SPRINT SIGNS LIMITED
HORNCASTLE FAMEWHIZ LIMITED

Hellopages » Lincolnshire » East Lindsey » LN9 6JW

Company number 03889199
Status Active
Incorporation Date 6 December 1999
Company Type Private Limited Company
Address UNIT 13, HOLMES WAY, HORNCASTLE, LINCOLNSHIRE, LN9 6JW
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 6 December 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of SPRINT SIGNS LIMITED are www.sprintsigns.co.uk, and www.sprint-signs.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. Sprint Signs Limited is a Private Limited Company. The company registration number is 03889199. Sprint Signs Limited has been working since 06 December 1999. The present status of the company is Active. The registered address of Sprint Signs Limited is Unit 13 Holmes Way Horncastle Lincolnshire Ln9 6jw. . OLIVE, Nigel Glynn is a Secretary of the company. OLIVE, George Brian is a Director of the company. OLIVE, Nigel Glynn is a Director of the company. Secretary BATES, David John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BATES, David John has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
OLIVE, Nigel Glynn
Appointed Date: 16 November 2004

Director
OLIVE, George Brian
Appointed Date: 30 April 2004
89 years old

Director
OLIVE, Nigel Glynn
Appointed Date: 22 December 1999
63 years old

Resigned Directors

Secretary
BATES, David John
Resigned: 16 November 2004
Appointed Date: 22 December 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 22 December 1999
Appointed Date: 06 December 1999

Director
BATES, David John
Resigned: 30 April 2004
Appointed Date: 22 December 1999
64 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 22 December 1999
Appointed Date: 06 December 1999

Persons With Significant Control

Mr Nigel Glyn Olive
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr George Brian Olive
Notified on: 6 April 2016
89 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SPRINT SIGNS LIMITED Events

04 Apr 2017
Total exemption small company accounts made up to 31 July 2016
12 Dec 2016
Confirmation statement made on 6 December 2016 with updates
11 Apr 2016
Total exemption small company accounts made up to 31 July 2015
24 Dec 2015
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-24
  • GBP 6

30 Apr 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 46 more events
17 Jan 2000
New director appointed
17 Jan 2000
Registered office changed on 17/01/00 from: 1 mitchell lane bristol avon BS1 6BZ
12 Jan 2000
Secretary resigned
12 Jan 2000
Director resigned
06 Dec 1999
Incorporation