SPRINT FASTENING SYSTEMS LIMITED
MOLD

Hellopages » Flintshire » Flintshire » CH7 1GQ

Company number 04421756
Status Active
Incorporation Date 22 April 2002
Company Type Private Limited Company
Address 1 RHODFA MYNYDD, MOLD, FLINTSHIRE, CH7 1GQ
Home Country United Kingdom
Nature of Business 28240 - Manufacture of power-driven hand tools
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Total exemption full accounts made up to 31 December 2015; Annual return made up to 22 April 2016 with full list of shareholders Statement of capital on 2016-05-16 GBP 80,000 ; Total exemption full accounts made up to 31 December 2014. The most likely internet sites of SPRINT FASTENING SYSTEMS LIMITED are www.sprintfasteningsystems.co.uk, and www.sprint-fastening-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. Sprint Fastening Systems Limited is a Private Limited Company. The company registration number is 04421756. Sprint Fastening Systems Limited has been working since 22 April 2002. The present status of the company is Active. The registered address of Sprint Fastening Systems Limited is 1 Rhodfa Mynydd Mold Flintshire Ch7 1gq. . SIMON, John Daniel is a Secretary of the company. BATES, John Stanley is a Director of the company. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director CRAVEN, Jonathan Quentin has been resigned. Director MACDONALD, Andrew has been resigned. Director SIMON, John Daniel has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Manufacture of power-driven hand tools".


Current Directors

Secretary
SIMON, John Daniel
Appointed Date: 22 April 2002

Director
BATES, John Stanley
Appointed Date: 22 April 2002
65 years old

Resigned Directors

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 22 April 2002
Appointed Date: 22 April 2002

Director
CRAVEN, Jonathan Quentin
Resigned: 15 April 2007
Appointed Date: 12 September 2002
54 years old

Director
MACDONALD, Andrew
Resigned: 20 June 2011
Appointed Date: 12 September 2002
54 years old

Director
SIMON, John Daniel
Resigned: 28 February 2008
Appointed Date: 22 April 2002
71 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 22 April 2002
Appointed Date: 22 April 2002

SPRINT FASTENING SYSTEMS LIMITED Events

19 Sep 2016
Total exemption full accounts made up to 31 December 2015
16 May 2016
Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 80,000

25 Sep 2015
Total exemption full accounts made up to 31 December 2014
02 May 2015
Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-05-02
  • GBP 80,000

01 Oct 2014
Total exemption full accounts made up to 31 December 2013
...
... and 45 more events
13 May 2002
Director resigned
13 May 2002
Registered office changed on 13/05/02 from: bridge house 181 queen victoria street london EC4V 4DZ
13 May 2002
New director appointed
13 May 2002
New secretary appointed;new director appointed
22 Apr 2002
Incorporation

SPRINT FASTENING SYSTEMS LIMITED Charges

10 April 2007
Legal charge without written instument
Delivered: 27 April 2007
Status: Outstanding
Persons entitled: John Daniel Simon and John Stanley Bates
Description: A charge over the intellectual property including any…
10 January 2003
Debenture
Delivered: 30 January 2003
Status: Outstanding
Persons entitled: Finance Wales Investments Limited
Description: Fixed and floating charges over the undertaking and all…
16 September 2002
Debenture
Delivered: 21 September 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…