Company NameSprintek Ltd
DirectorSimcha Fulda
Company StatusActive
Company Number04196605
CategoryPrivate Limited Company
Incorporation Date9 April 2001(23 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Simcha Fulda
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2001(1 month, 1 week after company formation)
Appointment Duration22 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Waterpark Road
Salford
Lancashire
M7 4ET
Secretary NameMrs Esther Fulda
NationalityBritish
StatusCurrent
Appointed16 May 2001(1 month, 1 week after company formation)
Appointment Duration22 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Waterpark Road
Salford
Lancashire
M7 4ET
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed09 April 2001(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed09 April 2001(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered Address1st Floor Cloister House Riverside
New Bailey Street
Manchester
M3 5FS
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Mr Simcha Fulda
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return9 April 2023 (1 year ago)
Next Return Due23 April 2024 (overdue)

Charges

25 October 2002Delivered on: 2 November 2002
Persons entitled: Skipton Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 26 hilton crescent prestwich manchester t/n LA281736 and all its fixtures and all income relating to the property and the proceeds of sale of the company in relation to the property..assigns the related rights..by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery..by way of floating charge all moveable plant machinery implements utensils furniture and equipment and the undertaking and all other property assets and rights present and future..assigns goodwill and intellectual property.
Outstanding

Filing History

25 July 2023Micro company accounts made up to 31 March 2023 (3 pages)
9 May 2023Change of details for Mr Simcha Fulda as a person with significant control on 9 May 2023 (2 pages)
9 May 2023Director's details changed for Mr Simcha Fulda on 9 May 2023 (2 pages)
9 May 2023Confirmation statement made on 9 April 2023 with no updates (3 pages)
9 May 2023Secretary's details changed for Mrs Esther Fulda on 9 May 2023 (1 page)
22 November 2022Micro company accounts made up to 31 March 2022 (3 pages)
24 May 2022Confirmation statement made on 9 April 2022 with no updates (3 pages)
3 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
20 May 2021Confirmation statement made on 9 April 2021 with no updates (3 pages)
15 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
4 May 2020Confirmation statement made on 9 April 2020 with no updates (3 pages)
4 October 2019Micro company accounts made up to 31 March 2019 (3 pages)
14 May 2019Confirmation statement made on 9 April 2019 with no updates (3 pages)
5 March 2019Registered office address changed from 6th Floor Cardinal House 20 st Mary's Parsonage Manchester M3 2LG to 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS on 5 March 2019 (1 page)
19 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
19 April 2018Confirmation statement made on 9 April 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
25 May 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
25 May 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
17 June 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1
(4 pages)
17 June 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1
(4 pages)
2 January 2016Total exemption full accounts made up to 31 March 2015 (6 pages)
2 January 2016Total exemption full accounts made up to 31 March 2015 (6 pages)
13 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1
(4 pages)
13 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1
(4 pages)
13 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1
(4 pages)
27 November 2014Total exemption full accounts made up to 31 March 2014 (6 pages)
27 November 2014Total exemption full accounts made up to 31 March 2014 (6 pages)
9 June 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
(4 pages)
9 June 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
(4 pages)
9 June 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
(4 pages)
7 May 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
7 May 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
30 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (4 pages)
30 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (4 pages)
30 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (4 pages)
5 January 2013Total exemption full accounts made up to 31 March 2012 (6 pages)
5 January 2013Total exemption full accounts made up to 31 March 2012 (6 pages)
22 June 2012Annual return made up to 9 April 2012 with a full list of shareholders (4 pages)
22 June 2012Annual return made up to 9 April 2012 with a full list of shareholders (4 pages)
22 June 2012Annual return made up to 9 April 2012 with a full list of shareholders (4 pages)
20 May 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
20 May 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
9 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (4 pages)
3 December 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
3 December 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
8 July 2010Secretary's details changed for Mrs Esther Fulda on 9 April 2010 (1 page)
8 July 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
8 July 2010Secretary's details changed for Mrs Esther Fulda on 9 April 2010 (1 page)
8 July 2010Director's details changed for Mr Simcha Fulda on 9 April 2010 (2 pages)
8 July 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
8 July 2010Director's details changed for Mr Simcha Fulda on 9 April 2010 (2 pages)
8 July 2010Director's details changed for Mr Simcha Fulda on 9 April 2010 (2 pages)
8 July 2010Secretary's details changed for Mrs Esther Fulda on 9 April 2010 (1 page)
8 July 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
22 June 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
22 June 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
12 May 2009Return made up to 09/04/09; full list of members (7 pages)
12 May 2009Return made up to 09/04/09; full list of members (7 pages)
28 January 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
28 January 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
27 June 2008Return made up to 09/04/08; no change of members (6 pages)
27 June 2008Return made up to 09/04/08; no change of members (6 pages)
25 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
25 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
15 May 2007Return made up to 09/04/07; full list of members (6 pages)
15 May 2007Return made up to 09/04/07; full list of members (6 pages)
5 June 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
5 June 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
10 April 2006Return made up to 09/04/06; full list of members (6 pages)
10 April 2006Return made up to 09/04/06; full list of members (6 pages)
24 November 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
24 November 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
18 April 2005Return made up to 09/04/05; full list of members (6 pages)
18 April 2005Return made up to 09/04/05; full list of members (6 pages)
24 November 2004Total exemption full accounts made up to 31 March 2004 (5 pages)
24 November 2004Total exemption full accounts made up to 31 March 2004 (5 pages)
5 April 2004Return made up to 09/04/04; full list of members (6 pages)
5 April 2004Return made up to 09/04/04; full list of members (6 pages)
12 March 2004Registered office changed on 12/03/04 from: first floor harvester house 37 peter street manchester M2 5QD (1 page)
12 March 2004Registered office changed on 12/03/04 from: first floor harvester house 37 peter street manchester M2 5QD (1 page)
8 January 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
8 January 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
24 April 2003Return made up to 09/04/03; full list of members (6 pages)
24 April 2003Return made up to 09/04/03; full list of members (6 pages)
19 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
2 November 2002Particulars of mortgage/charge (3 pages)
2 November 2002Particulars of mortgage/charge (3 pages)
14 June 2002Return made up to 09/04/02; full list of members (7 pages)
14 June 2002Return made up to 09/04/02; full list of members (7 pages)
2 June 2002Registered office changed on 02/06/02 from: harvester house 37 peter street manchester M2 5QD (1 page)
2 June 2002Registered office changed on 02/06/02 from: harvester house 37 peter street manchester M2 5QD (1 page)
2 June 2002Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
2 June 2002Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
11 December 2001Registered office changed on 11/12/01 from: 152-160 city road london EC1V 2NX (1 page)
11 December 2001New director appointed (2 pages)
11 December 2001New secretary appointed (2 pages)
11 December 2001New secretary appointed (2 pages)
11 December 2001New director appointed (2 pages)
11 December 2001Registered office changed on 11/12/01 from: 152-160 city road london EC1V 2NX (1 page)
28 July 2001New director appointed (2 pages)
28 July 2001New director appointed (2 pages)
28 July 2001New secretary appointed (2 pages)
28 July 2001New secretary appointed (2 pages)
25 May 2001Director resigned (1 page)
25 May 2001Secretary resigned (1 page)
25 May 2001Secretary resigned (1 page)
25 May 2001Director resigned (1 page)
9 April 2001Incorporation (8 pages)
9 April 2001Incorporation (8 pages)