Established in 1989, Sprint Engineering & Lubricants Ltd are based in Gravesend in Kent. We don't currently know the number of employees at the organisation. Smith, Gary Daniel, Devine, Andrew, Morley, Julie, Smith, Victoria Louise, Donovan, Kevin James are the current directors of the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DEVINE, Andrew | 12 October 2015 | - | 1 |
MORLEY, Julie | 10 May 2017 | - | 1 |
SMITH, Victoria Louise | 10 July 2020 | - | 1 |
DONOVAN, Kevin James | N/A | 10 December 2013 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SMITH, Gary Daniel | 10 December 2013 | - | 1 |
Document Type | Date | |
---|---|---|
AP01 - Appointment of director | 14 July 2020 | |
CS01 - N/A | 07 February 2020 | |
AA - Annual Accounts | 28 January 2020 | |
CS01 - N/A | 18 February 2019 | |
AA - Annual Accounts | 18 January 2019 | |
CS01 - N/A | 12 February 2018 | |
AA - Annual Accounts | 14 November 2017 | |
AP01 - Appointment of director | 12 May 2017 | |
SH01 - Return of Allotment of shares | 11 May 2017 | |
CS01 - N/A | 14 February 2017 | |
AD01 - Change of registered office address | 14 February 2017 | |
AA - Annual Accounts | 31 January 2017 | |
AR01 - Annual Return | 01 March 2016 | |
AA - Annual Accounts | 08 February 2016 | |
AP01 - Appointment of director | 14 December 2015 | |
SH01 - Return of Allotment of shares | 13 November 2015 | |
RESOLUTIONS - N/A | 26 February 2015 | |
SH01 - Return of Allotment of shares | 26 February 2015 | |
SH10 - Notice of particulars of variation of rights attached to shares | 26 February 2015 | |
SH08 - Notice of name or other designation of class of shares | 26 February 2015 | |
AR01 - Annual Return | 19 February 2015 | |
AA - Annual Accounts | 30 January 2015 | |
AR01 - Annual Return | 04 April 2014 | |
AA - Annual Accounts | 03 February 2014 | |
TM02 - Termination of appointment of secretary | 10 January 2014 | |
AP03 - Appointment of secretary | 06 January 2014 | |
TM01 - Termination of appointment of director | 06 January 2014 | |
RESOLUTIONS - N/A | 19 December 2013 | |
SH10 - Notice of particulars of variation of rights attached to shares | 19 December 2013 | |
SH08 - Notice of name or other designation of class of shares | 19 December 2013 | |
SH08 - Notice of name or other designation of class of shares | 19 December 2013 | |
AA - Annual Accounts | 19 March 2013 | |
AR01 - Annual Return | 13 February 2013 | |
AR01 - Annual Return | 15 February 2012 | |
AA - Annual Accounts | 08 February 2012 | |
AR01 - Annual Return | 08 March 2011 | |
CH01 - Change of particulars for director | 12 January 2011 | |
AA - Annual Accounts | 02 November 2010 | |
AR01 - Annual Return | 02 March 2010 | |
AA - Annual Accounts | 19 November 2009 | |
363a - Annual Return | 23 February 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 February 2009 | |
AA - Annual Accounts | 19 February 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 May 2008 | |
AA - Annual Accounts | 25 April 2008 | |
363a - Annual Return | 05 March 2008 | |
395 - Particulars of a mortgage or charge | 08 December 2007 | |
395 - Particulars of a mortgage or charge | 24 October 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 October 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 October 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 October 2007 | |
363a - Annual Return | 05 March 2007 | |
MEM/ARTS - N/A | 01 February 2007 | |
AA - Annual Accounts | 30 January 2007 | |
CERTNM - Change of name certificate | 19 January 2007 | |
363a - Annual Return | 14 March 2006 | |
AA - Annual Accounts | 27 February 2006 | |
363s - Annual Return | 14 March 2005 | |
AA - Annual Accounts | 07 February 2005 | |
395 - Particulars of a mortgage or charge | 30 April 2004 | |
363s - Annual Return | 01 March 2004 | |
395 - Particulars of a mortgage or charge | 26 February 2004 | |
AA - Annual Accounts | 16 February 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 January 2004 | |
363s - Annual Return | 21 March 2003 | |
AA - Annual Accounts | 27 February 2003 | |
363s - Annual Return | 12 April 2002 | |
AA - Annual Accounts | 30 January 2002 | |
363s - Annual Return | 26 March 2001 | |
AA - Annual Accounts | 07 February 2001 | |
RESOLUTIONS - N/A | 03 April 2000 | |
123 - Notice of increase in nominal capital | 03 April 2000 | |
AA - Annual Accounts | 05 March 2000 | |
363s - Annual Return | 24 February 2000 | |
363s - Annual Return | 06 April 1999 | |
AA - Annual Accounts | 22 March 1999 | |
363s - Annual Return | 20 April 1998 | |
AA - Annual Accounts | 20 January 1998 | |
287 - Change in situation or address of Registered Office | 21 July 1997 | |
363s - Annual Return | 18 February 1997 | |
AA - Annual Accounts | 08 January 1997 | |
363s - Annual Return | 06 March 1996 | |
AA - Annual Accounts | 17 January 1996 | |
363s - Annual Return | 14 February 1995 | |
PRE95 - N/A | 01 January 1995 | |
AA - Annual Accounts | 08 August 1994 | |
288 - N/A | 25 February 1994 | |
363s - Annual Return | 20 February 1994 | |
AA - Annual Accounts | 16 December 1993 | |
395 - Particulars of a mortgage or charge | 17 July 1993 | |
363s - Annual Return | 24 March 1993 | |
AA - Annual Accounts | 16 September 1992 | |
363s - Annual Return | 03 February 1992 | |
AA - Annual Accounts | 09 January 1992 | |
363a - Annual Return | 04 June 1991 | |
363a - Annual Return | 04 March 1991 | |
AA - Annual Accounts | 13 February 1991 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 24 November 1989 | |
287 - Change in situation or address of Registered Office | 10 November 1989 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 14 April 1989 | |
123 - Notice of increase in nominal capital | 14 April 1989 | |
PUC 2 - N/A | 10 April 1989 | |
288 - N/A | 05 April 1989 | |
287 - Change in situation or address of Registered Office | 05 April 1989 | |
NEWINC - New incorporation documents | 07 February 1989 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 27 November 2007 | Outstanding |
N/A |
Debenture | 16 October 2007 | Outstanding |
N/A |
Legal mortgage | 29 April 2004 | Fully Satisfied |
N/A |
Debenture | 25 February 2004 | Fully Satisfied |
N/A |
Fixed and floating charge | 09 July 1993 | Fully Satisfied |
N/A |