SPRINT LIFTING EQUIPMENT LTD
SYSTON SLE REALISATIONS LTD SPRINT LIFTING EQUIPMENT LIMITED

Hellopages » Leicestershire » Charnwood » LE7 1NF

Company number 02774822
Status Active
Incorporation Date 18 December 1992
Company Type Private Limited Company
Address 63 FOSSE WAY, SYSTON, LEICESTERSHIRE, LE7 1NF
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Confirmation statement made on 27 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Company name changed sle realisations LTD\certificate issued on 24/03/16 NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-03-21 . The most likely internet sites of SPRINT LIFTING EQUIPMENT LTD are www.sprintliftingequipment.co.uk, and www.sprint-lifting-equipment.co.uk. The predicted number of employees is 60 to 70. The company’s age is thirty-two years and ten months. Sprint Lifting Equipment Ltd is a Private Limited Company. The company registration number is 02774822. Sprint Lifting Equipment Ltd has been working since 18 December 1992. The present status of the company is Active. The registered address of Sprint Lifting Equipment Ltd is 63 Fosse Way Syston Leicestershire Le7 1nf. The company`s financial liabilities are £1152.05k. It is £125.96k against last year. And the total assets are £1816.93k, which is £341k against last year. MOUNTSEAL UK LIMITED is a Secretary of the company. CAREY, Daniel Anthony is a Director of the company. CAREY, Sharon Dora is a Director of the company. Secretary CAREY, Sharon Dora has been resigned. Nominee Secretary JPCORS LIMITED has been resigned. Nominee Director JPCORD LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".


sprint lifting equipment Key Finiance

LIABILITIES £1152.05k
+12%
CASH n/a
TOTAL ASSETS £1816.93k
+23%
All Financial Figures

Current Directors

Secretary
MOUNTSEAL UK LIMITED
Appointed Date: 01 October 2010

Director
CAREY, Daniel Anthony
Appointed Date: 21 December 1992
69 years old

Director
CAREY, Sharon Dora
Appointed Date: 13 September 1999
65 years old

Resigned Directors

Secretary
CAREY, Sharon Dora
Resigned: 30 September 2010
Appointed Date: 21 December 1992

Nominee Secretary
JPCORS LIMITED
Resigned: 15 December 1992
Appointed Date: 18 December 1992

Nominee Director
JPCORD LIMITED
Resigned: 18 December 1992
Appointed Date: 18 December 1992

Persons With Significant Control

Daniel Anthony Carey
Notified on: 27 October 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Sharon Dora Carey
Notified on: 27 October 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SPRINT LIFTING EQUIPMENT LTD Events

22 Nov 2016
Confirmation statement made on 27 October 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
24 Mar 2016
Company name changed sle realisations LTD\certificate issued on 24/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-21

26 Feb 2016
Company name changed sprint lifting equipment LIMITED\certificate issued on 26/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-26

16 Nov 2015
Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 20,200

...
... and 18 more events
12 Nov 2010
Termination of appointment of Sharon Carey as a secretary
01 Sep 2010
Total exemption small company accounts made up to 31 December 2009
02 Nov 2009
Annual return made up to 27 October 2009 with full list of shareholders
02 Nov 2009
Director's details changed for Sharon Dora Carey on 27 October 2009
02 Nov 2009
Director's details changed for Daniel Anthony Carey on 27 October 2009

SPRINT LIFTING EQUIPMENT LTD Charges

24 March 1999
Corporate mortgage
Delivered: 30 March 1999
Status: Satisfied on 13 November 2010
Persons entitled: Barclays Bank PLC
Description: The goods meaning the goods or chattels (whether already…
24 March 1999
Corporate mortgage
Delivered: 30 March 1999
Status: Satisfied on 13 November 2010
Persons entitled: Barclays Bank PLC
Description: Smith keithley crane serial number 7467. see the mortgage…
10 November 1997
Corporate mortgage
Delivered: 17 November 1997
Status: Satisfied on 13 November 2010
Persons entitled: Barclays Bank PLC
Description: Ppm 380 att mobile crane serial number 45305 and the…
31 July 1997
Corporate mortgage
Delivered: 13 August 1997
Status: Satisfied on 13 November 2010
Persons entitled: Barclays Bank PLC
Description: 2 axle rigid body crane. Make - krupp KMK4060. Frame…
24 October 1996
Debenture
Delivered: 31 October 1996
Status: Satisfied on 13 November 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…