SPRINKS CONSTRUCTION LIMITED
KENT CHARLES E. SPRINKS AND SONS LIMITED

Hellopages » Kent » Shepway » CT21 6DH

Company number 01162984
Status Active
Incorporation Date 14 March 1974
Company Type Private Limited Company
Address 2, PARK RD, HYTHE, KENT, CT21 6DH
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 28 June 2016 with full list of shareholders Statement of capital on 2016-07-04 GBP 100 ; Company name changed charles E. sprinks and sons LIMITED\certificate issued on 25/03/16 NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-03-18 . The most likely internet sites of SPRINKS CONSTRUCTION LIMITED are www.sprinksconstruction.co.uk, and www.sprinks-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and seven months. The distance to to Westenhanger Rail Station is 2.7 miles; to Folkestone West Rail Station is 3.3 miles; to Folkestone Central Rail Station is 3.9 miles; to Shepherds Well Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sprinks Construction Limited is a Private Limited Company. The company registration number is 01162984. Sprinks Construction Limited has been working since 14 March 1974. The present status of the company is Active. The registered address of Sprinks Construction Limited is 2 Park Rd Hythe Kent Ct21 6dh. . PETLEY, Adam Roy is a Secretary of the company. PETLEY, Adam Roy is a Director of the company. PETLEY, Roy Stewart is a Director of the company. SPRINKS, Peter Charles is a Director of the company. SPRINKS, Stuart Charles is a Director of the company. Secretary HARDING, Dennis Frederick has been resigned. Secretary PETLEY, Roy Stewart has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
PETLEY, Adam Roy
Appointed Date: 01 April 2008

Director
PETLEY, Adam Roy
Appointed Date: 01 April 2008
44 years old

Director
PETLEY, Roy Stewart

81 years old

Director

Director
SPRINKS, Stuart Charles
Appointed Date: 01 April 2008
45 years old

Resigned Directors

Secretary
HARDING, Dennis Frederick
Resigned: 12 April 1999

Secretary
PETLEY, Roy Stewart
Resigned: 01 April 2008
Appointed Date: 12 April 1999

SPRINKS CONSTRUCTION LIMITED Events

15 Jul 2016
Total exemption small company accounts made up to 31 March 2016
04 Jul 2016
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100

25 Mar 2016
Company name changed charles E. sprinks and sons LIMITED\certificate issued on 25/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-18

19 Oct 2015
Total exemption small company accounts made up to 31 March 2015
29 Jul 2015
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100

...
... and 71 more events
25 Nov 1986
Full accounts made up to 31 March 1986

25 Nov 1986
Return made up to 21/11/86; full list of members
16 Dec 1982
Accounts made up to 5 April 1982
23 Oct 1981
Accounts made up to 5 April 1981
04 Dec 1980
Accounts made up to 5 April 1980

SPRINKS CONSTRUCTION LIMITED Charges

10 April 2014
Charge code 0116 2984 0007
Delivered: 14 April 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
28 July 1989
Legal mortgage
Delivered: 16 August 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Two plots of land at chichester road sandgate folkestone…
29 April 1985
Legal mortgage
Delivered: 3 May 1985
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Two plots of land at stone street, stanford, ashford kent…
28 January 1982
Legal mortgage
Delivered: 2 February 1982
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property known as 1 hillcrest road, hythe, kent…
15 February 1980
Legal mortgage
Delivered: 27 February 1980
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at hillcrest, belcaire close, lympne, kent title no k…
11 July 1979
Legal charge
Delivered: 20 July 1979
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 23 ormonde road, hythe, kent. Floating charge over all…
28 July 1977
Legal mortgage
Delivered: 10 August 1977
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land forming part of the site formerly occupied by the…