Company NameSprintshift Commercial Vehicle Hire Ltd
DirectorsSimon Lyons and Lorna Lyons
Company StatusActive
Company Number04350049
CategoryPrivate Limited Company
Incorporation Date9 January 2002(22 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Simon Lyons
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2002(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSpring Meadow House Cooper Street
Springhead
Oldham
OL4 4QT
Secretary NamePaul William Rampling
StatusCurrent
Appointed01 January 2011(8 years, 11 months after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Correspondence Address8 Chilwell Close
Widnes
Cheshire
WA8 9NY
Director NameMrs Lorna Lyons
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2022(20 years, 8 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Fifth Avenue
Dukinfield
Cheshire
SK16 4PP
Secretary NameKathryn Elizabeth Lyons
NationalityBritish
StatusResigned
Appointed09 January 2002(same day as company formation)
RoleCompany Director
Correspondence Address11 Carrbrook Crescent
Carrbrook
Stalybridge
Cheshire
SK15 3LP
Secretary NamePaul William Rampling
StatusResigned
Appointed01 January 2011(8 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 01 January 2011)
RoleCompany Director
Correspondence Address8 Chilwell Close
Widnes
Cheshire
WA8 9NY
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed09 January 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed09 January 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitewww.sprintshift.co.uk/
Email address[email protected]
Telephone0161 8300187
Telephone regionManchester

Location

Registered AddressUnit 3
Fifth Avenue
Dukinfield
Cheshire
SK16 4PP
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardDukinfield
Built Up AreaGreater Manchester

Shareholders

100 at £1Simon Lyons
100.00%
Ordinary

Financials

Year2014
Net Worth£157,178
Current Liabilities£286,321

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 October 2023 (5 months, 4 weeks ago)
Next Return Due14 November 2024 (6 months, 3 weeks from now)

Charges

7 February 2022Delivered 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 2019Delivered on: 9 January 2019
Persons entitled: Hitachi Capital (UK) PLC

Classification: A registered charge
Particulars: Debenture.
Outstanding

Filing History

3 November 2023Confirmation statement made on 31 October 2023 with no updates (3 pages)
30 August 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
31 October 2022Confirmation statement made on 31 October 2022 with no updates (3 pages)
10 October 2022Appointment of Mrs Lorna Lyons as a director on 27 September 2022 (2 pages)
2 August 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
21 February 2022Registration of charge 043500490002, created on 7 February 2022 (16 pages)
1 November 2021Confirmation statement made on 31 October 2021 with no updates (3 pages)
27 May 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
25 January 2021Notification of Lorna Lyons as a person with significant control on 21 January 2021 (2 pages)
21 January 2021Change of details for Mr Simon Lyons as a person with significant control on 21 January 2021 (2 pages)
20 January 2021Registered 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 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
2 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
31 October 2019Confirmation statement made on 31 October 2019 with updates (4 pages)
31 October 2019Statement of capital following an allotment of shares on 1 January 2019
  • GBP 50,000
(3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
22 July 2019Confirmation statement made on 21 July 2019 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
20 March 2019Previous accounting period shortened from 31 July 2019 to 31 December 2018 (1 page)
9 January 2019Registration of charge 043500490001, created on 9 January 2019 (28 pages)
2 August 2018Confirmation statement made on 21 July 2018 with updates (4 pages)
31 May 2018Micro company accounts made up to 31 July 2017 (5 pages)
10 November 2017Statement of capital following an allotment of shares on 1 November 2017
  • GBP 101
(3 pages)
10 November 2017Statement of capital following an allotment of shares on 1 November 2017
  • GBP 101
(3 pages)
29 July 2017Notification of Simon Lyons as a person with significant control on 6 April 2016 (2 pages)
29 July 2017Notification of Simon Lyons as a person with significant control on 29 July 2017 (2 pages)
29 July 2017Notification of Simon Lyons as a person with significant control on 6 April 2016 (2 pages)
29 July 2017Confirmation statement made on 21 July 2017 with updates (4 pages)
29 July 2017Confirmation statement made on 21 July 2017 with updates (4 pages)
23 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
23 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
23 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(4 pages)
23 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(4 pages)
22 June 2016Director's details changed for Simon Lyons on 8 October 2015 (2 pages)
22 June 2016Director's details changed for Simon Lyons on 8 October 2015 (2 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (9 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (9 pages)
15 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(4 pages)
15 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(4 pages)
13 March 2015Total exemption small company accounts made up to 31 July 2014 (10 pages)
13 March 2015Total exemption small company accounts made up to 31 July 2014 (10 pages)
10 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(4 pages)
10 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(4 pages)
15 March 2014Total exemption small company accounts made up to 31 July 2013 (10 pages)
15 March 2014Total exemption small company accounts made up to 31 July 2013 (10 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (10 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (10 pages)
20 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (4 pages)
20 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (4 pages)
10 April 2012Total exemption small company accounts made up to 31 July 2011 (10 pages)
10 April 2012Total exemption small company accounts made up to 31 July 2011 (10 pages)
12 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (4 pages)
12 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (4 pages)
12 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (4 pages)
24 March 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
24 March 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
16 February 2011Termination of appointment of Paul Rampling as a secretary (1 page)
16 February 2011Termination of appointment of Paul Rampling as a secretary (1 page)
14 February 2011Appointment of Paul William Rampling as a secretary (2 pages)
14 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (4 pages)
14 February 2011Termination of appointment of Kathryn Lyons as a secretary (1 page)
14 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (4 pages)
14 February 2011Termination of appointment of Kathryn Lyons as a secretary (1 page)
14 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (4 pages)
14 February 2011Appointment of Paul William Rampling as a secretary (2 pages)
14 February 2011Appointment of Paul William Rampling as a secretary (2 pages)
14 February 2011Appointment of Paul William Rampling as a secretary (2 pages)
3 March 2010Director's details changed for Simon Lyons on 1 October 2009 (2 pages)
3 March 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
3 March 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
3 March 2010Director's details changed for Simon Lyons on 1 October 2009 (2 pages)
3 March 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
3 March 2010Director's details changed for Simon Lyons on 1 October 2009 (2 pages)
2 March 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
2 March 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
9 July 2009Accounting reference date extended from 31/01/2009 to 31/07/2009 (1 page)
9 July 2009Accounting reference date extended from 31/01/2009 to 31/07/2009 (1 page)
20 May 2009Ad 14/01/09-14/01/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
20 May 2009Ad 14/01/09-14/01/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
1 April 2009Return made up to 09/01/09; full list of members (3 pages)
1 April 2009Return made up to 09/01/09; full list of members (3 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
31 July 2008Return made up to 09/01/08; full list of members (3 pages)
31 July 2008Return made up to 09/01/08; full list of members (3 pages)
28 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
28 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
15 March 2007Location of debenture register (1 page)
15 March 2007Registered office changed on 15/03/07 from: unit 4 ivy mill mitre street, failsworth manchester lancashire M35 9BD (1 page)
15 March 2007Return made up to 09/01/07; full list of members (2 pages)
15 March 2007Location of register of members (1 page)
15 March 2007Location of register of members (1 page)
15 March 2007Registered office changed on 15/03/07 from: unit 4 ivy mill mitre street, failsworth manchester lancashire M35 9BD (1 page)
15 March 2007Location of debenture register (1 page)
15 March 2007Return made up to 09/01/07; full list of members (2 pages)
5 December 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
5 December 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
14 March 2006Return made up to 09/01/06; full list of members (2 pages)
14 March 2006Return made up to 09/01/06; full list of members (2 pages)
22 November 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
22 November 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
21 February 2005Return made up to 09/01/05; full list of members (6 pages)
21 February 2005Return made up to 09/01/05; full list of members (6 pages)
24 November 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
24 November 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
17 February 2004Registered office changed on 17/02/04 from: 11 carrbrook crescent carrbrook stalybridge cheshire SK15 3LP (1 page)
17 February 2004Registered office changed on 17/02/04 from: 11 carrbrook crescent carrbrook stalybridge cheshire SK15 3LP (1 page)
11 February 2004Company name changed panic trucks logistics LTD\certificate issued on 11/02/04 (2 pages)
11 February 2004Company name changed panic trucks logistics LTD\certificate issued on 11/02/04 (2 pages)
16 January 2004Return made up to 09/01/04; full list of members (6 pages)
16 January 2004Return made up to 09/01/04; full list of members (6 pages)
12 November 2003Accounts for a dormant company made up to 31 January 2003 (2 pages)
12 November 2003Accounts for a dormant company made up to 31 January 2003 (2 pages)
7 April 2003Company name changed sprintshift LTD\certificate issued on 06/04/03 (2 pages)
7 April 2003Company name changed sprintshift LTD\certificate issued on 06/04/03 (2 pages)
25 February 2003Return made up to 09/01/03; full list of members (6 pages)
25 February 2003Return made up to 09/01/03; full list of members (6 pages)
13 November 2002New secretary appointed (2 pages)
13 November 2002New director appointed (2 pages)
13 November 2002Registered office changed on 13/11/02 from: the gables 11 lantern view new mills high peak SK22 3EE (1 page)
13 November 2002New director appointed (2 pages)
13 November 2002Registered office changed on 13/11/02 from: the gables 11 lantern view new mills high peak SK22 3EE (1 page)
13 November 2002New secretary appointed (2 pages)
11 January 2002Director resigned (1 page)
11 January 2002Secretary resigned (1 page)
11 January 2002Director resigned (1 page)
11 January 2002Secretary resigned (1 page)
9 January 2002Incorporation (11 pages)
9 January 2002Incorporation (11 pages)