About

Registered Number: 02827466
Date of Incorporation: 16/06/1993 (31 years and 10 months ago)
Company Status: Active
Registered Address: Unit 1 Cobham Road, Racecourse Industrial Estate, Pershore, Worcestershire, WR10 2DL

 

Based in Pershore in Worcestershire, Sprint Refrigeration Ltd was founded on 16 June 1993, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 16 June 2020
AA - Annual Accounts 28 August 2019
CS01 - N/A 17 June 2019
CH01 - Change of particulars for director 12 June 2019
AA - Annual Accounts 08 November 2018
CS01 - N/A 28 June 2018
AA - Annual Accounts 19 January 2018
CH01 - Change of particulars for director 21 December 2017
AP01 - Appointment of director 11 August 2017
CS01 - N/A 28 June 2017
PSC02 - N/A 27 June 2017
PSC02 - N/A 27 June 2017
PSC02 - N/A 27 June 2017
TM01 - Termination of appointment of director 07 June 2017
AP01 - Appointment of director 05 June 2017
AA - Annual Accounts 25 January 2017
AR01 - Annual Return 22 July 2016
AR01 - Annual Return 17 July 2015
CH03 - Change of particulars for secretary 17 July 2015
CH01 - Change of particulars for director 17 July 2015
AA - Annual Accounts 13 July 2015
MR04 - N/A 05 December 2014
AA - Annual Accounts 07 August 2014
AR01 - Annual Return 28 July 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 19 August 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 04 July 2012
AA - Annual Accounts 10 August 2011
AR01 - Annual Return 06 July 2011
AA - Annual Accounts 04 February 2011
AR01 - Annual Return 13 September 2010
AA - Annual Accounts 28 September 2009
363a - Annual Return 23 June 2009
288c - Notice of change of directors or secretaries or in their particulars 22 December 2008
AA - Annual Accounts 10 October 2008
363a - Annual Return 05 August 2008
AA - Annual Accounts 29 February 2008
363a - Annual Return 13 November 2007
AA - Annual Accounts 07 March 2007
363s - Annual Return 16 August 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 28 June 2005
AA - Annual Accounts 25 January 2005
363s - Annual Return 13 September 2004
288a - Notice of appointment of directors or secretaries 17 February 2004
AA - Annual Accounts 22 January 2004
288b - Notice of resignation of directors or secretaries 28 July 2003
363s - Annual Return 02 July 2003
AA - Annual Accounts 07 February 2003
288a - Notice of appointment of directors or secretaries 09 October 2002
288b - Notice of resignation of directors or secretaries 09 October 2002
363s - Annual Return 26 June 2002
287 - Change in situation or address of Registered Office 11 June 2002
AA - Annual Accounts 14 November 2001
363s - Annual Return 26 June 2001
363s - Annual Return 18 May 2001
AA - Annual Accounts 21 January 2001
288a - Notice of appointment of directors or secretaries 27 December 2000
AA - Annual Accounts 28 February 2000
363s - Annual Return 05 July 1999
AA - Annual Accounts 01 February 1999
363s - Annual Return 07 December 1998
DISS40 - Notice of striking-off action discontinued 06 October 1998
363s - Annual Return 06 October 1998
287 - Change in situation or address of Registered Office 06 October 1998
652C - Withdrawal of application for striking off 30 September 1998
GAZ1(A) - First notification of strike-off in London Gazette) 29 September 1998
652a - Application for striking off 19 August 1998
AA - Annual Accounts 26 February 1998
363s - Annual Return 20 August 1997
AA - Annual Accounts 04 April 1997
225 - Change of Accounting Reference Date 10 March 1997
363s - Annual Return 13 June 1996
AA - Annual Accounts 30 May 1996
363s - Annual Return 13 June 1995
395 - Particulars of a mortgage or charge 22 May 1995
AA - Annual Accounts 10 January 1995
363a - Annual Return 08 October 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 1994
288 - N/A 23 June 1993
288 - N/A 23 June 1993
NEWINC - New incorporation documents 16 June 1993

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 17 May 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.