SPRINT FINISH (2014) LIMITED
NEWCASTLE UPON TYNE

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE4 7YD
Company number 08780004
Status Active
Incorporation Date 18 November 2013
Company Type Private Limited Company
Address WEST 2 ASAMA COURT, NEWCASTLE BUSINESS PARK, NEWCASTLE UPON TYNE, NE4 7YD
Home Country United Kingdom
Nature of Business 18140 - Binding and related services
Phone, email, etc

Since the company registration fifteen events have happened. The last three records are Statement of capital following an allotment of shares on 10 March 2017 GBP 204 ; Resolutions RES01 ‐ Resolution of adoption of Articles of Association RES11 ‐ Resolution of removal of pre-emption rights ; Total exemption small company accounts made up to 30 April 2016. The most likely internet sites of SPRINT FINISH (2014) LIMITED are www.sprintfinish2014.co.uk, and www.sprint-finish-2014.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and three months. Sprint Finish 2014 Limited is a Private Limited Company. The company registration number is 08780004. Sprint Finish 2014 Limited has been working since 18 November 2013. The present status of the company is Active. The registered address of Sprint Finish 2014 Limited is West 2 Asama Court Newcastle Business Park Newcastle Upon Tyne Ne4 7yd. . LOGAN, Kevin John is a Director of the company. TEMPLE, Sean David is a Director of the company. The company operates in "Binding and related services".


Current Directors

Director
LOGAN, Kevin John
Appointed Date: 18 November 2013
62 years old

Director
TEMPLE, Sean David
Appointed Date: 31 March 2014
55 years old

SPRINT FINISH (2014) LIMITED Events

29 Mar 2017
Statement of capital following an allotment of shares on 10 March 2017
  • GBP 204

17 Mar 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights

24 Jan 2017
Total exemption small company accounts made up to 30 April 2016
09 Jun 2016
Statement of capital following an allotment of shares on 30 April 2016
  • GBP 202

24 May 2016
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 200

...
... and 5 more events
01 Apr 2014
Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-04-01
  • GBP 200

01 Apr 2014
Registered office address changed from Unit 90 Alexandra Avenue Sunderland Enterprise Park East Sunderland SR5 2TB United Kingdom on 1 April 2014
31 Mar 2014
Statement of capital following an allotment of shares on 31 March 2014
  • GBP 200

31 Mar 2014
Appointment of Mr Sean David Temple as a director
18 Nov 2013
Incorporation

SPRINT FINISH (2014) LIMITED Charges

2 April 2014
Charge code 0878 0004 0001
Delivered: 4 April 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…