About

Registered Number: 09777611
Date of Incorporation: 15/09/2015 (8 years and 7 months ago)
Company Status: Active
Registered Address: 123 Kenmuir Avenue, Northampton, NN2 7EW,

 

Sprytown Ltd was registered on 15 September 2015 and has its registered office in Northampton, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this company. There are 6 directors listed for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBINSON, Jake 23 October 2019 - 1
FUSSELL, Damon 24 March 2016 05 April 2018 1
KEATLEY, Edward 22 June 2018 07 September 2018 1
LUNGU, Marian 11 November 2015 24 March 2016 1
SADIKI, Yousef 07 September 2018 25 January 2019 1
SARBAN, Constantin-Lucian 25 January 2019 06 June 2019 1

Filing History

Document Type Date
CS01 - N/A 10 September 2020
AA - Annual Accounts 19 May 2020
AP01 - Appointment of director 18 November 2019
CH01 - Change of particulars for director 18 November 2019
TM01 - Termination of appointment of director 18 November 2019
AD01 - Change of registered office address 15 November 2019
PSC01 - N/A 15 November 2019
PSC07 - N/A 15 November 2019
CS01 - N/A 22 August 2019
AP01 - Appointment of director 05 July 2019
AD01 - Change of registered office address 04 July 2019
PSC07 - N/A 04 July 2019
TM01 - Termination of appointment of director 04 July 2019
PSC01 - N/A 04 July 2019
AA - Annual Accounts 25 June 2019
PSC01 - N/A 04 February 2019
AD01 - Change of registered office address 04 February 2019
AP01 - Appointment of director 04 February 2019
TM01 - Termination of appointment of director 04 February 2019
PSC07 - N/A 04 February 2019
AP01 - Appointment of director 18 September 2018
PSC07 - N/A 18 September 2018
AD01 - Change of registered office address 18 September 2018
TM01 - Termination of appointment of director 18 September 2018
PSC01 - N/A 18 September 2018
CS01 - N/A 10 August 2018
AP01 - Appointment of director 23 July 2018
AD01 - Change of registered office address 23 July 2018
TM01 - Termination of appointment of director 23 July 2018
PSC07 - N/A 23 July 2018
PSC01 - N/A 23 July 2018
TM01 - Termination of appointment of director 28 June 2018
AP01 - Appointment of director 28 June 2018
PSC07 - N/A 28 June 2018
PSC01 - N/A 28 June 2018
AD01 - Change of registered office address 28 June 2018
AA - Annual Accounts 27 June 2018
CS01 - N/A 26 October 2017
AA - Annual Accounts 08 June 2017
CS01 - N/A 07 October 2016
CH01 - Change of particulars for director 14 April 2016
AD01 - Change of registered office address 01 April 2016
AP01 - Appointment of director 01 April 2016
TM01 - Termination of appointment of director 01 April 2016
AD01 - Change of registered office address 01 December 2015
TM01 - Termination of appointment of director 01 December 2015
AP01 - Appointment of director 01 December 2015
NEWINC - New incorporation documents 15 September 2015

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.