This company is commonly known as Sprint Limited. The company was founded 26 years ago and was given the registration number 03416118. The firm's registered office is in SHOREHAM-BY-SEA. You can find them at Focus House, Ham Road, Shoreham-by-sea, . This company's SIC code is 61900 - Other telecommunications activities.
Name | : | SPRINT LIMITED |
---|---|---|
Company Number | : | 03416118 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 August 1997 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Focus House, Ham Road, Shoreham-by-sea, England, BN43 6PA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Focus House, Ham Road, Shoreham-By-Sea, England, BN43 6PA | Director | 01 October 2017 | Active |
Focus House, Ham Road, Shoreham-By-Sea, England, BN43 6PA | Director | 21 March 2023 | Active |
Focus House, Ham Road, Shoreham-By-Sea, England, BN43 6PA | Director | 01 July 2019 | Active |
Focus House, Ham Road, Shoreham-By-Sea, England, BN43 6PA | Director | 01 July 2019 | Active |
Springfield, Longmead, Walberton, BN18 0QG | Secretary | 12 August 1997 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Secretary | 07 August 1997 | Active |
The Old Casino, 28 Fourth Avenue, Hove, England, BN3 2PJ | Corporate Secretary | 10 September 2007 | Active |
Brooklands House, Marlborough Road, Lancing Business Park, Lancing, England, BN15 8AF | Director | 01 June 1999 | Active |
Focus House, Ham Road, Shoreham-By-Sea, England, BN43 6PA | Director | 01 July 2019 | Active |
Brooklands House, Marlborough Road, Lancing Business Park, Lancing, England, BN15 8AF | Director | 01 December 2007 | Active |
Flat 2, 9 Sillwood Place, Brighton, BN1 2LH | Director | 12 August 1997 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Director | 07 August 1997 | Active |
Focus 4 U Ltd | ||
Notified on | : | 01 July 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Focus House, Ham Road, Shoreham-By-Sea, England, BN43 6PA |
Nature of control | : |
|
Mr Daniel Ellis | ||
Notified on | : | 01 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1991 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Focus House, Ham Road, Shoreham-By-Sea, England, BN43 6PA |
Nature of control | : |
|
Mr Anthony David Bruggen | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1962 |
Nationality | : | British |
Address | : | The Old Casino, 28 Fourth Avenue, Hove, BN3 2PJ |
Nature of control | : |
|
Mrs Ellen Jane Bruggen | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1965 |
Nationality | : | British |
Address | : | The Old Casino, 28 Fourth Avenue, Hove, BN3 2PJ |
Nature of control | : |
|
Mrs Margaret Kathleen Hadfield | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Focus House, Ham Road, Shoreham-By-Sea, England, BN43 6PA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-05 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2023-12-15 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-12-15 | Resolution | Resolution. | Download |
2023-11-23 | Capital | Capital statement capital company with date currency figure. | Download |
2023-11-23 | Resolution | Resolution. | Download |
2023-11-23 | Capital | Legacy. | Download |
2023-11-23 | Insolvency | Legacy. | Download |
2023-10-09 | Mortgage | Mortgage satisfy charge full. | Download |
2023-08-24 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-08-24 | Accounts | Legacy. | Download |
2023-08-24 | Other | Legacy. | Download |
2023-08-24 | Other | Legacy. | Download |
2023-08-16 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-02 | Officers | Appoint person director company with name date. | Download |
2023-05-02 | Officers | Termination director company with name termination date. | Download |
2022-10-24 | Capital | Capital cancellation shares. | Download |
2022-10-18 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-10-18 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-08 | Officers | Change person director company with change date. | Download |
2021-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-13 | Officers | Termination director company with name termination date. | Download |
2021-08-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-27 | Address | Change sail address company with old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.