Background WavePink WaveYellow Wave

SAPPHIRE VEHICLE SERVICES LIMITED (07216859)

SAPPHIRE VEHICLE SERVICES LIMITED (07216859) is an active UK company. incorporated on 8 April 2010. with registered office in Swadlincote. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (45190) and 1 other business activities. SAPPHIRE VEHICLE SERVICES LIMITED has been registered for 15 years. Current directors include BLAIR, Andy, HUDSON, Richard Nigel Philip, MONTGOMERY, Colin John Hugh and 2 others.

Company Number
07216859
Status
active
Type
ltd
Incorporated
8 April 2010
Age
15 years
Address
Suite 6, Redhill Farm 97 Top Street, Swadlincote, DE12 7AH
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (45190)
Directors
BLAIR, Andy, HUDSON, Richard Nigel Philip, MONTGOMERY, Colin John Hugh, MONTGOMERY, Harold Mark Joseph, WILLIAMS, Dave
SIC Codes
45190, 45320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAPPHIRE VEHICLE SERVICES LIMITED

SAPPHIRE VEHICLE SERVICES LIMITED is an active company incorporated on 8 April 2010 with the registered office located in Swadlincote. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (45190) and 1 other business activity. SAPPHIRE VEHICLE SERVICES LIMITED was registered 15 years ago.(SIC: 45190, 45320)

Status

active

Active since 15 years ago

Company No

07216859

LTD Company

Age

15 Years

Incorporated 8 April 2010

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 7 July 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 8 April 2025 (1 year ago)
Submitted on 23 April 2025 (1 year ago)

Next Due

Due by 22 April 2026
For period ending 8 April 2026

Previous Company Names

INTERCOUNTY VEHICLE CONTRACTS LIMITED
From: 10 June 2010To: 12 January 2015
INTERCOUNTY CONTRACTS LIMITED
From: 8 April 2010To: 10 June 2010
Contact
Address

Suite 6, Redhill Farm 97 Top Street Appleby Magna Swadlincote, DE12 7AH,

Previous Addresses

Suite 6, Redhill Farm 97 Top Street Swadincote Derbyshire DE12 7AH England
From: 6 October 2020To: 11 July 2022
97 Suite 6, Redhill Farm 97 Top Street Swadlincote Derbyshire DE12 7AH England
From: 6 October 2020To: 6 October 2020
Little Wigston Tamworth Road Appleby Magna Swadlincote Derbyshire DE12 7BJ
From: 11 November 2014To: 6 October 2020
C/O Intercounty Vehicle Contracts Ltd Stewarts Road Finedon Road Industrial Estate Wellingborough Northamptonshire NN8 4TR
From: 25 May 2012To: 11 November 2014
Ballyvesey Business Centre Finedon Road Industrial Estate Stewarts Road Wellingborough Northants NN8 4TR England
From: 8 April 2010To: 25 May 2012
Timeline

17 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Apr 10
Director Joined
Oct 13
Director Left
Nov 14
Director Joined
Nov 18
Director Left
Jan 19
Director Left
Sept 19
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
Jan 20
Funding Round
Feb 20
Director Joined
Apr 20
Director Left
Oct 20
Director Left
Jan 24
Owner Exit
Sept 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Jan 25
1
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

6 Active
8 Resigned

DARRAGH, James

Active
97 Top Street, SwadlincoteDE12 7AH
Secretary
Appointed 05 Jun 2023

BLAIR, Andy

Active
97 Top Street, SwadlincoteDE12 7AH
Born September 1984
Director
Appointed 01 Nov 2024

HUDSON, Richard Nigel Philip

Active
97 Top Street, SwadlincoteDE12 7AH
Born November 1967
Director
Appointed 31 Dec 2024

MONTGOMERY, Colin John Hugh

Active
97 Top Street, SwadlincoteDE12 7AH
Born July 1976
Director
Appointed 29 Nov 2019

MONTGOMERY, Harold Mark Joseph

Active
97 Top Street, SwadlincoteDE12 7AH
Born May 1983
Director
Appointed 28 Apr 2020

WILLIAMS, Dave

Active
97 Top Street, SwadlincoteDE12 7AH
Born August 1980
Director
Appointed 01 Nov 2024

BRITTEN, John

Resigned
97 Top Street, SwadlincoteDE12 7AH
Secretary
Appointed 25 Sept 2020
Resigned 05 Jun 2023

MONTGOMERY, Harold

Resigned
97 Top Street, SwadincoteDE12 7AH
Secretary
Appointed 08 Apr 2010
Resigned 25 Sept 2020

BIRKMYRE, David Nigel

Resigned
Tamworth Road, SwadlincoteDE12 7BJ
Born August 1952
Director
Appointed 08 Apr 2010
Resigned 29 Nov 2019

HUNT, Steven

Resigned
Tamworth Road, SwadlincoteDE12 7BJ
Born December 1960
Director
Appointed 08 Apr 2010
Resigned 02 Jan 2019

KIDNEY, Stephen John

Resigned
Stewarts Road, WellingboroughNN8 4TR
Born February 1959
Director
Appointed 01 Oct 2013
Resigned 31 Oct 2014

MONTGOMERY, Harold Hugh

Resigned
97 Top Street, SwadincoteDE12 7AH
Born May 1948
Director
Appointed 08 Apr 2010
Resigned 25 Sept 2020

O'BROOKS, Andrew

Resigned
Tamworth Road, SwadlincoteDE12 7BJ
Born October 1966
Director
Appointed 23 Nov 2018
Resigned 31 Aug 2019

REEVES, Perry

Resigned
97 Top Street, SwadlincoteDE12 7AH
Born July 1964
Director
Appointed 17 Jan 2020
Resigned 02 Nov 2023

Persons with significant control

2

1 Active
1 Ceased
Antrim Road, NewtownabbeyBT36 4RF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 27 Sept 2024
Stewarts Road, WellingboroughNN8 4TR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 27 Sept 2024
Fundings
Financials
Latest Activities

Filing History

68

Replacement Filing Of Director Appointment With Name
22 January 2026
RP01AP01RP01AP01
Accounts With Accounts Type Full
7 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
27 September 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
29 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2024
TM01Termination of Director
Accounts With Accounts Type Full
23 June 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 June 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 June 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 July 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
17 March 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 October 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 October 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 October 2020
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
6 October 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 October 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
24 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Resolution
18 May 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
29 April 2020
AP01Appointment of Director
Capital Allotment Shares
12 February 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
17 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
29 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2019
TM01Termination of Director
Auditors Resignation Company
26 July 2019
AUDAUD
Accounts With Accounts Type Full
28 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2018
AP01Appointment of Director
Accounts With Accounts Type Full
20 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Medium
24 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Accounts With Accounts Type Medium
22 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2015
AR01AR01
Certificate Change Of Name Company
12 January 2015
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
14 November 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 November 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Medium
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2014
AR01AR01
Appoint Person Director Company With Name
14 October 2013
AP01Appointment of Director
Accounts With Accounts Type Medium
25 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2013
AR01AR01
Resolution
2 July 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
2 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
25 May 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
8 February 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
1 February 2012
AAAnnual Accounts
Legacy
28 October 2011
MG01MG01
Resolution
25 October 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
24 May 2011
AR01AR01
Certificate Change Of Name Company
10 June 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
10 June 2010
CONNOTConfirmation Statement Notification
Incorporation Company
8 April 2010
NEWINCIncorporation