UKBizDB.co.uk

SPRINT NSIS LTD

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

This company is commonly known as Sprint Nsis Ltd. The company was founded 33 years ago and was given the registration number 02505557. 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 62090 - Other information technology service activities.

Company Information

Name:SPRINT NSIS LTD
Company Number:02505557
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 May 1990
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Monometer House, Rectory Grove, Leigh On Sea, Essex, England, SS9 2HN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 3 Anthony Court, Malting Way, Isleworth, United Kingdom, TW7 6SB

Director01 June 2018Active
Monometer House, Rectory Grove, Leigh On Sea, England, SS9 2HN

Director19 July 2017Active
Monometer House, Rectory Grove, Leigh-On-Sea, England, SS9 2HN

Director01 June 2018Active
11 Gingells Farm Road, Charvil, Reading, RG10 9DJ

Secretary-Active
3 Winchester Drive, Maidenhead, SL6 3AH

Secretary-Active
1775 Mid Ridge Court, Kelowna, British Columbia, Viw 4a2,

Director-Active
11 Gingells Farm Road, Charvil, Reading, RG10 9DJ

Director-Active
Monometer House, Rectory Grove, Leigh On Sea, England, SS9 2HN

Director19 July 2017Active

People with Significant Control

Sprint Group Holdings Limited
Notified on:01 June 2018
Status:Active
Country of residence:United Kingdom
Address:Monometer House, Rectory Grove, Leigh-On-Sea, United Kingdom, SS9 2HL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Sprint Integration Limited
Notified on:19 July 2017
Status:Active
Country of residence:England
Address:Monometer House, Rectory Grove, Leigh-On-Sea, England, SS9 2HN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
1063839 Alberta Ltd
Notified on:06 April 2016
Status:Active
Country of residence:Canada
Address:1775, Mid Ridge Court, Kelowna, Canada,
Nature of control:
  • Ownership of shares 75 to 100 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
2023-07-21Confirmation statement

Confirmation statement with updates.

Download
2023-02-28Accounts

Accounts with accounts type total exemption full.

Download
2022-08-24Confirmation statement

Confirmation statement with updates.

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2022-02-08Officers

Change person director company with change date.

Download
2021-08-04Confirmation statement

Confirmation statement with updates.

Download
2021-03-10Accounts

Accounts with accounts type total exemption full.

Download
2020-07-23Confirmation statement

Confirmation statement with updates.

Download
2020-02-26Accounts

Accounts with accounts type total exemption full.

Download
2019-07-23Confirmation statement

Confirmation statement with updates.

Download
2019-02-26Accounts

Accounts with accounts type total exemption full.

Download
2019-02-12Accounts

Change account reference date company previous shortened.

Download
2018-12-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-08-01Confirmation statement

Confirmation statement with updates.

Download
2018-06-28Persons with significant control

Notification of a person with significant control.

Download
2018-06-28Persons with significant control

Cessation of a person with significant control.

Download
2018-06-28Officers

Appoint person director company with name date.

Download
2018-06-28Officers

Appoint person director company with name date.

Download
2018-06-28Officers

Termination director company with name termination date.

Download
2018-06-27Resolution

Resolution.

Download
2017-10-10Accounts

Accounts with accounts type micro entity.

Download
2017-07-21Confirmation statement

Confirmation statement with updates.

Download
2017-07-21Address

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

Download
2017-07-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-07-20Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.