Company NameSprint Engineering And Lubricants Ltd
Company StatusActive
Company Number02343919
CategoryPrivate Limited Company
Incorporation Date7 February 1989(35 years, 2 months ago)
Previous NameSprint Engineering Services Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Gary Daniel Smith
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 1991(2 years after company formation)
Appointment Duration33 years, 2 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Lodge The Street
Stockbury
Kent
ME9 7UD
Secretary NameGary Daniel Smith
NationalityBritish
StatusCurrent
Appointed10 December 2013(24 years, 10 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Correspondence AddressWhite Lodge The Street
Stockbury
Kent
ME9 7UD
Director NameMrs Julie Morley
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2017(28 years, 3 months after company formation)
Appointment Duration6 years, 11 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit G3 Imperial Business Estate West Mill
Gravesend
Kent
DA11 0DL
Director NameMrs Victoria Louise Smith
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2020(31 years, 5 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit G3 Imperial Business Estate
West Mill
Gravesend
Kent
DA11 0DL
Director NameMr Kevin James Donovan
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1991(2 years after company formation)
Appointment Duration22 years, 10 months (resigned 10 December 2013)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Nursery Grove
Southfields, Singlewell Rd
Gravesend
Kent
DA11 7BB
Secretary NameMr Kevin James Donovan
NationalityBritish
StatusResigned
Appointed07 February 1991(2 years after company formation)
Appointment Duration22 years, 10 months (resigned 10 December 2013)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Nursery Grove
Southfields, Singlewell Rd
Gravesend
Kent
DA11 7BB
Director NameAndrew Devine
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2015(26 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 17 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46-54 High Street
Ingatestone
Essex
CM4 9DW

Contact

Websitesprint-uk.com
Email address[email protected]
Telephone01474 534251
Telephone regionGravesend

Location

Registered AddressUnit G3 Imperial Business Estate
West Mill
Gravesend
Kent
DA11 0DL
RegionSouth East
ConstituencyGravesham
CountyKent
WardPelham
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2.6k at £1Gary Daniel Smith
50.00%
Ordinary A
2.6k at £1Gary Smith
50.00%
Ordinary B

Financials

Year2014
Net Worth£1,334,862
Cash£282,743
Current Liabilities£1,040,590

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return7 February 2024 (2 months, 1 week ago)
Next Return Due21 February 2025 (10 months, 1 week from now)

Charges

27 November 2007Delivered on: 8 December 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit G3 west mill, imperial business park, gravesend, kent. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
16 October 2007Delivered on: 24 October 2007
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding
29 April 2004Delivered on: 30 April 2004
Satisfied on: 23 October 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as unit G3 imperial business estate west mill gravesend kent. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
25 February 2004Delivered on: 26 February 2004
Satisfied on: 23 October 2007
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
9 July 1993Delivered on: 17 July 1993
Satisfied on: 23 October 2007
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Fully Satisfied

Filing History

7 February 2024Confirmation statement made on 7 February 2024 with updates (6 pages)
16 January 2024Total exemption full accounts made up to 30 April 2023 (9 pages)
6 January 2024Satisfaction of charge 5 in full (1 page)
6 January 2024Satisfaction of charge 4 in full (1 page)
14 March 2023Purchase of own shares. (4 pages)
14 March 2023Cancellation of shares. Statement of capital on 28 February 2023
  • GBP 7,800
(6 pages)
7 March 2023Termination of appointment of Julie Morley as a director on 28 February 2023 (1 page)
21 February 2023Confirmation statement made on 7 February 2023 with updates (5 pages)
31 January 2023Total exemption full accounts made up to 30 April 2022 (9 pages)
11 February 2022Confirmation statement made on 7 February 2022 with updates (6 pages)
27 January 2022Total exemption full accounts made up to 30 April 2021 (9 pages)
2 November 2021Notification of Victoria Smith as a person with significant control on 26 October 2021 (2 pages)
2 November 2021Change of details for Mr Gary Daniel Smith as a person with significant control on 26 October 2021 (2 pages)
19 March 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
17 February 2021Cancellation of shares. Statement of capital on 17 December 2020
  • GBP 7,801
(4 pages)
17 February 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
12 February 2021Confirmation statement made on 7 February 2021 with updates (6 pages)
22 December 2020Termination of appointment of Andrew Devine as a director on 17 December 2020 (1 page)
22 December 2020Cessation of Andrew Devine as a person with significant control on 17 December 2020 (1 page)
22 December 2020Change of details for Mr Gary Daniel Smith as a person with significant control on 17 December 2020 (2 pages)
14 July 2020Appointment of Mrs Victoria Louise Smith as a director on 10 July 2020 (2 pages)
7 February 2020Confirmation statement made on 7 February 2020 with updates (5 pages)
28 January 2020Total exemption full accounts made up to 30 April 2019 (10 pages)
18 February 2019Confirmation statement made on 7 February 2019 with updates (5 pages)
18 January 2019Total exemption full accounts made up to 30 April 2018 (10 pages)
12 February 2018Confirmation statement made on 7 February 2018 with updates (6 pages)
14 November 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
14 November 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
12 May 2017Appointment of Mrs Julie Morley as a director on 10 May 2017 (2 pages)
12 May 2017Appointment of Mrs Julie Morley as a director on 10 May 2017 (2 pages)
11 May 2017Statement of capital following an allotment of shares on 10 May 2017
  • GBP 10,401
(4 pages)
11 May 2017Statement of capital following an allotment of shares on 10 May 2017
  • GBP 10,401
(4 pages)
14 February 2017Registered office address changed from 46-54 High Street Ingatestone Essex CM4 9DW to Unit G3 Imperial Business Estate West Mill Gravesend Kent DA11 0DL on 14 February 2017 (1 page)
14 February 2017Registered office address changed from 46-54 High Street Ingatestone Essex CM4 9DW to Unit G3 Imperial Business Estate West Mill Gravesend Kent DA11 0DL on 14 February 2017 (1 page)
14 February 2017Confirmation statement made on 7 February 2017 with updates (8 pages)
14 February 2017Confirmation statement made on 7 February 2017 with updates (8 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
1 March 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 10,400
(6 pages)
1 March 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 10,400
(6 pages)
8 February 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
8 February 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
14 December 2015Appointment of Andrew Devine as a director on 12 October 2015 (2 pages)
14 December 2015Appointment of Andrew Devine as a director on 12 October 2015 (2 pages)
13 November 2015Statement of capital following an allotment of shares on 5 October 2015
  • GBP 10,400
(6 pages)
13 November 2015Statement of capital following an allotment of shares on 5 October 2015
  • GBP 10,400
(6 pages)
26 February 2015Particulars of variation of rights attached to shares (3 pages)
26 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(28 pages)
26 February 2015Particulars of variation of rights attached to shares (3 pages)
26 February 2015Statement of capital following an allotment of shares on 13 February 2015
  • GBP 7,800
(6 pages)
26 February 2015Statement of capital following an allotment of shares on 13 February 2015
  • GBP 7,800
(6 pages)
26 February 2015Change of share class name or designation (2 pages)
26 February 2015Change of share class name or designation (2 pages)
26 February 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(28 pages)
19 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 5,200
(5 pages)
19 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 5,200
(5 pages)
19 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 5,200
(5 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
4 April 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 5,200
(5 pages)
4 April 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 5,200
(5 pages)
4 April 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 5,200
(5 pages)
3 February 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
3 February 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
10 January 2014Termination of appointment of Kevin Donovan as a secretary (2 pages)
10 January 2014Termination of appointment of Kevin Donovan as a secretary (2 pages)
6 January 2014Termination of appointment of Kevin Donovan as a director (2 pages)
6 January 2014Termination of appointment of Kevin Donovan as a director (2 pages)
6 January 2014Appointment of Gary Daniel Smith as a secretary (3 pages)
6 January 2014Appointment of Gary Daniel Smith as a secretary (3 pages)
19 December 2013Change of share class name or designation (2 pages)
19 December 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Rights attached to 2600 ord shares £1 not redesignated are varied as set out in articles art 14 of articles be temp diasapplied 08/12/2013
  • RES12 ‐ Resolution of varying share rights or name
(18 pages)
19 December 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Rights attached to 2600 ord shares £1 not redesignated are varied as set out in articles art 14 of articles be temp diasapplied 08/12/2013
  • RES12 ‐ Resolution of varying share rights or name
(18 pages)
19 December 2013Particulars of variation of rights attached to shares (3 pages)
19 December 2013Change of share class name or designation (2 pages)
19 December 2013Change of share class name or designation (2 pages)
19 December 2013Change of share class name or designation (2 pages)
19 December 2013Particulars of variation of rights attached to shares (3 pages)
19 March 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
19 March 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
13 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
13 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
13 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
15 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
15 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
15 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
8 February 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
8 February 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
8 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
8 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
8 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
12 January 2011Director's details changed for Mr Gary Daniel Smith on 12 January 2011 (2 pages)
12 January 2011Director's details changed for Mr Gary Daniel Smith on 12 January 2011 (2 pages)
2 November 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
2 November 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
2 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (6 pages)
2 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (6 pages)
2 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (6 pages)
19 November 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
19 November 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
23 February 2009Director and secretary's change of particulars / kevin donovan / 30/09/2008 (1 page)
23 February 2009Return made up to 07/02/09; full list of members (4 pages)
23 February 2009Director and secretary's change of particulars / kevin donovan / 30/09/2008 (1 page)
23 February 2009Return made up to 07/02/09; full list of members (4 pages)
19 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
19 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
8 May 2008Director's change of particulars / gary smith / 02/05/2008 (1 page)
8 May 2008Director's change of particulars / gary smith / 02/05/2008 (1 page)
25 April 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
25 April 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
5 March 2008Return made up to 07/02/08; full list of members (4 pages)
5 March 2008Return made up to 07/02/08; full list of members (4 pages)
8 December 2007Particulars of mortgage/charge (3 pages)
8 December 2007Particulars of mortgage/charge (3 pages)
24 October 2007Particulars of mortgage/charge (3 pages)
24 October 2007Particulars of mortgage/charge (3 pages)
23 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 October 2007Declaration of satisfaction of mortgage/charge (1 page)
23 October 2007Declaration of satisfaction of mortgage/charge (1 page)
23 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 October 2007Declaration of satisfaction of mortgage/charge (1 page)
23 October 2007Declaration of satisfaction of mortgage/charge (1 page)
5 March 2007Return made up to 07/02/07; full list of members (3 pages)
5 March 2007Return made up to 07/02/07; full list of members (3 pages)
1 February 2007Memorandum and Articles of Association (8 pages)
1 February 2007Memorandum and Articles of Association (8 pages)
30 January 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
30 January 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
19 January 2007Company name changed sprint engineering services limi ted\certificate issued on 19/01/07 (2 pages)
19 January 2007Company name changed sprint engineering services limi ted\certificate issued on 19/01/07 (2 pages)
14 March 2006Return made up to 07/02/06; full list of members (3 pages)
14 March 2006Return made up to 07/02/06; full list of members (3 pages)
27 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
27 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
14 March 2005Return made up to 07/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
14 March 2005Return made up to 07/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
7 February 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
7 February 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
30 April 2004Particulars of mortgage/charge (3 pages)
30 April 2004Particulars of mortgage/charge (3 pages)
1 March 2004Return made up to 07/02/04; full list of members (8 pages)
1 March 2004Return made up to 07/02/04; full list of members (8 pages)
26 February 2004Particulars of mortgage/charge (3 pages)
26 February 2004Particulars of mortgage/charge (3 pages)
16 February 2004Accounts for a small company made up to 30 April 2003 (7 pages)
16 February 2004Accounts for a small company made up to 30 April 2003 (7 pages)
8 January 2004Secretary's particulars changed;director's particulars changed (1 page)
8 January 2004Secretary's particulars changed;director's particulars changed (1 page)
21 March 2003Return made up to 07/02/03; full list of members (8 pages)
21 March 2003Return made up to 07/02/03; full list of members (8 pages)
27 February 2003Accounts for a small company made up to 30 April 2002 (7 pages)
27 February 2003Accounts for a small company made up to 30 April 2002 (7 pages)
12 April 2002Return made up to 07/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 April 2002Return made up to 07/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 January 2002Accounts for a small company made up to 30 April 2001 (6 pages)
30 January 2002Accounts for a small company made up to 30 April 2001 (6 pages)
26 March 2001Return made up to 07/02/01; full list of members (7 pages)
26 March 2001Return made up to 07/02/01; full list of members (7 pages)
7 February 2001Accounts for a small company made up to 30 April 2000 (6 pages)
7 February 2001Accounts for a small company made up to 30 April 2000 (6 pages)
3 April 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
3 April 2000Nc inc already adjusted 14/03/00 (1 page)
3 April 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
3 April 2000Nc inc already adjusted 14/03/00 (1 page)
5 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
5 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
24 February 2000Return made up to 07/02/00; full list of members (7 pages)
24 February 2000Return made up to 07/02/00; full list of members (7 pages)
6 April 1999Return made up to 07/02/99; full list of members (6 pages)
6 April 1999Return made up to 07/02/99; full list of members (6 pages)
22 March 1999Accounts for a small company made up to 30 April 1998 (7 pages)
22 March 1999Accounts for a small company made up to 30 April 1998 (7 pages)
20 April 1998Return made up to 07/02/98; no change of members (4 pages)
20 April 1998Return made up to 07/02/98; no change of members (4 pages)
20 January 1998Accounts for a small company made up to 30 April 1997 (6 pages)
20 January 1998Accounts for a small company made up to 30 April 1997 (6 pages)
21 July 1997Registered office changed on 21/07/97 from: 12 hatherley road sidcup kent DA14 4DT (1 page)
21 July 1997Registered office changed on 21/07/97 from: 12 hatherley road sidcup kent DA14 4DT (1 page)
18 February 1997Return made up to 07/02/97; no change of members
  • 363(287) ‐ Registered office changed on 18/02/97
(4 pages)
18 February 1997Return made up to 07/02/97; no change of members
  • 363(287) ‐ Registered office changed on 18/02/97
(4 pages)
8 January 1997Accounts for a small company made up to 30 April 1996 (7 pages)
8 January 1997Accounts for a small company made up to 30 April 1996 (7 pages)
17 January 1996Accounts for a small company made up to 30 April 1995 (7 pages)
17 January 1996Accounts for a small company made up to 30 April 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
7 February 1989Incorporation (12 pages)
7 February 1989Incorporation (12 pages)