particulars for secretary 16 December 2013
AP01 - Appointment of director 27 September 2013
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 10 January 2013
AA - Annual Accounts 02 October 2012
AD01 - Change of registered office address 03 September 2012
AP03 - Appointment of secretary 03 September 2012
TM01 - Termination of appointment of director 03 September 2012
SH01 - Return of Allotment of shares 12 March 2012
AR01 - Annual Return 23 January 2012
MG01 - Particulars of a mortgage or charge 10 June 2011
AA - Annual Accounts 16 May 2011
DISS40 - Notice of striking-off action discontinued 30 April 2011
AR01 - Annual Return 27 April 2011
GAZ1 - First notification of strike-off action in London Gazette 19 April 2011
TM01 - Termination of appointment of director 02 March 2010
SH01 - Return of Allotment of shares 05 February 2010
AP01 - Appointment of director 05 February 2010
AP01 - Appointment of director 05 February 2010
NEWINC - New incorporation documents 14 December 2009

Mortgages & Charges

Description Date Status Charge by
Fixed & floating charge 27 May 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.