This company is commonly known as Sprint Group Holdings Limited. The company was founded 6 years ago and was given the registration number 11367159. The firm's registered office is in LEIGH ON SEA. You can find them at Monometer House, Rectory Grove, Leigh On Sea, Essex. This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | SPRINT GROUP HOLDINGS LIMITED |
---|---|---|
Company Number | : | 11367159 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 May 2018 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Monometer House, Rectory Grove, Leigh On Sea, Essex, United Kingdom, SS9 2HL |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Birch, 1a White House Chase, Rayleigh, United Kingdom, SS6 7JS | Director | 17 May 2018 | Active |
Monometer House, Rectory Grove, Leigh-On-Sea, England, SS9 2HN | Director | 17 May 2018 | Active |
3, Broxbournebury Mews, Broxbourne, United Kingdom, EN10 7JA | Director | 17 May 2018 | Active |
Copford Green House, Rectory Road, Copford Green, United Kingdom, CO6 1DH | Director | 17 May 2018 | Active |
83 Poppy Drive, Ampthill, United Kingdom, MK45 2AT | Director | 17 May 2018 | Active |
Mr Malcolm Redvers Tapp | ||
Notified on | : | 17 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Copford Green House, Rectory Road, Copford Green, United Kingdom, CO6 1DH |
Nature of control | : |
|
Mr Jonathan Micah Barns | ||
Notified on | : | 17 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Birch, 1a White House Chase, Rayleigh, United Kingdom, SS6 7JS |
Nature of control | : |
|
Mr Matthew John Harper-Ward | ||
Notified on | : | 17 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Monometer House, Rectory Grove, Leigh-On-Sea, England, SS9 2HN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-02 | Officers | Termination director company with name termination date. | Download |
2022-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-08 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-08 | Officers | Change person director company with change date. | Download |
2021-09-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-20 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-20 | Officers | Change person director company with change date. | Download |
2021-03-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-13 | Officers | Change person director company with change date. | Download |
2020-12-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-05 | Capital | Capital allotment shares. | Download |
2020-10-21 | Incorporation | Memorandum articles. | Download |
2020-10-21 | Resolution | Resolution. | Download |
2020-10-21 | Capital | Capital name of class of shares. | Download |
2020-02-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-15 | Officers | Change person director company with change date. | Download |
2018-12-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-09-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-19 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.