UKBizDB.co.uk

SPRITE & MIDGET,B,C,V8 CENTRE LIMITED

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

This company is commonly known as Sprite & Midget,b,c,v8 Centre Limited. The company was founded 35 years ago and was given the registration number 02325721. The firm's registered office is in FELTHAM. You can find them at 16 Hampton Business Park, Bolney Way, , Feltham, Middlesex. This company's SIC code is 45310 - Wholesale trade of motor vehicle parts and accessories.

Company Information

Name:SPRITE & MIDGET,B,C,V8 CENTRE LIMITED
Company Number:02325721
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 December 1988
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45310 - Wholesale trade of motor vehicle parts and accessories
  • 45320 - Retail trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:16 Hampton Business Park, Bolney Way, Feltham, Middlesex, TW13 6DB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, Hampton Business Park, Bolney Way, Feltham, TW13 6DB

Secretary22 June 2015Active
15 Yoells Lane, Lovedean, Portsmouth, PO8 9SG

Director01 July 2006Active
55 Tilsworth Road, Beaconsfield, HP9 1TP

Secretary17 March 1993Active
8 Hill Way Ashley Heath, Ringwood, BH24 2NZ

Secretary01 June 1992Active
282 Varsity Drive, Twickenham, TW1 1AP

Secretary12 April 1996Active
18, Woodlands Road, Camberley, United Kingdom, GU15 3NA

Secretary01 July 2006Active
8 Magnus Drive, Basingstoke, RG22 4TX

Secretary24 December 1997Active
The Old Coach House, Coldharbour Wood, London Road, Rake, Liss, GU33 7JJ

Secretary06 June 2001Active
7 Crystal Way, Waterlooville, PO7 8NA

Secretary12 December 2001Active
6d The Barons, St Margarets, Twickenham, TW1 2AN

Secretary28 May 1997Active
32 Southwood Drive, Surbiton, KT5 9PH

Secretary30 November 1999Active
7 Fairfield Close, Sherburn In Elmet, Leeds, LS25 6LX

Secretary08 May 1993Active
17 Via Alicia Drive, Santa Barbara, Usa, FOREIGN

Director-Active
9 London Street, Little London, Rawdon, LS19 6BT

Director08 May 1993Active
55 Tilsworth Road, Beaconsfield, HP9 1TP

Director30 June 2000Active
55 Tilsworth Road, Beaconsfield, HP9 1TP

Director-Active
Gill House Alne Road, Tollerton, York, YO6 2EA

Director08 May 1993Active
9 Falcon Coppice Broadlayings, Woolton Hill, Newbury, RG20 9UE

Director24 January 1995Active
8 Hill Way Ashley Heath, Ringwood, BH24 2NZ

Director-Active
The Old Coach House, Coldharbour Wood, London Road, Rake, Liss, GU33 7JJ

Director12 December 2001Active
30 Exeter Road, London, NW2 4SG

Director17 March 1993Active
The Stockton Hermitage Malton Road, York, YO3 9TL

Director08 May 1993Active
7 Fairfield Close, Sherburn In Elmet, Leeds, LS25 6LX

Director08 May 1993Active

People with Significant Control

Mr Glen Douglas Adams
Notified on:06 May 2016
Status:Active
Date of birth:October 1948
Nationality:American
Address:16, Hampton Business Park, Bolney Way, Feltham, TW13 6DB
Nature of control:
  • Voting rights 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
2024-03-01Confirmation statement

Confirmation statement with no updates.

Download
2023-12-18Accounts

Accounts with accounts type dormant.

Download
2023-03-08Confirmation statement

Confirmation statement with no updates.

Download
2022-12-07Accounts

Accounts with accounts type dormant.

Download
2022-02-28Confirmation statement

Confirmation statement with no updates.

Download
2021-12-15Accounts

Accounts with accounts type dormant.

Download
2021-03-04Accounts

Accounts with accounts type dormant.

Download
2021-03-02Confirmation statement

Confirmation statement with no updates.

Download
2020-03-04Confirmation statement

Confirmation statement with no updates.

Download
2019-12-10Accounts

Accounts with accounts type dormant.

Download
2019-03-06Confirmation statement

Confirmation statement with no updates.

Download
2018-12-13Accounts

Accounts with accounts type dormant.

Download
2018-03-07Confirmation statement

Confirmation statement with no updates.

Download
2018-01-11Accounts

Accounts with accounts type dormant.

Download
2017-03-07Confirmation statement

Confirmation statement with updates.

Download
2016-12-17Accounts

Accounts with accounts type dormant.

Download
2016-03-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-18Accounts

Accounts with accounts type dormant.

Download
2015-11-19Officers

Appoint person secretary company with name date.

Download
2015-11-19Officers

Termination secretary company with name termination date.

Download
2015-03-10Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-18Accounts

Accounts with accounts type dormant.

Download
2014-03-24Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-10Accounts

Accounts with accounts type dormant.

Download
2013-03-26Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.