UKBizDB.co.uk

SPRINTOVAL 2005 LIMITED

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

This company is commonly known as Sprintoval 2005 Limited. The company was founded 19 years ago and was given the registration number 05446518. The firm's registered office is in WOLVERHAMPTON. You can find them at Four Ashes House Four Ashes Business Park, Station Road, Four Ashes, Wolverhampton, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:SPRINTOVAL 2005 LIMITED
Company Number:05446518
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 May 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Four Ashes House Four Ashes Business Park, Station Road, Four Ashes, Wolverhampton, England, WV10 7DB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Church Court, Stourbridge Road, Halesowen, England, B63 3TT

Secretary09 May 2005Active
Four Ashes House, Four Ashes Business Park, Station Road, Four Ashes, Wolverhampton, England, WV10 7DB

Director16 July 2021Active
Church Court, Stourbridge Road, Halesowen, England, B63 3TT

Director01 November 2017Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary09 May 2005Active
4g E1 Tosal, Puerto Blanco,, Calpe 03710,, Spain,

Director09 May 2005Active
Church Court, Stourbridge Road, Halesowen, England, B63 3TT

Director09 May 2005Active
Four Ashes House, Four Ashes Business Park, Station Road, Four Ashes, Wolverhampton, England, WV10 7DB

Director09 July 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director09 May 2005Active

People with Significant Control

4 Ashes Property Holdings Limited
Notified on:09 July 2021
Status:Active
Country of residence:England
Address:Church Court, Stourbridge Road, Halesowen, England, B63 3TT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Sean Anthony Wordley
Notified on:01 July 2016
Status:Active
Date of birth:August 1964
Nationality:British
Country of residence:England
Address:Four Ashes House, Four Ashes Business Park, Wolverhampton, England, WV10 7DB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Brendan Michael Wordley
Notified on:01 July 2016
Status:Active
Date of birth:July 1966
Nationality:British
Country of residence:England
Address:Four Ashes House, Four Ashes Business Park, Wolverhampton, England, WV10 7DB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Liam Brian Wordley
Notified on:01 July 2016
Status:Active
Date of birth:July 1979
Nationality:British
Country of residence:England
Address:Four Ashes House, Four Ashes Business Park, Wolverhampton, England, WV10 7DB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Accounts

Accounts with accounts type total exemption full.

Download
2023-05-12Confirmation statement

Confirmation statement with updates.

Download
2022-10-12Accounts

Accounts with accounts type total exemption full.

Download
2022-09-15Officers

Termination director company with name termination date.

Download
2022-07-19Address

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

Download
2022-07-19Officers

Change person secretary company with change date.

Download
2022-07-19Officers

Change person director company with change date.

Download
2022-06-20Accounts

Accounts with accounts type total exemption full.

Download
2022-05-10Confirmation statement

Confirmation statement with updates.

Download
2021-09-17Persons with significant control

Notification of a person with significant control.

Download
2021-09-17Persons with significant control

Cessation of a person with significant control.

Download
2021-09-17Persons with significant control

Cessation of a person with significant control.

Download
2021-08-28Resolution

Resolution.

Download
2021-08-19Officers

Termination director company with name termination date.

Download
2021-08-05Persons with significant control

Cessation of a person with significant control.

Download
2021-07-26Officers

Appoint person director company with name date.

Download
2021-06-08Confirmation statement

Confirmation statement with updates.

Download
2021-06-08Persons with significant control

Change to a person with significant control.

Download
2021-06-08Persons with significant control

Change to a person with significant control.

Download
2021-06-08Persons with significant control

Change to a person with significant control.

Download
2021-06-08Officers

Change person secretary company with change date.

Download
2021-06-08Officers

Change person director company with change date.

Download
2021-04-27Accounts

Change account reference date company previous extended.

Download
2020-08-19Accounts

Accounts with accounts type micro entity.

Download
2020-06-02Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.