SPRINT FINISH LIMITED
PARK, AMETHYST ROAD, NEWCASTLE

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE4 7YD

Company number 03810887
Status Active
Incorporation Date 21 July 1999
Company Type Private Limited Company
Address WEST 2, ASAMA COURT NEWCASTLE BUSINESS, PARK, AMETHYST ROAD, NEWCASTLE, UPON TYNE, TYNE & WEAR, NE4 7YD
Home Country United Kingdom
Nature of Business 18140 - Binding and related services
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Confirmation statement made on 21 July 2016 with updates; Total exemption small company accounts made up to 31 January 2015. The most likely internet sites of SPRINT FINISH LIMITED are www.sprintfinish.co.uk, and www.sprint-finish.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. Sprint Finish Limited is a Private Limited Company. The company registration number is 03810887. Sprint Finish Limited has been working since 21 July 1999. The present status of the company is Active. The registered address of Sprint Finish Limited is West 2 Asama Court Newcastle Business Park Amethyst Road Newcastle Upon Tyne Tyne Wear Ne4 7yd. The company`s financial liabilities are £118.74k. It is £-9.4k against last year. The cash in hand is £77.56k. It is £34.35k against last year. And the total assets are £153.72k, which is £-11.62k against last year. LOGAN, Denis is a Director of the company. Secretary LOGAN, Lynn Dawn has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director LOGAN, Kevin John has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Binding and related services".


sprint finish Key Finiance

LIABILITIES £118.74k
-8%
CASH £77.56k
+79%
TOTAL ASSETS £153.72k
-8%
All Financial Figures

Current Directors

Director
LOGAN, Denis
Appointed Date: 26 January 2015
90 years old

Resigned Directors

Secretary
LOGAN, Lynn Dawn
Resigned: 26 January 2015
Appointed Date: 21 July 1999

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 21 July 1999
Appointed Date: 21 July 1999

Director
LOGAN, Kevin John
Resigned: 26 January 2015
Appointed Date: 21 July 1999
62 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 21 July 1999
Appointed Date: 21 July 1999

Persons With Significant Control

Kevin John Logan
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

SPRINT FINISH LIMITED Events

17 Oct 2016
Total exemption small company accounts made up to 31 January 2016
05 Sep 2016
Confirmation statement made on 21 July 2016 with updates
06 Nov 2015
Total exemption small company accounts made up to 31 January 2015
03 Sep 2015
Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 50,000

26 Jan 2015
Appointment of Mr Denis Logan as a director on 26 January 2015
...
... and 38 more events
27 Jul 1999
Secretary resigned
27 Jul 1999
New secretary appointed
27 Jul 1999
Director resigned
27 Jul 1999
New director appointed
21 Jul 1999
Incorporation

SPRINT FINISH LIMITED Charges

28 July 1999
Mortgage debenture
Delivered: 10 August 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…