Based in Maidstone in Kent, Sprint 1159 Ltd was registered on 12 December 2006, it's status is listed as "Active". The current directors of the organisation are listed as Fernando, Joanne Elizabeth, Cerda, Natalie Ann, Fernando, Joanne Elizabeth, Linch Batten, Gwendoline Mary, Sills, David William, Dr, Bulmore, Mark Raoul, Davey-bulmore, Jane Emma, Linch Batten, John Albert, Pelta, Carole, Pelta, David Elliott, Dr. We don't know the number of employees at Sprint 1159 Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CERDA, Natalie Ann | 28 January 2020 | - | 1 |
FERNANDO, Joanne Elizabeth | 28 January 2020 | - | 1 |
BULMORE, Mark Raoul | 08 May 2007 | 02 June 2015 | 1 |
DAVEY-BULMORE, Jane Emma | 08 May 2007 | 31 March 2010 | 1 |
LINCH BATTEN, John Albert | 02 June 2015 | 28 January 2020 | 1 |
PELTA, Carole | 01 April 2010 | 16 July 2010 | 1 |
PELTA, David Elliott, Dr | 14 December 2006 | 02 June 2015 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FERNANDO, Joanne Elizabeth | 28 January 2020 | - | 1 |
LINCH BATTEN, Gwendoline Mary | 02 June 2015 | 28 January 2020 | 1 |
SILLS, David William, Dr | 13 December 2013 | 02 June 2015 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 27 July 2020 | |
AA01 - Change of accounting reference date | 28 April 2020 | |
TM01 - Termination of appointment of director | 11 March 2020 | |
AP03 - Appointment of secretary | 11 March 2020 | |
TM02 - Termination of appointment of secretary | 11 March 2020 | |
AP01 - Appointment of director | 11 March 2020 | |
AP01 - Appointment of director | 11 March 2020 | |
AA01 - Change of accounting reference date | 28 January 2020 | |
CS01 - N/A | 13 December 2019 | |
AA - Annual Accounts | 17 May 2019 | |
AA01 - Change of accounting reference date | 28 January 2019 | |
CS01 - N/A | 20 December 2018 | |
MR04 - N/A | 07 June 2018 | |
AA - Annual Accounts | 12 February 2018 | |
CS01 - N/A | 13 December 2017 | |
AA - Annual Accounts | 06 February 2017 | |
AA01 - Change of accounting reference date | 25 January 2017 | |
CS01 - N/A | 23 December 2016 | |
AA - Annual Accounts | 02 March 2016 | |
AA01 - Change of accounting reference date | 11 January 2016 | |
AR01 - Annual Return | 04 January 2016 | |
MR01 - N/A | 18 June 2015 | |
AP03 - Appointment of secretary | 17 June 2015 | |
AP01 - Appointment of director | 17 June 2015 | |
TM02 - Termination of appointment of secretary | 17 June 2015 | |
TM01 - Termination of appointment of director | 17 June 2015 | |
TM01 - Termination of appointment of director | 17 June 2015 | |
AD01 - Change of registered office address | 17 June 2015 | |
MR01 - N/A | 05 June 2015 | |
AR01 - Annual Return | 22 December 2014 | |
AA - Annual Accounts | 23 October 2014 | |
AP03 - Appointment of secretary | 14 March 2014 | |
AR01 - Annual Return | 08 January 2014 | |
AA - Annual Accounts | 12 November 2013 | |
AR01 - Annual Return | 18 January 2013 | |
AA - Annual Accounts | 07 November 2012 | |
AA - Annual Accounts | 24 January 2012 | |
AR01 - Annual Return | 20 January 2012 | |
AR01 - Annual Return | 04 January 2011 | |
TM01 - Termination of appointment of director | 04 January 2011 | |
CH01 - Change of particulars for director | 04 January 2011 | |
CH01 - Change of particulars for director | 04 January 2011 | |
AA - Annual Accounts | 30 December 2010 | |
TM02 - Termination of appointment of secretary | 27 July 2010 | |
TM01 - Termination of appointment of director | 28 April 2010 | |
AP01 - Appointment of director | 19 April 2010 | |
AR01 - Annual Return | 04 January 2010 | |
CH01 - Change of particulars for director | 04 January 2010 | |
CH01 - Change of particulars for director | 04 January 2010 | |
CH01 - Change of particulars for director | 04 January 2010 | |
AA - Annual Accounts | 06 November 2009 | |
363a - Annual Return | 22 January 2009 | |
AA - Annual Accounts | 06 January 2009 | |
363a - Annual Return | 11 January 2008 | |
288a - Notice of appointment of directors or secretaries | 01 August 2007 | |
288a - Notice of appointment of directors or secretaries | 01 August 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 June 2007 | |
225 - Change of Accounting Reference Date | 22 May 2007 | |
288a - Notice of appointment of directors or secretaries | 18 January 2007 | |
288a - Notice of appointment of directors or secretaries | 18 January 2007 | |
288b - Notice of resignation of directors or secretaries | 18 January 2007 | |
288b - Notice of resignation of directors or secretaries | 18 January 2007 | |
287 - Change in situation or address of Registered Office | 03 January 2007 | |
NEWINC - New incorporation documents | 12 December 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 02 June 2015 | Fully Satisfied |
N/A |
A registered charge | 02 June 2015 | Outstanding |
N/A |