UKBizDB.co.uk

SPRINT OF NOTTINGHAM LIMITED

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

This company is commonly known as Sprint Of Nottingham Limited. The company was founded 18 years ago and was given the registration number 05539472. The firm's registered office is in NEWTHO. You can find them at Unit 1 High Hazel Court, Coombe, Rd, Moorgreen Industrial Estate, Newtho, Nottingham. This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:SPRINT OF NOTTINGHAM LIMITED
Company Number:05539472
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 August 2005
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:Unit 1 High Hazel Court, Coombe, Rd, Moorgreen Industrial Estate, Newtho, Nottingham, NG16 3SU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30 Trinity Way, Heanor, DE75 7UW

Secretary17 August 2005Active
30 Trinity Way, Heanor, DE75 7UW

Director17 August 2005Active
32 Hubbard Road, Burton On The Wolds, Burton On The Wolds, England, LE12 5AU

Director17 August 2005Active
30 Trinity Way, Heanor, DE75 7UW

Director17 August 2005Active
86 Diamond Avenue, Kirkby In Ashfield, NG17 7LQ

Director17 August 2005Active

People with Significant Control

Mr Keith Rawson
Notified on:06 April 2016
Status:Active
Date of birth:March 1955
Nationality:British
Country of residence:United Kingdom
Address:86 Diamond Avenue, Kirkby In Ashfield, United Kingdom, NG17 7LQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Steven Philip Birch
Notified on:06 April 2016
Status:Active
Date of birth:September 1963
Nationality:British
Country of residence:United Kingdom
Address:30 Trinity Way, Heanor, United Kingdom, DE75 7UW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ryan Philip Birch
Notified on:06 April 2016
Status:Active
Date of birth:November 1985
Nationality:British
Country of residence:United Kingdom
Address:30 Trinity Way, Heanor, United Kingdom, DE75 7UW
Nature of control:
  • Ownership of shares 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 (6 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
2024-04-30Accounts

Accounts with accounts type micro entity.

Download
2023-08-17Confirmation statement

Confirmation statement with no updates.

Download
2023-05-10Accounts

Accounts with accounts type micro entity.

Download
2022-08-17Confirmation statement

Confirmation statement with no updates.

Download
2022-04-29Accounts

Accounts with accounts type total exemption full.

Download
2021-08-18Confirmation statement

Confirmation statement with no updates.

Download
2021-05-19Accounts

Accounts with accounts type total exemption full.

Download
2020-10-29Confirmation statement

Confirmation statement with updates.

Download
2020-09-16Resolution

Resolution.

Download
2020-07-15Officers

Termination director company with name termination date.

Download
2019-12-12Accounts

Accounts with accounts type total exemption full.

Download
2019-09-09Confirmation statement

Confirmation statement with updates.

Download
2018-11-29Accounts

Accounts with accounts type micro entity.

Download
2018-10-24Officers

Change person director company with change date.

Download
2018-08-20Persons with significant control

Cessation of a person with significant control.

Download
2018-08-20Confirmation statement

Confirmation statement with updates.

Download
2018-01-16Accounts

Accounts with accounts type micro entity.

Download
2017-08-21Confirmation statement

Confirmation statement with updates.

Download
2017-06-16Capital

Capital allotment shares.

Download
2017-02-15Capital

Capital allotment shares.

Download
2017-01-19Officers

Change person director company with change date.

Download
2017-01-10Accounts

Accounts with accounts type total exemption small.

Download
2016-12-15Officers

Change person director company with change date.

Download
2016-08-24Confirmation statement

Confirmation statement with updates.

Download
2016-02-19Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.