UKBizDB.co.uk

SPROULL & CO. LIMITED

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

This company is commonly known as Sproull & Co. Limited. The company was founded 12 years ago and was given the registration number 07996772. The firm's registered office is in HARROW. You can find them at 31-33 College Road, , Harrow, Middlesex. This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:SPROULL & CO. LIMITED
Company Number:07996772
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 March 2012
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:31-33 College Road, Harrow, Middlesex, England, HA1 1EJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, Jebsen House, 53-61 High Street, Ruislip, England, HA4 7BD

Director20 March 2012Active
First Floor, Jebsen House, 53-61 High Street, Ruislip, England, HA4 7BD

Director01 May 2012Active
31-33, College Road, Harrow, United Kingdom, HA1 1EJ

Director20 March 2012Active
31-33, College Road, Harrow, England, HA1 1EJ

Director20 March 2012Active
31-33 College Road, Harrow, England, HA1 1EJ

Director18 August 2016Active
31-33 College Road, Harrow, United Kingdom, HA1 1EJ

Director31 July 2016Active
31-33, College Road, Harrow, United Kingdom, HA1 1EJ

Director20 March 2012Active

People with Significant Control

Mr Christopher James Robinson
Notified on:22 March 2019
Status:Active
Date of birth:June 1950
Nationality:British
Country of residence:England
Address:31-33 College Road, Harrow, England, HA1 1EJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Warren Gell
Notified on:22 March 2019
Status:Active
Date of birth:March 1970
Nationality:British
Country of residence:England
Address:First Floor, Jebsen House, 53-61 High Street, Ruislip, England, HA4 7BD
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Michelle Eugenie Wickwar
Notified on:22 March 2019
Status:Active
Date of birth:February 1979
Nationality:British
Country of residence:England
Address:First Floor, Jebsen House, 53-61 High Street, Ruislip, England, HA4 7BD
Nature of control:
  • Ownership of shares 50 to 75 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
2024-03-18Confirmation statement

Confirmation statement with no updates.

Download
2024-01-31Accounts

Accounts with accounts type total exemption full.

Download
2023-04-29Accounts

Accounts with accounts type total exemption full.

Download
2023-03-17Confirmation statement

Confirmation statement with no updates.

Download
2022-04-29Accounts

Accounts with accounts type total exemption full.

Download
2022-03-17Confirmation statement

Confirmation statement with no updates.

Download
2021-05-07Capital

Capital return purchase own shares.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2021-04-28Confirmation statement

Confirmation statement with updates.

Download
2021-04-21Persons with significant control

Change to a person with significant control.

Download
2021-04-21Officers

Change person director company with change date.

Download
2021-04-21Persons with significant control

Change to a person with significant control.

Download
2021-04-21Officers

Change person director company with change date.

Download
2021-04-21Address

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

Download
2021-04-14Persons with significant control

Change to a person with significant control.

Download
2021-04-14Capital

Capital allotment shares.

Download
2021-04-13Capital

Capital cancellation shares.

Download
2021-04-13Officers

Termination director company with name termination date.

Download
2021-04-13Persons with significant control

Cessation of a person with significant control.

Download
2020-05-12Confirmation statement

Confirmation statement with updates.

Download
2020-01-29Accounts

Accounts with accounts type total exemption full.

Download
2019-04-09Persons with significant control

Notification of a person with significant control.

Download
2019-04-09Persons with significant control

Notification of a person with significant control.

Download
2019-04-09Persons with significant control

Notification of a person with significant control.

Download
2019-04-09Persons with significant control

Withdrawal of a person with significant control statement.

Download

Copyright © 2024. All rights reserved.