Warning: file_put_contents(c/a739695d78870e751af672fec0350a10.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Sprint Group Holdings Limited, SS9 2HL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SPRINT GROUP HOLDINGS LIMITED

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

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..

Company Information

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:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
The Birch, 1a White House Chase, Rayleigh, United Kingdom, SS6 7JS

Director17 May 2018Active
Monometer House, Rectory Grove, Leigh-On-Sea, England, SS9 2HN

Director17 May 2018Active
3, Broxbournebury Mews, Broxbourne, United Kingdom, EN10 7JA

Director17 May 2018Active
Copford Green House, Rectory Road, Copford Green, United Kingdom, CO6 1DH

Director17 May 2018Active
83 Poppy Drive, Ampthill, United Kingdom, MK45 2AT

Director17 May 2018Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Accounts

Accounts with accounts type total exemption full.

Download
2023-11-02Confirmation statement

Confirmation statement with updates.

Download
2023-10-24Persons with significant control

Cessation of a person with significant control.

Download
2023-02-28Accounts

Accounts with accounts type total exemption full.

Download
2022-11-02Officers

Termination director company with name termination date.

Download
2022-10-05Confirmation statement

Confirmation statement with updates.

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2022-02-08Persons with significant control

Change to a person with significant control.

Download
2022-02-08Officers

Change person director company with change date.

Download
2021-09-30Confirmation statement

Confirmation statement with updates.

Download
2021-07-20Persons with significant control

Change to a person with significant control.

Download
2021-07-20Officers

Change person director company with change date.

Download
2021-03-19Accounts

Accounts with accounts type total exemption full.

Download
2021-01-13Officers

Change person director company with change date.

Download
2020-12-16Confirmation statement

Confirmation statement with updates.

Download
2020-11-05Capital

Capital allotment shares.

Download
2020-10-21Incorporation

Memorandum articles.

Download
2020-10-21Resolution

Resolution.

Download
2020-10-21Capital

Capital name of class of shares.

Download
2020-02-17Accounts

Accounts with accounts type total exemption full.

Download
2019-09-19Confirmation statement

Confirmation statement with updates.

Download
2019-08-15Officers

Change person director company with change date.

Download
2018-12-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-09-17Confirmation statement

Confirmation statement with updates.

Download
2018-06-19Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.