Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Sapphire Vehicle Services Limited
Sapphire Vehicle Services Limited is an active company incorporated on 8 April 2010 with the registered office located in Swadlincote, Leicestershire. Sapphire Vehicle Services Limited was registered 15 years ago.
Watch Company
Status
Active
Active since
13 years ago
Company No
07216859
Private limited company
Age
15 years
Incorporated
8 April 2010
Size
Unreported
Confirmation
Submitted
Dated
8 April 2025
(5 months ago)
Next confirmation dated
8 April 2026
Due by
22 April 2026
(7 months remaining)
Last change occurred
4 months ago
Accounts
Submitted
For period
1 Oct
⟶
30 Sep 2024
(1 year)
Accounts type is
Full
Next accounts for period
30 September 2025
Due by
30 June 2026
(9 months remaining)
Learn more about Sapphire Vehicle Services Limited
Contact
Address
Suite 6, Redhill Farm 97 Top Street
Appleby Magna
Swadlincote
Derbyshire
DE12 7AH
England
Address changed on
11 Jul 2022
(3 years ago)
Previous address was
Suite 6, Redhill Farm 97 Top Street Swadincote Derbyshire DE12 7AH England
Companies in DE12 7AH
Telephone
01530274700
Email
Available in Endole App
Website
Sapphirevehicleservices.com
See All Contacts
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Colin John Hugh Montgomery
Director • British • Lives in Northern Ireland • Born in Jul 1976
Dave Williams
Director • British • Lives in England • Born in Aug 1980
Richard Nigel Philip Hudson
Director • British • Lives in England • Born in Nov 1967
Harold Mark Joseph Montgomery
Director • British • Lives in Northern Ireland • Born in May 1983
Andy Blair
Director • Accountant • British • Lives in England • Born in Sep 1984
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
West Pennine Trucks Limited
Colin John Hugh Montgomery, Harold Mark Joseph Montgomery, and 1 more are mutual people.
Active
Centurion Truck Rental Ltd
Colin John Hugh Montgomery and Harold Mark Joseph Montgomery are mutual people.
Active
Montracon Limited
Colin John Hugh Montgomery and Harold Mark Joseph Montgomery are mutual people.
Active
Commercial Vehicle Auctions Limited
Colin John Hugh Montgomery and Harold Mark Joseph Montgomery are mutual people.
Active
Heathrow Truck Centre Limited
Colin John Hugh Montgomery and Richard Nigel Philip Hudson are mutual people.
Active
Intercounty Truck And Van Limited
Colin John Hugh Montgomery and Richard Nigel Philip Hudson are mutual people.
Active
Midlands Truck & Van Limited
Colin John Hugh Montgomery and Richard Nigel Philip Hudson are mutual people.
Active
Montgomery Developments Limited
Colin John Hugh Montgomery and Harold Mark Joseph Montgomery are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period
30 Sep
⟶
30 Sep 2024
Traded for
12 months
Cash in Bank
£1.18M
Increased by £1.11M (+1562%)
Turnover
£33.1M
Increased by £1.31M (+4%)
Employees
301
Increased by 9 (+3%)
Total Assets
£12.25M
Decreased by £145K (-1%)
Total Liabilities
-£6.9M
Decreased by £84K (-1%)
Net Assets
£5.35M
Decreased by £61K (-1%)
Debt Ratio (%)
56%
Decreased by 0.02% (-0%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
2 Months Ago on 7 Jul 2025
Confirmation Submitted
4 Months Ago on 23 Apr 2025
Mr Richard Hudson Appointed
8 Months Ago on 31 Dec 2024
Mr Andy Blair Appointed
10 Months Ago on 1 Nov 2024
Mr Dave Williams Appointed
10 Months Ago on 1 Nov 2024
Ballyvesey Holdings Limited (PSC) Appointed
11 Months Ago on 27 Sep 2024
Intercounty Truck and Van Limited (PSC) Resigned
11 Months Ago on 27 Sep 2024
Full Accounts Submitted
1 Year 2 Months Ago on 29 Jun 2024
Confirmation Submitted
1 Year 4 Months Ago on 26 Apr 2024
Perry Reeves Resigned
1 Year 10 Months Ago on 2 Nov 2023
Get Alerts
Get Credit Report
Discover Sapphire Vehicle Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Full accounts made up to 30 September 2024
Submitted on 7 Jul 2025
Confirmation statement made on 8 April 2025 with updates
Submitted on 23 Apr 2025
Appointment of Mr Richard Hudson as a director on 31 December 2024
Submitted on 10 Jan 2025
Appointment of Mr Andy Blair as a director on 1 November 2024
Submitted on 11 Nov 2024
Appointment of Mr Dave Williams as a director on 1 November 2024
Submitted on 11 Nov 2024
Cessation of Intercounty Truck and Van Limited as a person with significant control on 27 September 2024
Submitted on 27 Sep 2024
Notification of Ballyvesey Holdings Limited as a person with significant control on 27 September 2024
Submitted on 27 Sep 2024
Full accounts made up to 30 September 2023
Submitted on 29 Jun 2024
Confirmation statement made on 8 April 2024 with no updates
Submitted on 26 Apr 2024
Termination of appointment of Perry Reeves as a director on 2 November 2023
Submitted on 4 Jan 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs