Leigh-On-Sea
Essex
SS9 2HN
Secretary Name | Alison Eveline Welsh Harper Ward |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 September 2006(4 years, 5 months after company formation) |
Appointment Duration | 17 years, 7 months |
Role | Company Director |
Correspondence Address | Monometer House Rectory Grove Leigh-On-Sea Essex SS9 2HN |
Director Name | Mr Jonathan Micah Barns |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 2009(7 years, 6 months after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Birch 1a Whitehouse Chase Rayleigh Essex SS6 7JS |
Director Name | Mr Leon Boshoff |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | South African |
Status | Current |
Appointed | 05 April 2020(18 years after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | Monometer House Rectory Grove Leigh On Sea Essex SS9 2HN |
Director Name | Mr Malcolm Redvers Tapp |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2002(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 251 Beehive Lane Chelmsford Essex CM2 9UA |
Secretary Name | Mr Malcolm Redvers Tapp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 251 Beehive Lane Chelmsford Essex CM2 9UA |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Telephone | 01268 460000 |
---|---|
Telephone region | Basildon |
Registered Address | Monometer House Rectory Grove Leigh On Sea Essex SS9 2HN |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | Leigh |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Alison Eveline Harper-ward 33.33% Ordinary |
---|---|
2 at £1 | Jonathan Micah Barns 33.33% Ordinary |
2 at £1 | Matthew John Harper-ward 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£7,273 |
Cash | £8,272 |
Current Liabilities | £20,172 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 4 April 2023 (12 months ago) |
---|---|
Next Return Due | 18 April 2024 (2 weeks, 5 days from now) |
23 January 2019 | Delivered on: 25 January 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
7 June 2007 | Delivered on: 13 June 2007 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
4 April 2023 | Confirmation statement made on 4 April 2023 with updates (4 pages) |
---|---|
28 February 2023 | Total exemption full accounts made up to 31 May 2022 (10 pages) |
14 April 2022 | Confirmation statement made on 4 April 2022 with updates (5 pages) |
5 April 2022 | Secretary's details changed for Alison Harper Ward on 1 March 2022 (1 page) |
28 February 2022 | Total exemption full accounts made up to 31 May 2021 (10 pages) |
9 February 2022 | Secretary's details changed for Alison Harper Ward on 16 November 2021 (1 page) |
8 February 2022 | Director's details changed for Mr Matthew John Harper-Ward on 16 November 2021 (2 pages) |
13 April 2021 | Confirmation statement made on 4 April 2021 with updates (4 pages) |
10 March 2021 | Total exemption full accounts made up to 31 May 2020 (11 pages) |
22 July 2020 | Appointment of Mr Leon Boshoff as a director on 5 April 2020 (2 pages) |
2 June 2020 | Confirmation statement made on 4 April 2020 with updates (4 pages) |
28 February 2020 | Total exemption full accounts made up to 31 May 2019 (11 pages) |
15 May 2019 | Change of details for Sprint Group Holdings Limited as a person with significant control on 27 February 2019 (2 pages) |
15 May 2019 | Confirmation statement made on 4 April 2019 with updates (6 pages) |
15 May 2019 | Notification of Edge Telematics Limited as a person with significant control on 27 February 2019 (2 pages) |
26 February 2019 | Total exemption full accounts made up to 31 May 2018 (12 pages) |
25 January 2019 | Registration of charge 044093590002, created on 23 January 2019 (18 pages) |
19 June 2018 | Statement of capital following an allotment of shares on 31 May 2018
|
13 June 2018 | Resolutions
|
5 June 2018 | Cessation of Jonathan Micah Barns as a person with significant control on 30 May 2018 (1 page) |
5 June 2018 | Cessation of Alison Eveline Harper-Ward as a person with significant control on 30 May 2018 (1 page) |
5 June 2018 | Cessation of Matthew John Harper-Ward as a person with significant control on 30 May 2018 (1 page) |
5 June 2018 | Notification of Sprint Group Holdings Limited as a person with significant control on 31 May 2018 (2 pages) |
2 May 2018 | Confirmation statement made on 4 April 2018 with updates (4 pages) |
26 February 2018 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
7 April 2017 | Confirmation statement made on 4 April 2017 with updates (7 pages) |
7 April 2017 | Confirmation statement made on 4 April 2017 with updates (7 pages) |
3 March 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
3 March 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
12 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
20 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
12 November 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
12 November 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
29 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
10 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
10 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
10 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
10 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
10 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
10 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Statement of capital following an allotment of shares on 7 January 2012
|
29 March 2012 | Statement of capital following an allotment of shares on 7 January 2012
|
29 March 2012 | Statement of capital following an allotment of shares on 7 January 2012
|
19 February 2012 | Statement of capital following an allotment of shares on 6 January 2012
|
19 February 2012 | Statement of capital following an allotment of shares on 6 January 2012
|
19 February 2012 | Statement of capital following an allotment of shares on 6 January 2012
|
9 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
9 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
9 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
27 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
23 December 2009 | Total exemption full accounts made up to 31 May 2009 (10 pages) |
23 December 2009 | Total exemption full accounts made up to 31 May 2009 (10 pages) |
1 December 2009 | Appointment of Mr Jonathan Micah Barns as a director (2 pages) |
1 December 2009 | Appointment of Mr Jonathan Micah Barns as a director (2 pages) |
19 June 2009 | Company name changed sprint integrated solutions LIMITED\certificate issued on 19/06/09 (2 pages) |
19 June 2009 | Company name changed sprint integrated solutions LIMITED\certificate issued on 19/06/09 (2 pages) |
7 April 2009 | Return made up to 04/04/09; full list of members (3 pages) |
7 April 2009 | Return made up to 04/04/09; full list of members (3 pages) |
1 December 2008 | Total exemption full accounts made up to 31 May 2008 (13 pages) |
1 December 2008 | Total exemption full accounts made up to 31 May 2008 (13 pages) |
28 May 2008 | Accounting reference date extended from 30/04/2008 to 31/05/2008 (1 page) |
28 May 2008 | Accounting reference date extended from 30/04/2008 to 31/05/2008 (1 page) |
14 April 2008 | Return made up to 04/04/08; full list of members (3 pages) |
14 April 2008 | Return made up to 04/04/08; full list of members (3 pages) |
14 January 2008 | Registered office changed on 14/01/08 from: 40-42 high street maldon essex CM9 5PN (1 page) |
14 January 2008 | Registered office changed on 14/01/08 from: 40-42 high street maldon essex CM9 5PN (1 page) |
7 December 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
7 December 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
13 June 2007 | Particulars of mortgage/charge (9 pages) |
13 June 2007 | Particulars of mortgage/charge (9 pages) |
2 June 2007 | Return made up to 04/04/07; full list of members
|
2 June 2007 | Return made up to 04/04/07; full list of members
|
7 December 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
7 December 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
6 October 2006 | New secretary appointed (2 pages) |
6 October 2006 | New secretary appointed (2 pages) |
29 September 2006 | Director resigned (1 page) |
29 September 2006 | Director resigned (1 page) |
24 April 2006 | Return made up to 04/04/06; full list of members
|
24 April 2006 | Return made up to 04/04/06; full list of members
|
21 December 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
21 December 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
26 April 2005 | Return made up to 04/04/05; full list of members (7 pages) |
26 April 2005 | Return made up to 04/04/05; full list of members (7 pages) |
15 October 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
15 October 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
14 April 2004 | Return made up to 04/04/04; full list of members (7 pages) |
14 April 2004 | Return made up to 04/04/04; full list of members (7 pages) |
7 November 2003 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
7 November 2003 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
14 May 2003 | Return made up to 04/04/03; full list of members (7 pages) |
14 May 2003 | Return made up to 04/04/03; full list of members (7 pages) |
20 May 2002 | Ad 01/05/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 May 2002 | Ad 01/05/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 April 2002 | Director resigned (1 page) |
11 April 2002 | New director appointed (2 pages) |
11 April 2002 | Director resigned (1 page) |
11 April 2002 | Secretary resigned (1 page) |
11 April 2002 | Secretary resigned (1 page) |
11 April 2002 | New director appointed (2 pages) |
11 April 2002 | New secretary appointed (2 pages) |
11 April 2002 | New director appointed (2 pages) |
11 April 2002 | New director appointed (2 pages) |
11 April 2002 | New secretary appointed (2 pages) |
4 April 2002 | Incorporation (15 pages) |
4 April 2002 | Incorporation (15 pages) |