About

Registered Number: 04298491
Date of Incorporation: 03/10/2001 (23 years and 6 months ago)
Company Status: Active
Registered Address: Unit 27 Monmer Close, Short Heath, Willenhall, West Midlands, WV13 1JR

 

Sapphire Tool & Design Ltd was registered on 03 October 2001, it's status at Companies House is "Active". The companies directors are listed as Fisher, John, Morgan, Anthony Benjamin at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FISHER, John 11 December 2001 - 1
MORGAN, Anthony Benjamin 11 December 2001 - 1

Filing History

Document Type Date
CS01 - N/A 14 October 2019
AA - Annual Accounts 03 June 2019
CS01 - N/A 12 October 2018
CH03 - Change of particulars for secretary 12 October 2018
AA - Annual Accounts 22 May 2018
MR01 - N/A 23 February 2018
CS01 - N/A 05 October 2017
PSC04 - N/A 05 October 2017
AA - Annual Accounts 08 May 2017
CH01 - Change of particulars for director 10 February 2017
CH01 - Change of particulars for director 10 February 2017
CS01 - N/A 14 October 2016
AA - Annual Accounts 21 January 2016
CH01 - Change of particulars for director 18 January 2016
AR01 - Annual Return 02 November 2015
AA - Annual Accounts 08 June 2015
AR01 - Annual Return 07 January 2015
SH01 - Return of Allotment of shares 22 August 2014
SH01 - Return of Allotment of shares 22 August 2014
SH01 - Return of Allotment of shares 22 August 2014
AA - Annual Accounts 23 May 2014
AR01 - Annual Return 21 October 2013
AA - Annual Accounts 03 May 2013
AR01 - Annual Return 17 October 2012
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 25 October 2011
AA - Annual Accounts 16 February 2011
AR01 - Annual Return 29 October 2010
AA - Annual Accounts 15 February 2010
AR01 - Annual Return 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
AA - Annual Accounts 03 June 2009
363a - Annual Return 15 October 2008
AA - Annual Accounts 25 July 2008
363a - Annual Return 04 October 2007
AA - Annual Accounts 13 August 2007
363a - Annual Return 09 October 2006
AA - Annual Accounts 16 March 2006
363a - Annual Return 03 November 2005
AA - Annual Accounts 01 March 2005
363s - Annual Return 03 December 2004
AA - Annual Accounts 04 December 2003
363s - Annual Return 09 October 2003
363s - Annual Return 27 March 2003
288a - Notice of appointment of directors or secretaries 25 March 2003
RESOLUTIONS - N/A 17 January 2003
123 - Notice of increase in nominal capital 17 January 2003
288a - Notice of appointment of directors or secretaries 08 January 2003
288a - Notice of appointment of directors or secretaries 19 December 2002
AA - Annual Accounts 11 December 2002
395 - Particulars of a mortgage or charge 15 October 2002
287 - Change in situation or address of Registered Office 21 May 2002
CERTNM - Change of name certificate 11 December 2001
RESOLUTIONS - N/A 10 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 December 2001
123 - Notice of increase in nominal capital 10 December 2001
288b - Notice of resignation of directors or secretaries 03 October 2001
288b - Notice of resignation of directors or secretaries 03 October 2001
NEWINC - New incorporation documents 03 October 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 February 2018 Outstanding

N/A

Debenture 30 September 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.