Stockbury
Kent
ME9 7UD
Director Name | Mr Kevin James Donovan |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2006(same day as company formation) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Nursery Grove Southfields, Singlewell Rd Gravesend Kent DA11 7BB |
Secretary Name | Mr Kevin James Donovan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2006(same day as company formation) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Nursery Grove Southfields, Singlewell Rd Gravesend Kent DA11 7BB |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2006(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2006(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Website | sprint-uk.com |
---|---|
Email address | [email protected] |
Telephone | 01474 534251 |
Telephone region | Gravesend |
Registered Address | Unit G3, Imperial Business Estate West Mill Gravesend DA11 0DL |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Pelham |
Built Up Area | Greater London |
1 at £1 | Sprint Engineering & Lubricants LTD 100.00% Ordinary |
---|
Latest Accounts | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 October 2025 (1 year, 6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
2 February 2024 | Confirmation statement made on 31 January 2024 with updates (4 pages) |
---|---|
10 August 2023 | Accounts for a dormant company made up to 31 January 2023 (6 pages) |
31 January 2023 | Confirmation statement made on 31 January 2023 with updates (4 pages) |
29 April 2022 | Accounts for a dormant company made up to 31 January 2022 (6 pages) |
31 January 2022 | Confirmation statement made on 31 January 2022 with updates (4 pages) |
8 April 2021 | Accounts for a dormant company made up to 31 January 2021 (6 pages) |
26 February 2021 | Confirmation statement made on 31 January 2021 with updates (4 pages) |
4 December 2020 | Accounts for a dormant company made up to 31 January 2020 (6 pages) |
11 June 2020 | Confirmation statement made on 31 January 2020 with updates (5 pages) |
3 June 2020 | Change of details for Sprint Engineering & Lubricants Ltd as a person with significant control on 13 February 2017 (2 pages) |
3 June 2020 | Registered office address changed from 46-54 High Street Ingatestone Essex CM4 9DW to Unit G3, Imperial Business Estate, West Mill Gravesend DA11 0DL on 3 June 2020 (1 page) |
17 April 2019 | Total exemption full accounts made up to 31 January 2019 (6 pages) |
4 March 2019 | Confirmation statement made on 31 January 2019 with updates (5 pages) |
31 August 2018 | Accounts for a dormant company made up to 31 January 2018 (2 pages) |
13 February 2018 | Confirmation statement made on 31 January 2018 with updates (5 pages) |
24 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
24 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
1 March 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
1 March 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
27 September 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
27 September 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
10 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 August 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
10 August 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
19 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
6 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
6 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
26 March 2014 | Termination of appointment of Kevin Donovan as a secretary (1 page) |
26 March 2014 | Termination of appointment of Kevin Donovan as a secretary (1 page) |
26 March 2014 | Termination of appointment of Kevin Donovan as a director (1 page) |
26 March 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Termination of appointment of Kevin Donovan as a director (1 page) |
17 October 2013 | Accounts for a dormant company made up to 31 January 2013 (3 pages) |
17 October 2013 | Accounts for a dormant company made up to 31 January 2013 (3 pages) |
11 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
11 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
28 February 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
28 February 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
15 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
15 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
22 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
22 February 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
22 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
22 February 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
12 January 2011 | Director's details changed for Mr Gary Daniel Smith on 12 January 2011 (2 pages) |
12 January 2011 | Director's details changed for Mr Gary Daniel Smith on 12 January 2011 (2 pages) |
10 March 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
10 March 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
18 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
7 October 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
7 October 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
23 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
23 February 2009 | Director and secretary's change of particulars / kevin donovan / 30/09/2008 (1 page) |
23 February 2009 | Director and secretary's change of particulars / kevin donovan / 30/09/2008 (1 page) |
23 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
8 May 2008 | Director's change of particulars / gary smith / 02/05/2008 (1 page) |
8 May 2008 | Director's change of particulars / gary smith / 02/05/2008 (1 page) |
5 March 2008 | Return made up to 31/01/08; full list of members (3 pages) |
5 March 2008 | Return made up to 31/01/08; full list of members (3 pages) |
26 February 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
26 February 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
2 December 2007 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
2 December 2007 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
9 March 2007 | Return made up to 31/01/07; full list of members (2 pages) |
9 March 2007 | Return made up to 31/01/07; full list of members (2 pages) |
23 January 2007 | Memorandum and Articles of Association (10 pages) |
23 January 2007 | Memorandum and Articles of Association (10 pages) |
19 January 2007 | Company name changed sprint engineering and lubricant s LTD\certificate issued on 19/01/07 (2 pages) |
19 January 2007 | Company name changed sprint engineering and lubricant s LTD\certificate issued on 19/01/07 (2 pages) |
27 June 2006 | New director appointed (2 pages) |
27 June 2006 | New director appointed (2 pages) |
13 June 2006 | New secretary appointed;new director appointed (2 pages) |
13 June 2006 | New secretary appointed;new director appointed (2 pages) |
8 February 2006 | Secretary resigned (1 page) |
8 February 2006 | Director resigned (1 page) |
8 February 2006 | Director resigned (1 page) |
8 February 2006 | Secretary resigned (1 page) |
31 January 2006 | Incorporation (10 pages) |
31 January 2006 | Incorporation (10 pages) |