This company is commonly known as Sprung Ltd. The company was founded 7 years ago and was given the registration number 10646454. The firm's registered office is in ST ALBANS. You can find them at 6b Parkway, Porters Wood, St Albans, Hertfordshire. This company's SIC code is 62090 - Other information technology service activities.
Name | : | SPRUNG LTD |
---|---|---|
Company Number | : | 10646454 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 March 2017 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6b Parkway, Porters Wood, St Albans, Hertfordshire, England, AL3 6PA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4 Grovelands, Boundary Way, Hemel Hempstead, England, HP2 7TE | Director | 01 March 2017 | Active |
30 The Downs, Cockering Road, Chartham, Canterbury, England, CT4 7PU | Director | 01 April 2018 | Active |
30 The Downs, Cockering Road, Chartham, Canterbury, England, CT4 7PU | Director | 01 April 2018 | Active |
Mr John Joseph Giachardi | ||
Notified on | : | 01 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1985 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 30 The Downs, Cockering Road, Canterbury, England, CT4 7PU |
Nature of control | : |
|
Mr John Joseph Giachardi | ||
Notified on | : | 01 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1985 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 30 The Downs, Cockering Road, Canterbury, England, CT4 7PU |
Nature of control | : |
|
Mr David Joseph Georgiou | ||
Notified on | : | 01 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1989 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4 Grovelands, Boundary Way, Hemel Hempstead, England, HP2 7TE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-26 | Officers | Change person director company with change date. | Download |
2022-07-26 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-16 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-16 | Address | Change registered office address company with date old address new address. | Download |
2021-07-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-16 | Officers | Termination director company with name termination date. | Download |
2021-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-23 | Accounts | Change account reference date company previous extended. | Download |
2020-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-13 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-13 | Officers | Appoint person director company with name date. | Download |
2020-03-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-13 | Officers | Termination director company with name termination date. | Download |
2020-03-12 | Persons with significant control | Change to a person with significant control. | Download |
2020-03-12 | Officers | Change person director company with change date. | Download |
2020-01-17 | Officers | Change person director company with change date. | Download |
2020-01-17 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-27 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.