About

Registered Number: 02343919
Date of Incorporation: 07/02/1989 (35 years and 2 months ago)
Company Status: Active
Registered Address: Unit G3 Imperial Business Estate, West Mill, Gravesend, Kent, DA11 0DL,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.