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.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FISHER, John | 11 December 2001 | - | 1 |
MORGAN, Anthony Benjamin | 11 December 2001 | - | 1 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 23 February 2018 | Outstanding |
N/A |
Debenture | 30 September 2002 | Outstanding |
N/A |