Mold
Flintshire
CH7 1GQ
Wales
Secretary Name | Mr John Daniel Simon |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 April 2002(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Wales |
Correspondence Address | Templefield 4 Fairy Road Wrexham LL13 7PR Wales |
Director Name | Mr John Daniel Simon |
---|---|
Date of Birth | December 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2002(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Wales |
Correspondence Address | Templefield 4 Fairy Road Wrexham LL13 7PR Wales |
Director Name | Jonathan Quentin Craven |
---|---|
Date of Birth | July 1971 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2002(4 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 15 April 2007) |
Role | Project Manager |
Correspondence Address | 18 Rosedale Close Hardwicke Gloucester GL2 4JL Wales |
Director Name | Andrew MacDonald |
---|---|
Date of Birth | August 1971 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2002(4 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 9 months (resigned 20 June 2011) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 96 Chester Road Helsby WA6 0DW |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2002(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2002(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | sprint-fastenings.com |
---|
Registered Address | 1 Rhodfa Mynydd Mold Flintshire CH7 1GQ Wales |
---|---|
Constituency | Delyn |
Parish | Mold |
Ward | Mold South |
Built Up Area | Mold |
Address Matches | 2 other UK companies use this postal address |
24k at £1 | John Stanley Bates 30.00% Ordinary |
---|---|
24k at £1 | Leslie Simon 30.00% Ordinary |
16k at £1 | Andrew Macdonald 20.00% Ordinary |
16k at £1 | Jonathan Quentin Craven 20.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £89,705 |
Gross Profit | £66,197 |
Net Worth | £13,849 |
Cash | £34,221 |
Current Liabilities | £3,050 |
Latest Accounts | 31 December 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (3 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 22 April 2023 (1 month, 1 week ago) |
---|---|
Next Return Due | 6 May 2024 (11 months from now) |
10 April 2007 | Delivered on: 27 April 2007 Persons entitled: John Daniel Simon and John Stanley Bates Classification: Legal charge without written instument Secured details: £10,000 due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A charge over the intellectual property including any patent trade mark registered design copyright design right licence or similar intangible assets now or in the future. Outstanding |
---|---|
10 January 2003 | Delivered on: 30 January 2003 Persons entitled: Finance Wales Investments Limited 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. See the mortgage charge document for full details. Outstanding |
16 September 2002 | Delivered on: 21 September 2002 Persons entitled: National Westminster 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 |
28 September 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
---|---|
3 May 2021 | Confirmation statement made on 22 April 2021 with no updates (3 pages) |
1 October 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
6 May 2020 | Confirmation statement made on 22 April 2020 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
5 May 2019 | Confirmation statement made on 22 April 2019 with no updates (3 pages) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
28 April 2018 | Confirmation statement made on 22 April 2018 with no updates (3 pages) |
22 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
22 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
5 May 2017 | Confirmation statement made on 22 April 2017 with updates (6 pages) |
5 May 2017 | Confirmation statement made on 22 April 2017 with updates (6 pages) |
19 September 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
19 September 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
16 May 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
25 September 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
25 September 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
2 May 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-05-02
|
2 May 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-05-02
|
1 October 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
1 October 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
25 April 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
23 October 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
23 October 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
18 May 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (4 pages) |
18 May 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (4 pages) |
2 October 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
2 October 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
17 May 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (5 pages) |
17 May 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (5 pages) |
7 October 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
7 October 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
12 August 2011 | Termination of appointment of Andrew Macdonald as a director (2 pages) |
12 August 2011 | Termination of appointment of Andrew Macdonald as a director (2 pages) |
18 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (5 pages) |
18 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (5 pages) |
4 October 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
4 October 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
20 May 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Director's details changed for Andrew Macdonald on 10 April 2010 (2 pages) |
20 May 2010 | Director's details changed for John Stanley Bates on 10 April 2010 (2 pages) |
20 May 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Director's details changed for Andrew Macdonald on 10 April 2010 (2 pages) |
20 May 2010 | Director's details changed for John Stanley Bates on 10 April 2010 (2 pages) |
28 November 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
28 November 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
11 May 2009 | Return made up to 22/04/09; full list of members (4 pages) |
11 May 2009 | Director's change of particulars / andrew macdonald / 12/11/2008 (1 page) |
11 May 2009 | Return made up to 22/04/09; full list of members (4 pages) |
11 May 2009 | Director's change of particulars / andrew macdonald / 12/11/2008 (1 page) |
22 December 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
22 December 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
27 May 2008 | Return made up to 22/04/08; full list of members (4 pages) |
27 May 2008 | Return made up to 22/04/08; full list of members (4 pages) |
7 March 2008 | Registered office changed on 07/03/2008 from templefield 4 fairy road wrexham wrexham county borough LL13 7PR (1 page) |
7 March 2008 | Appointment terminated director john simon (1 page) |
7 March 2008 | Registered office changed on 07/03/2008 from templefield 4 fairy road wrexham wrexham county borough LL13 7PR (1 page) |
7 March 2008 | Appointment terminated director john simon (1 page) |
24 October 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
24 October 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
25 May 2007 | Return made up to 22/04/07; no change of members (7 pages) |
25 May 2007 | Return made up to 22/04/07; no change of members (7 pages) |
27 April 2007 | Particulars of mortgage/charge (3 pages) |
27 April 2007 | Particulars of mortgage/charge (3 pages) |
17 April 2007 | Director resigned (1 page) |
17 April 2007 | Director resigned (1 page) |
6 November 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
6 November 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
25 May 2006 | Return made up to 22/04/06; full list of members
|
25 May 2006 | Return made up to 22/04/06; full list of members
|
9 December 2005 | Ad 31/12/04--------- £ si [email protected] (2 pages) |
9 December 2005 | Nc inc already adjusted 31/12/04 (1 page) |
9 December 2005 | Resolutions
|
9 December 2005 | Ad 31/12/04--------- £ si [email protected] (2 pages) |
9 December 2005 | Nc inc already adjusted 31/12/04 (1 page) |
9 December 2005 | Resolutions
|
8 December 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
8 December 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
1 June 2005 | Amended accounts made up to 31 December 2003 (9 pages) |
1 June 2005 | Amended accounts made up to 31 December 2003 (9 pages) |
6 May 2005 | Return made up to 22/04/05; full list of members (3 pages) |
6 May 2005 | Return made up to 22/04/05; full list of members (3 pages) |
15 December 2004 | Director's particulars changed (1 page) |
15 December 2004 | Director's particulars changed (1 page) |
15 December 2004 | Director's particulars changed (1 page) |
15 December 2004 | Director's particulars changed (1 page) |
2 November 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
2 November 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
18 May 2004 | Return made up to 22/04/04; full list of members (8 pages) |
18 May 2004 | Ad 21/04/04--------- £ si [email protected]=8000 £ ic 32000/40000 (2 pages) |
18 May 2004 | Return made up to 22/04/04; full list of members (8 pages) |
18 May 2004 | Ad 21/04/04--------- £ si [email protected]=8000 £ ic 32000/40000 (2 pages) |
19 November 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
19 November 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
4 June 2003 | Return made up to 22/04/03; full list of members
|
4 June 2003 | Return made up to 22/04/03; full list of members
|
30 January 2003 | Particulars of mortgage/charge (4 pages) |
30 January 2003 | Particulars of mortgage/charge (4 pages) |
24 December 2002 | Ad 12/12/02--------- £ si [email protected]=32000 £ ic 2/32002 (2 pages) |
24 December 2002 | Ad 12/12/02--------- £ si [email protected]=32000 £ ic 2/32002 (2 pages) |
30 September 2002 | New director appointed (1 page) |
30 September 2002 | New director appointed (1 page) |
30 September 2002 | New director appointed (1 page) |
30 September 2002 | New director appointed (1 page) |
21 September 2002 | Particulars of mortgage/charge (3 pages) |
21 September 2002 | Particulars of mortgage/charge (3 pages) |
15 August 2002 | Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page) |
15 August 2002 | Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page) |
13 May 2002 | Secretary resigned (1 page) |
13 May 2002 | Director resigned (1 page) |
13 May 2002 | Registered office changed on 13/05/02 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
13 May 2002 | New director appointed (2 pages) |
13 May 2002 | New secretary appointed;new director appointed (2 pages) |
13 May 2002 | Secretary resigned (1 page) |
13 May 2002 | Director resigned (1 page) |
13 May 2002 | Registered office changed on 13/05/02 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
13 May 2002 | New director appointed (2 pages) |
13 May 2002 | New secretary appointed;new director appointed (2 pages) |
22 April 2002 | Incorporation (14 pages) |
22 April 2002 | Incorporation (14 pages) |