M. J. & G. P. Sprigg Limited

General information

Name:

M. J. & G. P. Sprigg Ltd

Office Address:

1 Aston Court Bromsgrove Technology Park B60 3AL Bromsgrove

Number: 05683768

Incorporation date: 2006-01-22

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

M. J. & G. P. Sprigg Limited is officially located at Bromsgrove at 1 Aston Court. You can find the firm by referencing its post code - B60 3AL. M. J. & G. P. Sprigg's incorporation dates back to year 2006. The company is registered under the number 05683768 and its current status is active. This company's registered with SIC code 82990 which stands for Other business support service activities not elsewhere classified. M. J. & G. P. Sprigg Ltd released its account information for the period up to 2023-03-31. The company's latest confirmation statement was released on 2023-01-22.

M J & G P Sprigg Ltd is a small-sized vehicle operator with the licence number OD1056828. The firm has one transport operating centre in the country. In their subsidiary in Birmingham on Rowney Green Lane, 5 machines are available.

When it comes to this particular firm, the full range of director's obligations have so far been done by Russell S. who was assigned to lead the company in 2006 in February. Since January 22, 2006 Michael S., had been performing the duties for the following firm till the resignation in 2019. Additionally another director, including Gillian S. resigned in 2019. Furthermore, the director's duties are supported by a secretary - Alison S., who was officially appointed by the following firm five years ago.

Financial data based on annual reports

Company staff

Alison S.

Role: Secretary

Appointed: 05 June 2019

Latest update: 11 April 2024

Russell S.

Role: Director

Appointed: 02 February 2006

Latest update: 11 April 2024

People with significant control

Russell S. is the individual with significant control over this firm, owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Russell S.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 05 February 2024
Confirmation statement last made up date 22 January 2023
Annual Accounts 30 June 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 30 June 2014
Annual Accounts 30 June 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 30 June 2015
Annual Accounts 11 August 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 11 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 8 August 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 8 August 2013

Company Vehicle Operator Data

Longfield Farm

Address

Rowney Green Lane , Rowney Green , Alvechurch

City

Birmingham

Postal code

B48 7RA

No. of Vehicles

5

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Free Download
On June 5, 2019 - new secretary appointed (AP03)
filed on: 25th, June 2019
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2013

Address:

11 New Road

Post code:

B60 2JF

City / Town:

Bromsgrove

HQ address,
2014

Address:

11 New Road

Post code:

B60 2JF

City / Town:

Bromsgrove

HQ address,
2015

Address:

11 New Road

Post code:

B60 2JF

City / Town:

Bromsgrove

HQ address,
2016

Address:

11 New Road

Post code:

B60 2JF

City / Town:

Bromsgrove

Accountant/Auditor,
2015 - 2014

Name:

Kenneth Morris Limited

Address:

11 New Road

Post code:

B60 2JF

City / Town:

Bromsgrove

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
18
Company Age

Similar companies nearby

Closest companies