SPRINT CONTRACTS LIMITED
NEWCASTLE UNDER LYME 192 DIRECTORIES LIMITED

Hellopages » Staffordshire » Newcastle-under-Lyme » ST5 9QH

Company number 03871903
Status Active
Incorporation Date 5 November 1999
Company Type Private Limited Company
Address UNIT 1, STUDIO 2 LYMEDALE COURT, DALEWOOD ROAD, NEWCASTLE UNDER LYME, STAFFORDSHIRE, ST5 9QH
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 5 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 5 November 2015 with full list of shareholders Statement of capital on 2015-11-05 GBP 20.01 . The most likely internet sites of SPRINT CONTRACTS LIMITED are www.sprintcontracts.co.uk, and www.sprint-contracts.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. Sprint Contracts Limited is a Private Limited Company. The company registration number is 03871903. Sprint Contracts Limited has been working since 05 November 1999. The present status of the company is Active. The registered address of Sprint Contracts Limited is Unit 1 Studio 2 Lymedale Court Dalewood Road Newcastle Under Lyme Staffordshire St5 9qh. . MORPHET, Andrew Richard is a Secretary of the company. KELSALL, Jason Paul is a Director of the company. MORPHET, Andrew Richard is a Director of the company. PARR, Malcolm John is a Director of the company. Secretary BARTON, Stephen Mark has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director BARTON, Stephen Mark has been resigned. Director EMERY, David Michael has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
MORPHET, Andrew Richard
Appointed Date: 19 June 2002

Director
KELSALL, Jason Paul
Appointed Date: 19 June 2002
53 years old

Director
MORPHET, Andrew Richard
Appointed Date: 19 June 2002
59 years old

Director
PARR, Malcolm John
Appointed Date: 19 June 2002
69 years old

Resigned Directors

Secretary
BARTON, Stephen Mark
Resigned: 11 July 2002
Appointed Date: 05 November 1999

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 05 November 1999
Appointed Date: 05 November 1999

Director
BARTON, Stephen Mark
Resigned: 27 March 2006
Appointed Date: 05 November 1999
61 years old

Director
EMERY, David Michael
Resigned: 01 July 2002
Appointed Date: 05 November 1999
56 years old

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 05 November 1999
Appointed Date: 05 November 1999

Persons With Significant Control

Mr Jason Paul Kelsall
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SPRINT CONTRACTS LIMITED Events

07 Nov 2016
Confirmation statement made on 5 November 2016 with updates
19 Aug 2016
Total exemption small company accounts made up to 30 November 2015
05 Nov 2015
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 20.01

05 Nov 2015
Director's details changed for Mr Jason Paul Kelsall on 5 November 2015
05 Nov 2015
Director's details changed for Andrew Richard Morphet on 5 November 2015
...
... and 58 more events
02 Feb 2000
New director appointed
26 Jan 2000
New secretary appointed
26 Nov 1999
New secretary appointed;new director appointed
26 Nov 1999
New director appointed
05 Nov 1999
Incorporation