Sprint Lifting Equipment Ltd

General information

Name:

Sprint Lifting Equipment Limited

Office Address:

63 Fosse Way LE7 1NF Syston

Number: 02774822

Incorporation date: 1992-12-18

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This Sprint Lifting Equipment Ltd business has been in this business for 32 years, having launched in 1992. Started with Registered No. 02774822, Sprint Lifting Equipment was set up as a Private Limited Company with office in 63 Fosse Way, Syston LE7 1NF. The company has operated under three previous names. The company's first listed name, Sprint Lifting Equipment, was changed on 2016-02-26 to Sle Realisations. The current name is in use since 2016, is Sprint Lifting Equipment Ltd. This business's registered with SIC code 43999 and their NACE code stands for Other specialised construction activities not elsewhere classified. The latest filed accounts documents were submitted for the period up to 2022-12-31 and the latest annual confirmation statement was released on 2023-10-11.

Sprint Lifting Equipment Ltd is a small-sized vehicle operator with the licence number OF0232736. The firm has one transport operating centre in the country. In their subsidiary in Leicester on Pinfold Road, 2 machines are available.

The data at our disposal detailing this specific firm's executives indicates a leadership of two directors: Sharon C. and Daniel C. who were appointed to their positions on 1999-09-13 and 1992-12-21. Another limited company has been appointed as one of the secretaries of this company: Mountseal Uk Limited.

  • Previous company's names
  • Sprint Lifting Equipment Ltd 2016-03-24
  • Sle Realisations Ltd 2016-02-26
  • Sprint Lifting Equipment Limited 1992-12-18

Financial data based on annual reports

Company staff

Role: Corporate Secretary

Appointed: 01 October 2010

Address: Fosse Way, Syston, Leicestershire, LE7 1NF, England

Latest update: 26 March 2024

Sharon C.

Role: Director

Appointed: 13 September 1999

Latest update: 26 March 2024

Daniel C.

Role: Director

Appointed: 21 December 1992

Latest update: 26 March 2024

People with significant control

Executives with significant control over the firm are: Daniel C. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Sharon C. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Daniel C.
Notified on 27 October 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Sharon C.
Notified on 27 October 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 25 October 2024
Confirmation statement last made up date 11 October 2023
Annual Accounts 9 August 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 9 August 2013
Annual Accounts 25 July 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 25 July 2014
Annual Accounts 19 September 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 19 September 2015
Annual Accounts 27 September 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 27 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016

Company Vehicle Operator Data

Sprint Lifting Equipment Ltd

Address

Pinfold Road , Thurmaston

City

Leicester

Postal code

LE4 8AS

No. of Vehicles

2

Company filings

Filing category

Hide filing type
Accounts Annual return Change of name Confirmation statement Mortgage Officers
Free Download
Confirmation statement with no updates October 11, 2023 (CS01)
filed on: 17th, October 2023
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 43999 : Other specialised construction activities not elsewhere classified
31
Company Age

Similar companies nearby

Closest companies