CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
SAPPHIRE PRODUCTS LIMITED
Company
SAPPHIRE PRODUCTS
Phone:
01213 266 000
A⁺
rating
KEY FINANCES
Year
2016
Assets
£707.96k
▼ £-76.46k (-9.75 %)
Cash
£273.41k
▼ £-112.81k (-29.21 %)
Liabilities
£83.89k
▼ £-11.81k (-12.34 %)
Net Worth
£624.07k
▼ £-64.66k (-9.39 %)
Download Balance Sheet for 2009-2016
REGISTRATION INFO
Check the company
UK
North West Leicestershire
Company name
SAPPHIRE PRODUCTS LIMITED
Company number
02761807
Status
Active
Categroy
Private Limited Company
Date of Incorporation
04 Nov 1992
Age - 33 years
Home Country
United Kingdom
CONTACTS
Website
sapphireproducts.co.uk
Phones
01213 266 000
01213 274 868
01213 285 518
Registered Address
UNIT E3, IVANHOE BUSINESS PARK TOM BILL WAY,
SMISBY ROAD,
ASHBY-DE-LA-ZOUCH,
LEICESTERSHIRE,
ENGLAND,
LE65 2UY
ECONOMIC ACTIVITIES
25940
Manufacture of fasteners and screw machine products
LAST EVENTS
28 Feb 2017
Compulsory strike-off action has been discontinued
27 Feb 2017
Confirmation statement made on 4 November 2016 with updates
31 Jan 2017
First Gazette notice for compulsory strike-off
CHARGES
9 January 1995
Status
Outstanding
Delivered
14 January 1995
Persons entitled
Midland Bank PLC
Description
Fixed and floating charges over the undertaking and all…
6 January 1993
Status
Outstanding
Delivered
11 January 1993
Persons entitled
Reedham Factors Limited
Description
Fixed and floating charges over the undertaking and all…
See Also
SAPPHIRE MANUFACTURING SYSTEMS LTD.
SAPPHIRE PRINT SOLUTIONS LIMITED
SAPPHIRE PROPERTY MANAGEMENT LTD
SAPPHIRE RECRUITMENT LOGISTICS LTD
SAPPHIRE SCAFFOLDING LIMITED
SAPPHIRE SIGNS LIMITED
Last update 2018
SAPPHIRE PRODUCTS LIMITED DIRECTORS
Daniel Richard Wood
Acting
PSC
Appointed
03 December 1992
Role
Secretary
Address
Units 4-6 Dunton Ind Est, Mount Street, Nechells, Birmingham, B7 5QL
Name
WOOD, Daniel Richard
Notified On
1 November 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
James Frederick Wood
Acting
PSC
Appointed
03 December 1992
Occupation
Company Director
Role
Director
Age
56
Nationality
British
Address
Units 4-6 Dunton Ind Est, Mount Street, Nechells, Birmingham, B7 5QL
Country Of Residence
United Kingdom
Name
WOOD, James Frederick
Notified On
1 November 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
Brewer Kevin Dr
Resigned
Appointed
04 November 1992
Resigned
03 December 1992
Role
Nominee Secretary
Address
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ
Name
BREWER, Kevin, Dr
Brewer Kevin Dr
Resigned
Appointed
04 November 1992
Resigned
03 December 1992
Role
Nominee Director
Age
74
Nationality
British
Address
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ
Country Of Residence
England
Name
BREWER, Kevin, Dr
REVIEWS
Check The Company
Excellent according to the company’s financial health.