UKBizDB.co.uk

SPRUNT LIMITED

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

This company is commonly known as Sprunt Limited. The company was founded 28 years ago and was given the registration number 03118853. The firm's registered office is in HENWOOD. You can find them at Gateway House, Highpoint Business Village, Henwood, Ashford. This company's SIC code is 71111 - Architectural activities.

Company Information

Name:SPRUNT LIMITED
Company Number:03118853
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:27 October 1995
End of financial year:31 August 2018
Jurisdiction:England - Wales
Industry Codes:
  • 71111 - Architectural activities
  • 71112 - Urban planning and landscape architectural activities

Office Address & Contact

Registered Address:Gateway House, Highpoint Business Village, Henwood, Ashford, TN24 8DH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tintagel House, 92 Albert Embankment, London, England, SE1 7TP

Secretary27 October 1995Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary27 October 1995Active
22 Shirnall Meadow, Farringdon, Alton, GU34 3DY

Director01 July 2007Active
120 East Road, London, N1 6AA

Nominee Director27 October 1995Active
14 Hedley Road, St Albans, AL1 5JW

Director01 May 2004Active
182 Bexley Lane, Sidcup, DA14 4JH

Director01 February 1997Active
7 Hotham Road, London, SW15 1QL

Director06 April 1999Active
11 The Uplands, Ruislip, HA4 8QN

Director09 May 1996Active
38 Mayes Close, Warlingham, CR6 9LB

Director01 November 2000Active
41 Birkbeck Grove, Acton, London, W3 7QD

Director01 February 1997Active
Gateway House, Highpoint Business Village, Henwood, TN24 8DH

Director27 October 1995Active
Holly Heights, Farnham Lane, Haslemere, GU27 1HE

Director01 February 1997Active

People with Significant Control

Mr Robert Carruthers Sprunt
Notified on:30 June 2016
Status:Active
Date of birth:January 1950
Nationality:British
Address:Gateway House, Highpoint Business Village, Henwood, TN24 8DH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-24Gazette

Gazette dissolved liquidation.

Download
2023-11-24Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-11-03Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-12-19Officers

Termination director company with name termination date.

Download
2021-11-02Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-11-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-11-21Insolvency

Liquidation voluntary arrangement completion.

Download
2019-10-29Address

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

Download
2019-10-28Insolvency

Liquidation voluntary statement of affairs.

Download
2019-10-28Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-10-28Resolution

Resolution.

Download
2019-09-27Officers

Termination secretary company with name termination date.

Download
2019-09-04Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2018-12-10Accounts

Accounts with accounts type total exemption full.

Download
2018-12-05Confirmation statement

Confirmation statement with updates.

Download
2018-08-30Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2018-07-20Mortgage

Mortgage satisfy charge full.

Download
2018-07-02Miscellaneous

Legacy.

Download
2018-06-14Resolution

Resolution.

Download
2018-05-31Persons with significant control

Change to a person with significant control.

Download
2018-05-31Capital

Capital allotment shares.

Download
2018-05-24Accounts

Accounts with accounts type total exemption full.

Download
2018-03-23Confirmation statement

Confirmation statement with no updates.

Download
2018-03-23Confirmation statement

Confirmation statement with updates.

Download
2018-03-23Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.