General information

Name:

Sprite Labels Ltd

Office Address:

Unit 8 Glaisdale Point Glaisdale Parkway NG8 4GP Bilborough

Number: 02194736

Incorporation date: 1987-11-17

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Sprite Labels Limited with reg. no. 02194736 has been on the market for thirty seven years. The Private Limited Company can be reached at Unit 8 Glaisdale Point, Glaisdale Parkway, Bilborough and its postal code is NG8 4GP. It is recognized under the name of Sprite Labels Limited. However, the firm also was listed as Sprite Business Forms until the company name got changed 27 years ago. The firm's principal business activity number is 18129 which stands for Printing n.e.c.. Sprite Labels Ltd released its latest accounts for the period up to Sunday 30th April 2023. The company's latest annual confirmation statement was submitted on Thursday 16th March 2023.

Anthony K. and Lynne S. are the firm's directors and have been doing everything they can to help the company for 33 years.

Executives who control the firm include: Lynne S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Anthony K. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

  • Previous company's names
  • Sprite Labels Limited 1997-10-24
  • Sprite Business Forms Limited 1987-11-17

Financial data based on annual reports

Company staff

Anthony K.

Role: Secretary

Latest update: 12 April 2024

Anthony K.

Role: Director

Appointed: 16 March 1991

Latest update: 12 April 2024

Lynne S.

Role: Director

Appointed: 16 March 1991

Latest update: 12 April 2024

People with significant control

Lynne S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Anthony K.
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

Accounts Documents

Account next due date 31 January 2025
Account last made up date 30 April 2023
Confirmation statement next due date 30 March 2024
Confirmation statement last made up date 16 March 2023
Annual Accounts 24 September 2014
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 24 September 2014
Annual Accounts 23 July 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 23 July 2015
Annual Accounts 11 November 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 11 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts
Start Date For Period Covered By Report 01 May 2022
End Date For Period Covered By Report 30 April 2023

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 2023-04-30 (AA)
filed on: 28th, September 2023
accounts
Free Download Download filing (13 pages)

Additional Information

Accountant/Auditor,
2015 - 2014

Name:

Bates Weston Llp

Address:

Chartered Accountants The Mills Canal Street

Post code:

DE1 2RJ

City / Town:

Derby

Search other companies

Services (by SIC Code)

  • 18129 : Printing n.e.c.
  • 18121 : Manufacture of printed labels
36
Company Age

Similar companies nearby

Closest companies