ABOUT SPRINTERPRINT LIMITED
Our ‘in house’ printing department is able to produce the full sphere of your printing needs. Whether full colour corporate brochures, business cards, business forms or stationery.
Sprinterprint
Our ‘in house’ printing department is able to produce the full sphere of your printing needs. Whether full colour corporate brochures, business cards, business forms or stationery.
KEY FINANCES
Year
2016
Assets
£30.48k
▼ £-3.07k (-9.15 %)
Cash
£20.25k
▼ £-2.51k (-11.01 %)
Liabilities
£27.73k
▼ £-1.84k (-6.22 %)
Net Worth
£2.75k
▼ £-1.23k (-30.92 %)
REGISTRATION INFO
-
Check the company
-
UK
-
North East Lincolnshire
- Company name
- SPRINTERPRINT LIMITED
- Company number
- 02654327
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
15 Oct 1991
Age - 34 years
- Home Country
- United Kingdom
CONTACTS
- Website
- sprinterprint.co.uk
- Phones
-
01472 241 304
- Registered Address
- ALBION HOUSE 17 CHEAPSIDE,
WALTHAM,
GRIMSBY,
N E LINCOLNSHIRE,
DN37 0LN
ECONOMIC ACTIVITIES
- 17230
- Manufacture of paper stationery
- 18129
- Printing n.e.c.
LAST 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
CHARGES
-
9 June 1994
- Status
- Outstanding
- Delivered
- 13 June 1994
-
Persons entitled
- Yorkshire Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
See Also
Last update 2018
SPRINTERPRINT LIMITED DIRECTORS
Francis Paul Wright
Acting
PSC
- Appointed
- 15 October 1991
- Occupation
- Managing Director
- Role
- Director
- Age
- 69
- Nationality
- British
- Address
- Albion House, 17 Cheapside, Waltham, Grimsby, N E Lincolnshire, United Kingdom, DN37 0LN
- Name
- WRIGHT, Francis Paul
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – 75% or more
Joan Stamp
Resigned
- Appointed
- 10 October 1991
- Resigned
- 02 April 2012
- Role
- Secretary
- Address
- 64 King Edward Street, Grimsby, N E Lincolnshire, United Kingdom, DN31 3JP
- Name
- STAMP, Joan
LONDON LAW SECRETARIAL LIMITED
Resigned
- Appointed
- 15 October 1991
- Resigned
- 15 October 1991
- Role
- Nominee Secretary
- Address
- 84 Temple Chambers, Temple Avenue, London, EC4Y 0HP
- Name
- LONDON LAW SECRETARIAL LIMITED
LONDON LAW SERVICES LIMITED
Resigned
- Appointed
- 15 October 1991
- Resigned
- 15 October 1991
- Role
- Nominee Director
- Address
- 84 Temple Chambers, Temple Avenue, London, EC4Y 0HP
- Name
- LONDON LAW SERVICES LIMITED
Darren Lee Wood
Resigned
- Appointed
- 10 October 1991
- Resigned
- 28 January 1999
- Occupation
- Production Manager
- Role
- Director
- Age
- 64
- Nationality
- British
- Address
- 24 Bradford Avenue, Cleethorpes, Doncaster, South Humberside, DN35 0BD
- Name
- WOOD, Darren Lee
REVIEWS
Check The Company
Excellent according to the company’s financial health.