SPRINTS PRINT & EMBROIDERY LIMITED
NEWCASTLE UPON TYNE

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE1 6SU

Company number 04259948
Status Liquidation
Incorporation Date 26 July 2001
Company Type Private Limited Company
Address 17TH FLOOR CALE CROSS HOUSE, PILGRIM STREET, NEWCASTLE UPON TYNE, NE1 6SU
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration forty events have happened. The last three records are Registered office address changed from Joseph Miller & Co Floor a Milburn House Dean Street Newcastle upon Tyne NE1 1LE to 17th Floor Cale Cross House Pilgrim Street Newcastle upon Tyne NE1 6SU on 13 April 2017 This document is being processed and will be available in 5 days. ; Total exemption small company accounts made up to 31 October 2015; Confirmation statement made on 11 July 2016 with updates. The most likely internet sites of SPRINTS PRINT & EMBROIDERY LIMITED are www.sprintsprintembroidery.co.uk, and www.sprints-print-embroidery.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. Sprints Print Embroidery Limited is a Private Limited Company. The company registration number is 04259948. Sprints Print Embroidery Limited has been working since 26 July 2001. The present status of the company is Liquidation. The registered address of Sprints Print Embroidery Limited is 17th Floor Cale Cross House Pilgrim Street Newcastle Upon Tyne Ne1 6su. . POTTS, Gail Anne is a Secretary of the company. POTTS, Ian George is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
POTTS, Gail Anne
Appointed Date: 26 July 2001

Director
POTTS, Ian George
Appointed Date: 26 July 2001
66 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 26 July 2001
Appointed Date: 26 July 2001

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 26 July 2001
Appointed Date: 26 July 2001

Persons With Significant Control

Mr Ian George Potts
Notified on: 25 July 2016
66 years old
Nature of control: Ownership of shares – 75% or more

SPRINTS PRINT & EMBROIDERY LIMITED Events

13 Apr 2017
Registered office address changed from Joseph Miller & Co Floor a Milburn House Dean Street Newcastle upon Tyne NE1 1LE to 17th Floor Cale Cross House Pilgrim Street Newcastle upon Tyne NE1 6SU on 13 April 2017
This document is being processed and will be available in 5 days.

03 Aug 2016
Total exemption small company accounts made up to 31 October 2015
25 Jul 2016
Confirmation statement made on 11 July 2016 with updates
26 Aug 2015
Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100

03 Aug 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 30 more events
02 Aug 2001
Secretary resigned
02 Aug 2001
New secretary appointed
02 Aug 2001
Registered office changed on 02/08/01 from: 84 temple chambers temple avenue london EC4Y 0HP
02 Aug 2001
New director appointed
26 Jul 2001
Incorporation

SPRINTS PRINT & EMBROIDERY LIMITED Charges

24 August 2001
Debenture
Delivered: 25 August 2001
Status: Outstanding
Persons entitled: Rdm Factors Limited
Description: Fixed and floating charges over the undertaking and all…