Warning: file_put_contents(c/54b868f6c5a9927e6a8eac29a3f7dfdb.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Sprint Envelopes Limited, S60 1BW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SPRINT ENVELOPES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Sprint Envelopes Limited. The company was founded 21 years ago and was given the registration number 04672168. The firm's registered office is in ROTHERHAM. You can find them at Unit 2, Bradmarsh Court, Rotherham, South Yorkshire. This company's SIC code is 17230 - Manufacture of paper stationery.

Company Information

Name:SPRINT ENVELOPES LIMITED
Company Number:04672168
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 February 2003
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 17230 - Manufacture of paper stationery

Office Address & Contact

Registered Address:Unit 2, Bradmarsh Court, Rotherham, South Yorkshire, S60 1BW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor Fountain Precinct, Leopold Street, Sheffield, S1 2JA

Secretary24 March 2020Active
7, West Hall Fold, Wentworth, Rotherham, England, S62 7TJ

Director20 February 2003Active
The Grange, Rose Gardens North Road, Retford, DN22 7XF

Secretary20 February 2003Active
The Heights, Upper Whiston Lane Upper Whiston, Rotherham, S60 4NF

Secretary02 January 2004Active
106 New Meadows, Upper Haugh, Rotherham, S62 7FE

Secretary01 February 2007Active
106 New Meadows, Upper Haugh, Rotherham, S62 7FE

Secretary02 January 2004Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Secretary20 February 2003Active
The Grange, Rose Gardens North Road, Retford, DN22 7XF

Director20 February 2003Active
Barbot Hall Old Farmhouse, Carr House Hill Greasbrough, Rotherham, S61 4QL

Director20 February 2003Active
Unit 2, Bradmarsh Court, Rotherham, S60 1BW

Director10 March 2015Active
Old Barbot Hall Farm, Greasbrough Road, Rotherham, S61 4QL

Director02 January 2004Active
Barbot Old Hall Farmhouse, Carr House Hill Greasborough, Rotherham, S61 4QL

Director20 February 2003Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Director20 February 2003Active

People with Significant Control

Mr Matthew Horner
Notified on:29 June 2017
Status:Active
Date of birth:February 1972
Nationality:British
Address:4th Floor Fountain Precinct, Leopold Street, Sheffield, S1 2JA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-03Gazette

Gazette dissolved liquidation.

Download
2023-08-03Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-12-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-12-18Insolvency

Liquidation voluntary statement of affairs.

Download
2021-12-01Insolvency

Liquidation disclaimer notice.

Download
2021-11-23Address

Change registered office address company with date old address new address.

Download
2021-11-18Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-11-18Resolution

Resolution.

Download
2021-08-06Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2020-07-09Confirmation statement

Confirmation statement with no updates.

Download
2020-03-31Officers

Change person director company with change date.

Download
2020-03-31Persons with significant control

Change to a person with significant control.

Download
2020-03-24Officers

Termination director company with name termination date.

Download
2020-03-24Officers

Appoint person secretary company with name date.

Download
2019-09-10Accounts

Accounts with accounts type total exemption full.

Download
2019-07-08Confirmation statement

Confirmation statement with updates.

Download
2018-11-14Accounts

Accounts with accounts type total exemption full.

Download
2018-07-05Confirmation statement

Confirmation statement with no updates.

Download
2017-12-06Accounts

Accounts with accounts type total exemption full.

Download
2017-07-03Confirmation statement

Confirmation statement with no updates.

Download
2017-07-03Persons with significant control

Notification of a person with significant control.

Download
2016-09-20Accounts

Accounts with accounts type total exemption small.

Download
2016-08-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-23Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.