General information

Name:

Sprint Fix Ltd

Office Address:

Unit 6 Templar Court Knights Park Road RG21 6AB Basingstoke

Number: 08782804

Incorporation date: 2013-11-20

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

Sprint Fix Limited was set up as Private Limited Company, based in Unit 6 Templar Court, Knights Park Road, Basingstoke. The main office's zip code is RG21 6AB. The firm was established in 2013. The business registered no. is 08782804. The firm's SIC code is 45200, that means Maintenance and repair of motor vehicles. Wednesday 30th November 2022 is the last time when the company accounts were filed.

In order to satisfy its clients, the following firm is being taken care of by a number of two directors who are Irmina K. and Michal L.. Their constant collaboration has been of prime use to the firm since 2013-11-21.

Executives with significant control over the firm are: Irmina K. owns 1/2 or less of company shares. Michal L. owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Irmina K.

Role: Director

Appointed: 21 November 2013

Latest update: 28 February 2024

Michal L.

Role: Director

Appointed: 20 November 2013

Latest update: 28 February 2024

People with significant control

Irmina K.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Michal L.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 04 December 2023
Confirmation statement last made up date 20 November 2022
Annual Accounts 10 April 2015
Start Date For Period Covered By Report 20 November 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 10 April 2015
Annual Accounts 24 January 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 24 January 2016
Annual Accounts 31 January 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Change to a person with significant control Mon, 20th Nov 2023 (PSC04)
filed on: 20th, November 2023
persons with significant control
Free Download Download filing (2 pages)

Additional Information

HQ address,
2014

Address:

10 Gower Close

Post code:

RG21 5GX

City / Town:

Basingstoke

HQ address,
2015

Address:

10 Gower Close

Post code:

RG21 5GX

City / Town:

Basingstoke

Accountant/Auditor,
2014 - 2015

Name:

Cottons Accountants Llp

Address:

Chestnut Field House Chestnut Field

Post code:

CV21 2PD

City / Town:

Rugby

Search other companies

Services (by SIC Code)

  • 45200 : Maintenance and repair of motor vehicles
10
Company Age

Similar companies nearby

Closest companies