ABOUT SPRINT CONTRACTS LIMITED
I don't go anywhere else i just phone Ian and he comes up with a solution. Perhaps the fact that i completed my 6th contract with Ian only a few months ago is testament to how good i believe this company is.
Sprint Contracts have been supplying our company vans for the past 10 years. Their level of service and client care is first class and we would have no hesitation in recommending their services.
Sprint are a great Company to deal with. Whenever I choose to use them, I am always impressed with the high levels of customer service I experience on every level. I would however reserve the highest praise for Clare Myatt, a person always willing to go that extra mile to ensure customer satisfaction.
I have used Clare at Sprint Contracts for many years. She has always provided me with so much information regarding different vehicles and has always been so professional.
* Please note that calls to Sprint Contracts Limited may be monitored or recorded. All vehicle images and car descriptions on this site are for illustration and reference purposes only and are not necessarily an accurate representation of the vehicle on offer.
KEY FINANCES
Year
2016
Assets
£170.52k
▼ £-33.98k (-16.62 %)
Cash
£63.98k
▲ £0.9k (1.42 %)
Liabilities
£108.89k
▼ £-24.49k (-18.36 %)
Net Worth
£61.63k
▼ £-9.49k (-13.34 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Newcastle-under-Lyme
- Company name
- SPRINT CONTRACTS LIMITED
- Company number
- 03871903
- VAT
- GB313724623
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
05 Nov 1999
Age - 26 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.sprintcontracts.com
- Phones
-
01782 566 806
01782 454 524
- Registered Address
- UNIT 1, STUDIO 2 LYMEDALE COURT,
DALEWOOD ROAD,
NEWCASTLE UNDER LYME,
STAFFORDSHIRE,
ST5 9QH
ECONOMIC ACTIVITIES
- 64999
- Financial intermediation not elsewhere classified
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
- Google Plus
- Visit
LAST EVENTS
- 07 Nov 2016
- Confirmation statement made on 5 November 2016 with updates
- 19 Aug 2016
- Total exemption small company accounts made up to 30 November 2015
- 05 Nov 2015
- Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-11-05
GBP 20.01
See Also
Last update 2018
SPRINT CONTRACTS LIMITED DIRECTORS
Andrew Richard Morphet
Acting
- Appointed
- 19 June 2002
- Occupation
- Accountant
- Role
- Secretary
- Nationality
- British
- Address
- Unit 1, Studio 2 Lymedale Court, Dalewood Road, Newcastle Under Lyme, Staffordshire, ST5 9QH
- Name
- MORPHET, Andrew Richard
Jason Paul Kelsall
Acting
PSC
- Appointed
- 19 June 2002
- Occupation
- Sales Director
- Role
- Director
- Age
- 54
- Nationality
- British
- Address
- Unit 1, Studio 2 Lymedale Court, Dalewood Road, Newcastle Under Lyme, Staffordshire, ST5 9QH
- Country Of Residence
- England
- Name
- KELSALL, Jason Paul
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Andrew Richard Morphet
Acting
- Appointed
- 19 June 2002
- Occupation
- Accountant
- Role
- Director
- Age
- 60
- Nationality
- British
- Address
- Unit 1, Studio 2 Lymedale Court, Dalewood Road, Newcastle Under Lyme, Staffordshire, ST5 9QH
- Country Of Residence
- United Kingdom
- Name
- MORPHET, Andrew Richard
Malcolm John Parr
Acting
- Appointed
- 19 June 2002
- Occupation
- Director
- Role
- Director
- Age
- 69
- Nationality
- British
- Address
- Unit 1, Studio 2 Lymedale Court, Dalewood Road, Newcastle Under Lyme, Staffordshire, ST5 9QH
- Country Of Residence
- England
- Name
- PARR, Malcolm John
Stephen Mark Barton
Resigned
- Appointed
- 05 November 1999
- Resigned
- 11 July 2002
- Occupation
- Director
- Role
- Secretary
- Nationality
- British
- Address
- 1 Kingswood, Kidsgrove, Stoke On Trent, Staffordshire, ST7 4UX
- Name
- BARTON, Stephen Mark
FIRST SECRETARIES LIMITED
Resigned
- Appointed
- 05 November 1999
- Resigned
- 05 November 1999
- Role
- Nominee Secretary
- Address
- 72 New Bond Street, London, W1S 1RR
- Name
- FIRST SECRETARIES LIMITED
Stephen Mark Barton
Resigned
- Appointed
- 05 November 1999
- Resigned
- 27 March 2006
- Occupation
- Director
- Role
- Director
- Age
- 62
- Nationality
- British
- Address
- 1 Kingswood, Kidsgrove, Stoke On Trent, Staffordshire, ST7 4UX
- Country Of Residence
- United Kingdom
- Name
- BARTON, Stephen Mark
David Michael Emery
Resigned
- Appointed
- 05 November 1999
- Resigned
- 01 July 2002
- Occupation
- Director
- Role
- Director
- Age
- 57
- Nationality
- British
- Address
- 17 Haycock Close, Stalybridge, Cheshire, SK15 2UD
- Name
- EMERY, David Michael
FIRST DIRECTORS LIMITED
Resigned
- Appointed
- 05 November 1999
- Resigned
- 05 November 1999
- Role
- Nominee Director
- Address
- 72 New Bond Street, London, W1S 1RR
- Name
- FIRST DIRECTORS LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.