Sapphire Cooling Services Limited WOODBRIDGE


Founded in 1998, Sapphire Cooling Services, classified under reg no. 03536237 is an active company. Currently registered at Park Farm IP13 6TR, Woodbridge the company has been in the business for twenty six years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022. Since May 29, 1998 Sapphire Cooling Services Limited is no longer carrying the name Bideawhile 275.

The company has one director. Nicholas C., appointed on 2 January 2024. There are currently no secretaries appointed. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - George C. who worked with the the company until 20 March 2019.

Sapphire Cooling Services Limited Address / Contact

Office Address Park Farm
Office Address2 Grundisburgh
Town Woodbridge
Post code IP13 6TR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03536237
Date of Incorporation Fri, 27th Mar 1998
Industry Steam and air conditioning supply
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 10th Apr 2024 (2024-04-10)
Last confirmation statement dated Mon, 27th Mar 2023

Company staff

Nicholas C.

Position: Director

Appointed: 02 January 2024

George C.

Position: Secretary

Appointed: 02 June 1998

Resigned: 20 March 2019

Michael G.

Position: Director

Appointed: 02 June 1998

Resigned: 18 November 2020

Nigel G.

Position: Director

Appointed: 02 June 1998

Resigned: 02 January 2024

Martyn S.

Position: Director

Appointed: 02 June 1998

Resigned: 02 January 2024

Robert D.

Position: Director

Appointed: 02 June 1998

Resigned: 31 December 2012

Birketts Secretaries Limited

Position: Corporate Secretary

Appointed: 27 March 1998

Resigned: 02 June 1998

Birketts Directors Limited

Position: Corporate Director

Appointed: 27 March 1998

Resigned: 02 June 1998

People with significant control

The list of PSCs that own or have control over the company is made up of 4 names. As BizStats discovered, there is Climate Care Solutions Limited from Chipping Campden, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Nigel G. This PSC has significiant influence or control over the company,. The third one is Martyn S., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Climate Care Solutions Limited

20 Fereby Close, Chipping Campden, Gloucerstershire, GL55 6ET, England

Legal authority English Law
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 11607819
Notified on 2 January 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Nigel G.

Notified on 6 April 2016
Ceased on 2 January 2024
Nature of control: significiant influence or control

Martyn S.

Notified on 6 April 2016
Ceased on 2 January 2024
Nature of control: significiant influence or control

Michael G.

Notified on 6 April 2016
Ceased on 18 November 2020
Nature of control: 50,01-75% shares

Company previous names

Bideawhile 275 May 29, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth402 525455 212       
Balance Sheet
Cash Bank On Hand 188 596645 754571 618326 318933 111544 805457 397743 270
Current Assets750 6061 003 364 1 148 1881 186 0341 579 9621 346 6371 494 3771 556 086
Debtors515 594730 028558 372451 883686 245488 813692 127769 677606 691
Net Assets Liabilities   504 828548 203829 039731 904697 685799 911
Other Debtors 103 449129 17488 357165 737231 664110 335144 51853 829
Property Plant Equipment 176 469202 732210 610187 616123 691120 21583 96366 114
Total Inventories 84 74096 091124 687173 471158 038143 936267 303206 125
Cash Bank In Hand147 766188 596       
Stocks Inventory87 24684 740       
Tangible Fixed Assets133 982176 469       
Reserves/Capital
Called Up Share Capital50 00050 000       
Profit Loss Account Reserve342 525395 212       
Shareholder Funds402 525455 212       
Other
Accumulated Depreciation Impairment Property Plant Equipment 91 423106 860123 144191 705236 046308 007233 342270 745
Additions Other Than Through Business Combinations Property Plant Equipment    45 567 68 48524 97019 554
Average Number Employees During Period    3030303029
Corporation Tax Payable 20 02340 753      
Creditors 591 785800 411669 349659 861789 330644 503810 806778 256
Finance Lease Liabilities Present Value Total   61 97464 18878 35965 28333 07125 214
Increase From Depreciation Charge For Year Property Plant Equipment  56 221 68 56163 92571 96158 20037 403
Net Current Assets Liabilities389 472411 579 478 839526 173790 632702 134683 571777 830
Number Shares Issued Fully Paid  50 000      
Other Creditors 97 542129 33730 00433 27815 59720 734324 289134 966
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  40 784 19 584  132 865 
Other Disposals Property Plant Equipment  61 478 19 584  135 887 
Other Taxation Social Security Payable 87 670120 814      
Par Value Share 11      
Property Plant Equipment Gross Cost 267 893309 592333 754379 321379 321428 222317 305336 859
Provisions For Liabilities Balance Sheet Subtotal   40 01635 64723 50122 84115 95312 562
Taxation Social Security Payable   146 622124 178194 948224 350120 315131 278
Total Additions Including From Business Combinations Property Plant Equipment  103 177      
Total Assets Less Current Liabilities523 454588 048 689 449713 789914 323822 349767 534843 944
Trade Creditors Trade Payables 338 726500 309430 749438 217500 426334 136333 131486 798
Trade Debtors Trade Receivables 626 580429 198363 526520 508257 149547 561625 159552 862
Creditors Due After One Year94 13297 542       
Creditors Due Within One Year361 134591 785       
Number Shares Allotted 50 000       
Other Reserves10 00010 000       
Provisions For Liabilities Charges26 79735 294       
Share Capital Allotted Called Up Paid50 00050 000       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 25th, July 2023
Free Download (7 pages)

Company search

Advertisements