SPRINTHAND LIMITED
AYLESBURY

Hellopages » Buckinghamshire » Aylesbury Vale » HP21 8NP

Company number 01744825
Status Active
Incorporation Date 9 August 1983
Company Type Private Limited Company
Address 102 HAMPDEN GARDENS, SOUTHCOURT, AYLESBURY, BUCKINGHAMSHIRE, HP21 8NP
Home Country United Kingdom
Nature of Business 46740 - Wholesale of hardware, plumbing and heating equipment and supplies, 47190 - Other retail sale in non-specialised stores
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Registration of charge 017448250002, created on 12 April 2016. The most likely internet sites of SPRINTHAND LIMITED are www.sprinthand.co.uk, and www.sprinthand.co.uk. The predicted number of employees is 10 to 20. The company’s age is forty-two years and three months. The distance to to Haddenham & Thame Parkway Rail Station is 5.9 miles; to Princes Risborough Rail Station is 6.3 miles; to Saunderton Rail Station is 9.1 miles; to Leighton Buzzard Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sprinthand Limited is a Private Limited Company. The company registration number is 01744825. Sprinthand Limited has been working since 09 August 1983. The present status of the company is Active. The registered address of Sprinthand Limited is 102 Hampden Gardens Southcourt Aylesbury Buckinghamshire Hp21 8np. The company`s financial liabilities are £246.04k. It is £69.2k against last year. The cash in hand is £6.65k. It is £3.85k against last year. And the total assets are £496.22k, which is £43.55k against last year. QUINTON, Scott John is a Director of the company. Secretary QUINTON, Carolyn Mae has been resigned. Secretary QUINTON, Susan Pamela has been resigned. Director QUINTON, John Robert has been resigned. The company operates in "Wholesale of hardware, plumbing and heating equipment and supplies".


sprinthand Key Finiance

LIABILITIES £246.04k
+39%
CASH £6.65k
+137%
TOTAL ASSETS £496.22k
+9%
All Financial Figures

Current Directors

Director
QUINTON, Scott John

57 years old

Resigned Directors

Secretary
QUINTON, Carolyn Mae
Resigned: 01 November 2014
Appointed Date: 26 November 2003

Secretary
QUINTON, Susan Pamela
Resigned: 01 January 2005

Director
QUINTON, John Robert
Resigned: 01 January 2005
81 years old

SPRINTHAND LIMITED Events

02 Nov 2016
Confirmation statement made on 31 October 2016 with updates
13 Apr 2016
Total exemption small company accounts made up to 31 July 2015
12 Apr 2016
Registration of charge 017448250002, created on 12 April 2016
02 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100

01 Sep 2015
Termination of appointment of Carolyn Mae Quinton as a secretary on 1 November 2014
...
... and 70 more events
28 Jan 1988
Secretary resigned;new secretary appointed

23 Sep 1987
Full accounts made up to 31 July 1986

10 Sep 1987
Registered office changed on 10/09/87 from: amp house 2 cyprus road regents park road london N3 3LE

21 Jul 1987
Return made up to 31/12/86; full list of members

19 May 1982
Full accounts made up to 31 July 1985

SPRINTHAND LIMITED Charges

12 April 2016
Charge code 0174 4825 0002
Delivered: 12 April 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
29 January 1991
Mortgage debenture
Delivered: 4 February 1991
Status: Satisfied on 11 July 2012
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…