About

Registered Number: 06025526
Date of Incorporation: 12/12/2006 (17 years and 4 months ago)
Company Status: Active
Registered Address: Globe House Eclipse Park, Sittingbourne Road, Maidstone, Kent, ME14 3EN

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 June 2015 Fully Satisfied

N/A

A registered charge 02 June 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.