SPRITE BYTE LTD
ESSEX

Hellopages » Greater London » Redbridge » IG3 9HL

Company number 03357078
Status Active
Incorporation Date 21 April 1997
Company Type Private Limited Company
Address 34 MORRAB GARDENS, ILFORD, ESSEX, IG3 9HL
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Total exemption full accounts made up to 30 April 2016; Annual return made up to 21 April 2016 with full list of shareholders Statement of capital on 2016-05-11 GBP 2 ; Total exemption full accounts made up to 30 April 2015. The most likely internet sites of SPRITE BYTE LTD are www.spritebyte.co.uk, and www.sprite-byte.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and six months. Sprite Byte Ltd is a Private Limited Company. The company registration number is 03357078. Sprite Byte Ltd has been working since 21 April 1997. The present status of the company is Active. The registered address of Sprite Byte Ltd is 34 Morrab Gardens Ilford Essex Ig3 9hl. . ADAMS, Bennet Vincent is a Secretary of the company. ADAMS, Brandon Colin Jude is a Director of the company. Nominee Secretary BLACK, David has been resigned. Nominee Director BLACK, David has been resigned. Nominee Director BLACK, Dennis has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
ADAMS, Bennet Vincent
Appointed Date: 12 May 1997

Director
ADAMS, Brandon Colin Jude
Appointed Date: 12 May 1997
57 years old

Resigned Directors

Nominee Secretary
BLACK, David
Resigned: 12 May 1997
Appointed Date: 21 April 1997

Nominee Director
BLACK, David
Resigned: 12 May 1997
Appointed Date: 21 April 1997
68 years old

Nominee Director
BLACK, Dennis
Resigned: 12 May 1997
Appointed Date: 21 April 1997
96 years old

SPRITE BYTE LTD Events

04 Nov 2016
Total exemption full accounts made up to 30 April 2016
11 May 2016
Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 2

21 Jul 2015
Total exemption full accounts made up to 30 April 2015
08 May 2015
Annual return made up to 21 April 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2

21 Nov 2014
Total exemption full accounts made up to 30 April 2014
...
... and 45 more events
02 Jun 1997
New secretary appointed
20 May 1997
Director resigned
20 May 1997
Registered office changed on 20/05/97 from: anglia house north station road colchester CO1 1SB
20 May 1997
Secretary resigned;director resigned
21 Apr 1997
Incorporation