Sprintshift Commercial Vehicle Hire Ltd

General information

Name:

Sprintshift Commercial Vehicle Hire Limited

Office Address:

Unit 3 Fifth Avenue SK16 4PP Dukinfield

Number: 04350049

Incorporation date: 2002-01-09

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular Sprintshift Commercial Vehicle Hire Ltd firm has been in this business field for at least twenty two years, as it's been founded in 2002. Registered under the number 04350049, Sprintshift Commercial Vehicle Hire was set up as a Private Limited Company with office in Unit 3, Dukinfield SK16 4PP. The firm has a history in name change. Previously the firm had two different names. Up till 2004 the firm was prospering under the name of Panic Trucks Logistics and before that its registered company name was Sprintshift. This business's SIC and NACE codes are 49410, that means Freight transport by road. Sprintshift Commercial Vehicle Hire Limited reported its account information for the financial year up to 2022-12-31. The firm's most recent confirmation statement was released on 2022-10-31.

In order to satisfy the clientele, the limited company is permanently being taken care of by a body of two directors who are Lorna L. and Simon L.. Their successful cooperation has been of pivotal importance to this limited company since 2022-09-27. In order to provide support to the directors, the limited company has been utilizing the skills of Paul R. as a secretary since the appointment on 2011-01-01.

  • Previous company's names
  • Sprintshift Commercial Vehicle Hire Ltd 2004-02-11
  • Panic Trucks Logistics Ltd 2003-04-06
  • Sprintshift Ltd 2002-01-09

Financial data based on annual reports

Company staff

Lorna L.

Role: Director

Appointed: 27 September 2022

Latest update: 8 April 2024

Paul R.

Role: Secretary

Appointed: 01 January 2011

Latest update: 8 April 2024

Simon L.

Role: Director

Appointed: 09 January 2002

Latest update: 8 April 2024

People with significant control

Executives who control the firm include: Lorna L. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Simon L. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Lorna L.
Notified on 21 January 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Simon 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

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 14 November 2023
Confirmation statement last made up date 31 October 2022
Annual Accounts 26 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 26 April 2013
Annual Accounts 14 March 2014
Start Date For Period Covered By Report 2012-08-01
End Date For Period Covered By Report 2013-07-31
Date Approval Accounts 14 March 2014
Annual Accounts 13 March 2015
Start Date For Period Covered By Report 2013-08-01
End Date For Period Covered By Report 2014-07-31
Date Approval Accounts 13 March 2015
Annual Accounts 27 April 2016
Start Date For Period Covered By Report 2014-08-01
End Date For Period Covered By Report 2015-07-31
Date Approval Accounts 27 April 2016
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 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 23/04/2017
End Date For Period Covered By Report 2016-07-31
Date Approval Accounts 23/04/2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 31st December 2022 (AA)
filed on: 30th, August 2023
accounts
Free Download Download filing (10 pages)

Search other companies

Services (by SIC Code)

  • 49410 : Freight transport by road
22
Company Age

Closest Companies - by postcode