SPRINTERPRINT LIMITED
GRIMSBY

Hellopages » Lincolnshire » North East Lincolnshire » DN37 0LN

Company number 02654327
Status Active
Incorporation Date 15 October 1991
Company Type Private Limited Company
Address ALBION HOUSE 17 CHEAPSIDE, WALTHAM, GRIMSBY, N E LINCOLNSHIRE, DN37 0LN
Home Country United Kingdom
Nature of Business 17230 - Manufacture of paper stationery, 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 15 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 15 October 2015 with full list of shareholders Statement of capital on 2015-10-26 GBP 200 . The most likely internet sites of SPRINTERPRINT LIMITED are www.sprinterprint.co.uk, and www.sprinterprint.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and twelve months. The distance to to Great Coates Rail Station is 4.3 miles; to Cleethorpes Rail Station is 4.4 miles; to New Clee Rail Station is 4.4 miles; to Healing Rail Station is 5.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sprinterprint Limited is a Private Limited Company. The company registration number is 02654327. Sprinterprint Limited has been working since 15 October 1991. The present status of the company is Active. The registered address of Sprinterprint Limited is Albion House 17 Cheapside Waltham Grimsby N E Lincolnshire Dn37 0ln. . WRIGHT, Francis Paul is a Director of the company. Secretary STAMP, Joan has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director WOOD, Darren Lee has been resigned. The company operates in "Manufacture of paper stationery".


Current Directors

Director
WRIGHT, Francis Paul
Appointed Date: 15 October 1991
69 years old

Resigned Directors

Secretary
STAMP, Joan
Resigned: 02 April 2012
Appointed Date: 10 October 1991

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 15 October 1991
Appointed Date: 15 October 1991

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 15 October 1991
Appointed Date: 15 October 1991

Director
WOOD, Darren Lee
Resigned: 28 January 1999
Appointed Date: 10 October 1991
63 years old

Persons With Significant Control

Mr Francis Paul Wright
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

SPRINTERPRINT LIMITED Events

17 Oct 2016
Confirmation statement made on 15 October 2016 with updates
21 Jul 2016
Total exemption small company accounts made up to 31 October 2015
26 Oct 2015
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 200

09 Jul 2015
Total exemption small company accounts made up to 31 October 2014
15 Oct 2014
Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-10-15
  • GBP 200

...
... and 61 more events
17 Mar 1992
Accounting reference date notified as 31/10

17 Oct 1991
New secretary appointed;new director appointed

17 Oct 1991
Secretary resigned;director resigned;new director appointed

17 Oct 1991
Registered office changed on 17/10/91 from: 84 temple chambers temple avenue london EC4Y ohp

15 Oct 1991
Incorporation

SPRINTERPRINT LIMITED Charges

9 June 1994
Debenture
Delivered: 13 June 1994
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…