General information

Name:

Sprinthand Ltd

Office Address:

102 Hampden Gardens Southcourt HP21 8NP Aylesbury

Number: 01744825

Incorporation date: 1983-08-09

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Located in 102 Hampden Gardens, Aylesbury HP21 8NP Sprinthand Limited is a Private Limited Company issued a 01744825 Companies House Reg No. The company was created on 9th August 1983. The enterprise's registered with SIC code 47190 meaning Other retail sale in non-specialised stores. 2022-07-31 is the last time the company accounts were reported.

There's just one director now leading this specific firm, specifically Scott Q. who has been doing the director's duties since 9th August 1983. Since 31st October 1991 John Q., had been functioning as a director for this firm up until the resignation on 1st January 2005.

Financial data based on annual reports

Company staff

Scott Q.

Role: Director

Appointed: 12 April 1989

Latest update: 24 February 2024

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 14 November 2023
Confirmation statement last made up date 31 October 2022
Annual Accounts 4 July 2014
Start Date For Period Covered By Report 01 August 2012
Date Approval Accounts 4 July 2014
Annual Accounts 20 April 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 20 April 2015
Annual Accounts 6 January 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 6 January 2016
Annual Accounts 7 April 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 7 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2021
End Date For Period Covered By Report 31 July 2022
Annual Accounts 29 April 2013
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 29 April 2013
Annual Accounts
End Date For Period Covered By Report 31 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Mortgage Officers
Free Download
Total exemption full accounts data made up to 2022-07-31 (AA)
filed on: 29th, May 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

3 Coombe Road

Post code:

NW10 0EB

City / Town:

London

HQ address,
2013

Address:

3 Coombe Road

Post code:

NW10 0EB

City / Town:

London

HQ address,
2014

Address:

3 Coombe Road

Post code:

NW10 0EB

City / Town:

London

HQ address,
2015

Address:

3 Coombe Road

Post code:

NW10 0EB

City / Town:

London

HQ address,
2016

Address:

3 Coombe Road

Post code:

NW10 0EB

City / Town:

London

Search other companies

Services (by SIC Code)

  • 47190 : Other retail sale in non-specialised stores
  • 46740 : Wholesale of hardware, plumbing and heating equipment and supplies
40
Company Age

Similar companies nearby

Closest companies