About

Registered Number: 03871903
Date of Incorporation: 05/11/1999 (25 years and 5 months ago)
Company Status: Active
Registered Address: Unit 1, Studio 2 Lymedale Court, Dalewood Road, Newcastle Under Lyme, Staffordshire, ST5 9QH

 

Based in Newcastle Under Lyme in Staffordshire, Sprint Contracts Ltd was founded on 05 November 1999, it has a status of "Active". We don't know the number of employees at the company. The company has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 07 November 2019
AA - Annual Accounts 18 April 2019
CS01 - N/A 06 November 2018
AA - Annual Accounts 28 June 2018
CS01 - N/A 06 November 2017
AA - Annual Accounts 18 August 2017
CS01 - N/A 07 November 2016
AA - Annual Accounts 19 August 2016
AR01 - Annual Return 05 November 2015
CH01 - Change of particulars for director 05 November 2015
CH01 - Change of particulars for director 05 November 2015
CH01 - Change of particulars for director 05 November 2015
CH03 - Change of particulars for secretary 05 November 2015
AA - Annual Accounts 14 August 2015
AR01 - Annual Return 07 November 2014
AA - Annual Accounts 11 August 2014
AR01 - Annual Return 05 November 2013
AA - Annual Accounts 09 August 2013
AR01 - Annual Return 05 November 2012
AA - Annual Accounts 22 August 2012
AR01 - Annual Return 07 November 2011
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 05 November 2010
AA - Annual Accounts 24 August 2010
AR01 - Annual Return 06 November 2009
CH01 - Change of particulars for director 06 November 2009
CH01 - Change of particulars for director 06 November 2009
CH01 - Change of particulars for director 06 November 2009
AA - Annual Accounts 24 September 2009
363a - Annual Return 06 November 2008
AA - Annual Accounts 30 September 2008
363a - Annual Return 07 November 2007
AA - Annual Accounts 04 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 November 2006
363a - Annual Return 06 November 2006
AA - Annual Accounts 26 September 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 28 April 2006
288b - Notice of resignation of directors or secretaries 28 March 2006
288c - Notice of change of directors or secretaries or in their particulars 01 February 2006
288c - Notice of change of directors or secretaries or in their particulars 01 February 2006
288c - Notice of change of directors or secretaries or in their particulars 01 February 2006
363a - Annual Return 10 November 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 10 November 2005
353 - Register of members 10 November 2005
287 - Change in situation or address of Registered Office 10 November 2005
AA - Annual Accounts 10 August 2005
363s - Annual Return 26 November 2004
287 - Change in situation or address of Registered Office 18 November 2004
AA - Annual Accounts 24 September 2004
363s - Annual Return 11 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 November 2003
AA - Annual Accounts 06 October 2003
363s - Annual Return 04 December 2002
288a - Notice of appointment of directors or secretaries 16 October 2002
288a - Notice of appointment of directors or secretaries 16 October 2002
AA - Annual Accounts 01 October 2002
288b - Notice of resignation of directors or secretaries 17 July 2002
288a - Notice of appointment of directors or secretaries 11 July 2002
287 - Change in situation or address of Registered Office 11 July 2002
CERTNM - Change of name certificate 01 July 2002
363s - Annual Return 04 December 2001
AA - Annual Accounts 31 August 2001
363s - Annual Return 16 January 2001
RESOLUTIONS - N/A 11 December 2000
RESOLUTIONS - N/A 11 December 2000
RESOLUTIONS - N/A 10 February 2000
123 - Notice of increase in nominal capital 10 February 2000
288b - Notice of resignation of directors or secretaries 09 February 2000
288b - Notice of resignation of directors or secretaries 09 February 2000
288a - Notice of appointment of directors or secretaries 02 February 2000
288a - Notice of appointment of directors or secretaries 26 January 2000
288a - Notice of appointment of directors or secretaries 26 November 1999
288a - Notice of appointment of directors or secretaries 26 November 1999
NEWINC - New incorporation documents 05 November 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.