Sprint Limited

DataGardener
sprint limited
dissolved
Unknown

Sprint Limited

03416118Private Limited With Share Capital

Focus House Ham Road, Shoreham-By-Sea, BN436PA
Incorporated

07/08/1997

Company Age

28 years

Directors

4

Employees

SIC Code

61900

Risk

not scored

Company Overview

Registration, classification & business activity

Sprint Limited (03416118) is a private limited with share capital incorporated on 07/08/1997 (28 years old) and registered in shoreham-by-sea, BN436PA. The company operates under SIC code 61900 - other telecommunications activities.

S- print offer a professional, reliable and friendly service, always at highly competitive prices. tailored to suit your needs. with over 18 years in printing industry , we’ve got the experience to help you with whatever you may need. from business card, leaflets, promotinal products , clothing ti...

Private Limited With Share Capital
SIC: 61900
Unknown
Incorporated 07/08/1997
BN436PA

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

4

Directors

5

Shareholders

1

CCJs

Board of Directors

4

Charges

4

Registered

0

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:18-01-2025
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:18-10-2024
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:05-01-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:15-12-2023
Resolution
Category:Resolution
Date:15-12-2023
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:23-11-2023
Resolution
Category:Resolution
Date:23-11-2023
Legacy
Category:Capital
Date:23-11-2023
Legacy
Category:Insolvency
Date:23-11-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-10-2023
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:24-08-2023
Legacy
Category:Accounts
Date:24-08-2023
Legacy
Category:Other
Date:24-08-2023
Legacy
Category:Other
Date:24-08-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-08-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:02-05-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:02-05-2023
Capital Cancellation Shares
Category:Capital
Date:24-10-2022
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:18-10-2022
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:18-10-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-08-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-08-2022
Change Person Director Company With Change Date
Category:Officers
Date:08-08-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-08-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:13-08-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-08-2021
Change Sail Address Company With Old Address New Address
Category:Address
Date:27-07-2021
Move Registers To Registered Office Company With New Address
Category:Address
Date:23-07-2021
Change Person Director Company With Change Date
Category:Officers
Date:04-06-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-11-2020
Move Registers To Sail Company With New Address
Category:Address
Date:09-09-2020
Change Sail Address Company With New Address
Category:Address
Date:09-09-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-08-2020
Memorandum Articles
Category:Incorporation
Date:04-05-2020
Change Person Director Company With Change Date
Category:Officers
Date:23-04-2020
Resolution
Category:Resolution
Date:16-03-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-03-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-03-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-02-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-02-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-02-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-01-2020
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:27-11-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-08-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-08-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-07-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:16-07-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:16-07-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:16-07-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:16-07-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:16-07-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-07-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-07-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-06-2019
Capital Return Purchase Own Shares
Category:Capital
Date:14-03-2019
Capital Cancellation Shares
Category:Capital
Date:06-02-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-12-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-08-2018
Capital Name Of Class Of Shares
Category:Capital
Date:18-01-2018
Resolution
Category:Resolution
Date:17-01-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-10-2017
Change Person Director Company With Change Date
Category:Officers
Date:02-10-2017
Change Person Director Company With Change Date
Category:Officers
Date:02-10-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:02-10-2017
Change Person Director Company With Change Date
Category:Officers
Date:02-10-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:02-10-2017
Change Person Director Company With Change Date
Category:Officers
Date:02-10-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-10-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:02-10-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-08-2017
Accounts Amended With Accounts Type Total Exemption Small
Category:Accounts
Date:24-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-09-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-08-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-12-2015
Capital Name Of Class Of Shares
Category:Capital
Date:09-12-2015
Memorandum Articles
Category:Incorporation
Date:09-12-2015
Resolution
Category:Resolution
Date:09-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-08-2015
Change Corporate Secretary Company With Change Date
Category:Officers
Date:11-08-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-08-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-11-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-08-2013
Accounts With Accounts Type Small
Category:Accounts
Date:05-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-08-2012
Accounts With Accounts Type Small
Category:Accounts
Date:23-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-08-2011
Change Person Director Company With Change Date
Category:Officers
Date:26-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-08-2010
Change Person Director Company With Change Date
Category:Officers
Date:10-08-2010
Change Corporate Secretary Company With Change Date
Category:Officers
Date:09-08-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-07-2010
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:31-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:19-03-2010
Legacy
Category:Annual Return
Date:18-09-2009
Legacy
Category:Capital
Date:10-09-2009
Legacy
Category:Capital
Date:10-09-2009
Resolution
Category:Resolution
Date:10-09-2009

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typeaudit exemption subsidiary
Due Date31/08/2024
Filing Date19/08/2023
Latest Accounts30/11/2022

Trading Addresses

Brooklands House, 58 Marlborough Road, Lancing, West Sussex, BN158AF
Focus House Ham Road, Shoreham-By-Sea, Bn43 6Pa, Shoreham-By-Sea, BN436PARegistered

Contact

01245200071
s-print.co.uk
Focus House Ham Road, Shoreham-By-Sea, BN436PA