About

Registered Number: 02505557
Date of Incorporation: 24/05/1990 (33 years and 11 months ago)
Company Status: Active
Registered Address: Monometer House, Rectory Grove, Leigh On Sea, Essex, SS9 2HN,

 

Sprint Nsis Ltd was founded on 24 May 1990 and has its registered office in Essex, it's status in the Companies House registry is set to "Active". The current directors of the organisation are Banks, Sian Kelly, Barns, Jonathan Micah, Harper-ward, Matthew John, Prior, Christopher, Alfred, Jagdeep Emmanuel, Hayward, Keith John, Spencer, Daniel Ian.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BANKS, Sian Kelly 01 June 2018 - 1
BARNS, Jonathan Micah 19 July 2017 - 1
HARPER-WARD, Matthew John 01 June 2018 - 1
ALFRED, Jagdeep Emmanuel N/A 19 July 2017 1
HAYWARD, Keith John N/A 30 September 2013 1
SPENCER, Daniel Ian 19 July 2017 01 June 2018 1
Secretary Name Appointed Resigned Total Appointments
PRIOR, Christopher N/A 16 May 1991 1

Filing History

Document Type Date
CS01 - N/A 23 July 2020
AA - Annual Accounts 26 February 2020
CS01 - N/A 23 July 2019
AA - Annual Accounts 26 February 2019
AA01 - Change of accounting reference date 12 February 2019
MR01 - N/A 04 December 2018
CS01 - N/A 01 August 2018
PSC02 - N/A 28 June 2018
PSC07 - N/A 28 June 2018
AP01 - Appointment of director 28 June 2018
AP01 - Appointment of director 28 June 2018
TM01 - Termination of appointment of director 28 June 2018
RESOLUTIONS - N/A 27 June 2018
AA - Annual Accounts 10 October 2017
CS01 - N/A 21 July 2017
AD01 - Change of registered office address 21 July 2017
MR01 - N/A 21 July 2017
PSC02 - N/A 20 July 2017
PSC07 - N/A 20 July 2017
TM01 - Termination of appointment of director 20 July 2017
AP01 - Appointment of director 20 July 2017
AP01 - Appointment of director 20 July 2017
MR01 - N/A 20 July 2017
MR04 - N/A 04 July 2017
CS01 - N/A 05 June 2017
AA - Annual Accounts 09 August 2016
AR01 - Annual Return 31 May 2016
AA - Annual Accounts 01 September 2015
AR01 - Annual Return 27 May 2015
AA - Annual Accounts 18 August 2014
AR01 - Annual Return 05 June 2014
TM01 - Termination of appointment of director 09 October 2013
TM02 - Termination of appointment of secretary 09 October 2013
AA - Annual Accounts 22 August 2013
AR01 - Annual Return 28 May 2013
AA - Annual Accounts 21 August 2012
AR01 - Annual Return 30 May 2012
AA - Annual Accounts 12 August 2011
AR01 - Annual Return 13 June 2011
AA - Annual Accounts 11 August 2010
AR01 - Annual Return 03 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
AA - Annual Accounts 07 August 2009
363a - Annual Return 09 June 2009
AA - Annual Accounts 12 August 2008
363a - Annual Return 13 June 2008
AA - Annual Accounts 10 August 2007
363a - Annual Return 31 May 2007
AA - Annual Accounts 17 August 2006
363a - Annual Return 02 June 2006
288c - Notice of change of directors or secretaries or in their particulars 02 June 2006
AA - Annual Accounts 15 August 2005
363s - Annual Return 13 June 2005
AA - Annual Accounts 10 August 2004
363s - Annual Return 15 July 2004
AA - Annual Accounts 24 September 2003
363s - Annual Return 12 June 2003
AA - Annual Accounts 13 September 2002
363s - Annual Return 18 June 2002
AA - Annual Accounts 15 October 2001
363s - Annual Return 11 June 2001
AA - Annual Accounts 20 October 2000
363s - Annual Return 14 June 2000
AA - Annual Accounts 17 September 1999
363s - Annual Return 15 June 1999
395 - Particulars of a mortgage or charge 14 May 1999
AA - Annual Accounts 01 October 1998
363s - Annual Return 15 June 1998
AA - Annual Accounts 13 February 1998
363s - Annual Return 21 July 1997
AA - Annual Accounts 01 November 1996
363s - Annual Return 24 June 1996
AA - Annual Accounts 09 November 1995
363s - Annual Return 14 June 1995
AA - Annual Accounts 22 September 1994
287 - Change in situation or address of Registered Office 14 July 1994
363s - Annual Return 14 June 1994
AA - Annual Accounts 13 September 1993
363s - Annual Return 08 June 1993
AA - Annual Accounts 10 September 1992
363s - Annual Return 02 July 1992
AA - Annual Accounts 12 September 1991
363b - Annual Return 14 June 1991
288 - N/A 04 June 1991
288 - N/A 04 June 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 November 1990
288 - N/A 14 November 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 October 1990
288 - N/A 07 June 1990
288 - N/A 07 June 1990
NEWINC - New incorporation documents 24 May 1990

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 December 2018 Outstanding

N/A

A registered charge 19 July 2017 Outstanding

N/A

A registered charge 19 July 2017 Outstanding

N/A

Mortgage debenture 28 April 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.