Monsall Road
Manchester
M40 8FY
Director Name | Mrs Paula Arnone |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Quantum Park Monsall Road Manchester M40 8FY |
Secretary Name | Paula Arnone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Quantam Park Monsall Road Manchester M40 8FY |
Secretary Name | DCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2002(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Website | sapphiregarage.co.uk |
---|---|
Telephone | 0161 2028680 |
Telephone region | Manchester |
Registered Address | Quantum Park Monsall Road Manchester M40 8FY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Miles Platting and Newton Heath |
Built Up Area | Greater Manchester |
Year | 2012 |
---|---|
Turnover | £9,812,024 |
Net Worth | £1,432,528 |
Current Liabilities | £2,150,814 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 28 April 2023 (1 year ago) |
---|---|
Next Return Due | 12 May 2024 (1 week, 1 day from now) |
11 June 2015 | Delivered 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 2014 | Delivered 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 2013 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2009 | Delivered 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 2008 | Delivered 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 2007 | Delivered 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 2002 | Delivered 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 |
29 May 2020 | Confirmation statement made on 15 May 2020 with updates (6 pages) |
---|---|
30 March 2020 | Accounts for a small company made up to 31 December 2019 (13 pages) |
11 July 2019 | Accounts for a small company made up to 31 December 2018 (11 pages) |
17 May 2019 | Confirmation statement made on 15 May 2019 with updates (6 pages) |
27 September 2018 | Accounts for a small company made up to 31 December 2017 (11 pages) |
15 May 2018 | Confirmation statement made on 15 May 2018 with updates (6 pages) |
9 April 2018 | Notification of Antonio Arnone as a person with significant control on 6 April 2016 (2 pages) |
9 April 2018 | Notification of Paula Arnone as a person with significant control on 6 April 2016 (2 pages) |
9 April 2018 | Withdrawal of a person with significant control statement on 9 April 2018 (2 pages) |
19 September 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
19 September 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
15 May 2017 | Confirmation statement made on 15 May 2017 with updates (7 pages) |
15 May 2017 | Confirmation statement made on 15 May 2017 with updates (7 pages) |
3 August 2016 | Full accounts made up to 31 December 2015 (13 pages) |
3 August 2016 | Full accounts made up to 31 December 2015 (13 pages) |
1 June 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
16 March 2016 | Director's details changed for Antonio Arnone on 16 March 2016 (2 pages) |
16 March 2016 | Director's details changed for Paula Arnone on 16 March 2016 (2 pages) |
16 March 2016 | Director's details changed for Antonio Arnone on 16 March 2016 (2 pages) |
16 March 2016 | Director's details changed for Paula Arnone on 16 March 2016 (2 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (23 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (23 pages) |
12 June 2015 | Registration of charge 044388510009, created on 11 June 2015 (9 pages) |
12 June 2015 | Registration of charge 044388510009, created on 11 June 2015 (9 pages) |
18 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
10 October 2014 | Registered 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 2014 | Registered 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 2014 | Secretary's details changed for Paula Arnone on 11 September 2014 (3 pages) |
3 October 2014 | Director's details changed for Antonio Arnone on 11 September 2014 (3 pages) |
3 October 2014 | Director's details changed for Antonio Arnone on 11 September 2014 (3 pages) |
3 October 2014 | Director's details changed for Paula Arnone on 11 September 2014 (3 pages) |
3 October 2014 | Director's details changed for Paula Arnone on 11 September 2014 (3 pages) |
3 October 2014 | Secretary's details changed for Paula Arnone on 11 September 2014 (3 pages) |
29 September 2014 | Full accounts made up to 31 December 2013 (27 pages) |
29 September 2014 | Full accounts made up to 31 December 2013 (27 pages) |
20 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
12 March 2014 | Registration of charge 044388510008 (47 pages) |
12 March 2014 | Registration of charge 044388510008 (47 pages) |
7 November 2013 | Registration of charge 044388510007 (8 pages) |
7 November 2013 | Registration of charge 044388510007 (8 pages) |
20 September 2013 | Accounts for a medium company made up to 31 December 2012 (20 pages) |
20 September 2013 | Accounts for a medium company made up to 31 December 2012 (20 pages) |
28 June 2013 | Director's details changed for Antonio Arnone on 9 May 2013 (2 pages) |
28 June 2013 | Secretary's details changed for Paula Arnone on 9 May 2013 (1 page) |
28 June 2013 | Director's details changed for Paula Arnone on 9 May 2013 (2 pages) |
28 June 2013 | Director's details changed for Antonio Arnone on 9 May 2013 (2 pages) |
28 June 2013 | Secretary's details changed for Paula Arnone on 9 May 2013 (1 page) |
28 June 2013 | Director's details changed for Paula Arnone on 9 May 2013 (2 pages) |
28 June 2013 | Director's details changed for Paula Arnone on 9 May 2013 (2 pages) |
28 June 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (8 pages) |
28 June 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (8 pages) |
28 June 2013 | Secretary's details changed for Paula Arnone on 9 May 2013 (1 page) |
28 June 2013 | Director's details changed for Antonio Arnone on 9 May 2013 (2 pages) |
27 June 2012 | Current accounting period extended from 30 June 2012 to 31 December 2012 (3 pages) |
27 June 2012 | Current accounting period extended from 30 June 2012 to 31 December 2012 (3 pages) |
23 May 2012 | Director's details changed for Antonio Arnone on 15 May 2012 (2 pages) |
23 May 2012 | Director's details changed for Antonio Arnone on 15 May 2012 (2 pages) |
23 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (9 pages) |
23 May 2012 | Director's details changed for Paula Arnone on 15 May 2012 (2 pages) |
23 May 2012 | Director's details changed for Paula Arnone on 15 May 2012 (2 pages) |
23 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (9 pages) |
22 March 2012 | Full accounts made up to 30 June 2011 (21 pages) |
22 March 2012 | Full accounts made up to 30 June 2011 (21 pages) |
8 December 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
8 December 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
13 June 2011 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
13 June 2011 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
25 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (9 pages) |
25 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (9 pages) |
15 February 2011 | Accounts for a small company made up to 30 June 2010 (6 pages) |
15 February 2011 | Accounts for a small company made up to 30 June 2010 (6 pages) |
20 May 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (12 pages) |
20 May 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (12 pages) |
26 February 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
26 February 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
28 November 2009 | Secretary's details changed for Paula Arnone on 20 November 2009 (3 pages) |
28 November 2009 | Director's details changed for Antonio Arnone on 20 November 2009 (3 pages) |
28 November 2009 | Director's details changed for Paula Arnone on 20 November 2009 (3 pages) |
28 November 2009 | Registered office address changed from Unit 3-7 Enterprise Trading Estate Lees Street Gorton Manchester M18 8QL on 28 November 2009 (2 pages) |
28 November 2009 | Registered office address changed from Unit 3-7 Enterprise Trading Estate Lees Street Gorton Manchester M18 8QL on 28 November 2009 (2 pages) |
28 November 2009 | Director's details changed for Antonio Arnone on 20 November 2009 (3 pages) |
28 November 2009 | Secretary's details changed for Paula Arnone on 20 November 2009 (3 pages) |
28 November 2009 | Director's details changed for Paula Arnone on 20 November 2009 (3 pages) |
22 May 2009 | Return made up to 15/05/09; full list of members (8 pages) |
22 May 2009 | Return made up to 15/05/09; full list of members (8 pages) |
6 May 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
6 May 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
25 February 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
25 February 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
8 August 2008 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
8 August 2008 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
15 May 2008 | Return made up to 15/05/08; full list of members (8 pages) |
15 May 2008 | Return made up to 15/05/08; full list of members (8 pages) |
10 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
10 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
15 September 2007 | Particulars of mortgage/charge (3 pages) |
15 September 2007 | Particulars of mortgage/charge (3 pages) |
26 June 2007 | Return made up to 15/05/07; full list of members (6 pages) |
26 June 2007 | Return made up to 15/05/07; full list of members (6 pages) |
26 March 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
26 March 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
13 June 2006 | Return made up to 15/05/06; full list of members (8 pages) |
13 June 2006 | Return made up to 15/05/06; full list of members (8 pages) |
2 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
2 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
27 September 2005 | Return made up to 15/05/05; full list of members (19 pages) |
27 September 2005 | Return made up to 15/05/05; full list of members (19 pages) |
21 March 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
21 March 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
18 November 2004 | Ad 01/06/04--------- £ si 1@1=1 £ ic 111/112 (2 pages) |
18 November 2004 | Nc inc already adjusted 01/06/04 (1 page) |
18 November 2004 | Ad 01/06/04--------- £ si 1@1=1 £ ic 110/111 (3 pages) |
18 November 2004 | Ad 01/06/04--------- £ si 1@1=1 £ ic 109/110 (4 pages) |
18 November 2004 | Nc inc already adjusted 01/06/04 (1 page) |
18 November 2004 | Nc inc already adjusted 01/06/04 (1 page) |
18 November 2004 | Ad 01/06/04--------- £ si 1@1=1 £ ic 111/112 (2 pages) |
18 November 2004 | Nc inc already adjusted 01/06/04 (1 page) |
18 November 2004 | Ad 01/06/04--------- £ si 1@1=1 £ ic 110/111 (3 pages) |
18 November 2004 | Ad 01/06/04--------- £ si 1@1=1 £ ic 109/110 (4 pages) |
18 November 2004 | Resolutions
|
18 November 2004 | Resolutions
|
18 November 2004 | Resolutions
|
18 November 2004 | Resolutions
|
4 June 2004 | Return made up to 15/05/04; full list of members (15 pages) |
4 June 2004 | Ad 01/04/04--------- £ si 1@1 (2 pages) |
4 June 2004 | Ad 01/04/04--------- £ si 1@1 (2 pages) |
4 June 2004 | Return made up to 15/05/04; full list of members (15 pages) |
12 March 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
12 March 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
9 March 2004 | Ad 21/11/03--------- £ si 1@1=1 £ ic 107/108 (2 pages) |
9 March 2004 | Ad 21/11/03--------- £ si 1@1=1 £ ic 107/108 (2 pages) |
9 March 2004 | Ad 21/11/03--------- £ si 1@1=1 £ ic 106/107 (2 pages) |
9 March 2004 | Ad 21/11/03--------- £ si 1@1=1 £ ic 106/107 (2 pages) |
28 February 2004 | Ad 21/11/03--------- £ si 1@1=1 £ ic 104/105 (2 pages) |
28 February 2004 | Resolutions
|
28 February 2004 | Resolutions
|
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 2004 | Resolutions
|
28 February 2004 | £ nc 9000/10000 21/11/03 (1 page) |
28 February 2004 | Resolutions
|
28 February 2004 | Ad 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 2004 | Resolutions
|
28 February 2004 | Resolutions
|
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 2004 | Ad 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 2004 | Resolutions
|
28 February 2004 | Ad 21/11/03--------- £ si 1@1=1 £ ic 105/106 (2 pages) |
28 February 2004 | Resolutions
|
28 February 2004 | Resolutions
|
28 February 2004 | Resolutions
|
28 February 2004 | £ nc 9000/10000 21/11/03 (1 page) |
28 February 2004 | Ad 21/11/03--------- £ si 1@1=1 £ ic 105/106 (2 pages) |
28 February 2004 | Ad 21/11/03--------- £ si 1@1=1 £ ic 102/103 (2 pages) |
28 February 2004 | Ad 21/11/03--------- £ si 1@1=1 £ ic 103/104 (2 pages) |
28 February 2004 | Resolutions
|
28 February 2004 | Ad 21/11/03--------- £ si 1@1=1 £ ic 103/104 (2 pages) |
28 February 2004 | Resolutions
|
28 February 2004 | £ nc 7000/8000 21/11/03 (1 page) |
28 February 2004 | £ nc 10000/11000 21/11/03 (1 page) |
22 May 2003 | Return made up to 15/05/03; full list of members (7 pages) |
22 May 2003 | Accounting reference date extended from 31/05/03 to 30/06/03 (1 page) |
22 May 2003 | Accounting reference date extended from 31/05/03 to 30/06/03 (1 page) |
22 May 2003 | Return made up to 15/05/03; full list of members (7 pages) |
18 October 2002 | Particulars of mortgage/charge (3 pages) |
18 October 2002 | Particulars of mortgage/charge (3 pages) |
12 June 2002 | New secretary appointed;new director appointed (2 pages) |
12 June 2002 | New secretary appointed;new director appointed (2 pages) |
12 June 2002 | New director appointed (2 pages) |
12 June 2002 | New director appointed (2 pages) |
23 May 2002 | Resolutions
|
23 May 2002 | Ad 15/05/02--------- £ si 1@1=1 £ ic 100/101 (2 pages) |
23 May 2002 | Resolutions
|
23 May 2002 | Ad 15/05/02--------- £ si 1@1=1 £ ic 100/101 (2 pages) |
23 May 2002 | Registered 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 2002 | Ad 15/05/02--------- £ si 1@1=1 £ ic 101/102 (2 pages) |
23 May 2002 | Secretary resigned (1 page) |
23 May 2002 | Resolutions
|
23 May 2002 | £ nc 2000/3000 15/05/02 (1 page) |
23 May 2002 | Director resigned (1 page) |
23 May 2002 | Secretary resigned (1 page) |
23 May 2002 | Ad 15/05/02--------- £ si 50@1=50 £ ic 50/100 (2 pages) |
23 May 2002 | Resolutions
|
23 May 2002 | Registered office changed on 23/05/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page) |
23 May 2002 | Ad 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 2002 | Ad 15/05/02--------- £ si 49@1=49 £ ic 1/50 (2 pages) |
23 May 2002 | Resolutions
|
23 May 2002 | Ad 15/05/02--------- £ si 1@1=1 £ ic 101/102 (2 pages) |
23 May 2002 | Resolutions
|
23 May 2002 | £ nc 2000/3000 15/05/02 (1 page) |
23 May 2002 | Ad 15/05/02--------- £ si 49@1=49 £ ic 1/50 (2 pages) |
23 May 2002 | Director resigned (1 page) |
15 May 2002 | Incorporation (12 pages) |
15 May 2002 | Incorporation (12 pages) |