Company NameSapphire Garage Limited
DirectorAntonio Arnone
Company StatusActive
Company Number04438851
CategoryPrivate Limited Company
Incorporation Date15 May 2002(21 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Antonio Arnone
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Sapphire Garage Limited Units 1-3 Quantum Park
Monsall Road
Manchester
M40 8FY
Director NameMrs Paula Arnone
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuantum Park Monsall Road
Manchester
M40 8FY
Secretary NamePaula Arnone
NationalityBritish
StatusResigned
Appointed15 May 2002(same day as company formation)
RoleCompany Director
Correspondence AddressQuantam Park Monsall Road
Manchester
M40 8FY
Secretary NameDCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed15 May 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Contact

Websitesapphiregarage.co.uk
Telephone0161 2028680
Telephone regionManchester

Location

Registered AddressQuantum Park
Monsall Road
Manchester
M40 8FY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardMiles Platting and Newton Heath
Built Up AreaGreater Manchester

Financials

Year2012
Turnover£9,812,024
Net Worth£1,432,528
Current Liabilities£2,150,814

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return28 April 2023 (1 year ago)
Next Return Due12 May 2024 (1 week, 1 day from now)

Charges

11 June 2015Delivered on: 12 June 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Unit 14 enterprise trading estate lees street gorton manchester.
Outstanding
26 February 2014Delivered on: 12 March 2014
Persons entitled: Akzo Nobel Coatings Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
6 November 2013Delivered on: 7 November 2013
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
18 November 2011Delivered on: 8 December 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge - commercial property
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 9 enterprise trading estate, lees street, gorton, manchester t/nos LA192257 and LA195175; by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
9 June 2011Delivered on: 13 June 2011
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
27 April 2009Delivered on: 6 May 2009
Persons entitled: Quorum Commercial Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the interest in the interest deposit account and the sum to the credit of such account see image for full details.
Outstanding
31 July 2008Delivered on: 8 August 2008
Persons entitled: Rbs Invoice Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
4 September 2007Delivered on: 15 September 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Enterprise trading estate lees street gorton manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
2 October 2002Delivered on: 18 October 2002
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

29 May 2020Confirmation statement made on 15 May 2020 with updates (6 pages)
30 March 2020Accounts for a small company made up to 31 December 2019 (13 pages)
11 July 2019Accounts for a small company made up to 31 December 2018 (11 pages)
17 May 2019Confirmation statement made on 15 May 2019 with updates (6 pages)
27 September 2018Accounts for a small company made up to 31 December 2017 (11 pages)
15 May 2018Confirmation statement made on 15 May 2018 with updates (6 pages)
9 April 2018Notification of Antonio Arnone as a person with significant control on 6 April 2016 (2 pages)
9 April 2018Notification of Paula Arnone as a person with significant control on 6 April 2016 (2 pages)
9 April 2018Withdrawal of a person with significant control statement on 9 April 2018 (2 pages)
19 September 2017Accounts for a small company made up to 31 December 2016 (12 pages)
19 September 2017Accounts for a small company made up to 31 December 2016 (12 pages)
15 May 2017Confirmation statement made on 15 May 2017 with updates (7 pages)
15 May 2017Confirmation statement made on 15 May 2017 with updates (7 pages)
3 August 2016Full accounts made up to 31 December 2015 (13 pages)
3 August 2016Full accounts made up to 31 December 2015 (13 pages)
1 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 112
(9 pages)
1 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 112
(9 pages)
16 March 2016Director's details changed for Antonio Arnone on 16 March 2016 (2 pages)
16 March 2016Director's details changed for Paula Arnone on 16 March 2016 (2 pages)
16 March 2016Director's details changed for Antonio Arnone on 16 March 2016 (2 pages)
16 March 2016Director's details changed for Paula Arnone on 16 March 2016 (2 pages)
4 October 2015Full accounts made up to 31 December 2014 (23 pages)
4 October 2015Full accounts made up to 31 December 2014 (23 pages)
12 June 2015Registration of charge 044388510009, created on 11 June 2015 (9 pages)
12 June 2015Registration of charge 044388510009, created on 11 June 2015 (9 pages)
18 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 112
(9 pages)
18 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 112
(9 pages)
10 October 2014Registered office address changed from Unit 1-3 Quantum Park Monsall Road Manchester M40 8FY to Quantum Park Monsall Road Manchester M40 8FY on 10 October 2014 (1 page)
10 October 2014Registered office address changed from Unit 1-3 Quantum Park Monsall Road Manchester M40 8FY to Quantum Park Monsall Road Manchester M40 8FY on 10 October 2014 (1 page)
3 October 2014Secretary's details changed for Paula Arnone on 11 September 2014 (3 pages)
3 October 2014Director's details changed for Antonio Arnone on 11 September 2014 (3 pages)
3 October 2014Director's details changed for Antonio Arnone on 11 September 2014 (3 pages)
3 October 2014Director's details changed for Paula Arnone on 11 September 2014 (3 pages)
3 October 2014Director's details changed for Paula Arnone on 11 September 2014 (3 pages)
3 October 2014Secretary's details changed for Paula Arnone on 11 September 2014 (3 pages)
29 September 2014Full accounts made up to 31 December 2013 (27 pages)
29 September 2014Full accounts made up to 31 December 2013 (27 pages)
20 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 112
(8 pages)
20 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 112
(8 pages)
12 March 2014Registration of charge 044388510008 (47 pages)
12 March 2014Registration of charge 044388510008 (47 pages)
7 November 2013Registration of charge 044388510007 (8 pages)
7 November 2013Registration of charge 044388510007 (8 pages)
20 September 2013Accounts for a medium company made up to 31 December 2012 (20 pages)
20 September 2013Accounts for a medium company made up to 31 December 2012 (20 pages)
28 June 2013Director's details changed for Antonio Arnone on 9 May 2013 (2 pages)
28 June 2013Secretary's details changed for Paula Arnone on 9 May 2013 (1 page)
28 June 2013Director's details changed for Paula Arnone on 9 May 2013 (2 pages)
28 June 2013Director's details changed for Antonio Arnone on 9 May 2013 (2 pages)
28 June 2013Secretary's details changed for Paula Arnone on 9 May 2013 (1 page)
28 June 2013Director's details changed for Paula Arnone on 9 May 2013 (2 pages)
28 June 2013Director's details changed for Paula Arnone on 9 May 2013 (2 pages)
28 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (8 pages)
28 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (8 pages)
28 June 2013Secretary's details changed for Paula Arnone on 9 May 2013 (1 page)
28 June 2013Director's details changed for Antonio Arnone on 9 May 2013 (2 pages)
27 June 2012Current accounting period extended from 30 June 2012 to 31 December 2012 (3 pages)
27 June 2012Current accounting period extended from 30 June 2012 to 31 December 2012 (3 pages)
23 May 2012Director's details changed for Antonio Arnone on 15 May 2012 (2 pages)
23 May 2012Director's details changed for Antonio Arnone on 15 May 2012 (2 pages)
23 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (9 pages)
23 May 2012Director's details changed for Paula Arnone on 15 May 2012 (2 pages)
23 May 2012Director's details changed for Paula Arnone on 15 May 2012 (2 pages)
23 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (9 pages)
22 March 2012Full accounts made up to 30 June 2011 (21 pages)
22 March 2012Full accounts made up to 30 June 2011 (21 pages)
8 December 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
8 December 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
13 June 2011Particulars of a mortgage or charge / charge no: 5 (6 pages)
13 June 2011Particulars of a mortgage or charge / charge no: 5 (6 pages)
25 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (9 pages)
25 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (9 pages)
15 February 2011Accounts for a small company made up to 30 June 2010 (6 pages)
15 February 2011Accounts for a small company made up to 30 June 2010 (6 pages)
20 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (12 pages)
20 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (12 pages)
26 February 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
26 February 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
28 November 2009Secretary's details changed for Paula Arnone on 20 November 2009 (3 pages)
28 November 2009Director's details changed for Antonio Arnone on 20 November 2009 (3 pages)
28 November 2009Director's details changed for Paula Arnone on 20 November 2009 (3 pages)
28 November 2009Registered office address changed from Unit 3-7 Enterprise Trading Estate Lees Street Gorton Manchester M18 8QL on 28 November 2009 (2 pages)
28 November 2009Registered office address changed from Unit 3-7 Enterprise Trading Estate Lees Street Gorton Manchester M18 8QL on 28 November 2009 (2 pages)
28 November 2009Director's details changed for Antonio Arnone on 20 November 2009 (3 pages)
28 November 2009Secretary's details changed for Paula Arnone on 20 November 2009 (3 pages)
28 November 2009Director's details changed for Paula Arnone on 20 November 2009 (3 pages)
22 May 2009Return made up to 15/05/09; full list of members (8 pages)
22 May 2009Return made up to 15/05/09; full list of members (8 pages)
6 May 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
6 May 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
25 February 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
25 February 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
8 August 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
8 August 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
15 May 2008Return made up to 15/05/08; full list of members (8 pages)
15 May 2008Return made up to 15/05/08; full list of members (8 pages)
10 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
10 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
15 September 2007Particulars of mortgage/charge (3 pages)
15 September 2007Particulars of mortgage/charge (3 pages)
26 June 2007Return made up to 15/05/07; full list of members (6 pages)
26 June 2007Return made up to 15/05/07; full list of members (6 pages)
26 March 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
26 March 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
13 June 2006Return made up to 15/05/06; full list of members (8 pages)
13 June 2006Return made up to 15/05/06; full list of members (8 pages)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
27 September 2005Return made up to 15/05/05; full list of members (19 pages)
27 September 2005Return made up to 15/05/05; full list of members (19 pages)
21 March 2005Accounts for a small company made up to 30 June 2004 (7 pages)
21 March 2005Accounts for a small company made up to 30 June 2004 (7 pages)
18 November 2004Ad 01/06/04--------- £ si 1@1=1 £ ic 111/112 (2 pages)
18 November 2004Nc inc already adjusted 01/06/04 (1 page)
18 November 2004Ad 01/06/04--------- £ si 1@1=1 £ ic 110/111 (3 pages)
18 November 2004Ad 01/06/04--------- £ si 1@1=1 £ ic 109/110 (4 pages)
18 November 2004Nc inc already adjusted 01/06/04 (1 page)
18 November 2004Nc inc already adjusted 01/06/04 (1 page)
18 November 2004Ad 01/06/04--------- £ si 1@1=1 £ ic 111/112 (2 pages)
18 November 2004Nc inc already adjusted 01/06/04 (1 page)
18 November 2004Ad 01/06/04--------- £ si 1@1=1 £ ic 110/111 (3 pages)
18 November 2004Ad 01/06/04--------- £ si 1@1=1 £ ic 109/110 (4 pages)
18 November 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
18 November 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
18 November 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
18 November 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
4 June 2004Return made up to 15/05/04; full list of members (15 pages)
4 June 2004Ad 01/04/04--------- £ si 1@1 (2 pages)
4 June 2004Ad 01/04/04--------- £ si 1@1 (2 pages)
4 June 2004Return made up to 15/05/04; full list of members (15 pages)
12 March 2004Accounts for a small company made up to 30 June 2003 (7 pages)
12 March 2004Accounts for a small company made up to 30 June 2003 (7 pages)
9 March 2004Ad 21/11/03--------- £ si 1@1=1 £ ic 107/108 (2 pages)
9 March 2004Ad 21/11/03--------- £ si 1@1=1 £ ic 107/108 (2 pages)
9 March 2004Ad 21/11/03--------- £ si 1@1=1 £ ic 106/107 (2 pages)
9 March 2004Ad 21/11/03--------- £ si 1@1=1 £ ic 106/107 (2 pages)
28 February 2004Ad 21/11/03--------- £ si 1@1=1 £ ic 104/105 (2 pages)
28 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 February 2004£ nc 7000/8000 21/11/03 (1 page)
28 February 2004£ nc 3000/6000 21/11/03 (1 page)
28 February 2004£ nc 3000/6000 21/11/03 (1 page)
28 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 February 2004£ nc 9000/10000 21/11/03 (1 page)
28 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 February 2004Ad 21/11/03--------- £ si 1@1=1 £ ic 102/103 (2 pages)
28 February 2004£ nc 10000/11000 21/11/03 (1 page)
28 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 February 2004£ nc 8000/9000 21/11/03 (1 page)
28 February 2004£ nc 8000/9000 21/11/03 (1 page)
28 February 2004£ nc 6000/7000 21/11/03 (1 page)
28 February 2004Ad 21/11/03--------- £ si 1@1=1 £ ic 104/105 (2 pages)
28 February 2004£ nc 6000/7000 21/11/03 (1 page)
28 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 February 2004Ad 21/11/03--------- £ si 1@1=1 £ ic 105/106 (2 pages)
28 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 February 2004£ nc 9000/10000 21/11/03 (1 page)
28 February 2004Ad 21/11/03--------- £ si 1@1=1 £ ic 105/106 (2 pages)
28 February 2004Ad 21/11/03--------- £ si 1@1=1 £ ic 102/103 (2 pages)
28 February 2004Ad 21/11/03--------- £ si 1@1=1 £ ic 103/104 (2 pages)
28 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 February 2004Ad 21/11/03--------- £ si 1@1=1 £ ic 103/104 (2 pages)
28 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 February 2004£ nc 7000/8000 21/11/03 (1 page)
28 February 2004£ nc 10000/11000 21/11/03 (1 page)
22 May 2003Return made up to 15/05/03; full list of members (7 pages)
22 May 2003Accounting reference date extended from 31/05/03 to 30/06/03 (1 page)
22 May 2003Accounting reference date extended from 31/05/03 to 30/06/03 (1 page)
22 May 2003Return made up to 15/05/03; full list of members (7 pages)
18 October 2002Particulars of mortgage/charge (3 pages)
18 October 2002Particulars of mortgage/charge (3 pages)
12 June 2002New secretary appointed;new director appointed (2 pages)
12 June 2002New secretary appointed;new director appointed (2 pages)
12 June 2002New director appointed (2 pages)
12 June 2002New director appointed (2 pages)
23 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 May 2002Ad 15/05/02--------- £ si 1@1=1 £ ic 100/101 (2 pages)
23 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 May 2002Ad 15/05/02--------- £ si 1@1=1 £ ic 100/101 (2 pages)
23 May 2002Registered office changed on 23/05/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
23 May 2002£ nc 1000/2000 15/05/02 (1 page)
23 May 2002Ad 15/05/02--------- £ si 1@1=1 £ ic 101/102 (2 pages)
23 May 2002Secretary resigned (1 page)
23 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 May 2002£ nc 2000/3000 15/05/02 (1 page)
23 May 2002Director resigned (1 page)
23 May 2002Secretary resigned (1 page)
23 May 2002Ad 15/05/02--------- £ si 50@1=50 £ ic 50/100 (2 pages)
23 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 May 2002Registered office changed on 23/05/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
23 May 2002Ad 15/05/02--------- £ si 50@1=50 £ ic 50/100 (2 pages)
23 May 2002£ nc 1000/2000 15/05/02 (1 page)
23 May 2002Ad 15/05/02--------- £ si 49@1=49 £ ic 1/50 (2 pages)
23 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 May 2002Ad 15/05/02--------- £ si 1@1=1 £ ic 101/102 (2 pages)
23 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 May 2002£ nc 2000/3000 15/05/02 (1 page)
23 May 2002Ad 15/05/02--------- £ si 49@1=49 £ ic 1/50 (2 pages)
23 May 2002Director resigned (1 page)
15 May 2002Incorporation (12 pages)
15 May 2002Incorporation (12 pages)