UKBizDB.co.uk

SPRINTERS T.SHIRTS LTD

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

This company is commonly known as Sprinters T.shirts Ltd. The company was founded 4 years ago and was given the registration number 12037713. The firm's registered office is in YARM. You can find them at 46 Challoner Road, , Yarm, . This company's SIC code is 14190 - Manufacture of other wearing apparel and accessories n.e.c..

Company Information

Name:SPRINTERS T.SHIRTS LTD
Company Number:12037713
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 June 2019
End of financial year:29 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 14190 - Manufacture of other wearing apparel and accessories n.e.c.

Office Address & Contact

Registered Address:46 Challoner Road, Yarm, England, TS15 9EL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, Staindrop Road, West Auckland, Bishop Auckland, England, DL14 9JU

Secretary01 December 2020Active
15, Staindrop Road, West Auckland, Bishop Auckland, England, DL14 9JU

Director28 November 2022Active
17-19, Park Street, Lytham St. Annes, England, FY8 5LU

Director06 June 2019Active
15, Staindrop Road, West Auckland, Bishop Auckland, England, DL14 9JU

Director01 August 2020Active
46, Challoner Road, Yarm, England, TS15 9EL

Director06 June 2019Active
15, Staindrop Road, West Auckland, Bishop Auckland, United Kingdom, DL14 9JU

Director01 November 2020Active

People with Significant Control

Mrs Lisa Marie Pattison
Notified on:04 November 2020
Status:Active
Date of birth:October 1971
Nationality:British
Country of residence:England
Address:15, Staindrop Road, Bishop Auckland, England, DL14 9JU
Nature of control:
  • Right to appoint and remove directors as firm
  • Significant influence or control
Mr David Jason Pattison
Notified on:04 November 2020
Status:Active
Date of birth:April 1972
Nationality:British
Country of residence:England
Address:15, Staindrop Road, Bishop Auckland, England, DL14 9JU
Nature of control:
  • Right to appoint and remove directors as firm
  • Significant influence or control
Mrs Linda Patricia Pattison
Notified on:06 June 2019
Status:Active
Date of birth:August 1950
Nationality:British
Country of residence:England
Address:46, Challoner Road, Yarm, England, TS15 9EL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Christine Marguerite Lowcock
Notified on:06 June 2019
Status:Active
Date of birth:June 1950
Nationality:British
Country of residence:England
Address:17-19, Park Street, Lytham St. Annes, England, FY8 5LU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2024-03-26Accounts

Change account reference date company previous shortened.

Download
2024-03-10Confirmation statement

Confirmation statement with no updates.

Download
2023-06-22Accounts

Accounts with accounts type micro entity.

Download
2023-03-31Accounts

Change account reference date company previous shortened.

Download
2023-03-13Confirmation statement

Confirmation statement with no updates.

Download
2022-11-28Officers

Termination director company with name termination date.

Download
2022-11-28Officers

Termination director company with name termination date.

Download
2022-11-28Officers

Appoint person director company with name date.

Download
2022-09-21Officers

Change person director company with change date.

Download
2022-09-21Officers

Change person director company with change date.

Download
2022-09-21Address

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

Download
2022-09-21Officers

Change person director company with change date.

Download
2022-09-21Persons with significant control

Change to a person with significant control.

Download
2022-09-21Persons with significant control

Change to a person with significant control.

Download
2022-09-21Address

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

Download
2022-03-30Accounts

Accounts with accounts type micro entity.

Download
2022-03-12Confirmation statement

Confirmation statement with no updates.

Download
2022-02-17Change of name

Certificate change of name company.

Download
2022-02-16Confirmation statement

Confirmation statement with updates.

Download
2021-06-25Officers

Change person director company with change date.

Download
2021-06-25Officers

Change person director company with change date.

Download
2021-06-25Persons with significant control

Change to a person with significant control.

Download
2021-06-25Persons with significant control

Change to a person with significant control.

Download
2021-06-25Address

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

Download
2021-04-29Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.