Company NameSapphire Signs Limited
DirectorsStephen John Robinson and Daniel Anthony Casey
Company StatusActive
Company Number03171789
CategoryPrivate Limited Company
Incorporation Date13 March 1996(28 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Stephen John Robinson
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 1996(1 day after company formation)
Appointment Duration28 years, 1 month
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBontoft Avenue
Kingston Upon Hull
East Yorkshire
HU5 4HF
Director NameMr Daniel Anthony Casey
Date of BirthAugust 1986 (Born 37 years ago)
NationalityEnglish
StatusCurrent
Appointed28 August 2018(22 years, 5 months after company formation)
Appointment Duration5 years, 8 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBontoft Avenue
Kingston Upon Hull
East Yorkshire
HU5 4HF
Director NameJames Alexander Riley
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1996(1 day after company formation)
Appointment Duration26 years, 1 month (resigned 14 April 2022)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressBontoft Avenue
Kingston Upon Hull
East Yorkshire
HU5 4HF
Secretary NameJames Alexander Riley
NationalityBritish
StatusResigned
Appointed14 March 1996(1 day after company formation)
Appointment Duration26 years, 1 month (resigned 14 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBontoft Avenue
Kingston Upon Hull
East Yorkshire
HU5 4HF
Director NameScale Lane Registrars Limited (Corporation)
StatusResigned
Appointed13 March 1996(same day as company formation)
Correspondence Address16 Waterside Park
Livingstone Park
Hessle
North Humberside
HU13 0EJ
Secretary NameScale Lane Formations Limited (Corporation)
StatusResigned
Appointed13 March 1996(same day as company formation)
Correspondence Address16 Waterside Park
Livingstone Road
Hessle
North Humberside
HU13 0EJ

Contact

Websitewww.sapphiresigns.co.uk
Email address[email protected]
Telephone01482 474888
Telephone regionHull

Location

Registered AddressBontoft Avenue
Kingston Upon Hull
East Yorkshire
HU5 4HF
RegionYorkshire and The Humber
ConstituencyKingston upon Hull North
CountyEast Riding of Yorkshire
WardBricknell
Built Up AreaKingston upon Hull
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£690,535
Cash£253,091
Current Liabilities£382,553

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return5 September 2023 (7 months, 3 weeks ago)
Next Return Due19 September 2024 (4 months, 3 weeks from now)

Charges

14 April 2022Delivered on: 27 April 2022
Persons entitled: James Alexander Riley

Classification: A registered charge
Outstanding

Filing History

16 December 2020Audited abridged accounts made up to 31 March 2020 (8 pages)
17 March 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
16 December 2019Accounts for a small company made up to 31 March 2019 (9 pages)
15 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
8 December 2018Accounts for a small company made up to 31 March 2018 (8 pages)
1 October 2018Director's details changed for Mr Stephen John Robinson on 1 October 2018 (2 pages)
1 October 2018Secretary's details changed for James Alexander Riley on 1 October 2018 (1 page)
1 October 2018Director's details changed for James Alexander Riley on 1 October 2018 (2 pages)
29 August 2018Appointment of Mr Daniel Anthony Casey as a director on 28 August 2018 (2 pages)
20 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
15 December 2017Accounts for a small company made up to 31 March 2017 (8 pages)
15 December 2017Accounts for a small company made up to 31 March 2017 (8 pages)
28 March 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
28 March 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
12 December 2016Accounts for a small company made up to 31 March 2016 (7 pages)
12 December 2016Accounts for a small company made up to 31 March 2016 (7 pages)
29 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2
(5 pages)
29 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2
(5 pages)
17 October 2015Accounts for a small company made up to 31 March 2015 (6 pages)
17 October 2015Accounts for a small company made up to 31 March 2015 (6 pages)
30 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
(5 pages)
30 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
(5 pages)
5 August 2014Accounts for a small company made up to 31 March 2014 (6 pages)
5 August 2014Accounts for a small company made up to 31 March 2014 (6 pages)
24 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 2
(5 pages)
24 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 2
(5 pages)
13 September 2013Accounts for a small company made up to 31 March 2013 (6 pages)
13 September 2013Accounts for a small company made up to 31 March 2013 (6 pages)
28 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (5 pages)
28 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (5 pages)
13 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
13 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
28 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (5 pages)
28 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (5 pages)
11 November 2011Accounts for a small company made up to 31 March 2011 (6 pages)
11 November 2011Accounts for a small company made up to 31 March 2011 (6 pages)
31 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (5 pages)
31 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (5 pages)
22 September 2010Accounts for a small company made up to 31 March 2010 (7 pages)
22 September 2010Accounts for a small company made up to 31 March 2010 (7 pages)
1 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
1 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
20 August 2009Accounts for a small company made up to 31 March 2009 (7 pages)
20 August 2009Accounts for a small company made up to 31 March 2009 (7 pages)
30 March 2009Return made up to 13/03/09; full list of members (4 pages)
30 March 2009Return made up to 13/03/09; full list of members (4 pages)
1 December 2008Accounts for a small company made up to 31 March 2008 (7 pages)
1 December 2008Accounts for a small company made up to 31 March 2008 (7 pages)
4 April 2008Return made up to 13/03/08; full list of members (4 pages)
4 April 2008Return made up to 13/03/08; full list of members (4 pages)
16 October 2007Accounts for a small company made up to 31 March 2007 (8 pages)
16 October 2007Accounts for a small company made up to 31 March 2007 (8 pages)
11 April 2007Registered office changed on 11/04/07 from: unit 2 sovereign business park bontoft avenue hull east yorkshire HU5 4HF (1 page)
11 April 2007Registered office changed on 11/04/07 from: unit 2 sovereign business park bontoft avenue hull east yorkshire HU5 4HF (1 page)
5 April 2007Return made up to 13/03/07; full list of members (2 pages)
5 April 2007Return made up to 13/03/07; full list of members (2 pages)
4 November 2006Accounts for a small company made up to 31 March 2006 (8 pages)
4 November 2006Accounts for a small company made up to 31 March 2006 (8 pages)
6 April 2006Return made up to 13/03/06; full list of members (2 pages)
6 April 2006Return made up to 13/03/06; full list of members (2 pages)
19 December 2005Accounts for a small company made up to 31 March 2005 (8 pages)
19 December 2005Accounts for a small company made up to 31 March 2005 (8 pages)
7 April 2005Return made up to 13/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 April 2005Return made up to 13/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 October 2004Accounts for a small company made up to 31 March 2004 (8 pages)
1 October 2004Accounts for a small company made up to 31 March 2004 (8 pages)
1 April 2004Return made up to 13/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 April 2004Return made up to 13/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 October 2003Amended accounts made up to 31 March 2003 (8 pages)
23 October 2003Amended accounts made up to 31 March 2003 (8 pages)
2 September 2003Accounts for a small company made up to 31 March 2003 (8 pages)
2 September 2003Accounts for a small company made up to 31 March 2003 (8 pages)
27 March 2003Return made up to 13/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 March 2003Return made up to 13/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 September 2002Accounts for a small company made up to 31 March 2002 (8 pages)
18 September 2002Accounts for a small company made up to 31 March 2002 (8 pages)
9 April 2002Return made up to 13/03/02; full list of members (6 pages)
9 April 2002Return made up to 13/03/02; full list of members (6 pages)
29 July 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
29 July 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
5 April 2001Return made up to 13/03/01; full list of members (6 pages)
5 April 2001Return made up to 13/03/01; full list of members (6 pages)
28 January 2001Registered office changed on 28/01/01 from: south boulevard hull HU3 4DY (1 page)
28 January 2001Registered office changed on 28/01/01 from: south boulevard hull HU3 4DY (1 page)
11 July 2000Accounts for a small company made up to 31 March 2000 (7 pages)
11 July 2000Accounts for a small company made up to 31 March 2000 (7 pages)
5 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
5 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
22 March 2000Return made up to 13/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 March 2000Return made up to 13/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 September 1999Accounts for a small company made up to 31 March 1999 (7 pages)
1 September 1999Accounts for a small company made up to 31 March 1999 (7 pages)
24 March 1999Registered office changed on 24/03/99 from: unit 2,hawthorn ave.factory est. Hawthorn avenue kingston upon hull east yorkshire HU3 5JB (1 page)
24 March 1999Registered office changed on 24/03/99 from: unit 2,hawthorn ave.factory est. Hawthorn avenue kingston upon hull east yorkshire HU3 5JB (1 page)
24 March 1999Return made up to 13/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 March 1999Return made up to 13/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 August 1998Accounts for a small company made up to 31 March 1998 (4 pages)
4 August 1998Accounts for a small company made up to 31 March 1998 (4 pages)
12 March 1998Return made up to 13/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 March 1998Return made up to 13/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 September 1997Accounts for a small company made up to 31 March 1997 (5 pages)
25 September 1997Accounts for a small company made up to 31 March 1997 (5 pages)
2 April 1997Return made up to 13/03/97; full list of members
  • 363(287) ‐ Registered office changed on 02/04/97
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 April 1997Return made up to 13/03/97; full list of members
  • 363(287) ‐ Registered office changed on 02/04/97
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 May 1996Accounting reference date notified as 31/03 (1 page)
8 May 1996Accounting reference date notified as 31/03 (1 page)
21 March 1996New secretary appointed (1 page)
21 March 1996New director appointed (1 page)
21 March 1996New secretary appointed (1 page)
21 March 1996Director resigned (1 page)
21 March 1996Secretary resigned (1 page)
21 March 1996New director appointed (1 page)
21 March 1996Director resigned (1 page)
21 March 1996Secretary resigned (1 page)
21 March 1996New director appointed (1 page)
21 March 1996New director appointed (1 page)
13 March 1996Incorporation (15 pages)
13 March 1996Incorporation (15 pages)