SPRINT ELECTRIC LIMITED
ARUNDEL

Hellopages » West Sussex » Arun » BN18 0DF

Company number 02160651
Status Active
Incorporation Date 2 September 1987
Company Type Private Limited Company
Address PEREGRINE HOUSE FORD LANE, FORD, ARUNDEL, WEST SUSSEX, UNITED KINGDOM, BN18 0DF
Home Country United Kingdom
Nature of Business 26110 - Manufacture of electronic components
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Termination of appointment of Aristides George Potamianos as a secretary on 7 March 2017; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-05-17 GBP 755 . The most likely internet sites of SPRINT ELECTRIC LIMITED are www.sprintelectric.co.uk, and www.sprint-electric.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and two months. The distance to to Barnham Rail Station is 2.2 miles; to Angmering Rail Station is 4.5 miles; to Amberley Rail Station is 5.4 miles; to Pulborough Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sprint Electric Limited is a Private Limited Company. The company registration number is 02160651. Sprint Electric Limited has been working since 02 September 1987. The present status of the company is Active. The registered address of Sprint Electric Limited is Peregrine House Ford Lane Ford Arundel West Sussex United Kingdom Bn18 0df. . GARDINER, Mark David, Dr is a Director of the company. KEEN, Gary is a Director of the company. POTAMIANOS, Aristides George is a Director of the company. PRESCOTT, Edwin John is a Director of the company. Secretary POTAMIANOS, Aristides George has been resigned. Secretary VAN DER WEE, David John has been resigned. Director HUDSON, Michael Francis has been resigned. Director VAN DER WEE, David John has been resigned. The company operates in "Manufacture of electronic components".


Current Directors

Director
GARDINER, Mark David, Dr
Appointed Date: 05 June 2014
57 years old

Director
KEEN, Gary
Appointed Date: 02 March 2009
61 years old

Director
POTAMIANOS, Aristides George
Appointed Date: 26 May 1999
75 years old

Director
PRESCOTT, Edwin John

72 years old

Resigned Directors

Secretary
POTAMIANOS, Aristides George
Resigned: 07 March 2017
Appointed Date: 19 July 2007

Secretary
VAN DER WEE, David John
Resigned: 19 July 2007

Director
HUDSON, Michael Francis
Resigned: 11 April 1997
78 years old

Director
VAN DER WEE, David John
Resigned: 19 July 2007
70 years old

SPRINT ELECTRIC LIMITED Events

09 Mar 2017
Termination of appointment of Aristides George Potamianos as a secretary on 7 March 2017
29 Jul 2016
Total exemption small company accounts made up to 31 October 2015
17 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 755

05 Aug 2015
Total exemption small company accounts made up to 31 October 2014
18 May 2015
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 755

...
... and 90 more events
26 Oct 1987
Registered office changed on 26/10/87 from: 2 baches street london N1 6UB
15 Oct 1987
Company name changed sweepspecial LIMITED\certificate issued on 16/10/87
15 Oct 1987
Accounting reference date notified as 31/10
13 Oct 1987
Wd 08/10/87 pd 05/10/87--------- £ si 2@1
02 Sep 1987
Incorporation

SPRINT ELECTRIC LIMITED Charges

14 November 2012
Guarantee & debenture
Delivered: 5 December 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
20 December 2010
Legal charge
Delivered: 22 December 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land to the south side of ford lane ford arundel known…
28 June 2007
Debenture
Delivered: 6 July 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 January 1988
Debenture
Delivered: 3 February 1988
Status: Satisfied on 22 June 2006
Persons entitled: Barclays Bank PLC
Description: Including trade fixtures. Fixed and floating charges over…