Our policy clearly outlines how we processes your personal data and your rights in relation to each data processed. We recommend you carefully read through this document to learn more about our Privacy Policy.

Update Privacy Settings

Check the

SPRINT SIGNS (SW) LIMITED

Company

SPRINT SIGNS (SW)

Telephone: 01305 264 171
A⁺ rating

ABOUT SPRINT SIGNS (SW) LIMITED

We pride ourselves on our customer service and always look to involve the customer from initial discussion and advice through design and production, right through to completion. Take a look at our

KEY FINANCE

Year
2016
Assets
£25.38k ▲ £2.96k (13.21 %)
Cash
£18.9k ▲ £1.53k (8.80 %)
Liabilities
£17.83k ▼ £-22.85k (-56.17 %)
Net Worth
£7.55k ▼ £25.81k (-141.34 %)

REGISTRATION INFO

Company name
SPRINT SIGNS (SW) LIMITED
Company number
05251861
Status
Active
Categroy
Private Limited Company
Date of Incorporation
06 Oct 2004
Age - 20 years
Home Country
United Kingdom

CONTACTS

Website
sprint-digital.co.uk
Phones
01305 264 171
Registered Address
14A ALBANY ROAD,
WEYMOUTH,
DORSET,
DT4 9TH

ECONOMIC ACTIVITIES

18129
Printing n.e.c.

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View

LAST EVENTS

05 Apr 2017
Total exemption small company accounts made up to 30 November 2016
11 Oct 2016
Confirmation statement made on 6 October 2016 with updates
09 Jun 2016
Total exemption small company accounts made up to 30 November 2015

See Also


Last update 2018

SPRINT SIGNS (SW) LIMITED DIRECTORS

Catherine Dawn Walker

  Acting
Appointed
06 October 2004
Occupation
Manager
Role
Secretary
Nationality
British
Address
21 Weyview Crescent, Weymouth, Dorset, DT3 5NR
Name
WALKER, Catherine Dawn

Catherine Dawn Walker

  Acting PSC
Appointed
06 October 2004
Occupation
Manager
Role
Director
Age
66
Nationality
British
Address
21 Weyview Crescent, Weymouth, Dorset, DT3 5NR
Country Of Residence
England
Name
WALKER, Catherine Dawn
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

SECRETARIAL APPOINTMENTS LIMITED

  Resigned
Appointed
06 October 2004
Resigned
06 October 2004
Role
Nominee Secretary
Address
16 Churchill Way, Cardiff, CF10 2DX
Name
SECRETARIAL APPOINTMENTS LIMITED

Jacqueline Chutter

  Resigned
Appointed
06 October 2004
Resigned
06 July 2011
Occupation
Company Director
Role
Director
Age
64
Nationality
British
Address
Staddlestones, Conygar Broadmayne, Dorchester, Dorset, DT2 8LX
Country Of Residence
England
Name
CHUTTER, Jacqueline

Neil Philip Smith

  Resigned
Appointed
06 October 2004
Resigned
28 February 2012
Occupation
Company Director
Role
Director
Age
69
Nationality
British
Address
14 Saint Helens Road, Weymouth, Dorset, DT4 9DY
Country Of Residence
England
Name
SMITH, Neil Philip

REVIEWS


Check The Company
Excellent according to the company’s financial health.