Sapphire Engineering (north East) Limited BOLDON COLLIERY


Founded in 2003, Sapphire Engineering (north East), classified under reg no. 04966034 is an active company. Currently registered at Unit 3 NE35 9LN, Boldon Colliery the company has been in the business for twenty one years. Its financial year was closed on November 30 and its latest financial statement was filed on 30th November 2022.

There is a single director in the firm at the moment - Alan H., appointed on 17 November 2003. In addition, a secretary was appointed - Alan H., appointed on 31 July 2009. Currenlty, the firm lists one former director, whose name is Geoffrey W. and who left the the firm on 14 December 2023. In addition, there is one former secretary - Liza H. who worked with the the firm until 31 July 2009.

Sapphire Engineering (north East) Limited Address / Contact

Office Address Unit 3
Office Address2 Bensham Street
Town Boldon Colliery
Post code NE35 9LN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04966034
Date of Incorporation Mon, 17th Nov 2003
Industry Repair of machinery
End of financial Year 30th November
Company age 21 years old
Account next due date Sat, 31st Aug 2024 (109 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Fri, 1st Dec 2023 (2023-12-01)
Last confirmation statement dated Thu, 17th Nov 2022

Company staff

Alan H.

Position: Secretary

Appointed: 31 July 2009

Alan H.

Position: Director

Appointed: 17 November 2003

Geoffrey W.

Position: Director

Appointed: 02 October 2023

Resigned: 14 December 2023

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 17 November 2003

Resigned: 17 November 2003

Liza H.

Position: Secretary

Appointed: 17 November 2003

Resigned: 31 July 2009

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As BizStats researched, there is Alan H. This PSC and has 25-50% shares. Another entity in the persons with significant control register is Lisa H. This PSC owns 25-50% shares.

Alan H.

Notified on 17 November 2016
Nature of control: 25-50% shares

Lisa H.

Notified on 17 November 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-11-302015-11-302016-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth28 706107 033164 569    
Balance Sheet
Current Assets207 998436 438504 713214 669341 567235 839220 630
Net Assets Liabilities   107 90039 78744 85178 949
Cash Bank In Hand53 8748 12720 360    
Debtors154 124428 311484 353    
Intangible Fixed Assets13 62513 50013 375    
Net Assets Liabilities Including Pension Asset Liability28 706107 033164 569    
Tangible Fixed Assets11 8807 38898 730    
Reserves/Capital
Called Up Share Capital100130130    
Profit Loss Account Reserve28 606106 903164 439    
Shareholder Funds28 706107 033164 569    
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal     3 0501 500
Average Number Employees During Period   14101210
Creditors   386 057290 416210 655249 714
Fixed Assets35 00576 388211 605433 484419 657393 611377 131
Net Current Assets Liabilities-6 29930 64532 604171 38851 15125 184-29 084
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     1 843 
Total Assets Less Current Liabilities28 706107 033244 209262 096470 808418 795348 047
Advances Credits Directors    42 0669 83329 980
Advances Credits Made In Period Directors     51 949 
Creditors Due After One Year  79 640    
Creditors Due Within One Year214 297405 793472 109    
Intangible Fixed Assets Aggregate Amortisation Impairment96 37596 50096 625    
Intangible Fixed Assets Amortisation Charged In Period 125125    
Intangible Fixed Assets Cost Or Valuation110 000110 000110 000    
Investments Fixed Assets9 50055 50099 500    
Number Shares Allotted 1010    
Par Value Share 11    
Secured Debts  104 509    
Share Capital Allotted Called Up Paid1001010    
Tangible Fixed Assets Additions 447128 258    
Tangible Fixed Assets Cost Or Valuation53 37853 825168 737    
Tangible Fixed Assets Depreciation41 49846 43770 007    
Tangible Fixed Assets Depreciation Charged In Period 4 93936 248    
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  12 678    
Tangible Fixed Assets Disposals  13 346    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Director's appointment terminated on 14th December 2023
filed on: 14th, December 2023
Free Download (1 page)

Company search

Advertisements