UKBizDB.co.uk

SPRINT HIRE LIMITED

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

This company is commonly known as Sprint Hire Limited. The company was founded 17 years ago and was given the registration number 05912445. The firm's registered office is in WELLINGBOROUGH. You can find them at 28a Burton Road, Finedon, Wellingborough, . This company's SIC code is 77110 - Renting and leasing of cars and light motor vehicles.

Company Information

Name:SPRINT HIRE LIMITED
Company Number:05912445
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 August 2006
End of financial year:28 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 77110 - Renting and leasing of cars and light motor vehicles
  • 77120 - Renting and leasing of trucks and other heavy vehicles

Office Address & Contact

Registered Address:28a Burton Road, Finedon, Wellingborough, England, NN9 5HX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7 The Green, Islip, Kettering, NN14 3JR

Secretary22 August 2006Active
28a, Burton Road, Finedon, Wellingborough, England, NN9 5HX

Director30 November 2017Active
28a, Burton Road, Finedon, Wellingborough, England, NN9 5HX

Director01 November 2018Active
4, Westhill Close, Kettering, NN15 7LD

Director01 October 2009Active
28a, Burton Road, Finedon, Wellingborough, England, NN9 5HX

Director01 November 2018Active
7 The Green, Islip, Kettering, NN14 3JR

Director22 August 2006Active
7, The Green, Islip, Kettering, NN14 3JR

Director22 August 2006Active
7, Brookside Garages, Finedon Road, Wellingborough, England, NN8 4BW

Director03 October 2013Active
Invision House, Wilbury Way, Hitchin, SG4 0TW

Corporate Secretary22 August 2006Active
Unit 7, Brookside Garages, Finedon Road, Wellingborough, England, NN8 4BW

Director03 October 2013Active
Invision House, Wilbury Way, Hitchin, SG4 0TW

Corporate Director22 August 2006Active

People with Significant Control

Mr Anthony John Spicker
Notified on:06 April 2016
Status:Active
Date of birth:December 1957
Nationality:British
Country of residence:England
Address:Unit 7 Brookside Garages, Finedon Road, Wellingborough, England, NN8 4BW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mrs Gillian Spicker
Notified on:06 April 2016
Status:Active
Date of birth:April 1958
Nationality:British
Country of residence:England
Address:Unit 7 Brookside Garages, Finedon Road, Wellingborough, England, NN8 4BW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-19Confirmation statement

Confirmation statement with no updates.

Download
2023-06-28Accounts

Accounts with accounts type micro entity.

Download
2022-09-12Confirmation statement

Confirmation statement with no updates.

Download
2022-08-16Accounts

Accounts with accounts type micro entity.

Download
2022-06-14Accounts

Change account reference date company previous shortened.

Download
2021-09-26Confirmation statement

Confirmation statement with no updates.

Download
2021-06-13Accounts

Accounts with accounts type micro entity.

Download
2020-09-04Confirmation statement

Confirmation statement with no updates.

Download
2020-06-24Accounts

Accounts with accounts type micro entity.

Download
2019-09-05Confirmation statement

Confirmation statement with no updates.

Download
2019-08-27Accounts

Accounts with accounts type micro entity.

Download
2019-06-19Accounts

Change account reference date company previous shortened.

Download
2018-11-11Officers

Appoint person director company with name date.

Download
2018-11-08Officers

Appoint person director company with name date.

Download
2018-09-02Confirmation statement

Confirmation statement with no updates.

Download
2018-06-28Accounts

Accounts with accounts type micro entity.

Download
2017-12-06Officers

Appoint person director company with name date.

Download
2017-12-06Officers

Termination director company with name termination date.

Download
2017-09-01Confirmation statement

Confirmation statement with no updates.

Download
2017-07-24Address

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

Download
2017-06-30Accounts

Accounts with accounts type micro entity.

Download
2016-09-08Confirmation statement

Confirmation statement with updates.

Download
2016-06-28Accounts

Accounts with accounts type total exemption small.

Download
2015-09-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.