Springhead
Oldham
OL4 4QT
Secretary Name | Paul William Rampling |
---|---|
Status | Current |
Appointed | 01 January 2011(8 years, 11 months after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Company Director |
Correspondence Address | 8 Chilwell Close Widnes Cheshire WA8 9NY |
Director Name | Mrs Lorna Lyons |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2022(20 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 Fifth Avenue Dukinfield Cheshire SK16 4PP |
Secretary Name | Kathryn Elizabeth Lyons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Carrbrook Crescent Carrbrook Stalybridge Cheshire SK15 3LP |
Secretary Name | Paul William Rampling |
---|---|
Status | Resigned |
Appointed | 01 January 2011(8 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 January 2011) |
Role | Company Director |
Correspondence Address | 8 Chilwell Close Widnes Cheshire WA8 9NY |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | www.sprintshift.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0161 8300187 |
Telephone region | Manchester |
Registered Address | Unit 3 Fifth Avenue Dukinfield Cheshire SK16 4PP |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Dukinfield |
Built Up Area | Greater Manchester |
100 at £1 | Simon Lyons 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £157,178 |
Current Liabilities | £286,321 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 3 weeks from now) |
7 February 2022 | Delivered on: 21 February 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
9 January 2019 | Delivered on: 9 January 2019 Persons entitled: Hitachi Capital (UK) PLC Classification: A registered charge Particulars: Debenture. Outstanding |
3 November 2023 | Confirmation statement made on 31 October 2023 with no updates (3 pages) |
---|---|
30 August 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
31 October 2022 | Confirmation statement made on 31 October 2022 with no updates (3 pages) |
10 October 2022 | Appointment of Mrs Lorna Lyons as a director on 27 September 2022 (2 pages) |
2 August 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
21 February 2022 | Registration of charge 043500490002, created on 7 February 2022 (16 pages) |
1 November 2021 | Confirmation statement made on 31 October 2021 with no updates (3 pages) |
27 May 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
25 January 2021 | Notification of Lorna Lyons as a person with significant control on 21 January 2021 (2 pages) |
21 January 2021 | Change of details for Mr Simon Lyons as a person with significant control on 21 January 2021 (2 pages) |
20 January 2021 | Registered office address changed from Sprintshift House 17, Outram Road, Dukinfield Cheshire SK16 4XE to Unit 3 Fifth Avenue Dukinfield Cheshire SK16 4PP on 20 January 2021 (1 page) |
23 December 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
2 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
31 October 2019 | Confirmation statement made on 31 October 2019 with updates (4 pages) |
31 October 2019 | Statement of capital following an allotment of shares on 1 January 2019
|
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
22 July 2019 | Confirmation statement made on 21 July 2019 with no updates (3 pages) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
20 March 2019 | Previous accounting period shortened from 31 July 2019 to 31 December 2018 (1 page) |
9 January 2019 | Registration of charge 043500490001, created on 9 January 2019 (28 pages) |
2 August 2018 | Confirmation statement made on 21 July 2018 with updates (4 pages) |
31 May 2018 | Micro company accounts made up to 31 July 2017 (5 pages) |
10 November 2017 | Statement of capital following an allotment of shares on 1 November 2017
|
10 November 2017 | Statement of capital following an allotment of shares on 1 November 2017
|
29 July 2017 | Notification of Simon Lyons as a person with significant control on 6 April 2016 (2 pages) |
29 July 2017 | Notification of Simon Lyons as a person with significant control on 29 July 2017 (2 pages) |
29 July 2017 | Notification of Simon Lyons as a person with significant control on 6 April 2016 (2 pages) |
29 July 2017 | Confirmation statement made on 21 July 2017 with updates (4 pages) |
29 July 2017 | Confirmation statement made on 21 July 2017 with updates (4 pages) |
23 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
23 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
23 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
22 June 2016 | Director's details changed for Simon Lyons on 8 October 2015 (2 pages) |
22 June 2016 | Director's details changed for Simon Lyons on 8 October 2015 (2 pages) |
30 April 2016 | Total exemption small company accounts made up to 31 July 2015 (9 pages) |
30 April 2016 | Total exemption small company accounts made up to 31 July 2015 (9 pages) |
15 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
13 March 2015 | Total exemption small company accounts made up to 31 July 2014 (10 pages) |
13 March 2015 | Total exemption small company accounts made up to 31 July 2014 (10 pages) |
10 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
15 March 2014 | Total exemption small company accounts made up to 31 July 2013 (10 pages) |
15 March 2014 | Total exemption small company accounts made up to 31 July 2013 (10 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (10 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (10 pages) |
20 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (4 pages) |
20 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (4 pages) |
10 April 2012 | Total exemption small company accounts made up to 31 July 2011 (10 pages) |
10 April 2012 | Total exemption small company accounts made up to 31 July 2011 (10 pages) |
12 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (4 pages) |
12 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (4 pages) |
12 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (4 pages) |
24 March 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
24 March 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
16 February 2011 | Termination of appointment of Paul Rampling as a secretary (1 page) |
16 February 2011 | Termination of appointment of Paul Rampling as a secretary (1 page) |
14 February 2011 | Appointment of Paul William Rampling as a secretary (2 pages) |
14 February 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (4 pages) |
14 February 2011 | Termination of appointment of Kathryn Lyons as a secretary (1 page) |
14 February 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (4 pages) |
14 February 2011 | Termination of appointment of Kathryn Lyons as a secretary (1 page) |
14 February 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (4 pages) |
14 February 2011 | Appointment of Paul William Rampling as a secretary (2 pages) |
14 February 2011 | Appointment of Paul William Rampling as a secretary (2 pages) |
14 February 2011 | Appointment of Paul William Rampling as a secretary (2 pages) |
3 March 2010 | Director's details changed for Simon Lyons on 1 October 2009 (2 pages) |
3 March 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Director's details changed for Simon Lyons on 1 October 2009 (2 pages) |
3 March 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Director's details changed for Simon Lyons on 1 October 2009 (2 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
9 July 2009 | Accounting reference date extended from 31/01/2009 to 31/07/2009 (1 page) |
9 July 2009 | Accounting reference date extended from 31/01/2009 to 31/07/2009 (1 page) |
20 May 2009 | Ad 14/01/09-14/01/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
20 May 2009 | Ad 14/01/09-14/01/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
1 April 2009 | Return made up to 09/01/09; full list of members (3 pages) |
1 April 2009 | Return made up to 09/01/09; full list of members (3 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
31 July 2008 | Return made up to 09/01/08; full list of members (3 pages) |
31 July 2008 | Return made up to 09/01/08; full list of members (3 pages) |
28 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
28 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
15 March 2007 | Location of debenture register (1 page) |
15 March 2007 | Registered office changed on 15/03/07 from: unit 4 ivy mill mitre street, failsworth manchester lancashire M35 9BD (1 page) |
15 March 2007 | Return made up to 09/01/07; full list of members (2 pages) |
15 March 2007 | Location of register of members (1 page) |
15 March 2007 | Location of register of members (1 page) |
15 March 2007 | Registered office changed on 15/03/07 from: unit 4 ivy mill mitre street, failsworth manchester lancashire M35 9BD (1 page) |
15 March 2007 | Location of debenture register (1 page) |
15 March 2007 | Return made up to 09/01/07; full list of members (2 pages) |
5 December 2006 | Accounts for a dormant company made up to 31 January 2006 (1 page) |
5 December 2006 | Accounts for a dormant company made up to 31 January 2006 (1 page) |
14 March 2006 | Return made up to 09/01/06; full list of members (2 pages) |
14 March 2006 | Return made up to 09/01/06; full list of members (2 pages) |
22 November 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
22 November 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
21 February 2005 | Return made up to 09/01/05; full list of members (6 pages) |
21 February 2005 | Return made up to 09/01/05; full list of members (6 pages) |
24 November 2004 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
24 November 2004 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
17 February 2004 | Registered office changed on 17/02/04 from: 11 carrbrook crescent carrbrook stalybridge cheshire SK15 3LP (1 page) |
17 February 2004 | Registered office changed on 17/02/04 from: 11 carrbrook crescent carrbrook stalybridge cheshire SK15 3LP (1 page) |
11 February 2004 | Company name changed panic trucks logistics LTD\certificate issued on 11/02/04 (2 pages) |
11 February 2004 | Company name changed panic trucks logistics LTD\certificate issued on 11/02/04 (2 pages) |
16 January 2004 | Return made up to 09/01/04; full list of members (6 pages) |
16 January 2004 | Return made up to 09/01/04; full list of members (6 pages) |
12 November 2003 | Accounts for a dormant company made up to 31 January 2003 (2 pages) |
12 November 2003 | Accounts for a dormant company made up to 31 January 2003 (2 pages) |
7 April 2003 | Company name changed sprintshift LTD\certificate issued on 06/04/03 (2 pages) |
7 April 2003 | Company name changed sprintshift LTD\certificate issued on 06/04/03 (2 pages) |
25 February 2003 | Return made up to 09/01/03; full list of members (6 pages) |
25 February 2003 | Return made up to 09/01/03; full list of members (6 pages) |
13 November 2002 | New secretary appointed (2 pages) |
13 November 2002 | New director appointed (2 pages) |
13 November 2002 | Registered office changed on 13/11/02 from: the gables 11 lantern view new mills high peak SK22 3EE (1 page) |
13 November 2002 | New director appointed (2 pages) |
13 November 2002 | Registered office changed on 13/11/02 from: the gables 11 lantern view new mills high peak SK22 3EE (1 page) |
13 November 2002 | New secretary appointed (2 pages) |
11 January 2002 | Director resigned (1 page) |
11 January 2002 | Secretary resigned (1 page) |
11 January 2002 | Director resigned (1 page) |
11 January 2002 | Secretary resigned (1 page) |
9 January 2002 | Incorporation (11 pages) |
9 January 2002 | Incorporation (11 pages) |