General information

Name:

Sprint Finish Ltd

Office Address:

West 2 Asama Court Newcastle Business NE4 7YD Park, Amethyst Road, Newcastle

Number: 03810887

Incorporation date: 1999-07-21

Dissolution date: 2022-01-04

End of financial year: 31 January

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Started with Reg No. 03810887 twenty five years ago, Sprint Finish Limited had been a private limited company until 2022-01-04 - the time it was dissolved. The business last known registration address was West 2, Asama Court Newcastle Business Park, Amethyst Road, Newcastle.

The following firm was supervised by a single managing director: Denis L. who was managing it from 2015-01-26 to the date it was dissolved on 2022-01-04.

Kevin L. was the individual with significant control over this firm, had substantial control or influence over the company, owned over 1/2 to 3/4 of company shares and had over 1/2 to 3/4 of voting rights.

Financial data based on annual reports

Company staff

Denis L.

Role: Director

Appointed: 26 January 2015

Latest update: 7 December 2023

People with significant control

Kevin L.
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
substantial control or influence

Accounts Documents

Account next due date 31 January 2022
Account last made up date 31 January 2020
Confirmation statement next due date 04 August 2022
Confirmation statement last made up date 21 July 2021
Annual Accounts 23 April 2013
Start Date For Period Covered By Report 2011-08-01
End Date For Period Covered By Report 2012-07-31
Date Approval Accounts 23 April 2013
Annual Accounts 17 October 2016
Start Date For Period Covered By Report 2015-02-01
End Date For Period Covered By Report 2016-01-31
Date Approval Accounts 17 October 2016
Annual Accounts
Start Date For Period Covered By Report 2017-02-01
End Date For Period Covered By Report 31/01/2018
Annual Accounts
Start Date For Period Covered By Report 2018-02-01
End Date For Period Covered By Report 31/01/2019
Annual Accounts
Start Date For Period Covered By Report 2019-02-01
End Date For Period Covered By Report 31/01/2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers
Free Download
Dormant company accounts made up to January 31, 2020 (AA)
filed on: 25th, January 2021
accounts
Free Download Download filing (8 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Gateshead Council 2 £ 1 087.00
2014-04-29 43788522 £ 727.00 Supplies And Services
2014-04-29 43788524 £ 360.00 Supplies And Services
2013 Gateshead Council 1 £ 882.50
2013-02-25 43722731 £ 882.50 Supplies And Services
2012 Gateshead Council 1 £ 353.00
2012-12-07 43712716 £ 353.00 Supplies And Services
2011 Gateshead Council 5 £ 5 077.00
2011-03-14 43615676 £ 2 586.00 Supplies And Services
2011-10-26 43652801 £ 813.00 Supplies And Services
2011-08-17 43641716 £ 742.00 Supplies And Services

Search other companies

Services (by SIC Code)

  • 18140 : Binding and related services
22
Company Age

Closest companies