SPRINT REFRIGERATION & CATERING EQUIPMENT LTD.
Overview
| Company Name | SPRINT REFRIGERATION & CATERING EQUIPMENT LTD. |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03000134 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SPRINT REFRIGERATION & CATERING EQUIPMENT LTD.?
- Other service activities n.e.c. (96090) / Other service activities
Where is SPRINT REFRIGERATION & CATERING EQUIPMENT LTD. located?
| Registered Office Address | Airedale House Battye Street BD4 8AG Bradford England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SPRINT REFRIGERATION & CATERING EQUIPMENT LTD.?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 30, 2025 |
| Next Accounts Due On | Jan 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 30, 2024 |
What is the status of the latest confirmation statement for SPRINT REFRIGERATION & CATERING EQUIPMENT LTD.?
| Last Confirmation Statement Made Up To | Jun 13, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 27, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 13, 2025 |
| Overdue | No |
What are the latest filings for SPRINT REFRIGERATION & CATERING EQUIPMENT LTD.?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Current accounting period shortened from Apr 30, 2026 to Dec 31, 2025 | 1 pages | AA01 | ||
Confirmation statement made on Jun 13, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Adnan Velic as a director on May 31, 2025 | 1 pages | TM01 | ||
Full accounts made up to Apr 30, 2024 | 32 pages | AA | ||
Termination of appointment of Ross Adam Ryan as a director on Oct 18, 2024 | 1 pages | TM01 | ||
Termination of appointment of Luke David Ryan as a director on Oct 18, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Jun 13, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Apr 30, 2023 | 31 pages | AA | ||
Confirmation statement made on Jun 13, 2023 with updates | 5 pages | CS01 | ||
Registration of charge 030001340003, created on Jun 15, 2023 | 16 pages | MR01 | ||
Registered office address changed from Unit 1 Cobham Road Racecourse Industrial Estate Pershore Worcestershire WR10 2DL United Kingdom to Airedale House Battye Street Bradford BD4 8AG on Mar 23, 2023 | 1 pages | AD01 | ||
Appointment of Paul Woodford as a director on Mar 10, 2023 | 2 pages | AP01 | ||
Appointment of Mr Adnan Velic as a director on Mar 10, 2023 | 2 pages | AP01 | ||
Appointment of Mr Barry Desmond Acton as a director on Mar 10, 2023 | 2 pages | AP01 | ||
Appointment of Ms Charlotte Elizabeth Bywell as a director on Mar 10, 2023 | 2 pages | AP01 | ||
Appointment of Robert Howard Bywell as a director on Mar 10, 2023 | 2 pages | AP01 | ||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||
Full accounts made up to Apr 30, 2022 | 29 pages | AA | ||
Confirmation statement made on Jun 13, 2022 with updates | 5 pages | CS01 | ||
Full accounts made up to Apr 30, 2021 | 31 pages | AA | ||
Confirmation statement made on Jun 13, 2021 with updates | 5 pages | CS01 | ||
Termination of appointment of Anne Elizabeth Day as a secretary on Jun 16, 2021 | 1 pages | TM02 | ||
Full accounts made up to Apr 30, 2020 | 30 pages | AA | ||
Confirmation statement made on Jun 13, 2020 with updates | 5 pages | CS01 | ||
Termination of appointment of Thomas Bartley-Smith as a director on Jan 31, 2020 | 1 pages | TM01 | ||
Who are the officers of SPRINT REFRIGERATION & CATERING EQUIPMENT LTD.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ACTON, Barry Desmond | Director | Battye Street BD4 8AG Bradford Airedale House England | Wales | Irish | 183342620001 | |||||
| BRYANT, Ian Martin | Director | Racecourse Industrial Estate WR10 2DL Pershore Unit 1 Cobham Road Worcestershire United Kingdom | United Kingdom | British | 252219880001 | |||||
| BYWELL, Charlotte Elizabeth | Director | Battye Street BD4 8AG Bradford Airedale House England | England | British | 266011570001 | |||||
| BYWELL, Robert Howard | Director | Battye Street BD4 8AG Bradford Airedale House England | England | British | 72284400003 | |||||
| DICKINSON, Anthony Arthur George | Director | Cobham Road Racecourse Industrial Estate WR10 2DL Pershore Unit 1 Worcsetershire United Kingdom | United Kingdom | British | 216957160001 | |||||
| WOODFORD, Paul | Director | Battye Street BD4 8AG Bradford Airedale House England | England | British | 307088130001 | |||||
| ADSHEAD, Lesley Kathleen | Secretary | 25 College Green WR9 8QY Droitwich Worcestershire | British | 73582720001 | ||||||
| CLIFTON, Julie Carolyn | Secretary | Westhaven Studio Old Hill WR7 4DA Flyford Flavell Worcestershire | British | 42817730002 | ||||||
| DAY, Anne Elizabeth | Secretary | Racecourse Industrial Estate WR10 2DL Pershore Unit 1 Cobham Road Worcestershire United Kingdom | British | 86832500001 | ||||||
| DAY, Robert Paul | Secretary | 6 Longstone Close Monkspath B90 4SF Solihull West Midlands | British | 41666140001 | ||||||
| RYAN, Karen Joan | Secretary | 27 Corfe Avenue Berkeley Pendisham Warndon WR4 0EB Worcester | British | 35009690002 | ||||||
| KEY LEGAL SERVICES (SECRETARIAL) LIMITED | Nominee Secretary | 20 Station Road Radyr CF15 8AA Cardiff | 900004240001 | |||||||
| BARTLEY-SMITH, Thomas | Director | Racecourse Industrial Estate WR10 2DL Pershore Unit 1 Cobham Road Worcestershire United Kingdom | England | British | 238182290001 | |||||
| BLYTHER, Alan | Director | Racecourse Industrial Estate WR10 2DL Pershore Unit 1 Cobham Road Worcestershire United Kingdom | England | British | 98372690001 | |||||
| CUNLIFFE, Jason Lee | Director | Unit 1 Cobham Road Racecourse Industrial Estate WR10 2DL Pershore Worcsetershire | England | British | 65850070002 | |||||
| RYAN, David Francis | Director | Racecourse Industrial Estate WR10 2DL Pershore Unit 1 Cobham Road Worcestershire United Kingdom | United Kingdom | Irish | 9533310006 | |||||
| RYAN, Karen Joan | Director | 27 Corfe Avenue Berkeley Pendisham Warndon WR4 0EB Worcester | British | 35009690002 | ||||||
| RYAN, Luke David | Director | Battye Street BD4 8AG Bradford Airedale House England | United Kingdom | British | 196767210002 | |||||
| RYAN, Ross Adam | Director | Battye Street BD4 8AG Bradford Airedale House England | England | British | 196766900002 | |||||
| VELIC, Adnan | Director | Battye Street BD4 8AG Bradford Airedale House England | United Kingdom | British | 294657310001 | |||||
| KEY LEGAL SERVICES (NOMINEES) LIMITED | Nominee Director | 20 Station Road Radyr CF15 8AA Cardiff | 900004230001 |
Who are the persons with significant control of SPRINT REFRIGERATION & CATERING EQUIPMENT LTD.?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ryan Brothers Holdings Limited | Aug 25, 2016 | Cobham Road WR10 2DL Pershore Unit 1 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr David Francis Ryan | Apr 06, 2016 | Cobham Road Racecourse Industrial Estate WR10 2DL Pershore Unit 1 Worcestershire United Kingdom | Yes | ||||||||||
Nationality: Irish Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0