SAPPHIRE INTERNATIONAL TRANSPORT LIMITED

Register to unlock more data on OkredoRegister

SAPPHIRE INTERNATIONAL TRANSPORT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06393750

Incorporation date

09/10/2007

Size

Unaudited abridged

Contacts

Registered address

Registered address

Flint House, (1st Floor) Lower Road, River, Dover, Kent CT17 0LWCopy
copy info iconCopy
See on map
Latest events (Record since 09/10/2007)
dot icon08/12/2025
Director's details changed for Mrs Annette June Bryant on 2025-12-08
dot icon08/12/2025
Director's details changed for Mr Mark Simon Dixon on 2025-12-08
dot icon04/12/2025
Termination of appointment of Neville Weston as a secretary on 2025-12-04
dot icon24/10/2025
Confirmation statement made on 2025-10-09 with no updates
dot icon29/07/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon29/10/2024
Confirmation statement made on 2024-10-09 with updates
dot icon26/09/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon07/12/2023
Current accounting period extended from 2023-09-30 to 2023-12-31
dot icon08/11/2023
Memorandum and Articles of Association
dot icon08/11/2023
Resolutions
dot icon02/11/2023
Cessation of Alaine Forwarding Sas as a person with significant control on 2023-09-29
dot icon02/11/2023
Cessation of Annette June Bryant as a person with significant control on 2023-10-26
dot icon02/11/2023
Notification of Fokke Werner Fels as a person with significant control on 2023-10-26
dot icon25/10/2023
Confirmation statement made on 2023-10-09 with updates
dot icon05/10/2023
Notification of Annette June Bryant as a person with significant control on 2023-09-28
dot icon03/10/2023
Director's details changed for Mrs Annette June Bryant on 2023-10-03
dot icon03/10/2023
Director's details changed for Mr Mark Simon Dixon on 2023-10-03
dot icon03/10/2023
Termination of appointment of Matthias Vedrines as a director on 2023-09-28
dot icon29/09/2023
Certificate of change of name
dot icon24/05/2023
Unaudited abridged accounts made up to 2022-09-30
dot icon21/10/2022
Confirmation statement made on 2022-10-09 with no updates
dot icon21/06/2022
Unaudited abridged accounts made up to 2021-09-30
dot icon22/10/2021
Confirmation statement made on 2021-10-09 with no updates
dot icon27/09/2021
Appointment of Mr Matthias Vedrines as a director on 2021-07-01
dot icon27/09/2021
Termination of appointment of Renaud Paulat as a director on 2021-07-01
dot icon23/08/2021
Registered office address changed from 1-3 Waterloo Crescent Dover Kent CT16 1LA to Flint House, (1st Floor) Lower Road River Dover Kent CT17 0LW on 2021-08-23
dot icon09/06/2021
Unaudited abridged accounts made up to 2020-09-30
dot icon19/10/2020
Confirmation statement made on 2020-10-09 with no updates
dot icon16/06/2020
Unaudited abridged accounts made up to 2019-09-30
dot icon10/10/2019
Confirmation statement made on 2019-10-09 with no updates
dot icon20/06/2019
Unaudited abridged accounts made up to 2018-09-30
dot icon10/10/2018
Confirmation statement made on 2018-10-09 with no updates
dot icon25/06/2018
Unaudited abridged accounts made up to 2017-09-30
dot icon11/10/2017
Confirmation statement made on 2017-10-09 with no updates
dot icon17/11/2016
Total exemption small company accounts made up to 2016-09-30
dot icon18/10/2016
Confirmation statement made on 2016-10-09 with updates
dot icon04/04/2016
Total exemption small company accounts made up to 2015-09-30
dot icon28/10/2015
Annual return made up to 2015-10-09 with full list of shareholders
dot icon08/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon13/11/2014
Appointment of Neville Weston as a secretary on 2014-11-11
dot icon11/11/2014
Termination of appointment of Twm Corporate Services Limited as a secretary on 2014-11-11
dot icon11/11/2014
Register(s) moved to registered office address 1-3 Waterloo Crescent Dover Kent CT16 1LA
dot icon11/11/2014
Register inspection address has been changed from 65 Woodbridge Road Guildford Surrey GU1 4RD to 1-3 Waterloo Crescent Dover Kent CT16 1LA
dot icon11/11/2014
Director's details changed for Renaud Paulat on 2014-11-11
dot icon27/10/2014
Annual return made up to 2014-10-09 with full list of shareholders
dot icon27/10/2014
Termination of appointment of Nicolas Dazin as a director on 2014-06-30
dot icon05/01/2014
Total exemption full accounts made up to 2013-09-30
dot icon15/10/2013
Annual return made up to 2013-10-09 with full list of shareholders
dot icon07/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon26/10/2012
Second filing of AR01 previously delivered to Companies House made up to 2012-10-09
dot icon18/10/2012
Annual return made up to 2012-10-09 with full list of shareholders
dot icon11/10/2012
Secretary's details changed for Twm Corporate Services Limired on 2012-10-08
dot icon08/10/2012
Appointment of Twm Corporate Services Limired as a secretary
dot icon08/10/2012
Termination of appointment of Annette Bryant as a secretary
dot icon08/10/2012
Appointment of Nicolas Dazin as a director
dot icon08/10/2012
Appointment of Renaud Paulat as a director
dot icon01/10/2012
Register(s) moved to registered inspection location
dot icon12/09/2012
Register inspection address has been changed
dot icon12/09/2012
Current accounting period extended from 2013-03-31 to 2013-09-30
dot icon07/09/2012
Certificate of change of name
dot icon07/09/2012
Change of name notice
dot icon12/12/2011
Director's details changed for Mrs Annette June Bryant on 2011-12-05
dot icon12/12/2011
Director's details changed for Mark Simon Dixon on 2011-12-05
dot icon12/12/2011
Secretary's details changed for Annette June Bryant on 2011-12-05
dot icon13/10/2011
Annual return made up to 2011-10-09 with full list of shareholders
dot icon13/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon12/10/2010
Annual return made up to 2010-10-09 with full list of shareholders
dot icon01/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon01/09/2010
Amended accounts made up to 2009-03-31
dot icon24/12/2009
Annual return made up to 2009-10-09 with full list of shareholders
dot icon24/12/2009
Director's details changed for Mark Simon Dixon on 2009-10-09
dot icon24/12/2009
Director's details changed for Annette June Bryant on 2009-10-09
dot icon29/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon28/01/2009
Director appointed mark simon dixon
dot icon28/01/2009
Secretary appointed annette june bryant
dot icon28/01/2009
Appointment terminated secretary thelma oliver
dot icon22/01/2009
Return made up to 09/10/08; full list of members
dot icon08/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon08/01/2009
Accounting reference date shortened from 31/10/2008 to 31/03/2008
dot icon09/10/2007
Secretary resigned
dot icon09/10/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

6
2022
change arrow icon+19.20 % *

* during past year

Cash in Bank

£440,116.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
314.50K
-
0.00
369.21K
-
2022
6
347.50K
-
0.00
440.12K
-
2022
6
347.50K
-
0.00
440.12K
-

Employees

2022

Employees

6 Ascended20 % *

Net Assets(GBP)

347.50K £Ascended10.49 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

440.12K £Ascended19.20 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TWM CORPORATE SERVICES LTD
Corporate Secretary
03/09/2012 - 10/11/2014
80
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
08/10/2007 - 08/10/2007
99600
NEVILLE WESTON
Corporate Secretary
11/11/2014 - 04/12/2025
-
Mrs Annette June Bryant
Director
09/10/2007 - Present
-
Dixon, Mark Simon
Director
19/11/2008 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About SAPPHIRE INTERNATIONAL TRANSPORT LIMITED

SAPPHIRE INTERNATIONAL TRANSPORT LIMITED is an(a) Active company incorporated on 09/10/2007 with the registered office located at Flint House, (1st Floor) Lower Road, River, Dover, Kent CT17 0LW. There are currently 2 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of SAPPHIRE INTERNATIONAL TRANSPORT LIMITED?

toggle

SAPPHIRE INTERNATIONAL TRANSPORT LIMITED is currently Active. It was registered on 09/10/2007 .

Where is SAPPHIRE INTERNATIONAL TRANSPORT LIMITED located?

toggle

SAPPHIRE INTERNATIONAL TRANSPORT LIMITED is registered at Flint House, (1st Floor) Lower Road, River, Dover, Kent CT17 0LW.

What does SAPPHIRE INTERNATIONAL TRANSPORT LIMITED do?

toggle

SAPPHIRE INTERNATIONAL TRANSPORT LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

How many employees does SAPPHIRE INTERNATIONAL TRANSPORT LIMITED have?

toggle

SAPPHIRE INTERNATIONAL TRANSPORT LIMITED had 6 employees in 2022.

What is the latest filing for SAPPHIRE INTERNATIONAL TRANSPORT LIMITED?

toggle

The latest filing was on 08/12/2025: Director's details changed for Mrs Annette June Bryant on 2025-12-08.