About

Registered Number: 01577652
Date of Incorporation: 31/07/1981 (42 years and 9 months ago)
Company Status: Active
Registered Address: Unit 1 Rose Hill Business Park, Rose Hill, Willenhall, West Midlands, WV13 2AR

 

Having been setup in 1981, Sprint Industrial Sales Ltd has its registered office in West Midlands, it's status is listed as "Active". The companies directors are listed as Pearsall, Ross Paul Ivor, Corr, Lord John Gerald, Slater, Brian Patrick in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CORR, Lord John Gerald N/A - 1
SLATER, Brian Patrick 22 August 2001 25 July 2003 1
Secretary Name Appointed Resigned Total Appointments
PEARSALL, Ross Paul Ivor 21 June 2014 - 1

Filing History

Document Type Date
AA - Annual Accounts 10 June 2020
CS01 - N/A 10 June 2020
CS01 - N/A 18 December 2019
AA - Annual Accounts 28 June 2019
DISS40 - Notice of striking-off action discontinued 20 February 2019
GAZ1 - First notification of strike-off action in London Gazette 19 February 2019
CS01 - N/A 18 February 2019
AA - Annual Accounts 26 June 2018
CS01 - N/A 05 February 2018
AA - Annual Accounts 30 June 2017
CS01 - N/A 21 January 2017
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 20 January 2016
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 10 December 2014
TM01 - Termination of appointment of director 10 December 2014
AP03 - Appointment of secretary 10 December 2014
TM02 - Termination of appointment of secretary 10 December 2014
AA - Annual Accounts 30 July 2014
AR01 - Annual Return 02 December 2013
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 05 December 2012
AD04 - Change of location of company records to the registered office 05 December 2012
AA - Annual Accounts 06 July 2012
AR01 - Annual Return 19 January 2012
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 04 February 2011
AA - Annual Accounts 29 June 2010
AR01 - Annual Return 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 18 January 2010
CH01 - Change of particulars for director 18 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 January 2010
AA - Annual Accounts 13 March 2009
363a - Annual Return 06 February 2009
AA - Annual Accounts 31 July 2008
363a - Annual Return 16 June 2008
363s - Annual Return 14 August 2007
AA - Annual Accounts 02 August 2007
AA - Annual Accounts 05 April 2006
287 - Change in situation or address of Registered Office 31 January 2006
363a - Annual Return 05 December 2005
288b - Notice of resignation of directors or secretaries 12 May 2005
AA - Annual Accounts 04 February 2005
363s - Annual Return 11 December 2004
AA - Annual Accounts 19 May 2004
363s - Annual Return 28 January 2004
169 - Return by a company purchasing its own shares 15 August 2003
RESOLUTIONS - N/A 07 August 2003
RESOLUTIONS - N/A 07 August 2003
RESOLUTIONS - N/A 07 August 2003
288b - Notice of resignation of directors or secretaries 06 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 June 2003
AA - Annual Accounts 08 April 2003
363s - Annual Return 15 January 2003
287 - Change in situation or address of Registered Office 07 August 2002
AA - Annual Accounts 07 May 2002
363s - Annual Return 12 March 2002
SA - Shares agreement 10 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 September 2001
RESOLUTIONS - N/A 28 August 2001
RESOLUTIONS - N/A 28 August 2001
RESOLUTIONS - N/A 28 August 2001
288a - Notice of appointment of directors or secretaries 28 August 2001
AA - Annual Accounts 06 July 2001
363s - Annual Return 13 December 2000
AA - Annual Accounts 11 February 2000
363s - Annual Return 04 February 2000
AA - Annual Accounts 13 March 1999
363s - Annual Return 26 November 1998
AA - Annual Accounts 13 May 1998
363s - Annual Return 12 December 1997
288c - Notice of change of directors or secretaries or in their particulars 24 November 1997
AA - Annual Accounts 27 April 1997
363s - Annual Return 02 December 1996
288c - Notice of change of directors or secretaries or in their particulars 02 December 1996
AA - Annual Accounts 13 April 1996
363s - Annual Return 30 November 1995
AA - Annual Accounts 14 July 1995
288 - N/A 03 March 1995
363s - Annual Return 05 December 1994
AA - Annual Accounts 24 March 1994
363s - Annual Return 07 December 1993
AA - Annual Accounts 26 April 1993
363s - Annual Return 18 January 1993
AA - Annual Accounts 17 March 1992
363b - Annual Return 26 November 1991
288 - N/A 19 June 1991
288 - N/A 02 May 1991
AA - Annual Accounts 27 March 1991
288 - N/A 17 March 1991
363 - Annual Return 18 December 1990
AA - Annual Accounts 19 April 1990
363 - Annual Return 15 February 1990
288 - N/A 14 February 1990
AA - Annual Accounts 19 February 1989
363 - Annual Return 19 February 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 June 1988
AA - Annual Accounts 22 April 1988
363 - Annual Return 22 April 1988
AA - Annual Accounts 24 September 1987
363 - Annual Return 24 September 1987
AA - Annual Accounts 29 September 1986
363 - Annual Return 15 February 1986
363 - Annual Return 06 June 1985
MEM/ARTS - N/A 07 November 1983
RESOLUTIONS - N/A 04 August 1983
363 - Annual Return 22 May 1983
363 - Annual Return 21 May 1983
CERTNM - Change of name certificate 07 December 1982
PUC 2 - N/A 26 January 1982
NEWINC - New incorporation documents 31 July 1981

Mortgages & Charges

Description Date Status Charge by
Debenture 07 January 1986 Outstanding

N/A

Fixed and floating charge 29 December 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.