About

Registered Number: 05158655
Date of Incorporation: 21/06/2004 (19 years and 10 months ago)
Company Status: Active
Registered Address: The Old Casino, 28 Fourth Avenue, Hove, East Sussex, BN3 2PJ

 

Based in Hove, East Sussex, Sprint (UK) Ltd was registered on 21 June 2004, it has a status of "Active". We do not know the number of employees at this company. This organisation has one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRUGGEN, Anthony David 21 June 2004 - 1

Filing History

Document Type Date
CS01 - N/A 15 April 2020
AA - Annual Accounts 13 December 2019
MR04 - N/A 24 June 2019
CS01 - N/A 17 April 2019
AA - Annual Accounts 07 November 2018
CS01 - N/A 18 April 2018
AA - Annual Accounts 04 December 2017
CH01 - Change of particulars for director 12 October 2017
CS01 - N/A 11 April 2017
AA - Annual Accounts 18 October 2016
AR01 - Annual Return 08 April 2016
AA - Annual Accounts 10 December 2015
AR01 - Annual Return 23 June 2015
CH04 - Change of particulars for corporate secretary 23 June 2015
AD01 - Change of registered office address 26 January 2015
AA - Annual Accounts 22 August 2014
AR01 - Annual Return 09 July 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 10 July 2013
AA - Annual Accounts 27 November 2012
AR01 - Annual Return 19 July 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 24 June 2011
CH01 - Change of particulars for director 26 May 2011
AA - Annual Accounts 23 July 2010
AR01 - Annual Return 25 June 2010
CH04 - Change of particulars for corporate secretary 25 June 2010
AA01 - Change of accounting reference date 31 March 2010
363a - Annual Return 22 June 2009
AA - Annual Accounts 07 February 2009
363a - Annual Return 24 June 2008
AA - Annual Accounts 14 January 2008
225 - Change of Accounting Reference Date 10 January 2008
288b - Notice of resignation of directors or secretaries 24 September 2007
288a - Notice of appointment of directors or secretaries 24 September 2007
288b - Notice of resignation of directors or secretaries 24 September 2007
395 - Particulars of a mortgage or charge 31 August 2007
363s - Annual Return 12 July 2007
AA - Annual Accounts 03 March 2007
363s - Annual Return 17 August 2006
AA - Annual Accounts 22 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 July 2005
363s - Annual Return 09 July 2005
288b - Notice of resignation of directors or secretaries 17 August 2004
NEWINC - New incorporation documents 21 June 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 22 August 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.