About

Registered Number: 03416118
Date of Incorporation: 07/08/1997 (26 years and 8 months ago)
Company Status: Active
Registered Address: Focus House, Ham Road, Shoreham-By-Sea, BN43 6PA,

 

Sprint Ltd was established in 1997, it's status at Companies House is "Active". There are 4 directors listed for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELLIS, Daniel 01 October 2017 - 1
BRUGGEN, Anthony David 01 June 1999 01 July 2019 1
KNIGHT, Rex Stephen 12 August 1997 10 September 2007 1
Secretary Name Appointed Resigned Total Appointments
BRUGGEN, Anthony David 12 August 1997 10 September 2007 1

Filing History

Document Type Date
CS01 - N/A 14 August 2020
MA - Memorandum and Articles 04 May 2020
CH01 - Change of particulars for director 23 April 2020
RESOLUTIONS - N/A 16 March 2020
MR04 - N/A 12 March 2020
MR01 - N/A 12 March 2020
PSC07 - N/A 12 February 2020
PSC02 - N/A 12 February 2020
PSC07 - N/A 12 February 2020
AA - Annual Accounts 23 January 2020
AA01 - Change of accounting reference date 27 November 2019
CS01 - N/A 30 August 2019
MR01 - N/A 28 August 2019
AD01 - Change of registered office address 16 July 2019
AP01 - Appointment of director 16 July 2019
AP01 - Appointment of director 16 July 2019
AP01 - Appointment of director 16 July 2019
TM01 - Termination of appointment of director 16 July 2019
TM02 - Termination of appointment of secretary 16 July 2019
PSC07 - N/A 16 July 2019
PSC07 - N/A 16 July 2019
MR04 - N/A 20 June 2019
SH03 - Return of purchase of own shares 14 March 2019
SH06 - Notice of cancellation of shares 06 February 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 10 August 2018
SH08 - Notice of name or other designation of class of shares 18 January 2018
RESOLUTIONS - N/A 17 January 2018
AA - Annual Accounts 24 October 2017
CH01 - Change of particulars for director 02 October 2017
CH01 - Change of particulars for director 02 October 2017
PSC04 - N/A 02 October 2017
CH01 - Change of particulars for director 02 October 2017
PSC04 - N/A 02 October 2017
CH01 - Change of particulars for director 02 October 2017
PSC01 - N/A 02 October 2017
AP01 - Appointment of director 02 October 2017
CS01 - N/A 07 August 2017
AAMD - Amended Accounts 24 October 2016
AA - Annual Accounts 01 September 2016
CS01 - N/A 10 August 2016
AA - Annual Accounts 10 December 2015
RESOLUTIONS - N/A 09 December 2015
SH08 - Notice of name or other designation of class of shares 09 December 2015
MA - Memorandum and Articles 09 December 2015
AR01 - Annual Return 11 August 2015
CH04 - Change of particulars for corporate secretary 11 August 2015
AD01 - Change of registered office address 07 January 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 11 August 2014
AA - Annual Accounts 07 November 2013
MR04 - N/A 23 September 2013
AR01 - Annual Return 19 August 2013
AA - Annual Accounts 05 December 2012
AR01 - Annual Return 17 August 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 19 August 2011
CH01 - Change of particulars for director 26 May 2011
AR01 - Annual Return 10 August 2010
CH01 - Change of particulars for director 10 August 2010
CH04 - Change of particulars for corporate secretary 09 August 2010
AA - Annual Accounts 23 July 2010
AA01 - Change of accounting reference date 31 March 2010
CH01 - Change of particulars for director 19 March 2010
363a - Annual Return 18 September 2009
RESOLUTIONS - N/A 10 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 September 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 10 September 2009
AA - Annual Accounts 07 February 2009
363s - Annual Return 02 September 2008
288a - Notice of appointment of directors or secretaries 28 January 2008
AA - Annual Accounts 14 January 2008
RESOLUTIONS - N/A 31 October 2007
169 - Return by a company purchasing its own shares 31 October 2007
288a - Notice of appointment of directors or secretaries 24 September 2007
288b - Notice of resignation of directors or secretaries 24 September 2007
288b - Notice of resignation of directors or secretaries 24 September 2007
RESOLUTIONS - N/A 17 September 2007
MEM/ARTS - N/A 17 September 2007
RESOLUTIONS - N/A 10 September 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 10 September 2007
395 - Particulars of a mortgage or charge 31 August 2007
363s - Annual Return 24 August 2007
RESOLUTIONS - N/A 25 April 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 25 April 2007
AA - Annual Accounts 03 March 2007
363s - Annual Return 17 August 2006
AA - Annual Accounts 03 April 2006
363s - Annual Return 03 August 2005
AA - Annual Accounts 21 January 2005
363s - Annual Return 08 October 2004
AA - Annual Accounts 11 May 2004
288c - Notice of change of directors or secretaries or in their particulars 28 April 2004
363s - Annual Return 02 September 2003
AA - Annual Accounts 14 May 2003
AA - Annual Accounts 11 November 2002
363s - Annual Return 19 August 2002
AA - Annual Accounts 24 May 2002
RESOLUTIONS - N/A 23 May 2002
RESOLUTIONS - N/A 23 May 2002
RESOLUTIONS - N/A 23 May 2002
MEM/ARTS - N/A 23 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 May 2002
287 - Change in situation or address of Registered Office 04 December 2001
225 - Change of Accounting Reference Date 30 October 2001
363s - Annual Return 30 July 2001
395 - Particulars of a mortgage or charge 12 April 2001
287 - Change in situation or address of Registered Office 30 January 2001
AA - Annual Accounts 28 December 2000
363s - Annual Return 02 October 2000
225 - Change of Accounting Reference Date 11 November 1999
288a - Notice of appointment of directors or secretaries 15 September 1999
363s - Annual Return 14 September 1999
287 - Change in situation or address of Registered Office 14 September 1999
AA - Annual Accounts 12 October 1998
363s - Annual Return 05 October 1998
288a - Notice of appointment of directors or secretaries 15 August 1997
288a - Notice of appointment of directors or secretaries 15 August 1997
288b - Notice of resignation of directors or secretaries 15 August 1997
288b - Notice of resignation of directors or secretaries 15 August 1997
287 - Change in situation or address of Registered Office 15 August 1997
NEWINC - New incorporation documents 07 August 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 March 2020 Outstanding

N/A

A registered charge 23 August 2019 Fully Satisfied

N/A

Debenture 22 August 2007 Fully Satisfied

N/A

Rent deposit contained in the terms of a lease of even date 09 April 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.