Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SPRINT LIFTING EQUIPMENT LTD
Company Information for

SPRINT LIFTING EQUIPMENT LTD

63 FOSSE WAY, SYSTON, LEICESTERSHIRE, LE7 1NF,
Company Registration Number
02774822
Private Limited Company
Active

Company Overview

About Sprint Lifting Equipment Ltd
SPRINT LIFTING EQUIPMENT LTD was founded on 1992-12-18 and has its registered office in Syston. The organisation's status is listed as "Active". Sprint Lifting Equipment Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
SPRINT LIFTING EQUIPMENT LTD
 
Legal Registered Office
63 FOSSE WAY
SYSTON
LEICESTERSHIRE
LE7 1NF
Other companies in LE7
 
Telephone01162604100
 
Previous Names
SLE REALISATIONS LTD24/03/2016
SPRINT LIFTING EQUIPMENT LIMITED26/02/2016
Filing Information
Company Number 02774822
Company ID Number 02774822
Date formed 1992-12-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 27/10/2015
Return next due 24/11/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB565930417  
Last Datalog update: 2023-11-06 05:32:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SPRINT LIFTING EQUIPMENT LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BURTON WALLIS LTD   MOUNTSEAL III LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SPRINT LIFTING EQUIPMENT LTD

Current Directors
Officer Role Date Appointed
MOUNTSEAL UK LIMITED
Company Secretary 2010-10-01
DANIEL ANTHONY CAREY
Director 1992-12-21
SHARON DORA CAREY
Director 1999-09-13
Previous Officers
Officer Role Date Appointed Date Resigned
SHARON DORA CAREY
Company Secretary 1992-12-21 2010-09-30
JPCORD LIMITED
Nominated Director 1992-12-18 1992-12-18
JPCORS LIMITED
Nominated Secretary 1992-12-18 1992-12-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MOUNTSEAL UK LIMITED LAGOR OIL HEATING & PLUMBING LIMITED Company Secretary 2017-09-19 CURRENT 2017-01-04 Active
MOUNTSEAL UK LIMITED CJ BUILDING SERVICES LTD Company Secretary 2017-06-23 CURRENT 2013-12-09 Dissolved 2018-06-12
MOUNTSEAL UK LIMITED CJ ROOFING SERVICES LEICESTERSHIRE LTD Company Secretary 2017-06-22 CURRENT 2017-05-08 Active
MOUNTSEAL UK LIMITED MARK POOLE LIMITED Company Secretary 2017-06-22 CURRENT 2006-03-23 Active
MOUNTSEAL UK LIMITED MOTO-FITNESS LTD Company Secretary 2016-09-16 CURRENT 2016-04-19 Active - Proposal to Strike off
MOUNTSEAL UK LIMITED NEWSTEAD PROPERTY REPAIRS LIMITED Company Secretary 2016-09-02 CURRENT 2016-09-02 Active - Proposal to Strike off
MOUNTSEAL UK LIMITED THURNBY EYECARE LTD Company Secretary 2016-07-20 CURRENT 2016-07-20 Active
MOUNTSEAL UK LIMITED M B ACCOUNTANCY SOLUTIONS LTD Company Secretary 2016-03-04 CURRENT 2015-05-20 Active - Proposal to Strike off
MOUNTSEAL UK LIMITED BLUEDOT ARCHITECTURE AND DESIGN LTD Company Secretary 2015-11-09 CURRENT 2015-02-23 Active
MOUNTSEAL UK LIMITED A1 METAL FABRICATIONS LIMITED Company Secretary 2015-03-16 CURRENT 2003-03-31 Liquidation
MOUNTSEAL UK LIMITED ANATECH TRAINING LTD Company Secretary 2015-01-16 CURRENT 2015-01-16 Active - Proposal to Strike off
MOUNTSEAL UK LIMITED FIVE-A-DAY FRUIT & VEGETABLES LIMITED Company Secretary 2014-12-19 CURRENT 2006-10-18 Dissolved 2017-01-17
MOUNTSEAL UK LIMITED CAJADO LTD Company Secretary 2014-10-06 CURRENT 2012-11-30 Active - Proposal to Strike off
MOUNTSEAL UK LIMITED JCTM SERVICES LTD Company Secretary 2014-09-25 CURRENT 2014-09-25 Active
MOUNTSEAL UK LIMITED PAP LEICESTER LIMITED Company Secretary 2014-06-16 CURRENT 2005-03-15 Active
MOUNTSEAL UK LIMITED SEVEN CITIES RECYCLING LIMITED Company Secretary 2014-06-02 CURRENT 2014-06-02 Active
MOUNTSEAL UK LIMITED CONTROL ROOM SOLUTIONS LTD Company Secretary 2014-05-31 CURRENT 2013-07-23 Dissolved 2016-09-20
MOUNTSEAL UK LIMITED ANATECH RESOURCE LTD Company Secretary 2014-05-31 CURRENT 2013-10-25 Dissolved 2016-12-20
MOUNTSEAL UK LIMITED READYFIELD BLOODHOUNDS LTD Company Secretary 2014-04-10 CURRENT 2014-04-10 Active
MOUNTSEAL UK LIMITED S.TAYLOR AND SONS LIMITED Company Secretary 2014-03-22 CURRENT 1970-11-11 Active
MOUNTSEAL UK LIMITED BMJ PROPERTY MANAGEMENT LTD Company Secretary 2014-02-18 CURRENT 2014-02-18 Active
MOUNTSEAL UK LIMITED KINCH INVESTMENTS LIMITED Company Secretary 2014-02-18 CURRENT 2014-02-18 Active
MOUNTSEAL UK LIMITED BASELINE SPORTS SURFACES LIMITED Company Secretary 2014-01-25 CURRENT 2012-01-25 Dissolved 2017-06-20
MOUNTSEAL UK LIMITED ALL LOCKS NOTTINGHAM LIMITED Company Secretary 2013-12-23 CURRENT 2003-03-06 Active
MOUNTSEAL UK LIMITED IGNITION DIGITAL LTD Company Secretary 2013-09-03 CURRENT 2013-09-03 Dissolved 2015-12-15
MOUNTSEAL UK LIMITED ROSE COTTAGE DESIGNS LTD Company Secretary 2013-08-14 CURRENT 2013-08-14 Active - Proposal to Strike off
MOUNTSEAL UK LIMITED TCN CONTRACTS LIMITED Company Secretary 2013-08-14 CURRENT 2013-08-14 Active - Proposal to Strike off
MOUNTSEAL UK LIMITED EMKO ENGINEERING LIMITED Company Secretary 2013-07-11 CURRENT 2009-07-08 Dissolved 2015-04-28
MOUNTSEAL UK LIMITED BW RESERVE THIRTY SIX LIMITED Company Secretary 2013-07-09 CURRENT 2013-07-09 Dissolved 2015-09-22
MOUNTSEAL UK LIMITED FLEET BANK BARNS MANAGEMENT COMPANY LIMITED Company Secretary 2013-06-28 CURRENT 2008-06-05 Active
MOUNTSEAL UK LIMITED DISTINCT HAMPERS LIMITED Company Secretary 2013-05-31 CURRENT 2013-05-31 Active - Proposal to Strike off
MOUNTSEAL UK LIMITED EMKO POOLS LIMITED Company Secretary 2013-04-22 CURRENT 2013-03-25 Active - Proposal to Strike off
MOUNTSEAL UK LIMITED BYANSEL FABRICS AND TRIMMINGS LTD Company Secretary 2012-11-21 CURRENT 2012-11-21 Active
MOUNTSEAL UK LIMITED J D BUILDERS LEICESTER LTD Company Secretary 2012-06-01 CURRENT 2012-01-20 Liquidation
MOUNTSEAL UK LIMITED THERMO-FLOOR UK LTD Company Secretary 2011-11-23 CURRENT 2011-11-23 Active
MOUNTSEAL UK LIMITED L.I.F. LIMITED Company Secretary 2011-10-31 CURRENT 1989-05-30 Active
MOUNTSEAL UK LIMITED VERTICAL STORAGE LTD Company Secretary 2011-10-17 CURRENT 2011-10-17 Dissolved 2017-03-28
MOUNTSEAL UK LIMITED A SIMON ELECTRICAL SERVICES LIMITED Company Secretary 2011-09-01 CURRENT 2002-12-13 Active
MOUNTSEAL UK LIMITED ECOGRASS LIMITED Company Secretary 2011-08-26 CURRENT 2011-08-26 Active
MOUNTSEAL UK LIMITED FOX COVERT FARM HORSES LTD Company Secretary 2011-07-29 CURRENT 2011-07-29 Dissolved 2016-10-01
MOUNTSEAL UK LIMITED JEFF DEXTER & SON LIMITED Company Secretary 2011-07-22 CURRENT 2010-10-25 Dissolved 2016-11-03
MOUNTSEAL UK LIMITED RHINO UK BOOTLINERS LTD Company Secretary 2011-06-22 CURRENT 2011-06-22 Active
MOUNTSEAL UK LIMITED MIACASA LIMITED Company Secretary 2011-03-24 CURRENT 2011-03-24 Dissolved 2015-07-28
MOUNTSEAL UK LIMITED SYSTON DOG GROOMING LTD Company Secretary 2011-03-22 CURRENT 2011-03-22 Active - Proposal to Strike off
MOUNTSEAL UK LIMITED ONE ONE MEDIA LTD Company Secretary 2011-03-16 CURRENT 2011-03-16 Active
MOUNTSEAL UK LIMITED SSMW LIMITED Company Secretary 2011-03-11 CURRENT 2011-03-11 Active
MOUNTSEAL UK LIMITED CHILTZ CREATIVE LTD Company Secretary 2011-01-19 CURRENT 2011-01-19 Active
MOUNTSEAL UK LIMITED NO WIN NO FEE PLANNING LTD Company Secretary 2011-01-17 CURRENT 2011-01-17 Dissolved 2016-11-01
MOUNTSEAL UK LIMITED TRAWLERS CATCH LIMITED Company Secretary 2010-11-01 CURRENT 2003-03-12 Active
MOUNTSEAL UK LIMITED THE HORSE 4 U LTD Company Secretary 2010-08-24 CURRENT 2010-08-24 Dissolved 2017-06-06
MOUNTSEAL UK LIMITED BLUEROSE DESIGN LIMITED Company Secretary 2010-05-01 CURRENT 2010-03-16 Active
MOUNTSEAL UK LIMITED REDSTAR PROJECTS LIMITED Company Secretary 2010-03-23 CURRENT 2010-03-23 Active
MOUNTSEAL UK LIMITED MILBY COLDROOMS LIMITED Company Secretary 2010-03-21 CURRENT 2000-06-26 Active
MOUNTSEAL UK LIMITED GORDONS BISTRO LIMITED Company Secretary 2010-01-20 CURRENT 2010-01-20 Active
MOUNTSEAL UK LIMITED TEDWOOD CONTRACTS LIMITED Company Secretary 2010-01-05 CURRENT 2010-01-05 Dissolved 2017-06-13
MOUNTSEAL UK LIMITED DOGWEB LIMITED Company Secretary 2009-12-17 CURRENT 2009-12-17 Active
MOUNTSEAL UK LIMITED R & J SAUNDERS LTD Company Secretary 2009-11-18 CURRENT 2009-11-18 Dissolved 2018-01-16
MOUNTSEAL UK LIMITED KINCH LIMITED Company Secretary 2009-09-03 CURRENT 2009-09-03 Active
MOUNTSEAL UK LIMITED BLENHEIM MASON LIMITED Company Secretary 2009-08-21 CURRENT 2009-08-21 Active
MOUNTSEAL UK LIMITED M BYRNE CARAVANS LIMITED Company Secretary 2009-05-17 CURRENT 2003-04-02 Active - Proposal to Strike off
MOUNTSEAL UK LIMITED TEDWOOD UK LIMITED Company Secretary 2008-01-14 CURRENT 1982-11-10 Dissolved 2017-07-04
MOUNTSEAL UK LIMITED CROSS MACHINED COMPONENTS LIMITED Company Secretary 2007-11-28 CURRENT 2004-06-07 Active
MOUNTSEAL UK LIMITED KINGSLEY PROPERTIES U.K LIMITED Company Secretary 2007-11-28 CURRENT 1963-08-27 Active
MOUNTSEAL UK LIMITED CHARNWOOD PROPERTY CARE LTD Company Secretary 2007-11-20 CURRENT 2007-11-20 Active - Proposal to Strike off
MOUNTSEAL UK LIMITED NICSAR LIMITED Company Secretary 2007-11-01 CURRENT 1975-02-13 Active
MOUNTSEAL UK LIMITED SOMEWEAR LIMITED Company Secretary 2007-10-29 CURRENT 2007-10-29 Liquidation
MOUNTSEAL UK LIMITED SIMTEC MATERIALS TESTING LTD Company Secretary 2007-10-17 CURRENT 2007-10-17 Active
MOUNTSEAL UK LIMITED TONY TOACH & SON LIMITED Company Secretary 2007-09-24 CURRENT 2007-09-24 Active
MOUNTSEAL UK LIMITED CIRCLE HR LIMITED Company Secretary 2007-08-17 CURRENT 2007-08-17 Active - Proposal to Strike off
MOUNTSEAL UK LIMITED NICSAR ASSETS LTD Company Secretary 2007-05-31 CURRENT 1982-07-07 Active - Proposal to Strike off
MOUNTSEAL UK LIMITED EURO-ENGINEERING LIMITED Company Secretary 2007-04-05 CURRENT 1976-08-18 Active
MOUNTSEAL UK LIMITED ANDREWS HYDRAULICS LIMITED Company Secretary 2007-04-01 CURRENT 1983-11-21 Active
MOUNTSEAL UK LIMITED WALLIS WOODHOUSE TRANSPORT LIMITED Company Secretary 2007-03-06 CURRENT 2007-03-06 Active
MOUNTSEAL UK LIMITED LANIGAN INTERNATIONAL FREIGHT LIMITED Company Secretary 2007-01-16 CURRENT 2007-01-16 Active
MOUNTSEAL UK LIMITED TAYLOR BROWN PRINT MEDIA SOLUTIONS LIMITED Company Secretary 2007-01-01 CURRENT 2005-05-27 Dissolved 2015-04-16
MOUNTSEAL UK LIMITED WAYNE TORR LIMITED Company Secretary 2006-12-01 CURRENT 2003-02-07 Active - Proposal to Strike off
MOUNTSEAL UK LIMITED THE NEW VIC THEATRE OF LONDON LIMITED Company Secretary 2006-11-20 CURRENT 1997-04-23 Active
MOUNTSEAL UK LIMITED ABBEY FABRICATIONS (LEICESTER) LIMITED Company Secretary 2006-07-18 CURRENT 1996-11-12 Active
MOUNTSEAL UK LIMITED CAR CRAFT (COALVILLE) LIMITED Company Secretary 2006-06-30 CURRENT 2006-06-30 Dissolved 2013-10-15
MOUNTSEAL UK LIMITED MEDIAWAY UK LIMITED Company Secretary 2006-04-11 CURRENT 2006-04-11 Active
MOUNTSEAL UK LIMITED POZITIVE DESIGN LIMITED Company Secretary 2006-03-28 CURRENT 2006-03-28 Active - Proposal to Strike off
MOUNTSEAL UK LIMITED MT CONTRACTS LIMITED Company Secretary 2006-03-16 CURRENT 2006-03-16 Dissolved 2015-01-20
MOUNTSEAL UK LIMITED PHARMANOVA EUROPA LIMITED Company Secretary 2006-03-16 CURRENT 2006-03-16 Dissolved 2017-08-29
MOUNTSEAL UK LIMITED ROSSI AND HILL LIMITED Company Secretary 2006-03-06 CURRENT 2006-03-06 Active - Proposal to Strike off
MOUNTSEAL UK LIMITED CHAUFFEUR SELECT LIMITED Company Secretary 2006-02-02 CURRENT 2006-02-02 Dissolved 2013-08-27
MOUNTSEAL UK LIMITED JKS PROPERTY SOLUTIONS LIMITED Company Secretary 2006-01-27 CURRENT 2006-01-10 Active - Proposal to Strike off
MOUNTSEAL UK LIMITED SMARTRACK LIMITED Company Secretary 2005-12-06 CURRENT 2005-12-06 Active
MOUNTSEAL UK LIMITED PURE VISUAL COMMUNICATION LIMITED Company Secretary 2005-08-08 CURRENT 2005-08-08 Active
MOUNTSEAL UK LIMITED ABBEY BUSINESS CENTRE (MIDLANDS) LIMITED Company Secretary 2005-07-31 CURRENT 2000-07-25 Dissolved 2015-10-27
MOUNTSEAL UK LIMITED C & E INTERNATIONAL PLANT LIMITED Company Secretary 2005-07-27 CURRENT 2000-10-27 Active
MOUNTSEAL UK LIMITED P J DESIGNS (LEICESTER) LIMITED Company Secretary 2005-07-20 CURRENT 2005-07-20 Active - Proposal to Strike off
MOUNTSEAL UK LIMITED GEOFF NEWBALL LIMITED Company Secretary 2005-07-14 CURRENT 2005-07-14 Active - Proposal to Strike off
MOUNTSEAL UK LIMITED MAEFIELD CNC LIMITED Company Secretary 2005-07-14 CURRENT 2005-07-14 Active
MOUNTSEAL UK LIMITED WILLIAMSWOOD DEVELOPMENTS LIMITED Company Secretary 2005-06-15 CURRENT 2005-06-15 Active - Proposal to Strike off
MOUNTSEAL UK LIMITED ADVANCE AC & VENTILATION LTD Company Secretary 2005-06-15 CURRENT 2005-04-18 Active
MOUNTSEAL UK LIMITED GABLES CARE HOME (MARKET HARBOROUGH) LIMITED Company Secretary 2005-04-18 CURRENT 2005-03-01 Liquidation
MOUNTSEAL UK LIMITED C & E INTERNATIONAL PLANT SALES LIMITED Company Secretary 2005-04-13 CURRENT 2005-03-08 Active
MOUNTSEAL UK LIMITED KINGS NEWS (LEICESTER) LIMITED Company Secretary 2005-03-18 CURRENT 2005-03-18 Active
MOUNTSEAL UK LIMITED SOLUTEK LIMITED Company Secretary 2004-09-08 CURRENT 2003-09-09 Active
MOUNTSEAL UK LIMITED LEICESTER BUSINESS TRAVEL LIMITED Company Secretary 2003-11-28 CURRENT 2003-11-28 Active
MOUNTSEAL UK LIMITED CHRIS BEADLE LIMITED Company Secretary 2003-11-18 CURRENT 2003-11-18 Active
MOUNTSEAL UK LIMITED HIGH BARN FARM KENNELS LIMITED Company Secretary 2003-10-28 CURRENT 2003-10-01 Active
MOUNTSEAL UK LIMITED RIVENDELL HOME IMPROVEMENTS LIMITED Company Secretary 2003-10-02 CURRENT 2003-10-02 Active
MOUNTSEAL UK LIMITED THORBERY LIMITED Company Secretary 2003-10-01 CURRENT 2001-11-01 Active
MOUNTSEAL UK LIMITED AAC LEICESTER LIMITED Company Secretary 2003-09-25 CURRENT 2003-09-25 Active - Proposal to Strike off
MOUNTSEAL UK LIMITED LLOYD EDMONDSON LIMITED Company Secretary 2003-08-07 CURRENT 2003-03-06 Active
MOUNTSEAL UK LIMITED BROADBAND&COMMUNICATION SYSTEMS LTD Company Secretary 2003-05-28 CURRENT 2002-07-31 Dissolved 2013-09-11
MOUNTSEAL UK LIMITED TIM HENDRY LIMITED Company Secretary 2003-04-06 CURRENT 2003-03-31 Active - Proposal to Strike off
MOUNTSEAL UK LIMITED MAJESTIC GRILL LIMITED Company Secretary 2003-03-13 CURRENT 2003-03-13 Dissolved 2015-07-28
MOUNTSEAL UK LIMITED COLLYER ENTERPRISES LIMITED Company Secretary 2003-03-06 CURRENT 2003-03-06 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-17CONFIRMATION STATEMENT MADE ON 11/10/23, WITH NO UPDATES
2023-09-29Unaudited abridged accounts made up to 2022-12-31
2022-10-13CONFIRMATION STATEMENT MADE ON 11/10/22, WITH NO UPDATES
2022-10-13CS01CONFIRMATION STATEMENT MADE ON 11/10/22, WITH NO UPDATES
2022-10-03Unaudited abridged accounts made up to 2021-12-31
2021-10-19CS01CONFIRMATION STATEMENT MADE ON 11/10/21, WITH NO UPDATES
2020-10-11CH01Director's details changed for Daniel Anthony Carey on 2020-10-11
2020-10-11CS01CONFIRMATION STATEMENT MADE ON 11/10/20, WITH NO UPDATES
2019-11-29CS01CONFIRMATION STATEMENT MADE ON 27/10/19, WITH NO UPDATES
2018-11-06CS01CONFIRMATION STATEMENT MADE ON 27/10/18, WITH NO UPDATES
2017-11-07CS01CONFIRMATION STATEMENT MADE ON 27/10/17, WITH NO UPDATES
2017-05-18AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-22LATEST SOC22/11/16 STATEMENT OF CAPITAL;GBP 20200
2016-11-22CS01CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-24RES15CHANGE OF NAME 21/03/2016
2016-03-24CERTNMCompany name changed sle realisations LTD\certificate issued on 24/03/16
2016-02-26RES15CHANGE OF NAME 26/02/2016
2016-02-26CERTNMCompany name changed sprint lifting equipment LIMITED\certificate issued on 26/02/16
2015-11-16LATEST SOC16/11/15 STATEMENT OF CAPITAL;GBP 20200
2015-11-16AR0127/10/15 ANNUAL RETURN FULL LIST
2015-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / SHARON DORA CAREY / 27/10/2015
2015-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL ANTHONY CAREY / 27/10/2015
2015-09-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-05LATEST SOC05/11/14 STATEMENT OF CAPITAL;GBP 20200
2014-11-05AR0127/10/14 ANNUAL RETURN FULL LIST
2014-09-10AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-17LATEST SOC17/11/13 STATEMENT OF CAPITAL;GBP 20200
2013-11-17AR0127/10/13 ANNUAL RETURN FULL LIST
2013-09-03AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-14AR0127/10/12 ANNUAL RETURN FULL LIST
2012-08-13AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-23AR0127/10/11 ANNUAL RETURN FULL LIST
2011-09-29AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-11-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-11-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-11-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-11-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-11-12AR0127/10/10 FULL LIST
2010-11-12AP04CORPORATE SECRETARY APPOINTED MOUNTSEAL UK LIMITED
2010-11-12TM02APPOINTMENT TERMINATED, SECRETARY SHARON CAREY
2010-09-01AA31/12/09 TOTAL EXEMPTION SMALL
2009-11-02AR0127/10/09 FULL LIST
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / SHARON DORA CAREY / 27/10/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL ANTHONY CAREY / 27/10/2009
2009-07-06AA31/12/08 TOTAL EXEMPTION SMALL
2008-12-01363aRETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS
2008-12-01190LOCATION OF DEBENTURE REGISTER
2008-12-01287REGISTERED OFFICE CHANGED ON 01/12/2008 FROM 63 FOSSE WAY SYSTON LEICESTERSHIRE LE7 1NF
2008-12-01353LOCATION OF REGISTER OF MEMBERS
2008-09-22AA31/12/07 TOTAL EXEMPTION SMALL
2007-11-29363aRETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS
2007-11-29287REGISTERED OFFICE CHANGED ON 29/11/07 FROM: 63 FOSSE WAY SYSTON LEICESTERSHIRE LE7 1NF
2007-11-28190LOCATION OF DEBENTURE REGISTER
2007-11-28353LOCATION OF REGISTER OF MEMBERS
2007-09-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-11-20363aRETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS
2006-11-20287REGISTERED OFFICE CHANGED ON 20/11/06 FROM: 63 FOSSE WAY SYSTON LEICESTERSHIRE LE7 1NF
2006-11-20288cDIRECTOR'S PARTICULARS CHANGED
2006-11-20190LOCATION OF DEBENTURE REGISTER
2006-11-20353LOCATION OF REGISTER OF MEMBERS
2006-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-11-04287REGISTERED OFFICE CHANGED ON 04/11/05 FROM: 63 FOSSE WAY SYSTON LEICESTERSHIRE LE7 1NF
2005-11-04353LOCATION OF REGISTER OF MEMBERS
2005-11-04190LOCATION OF DEBENTURE REGISTER
2005-11-04363aRETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS
2004-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-11-02363sRETURN MADE UP TO 27/10/04; FULL LIST OF MEMBERS
2003-11-21363sRETURN MADE UP TO 13/11/03; FULL LIST OF MEMBERS
2003-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-12-22363sRETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS
2002-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-12-31363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-12-31363sRETURN MADE UP TO 11/12/01; FULL LIST OF MEMBERS
2001-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-02-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-02-12363sRETURN MADE UP TO 18/12/00; FULL LIST OF MEMBERS
2000-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-12-21363sRETURN MADE UP TO 18/12/99; FULL LIST OF MEMBERS
1999-10-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-10-04288aNEW DIRECTOR APPOINTED
1999-10-0488(2)RAD 13/09/99--------- £ SI 646@1=646 £ IC 19354/20000
1999-03-30395PARTICULARS OF MORTGAGE/CHARGE
1999-03-30395PARTICULARS OF MORTGAGE/CHARGE
1999-01-28363sRETURN MADE UP TO 18/12/98; FULL LIST OF MEMBERS
1999-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-11-03244DELIVERY EXT'D 3 MTH 31/12/97
1998-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF0232736 Active Licenced property: PINFOLD ROAD SPRINT LIFTING EQUIPMENT LTD THURMASTON LEICESTER THURMASTON GB LE4 8AS. Correspondance address: THURMASTON PINFOLD ROAD LEICESTER GB LE4 8AS

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SPRINT LIFTING EQUIPMENT LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
We do not yet have the details of SPRINT LIFTING EQUIPMENT LTD's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2012-01-01 £ 298,393
Provisions For Liabilities Charges 2012-01-01 £ 45,054

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SPRINT LIFTING EQUIPMENT LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 20,200
Cash Bank In Hand 2012-01-01 £ 591,419
Current Assets 2012-01-01 £ 943,409
Debtors 2012-01-01 £ 346,014
Fixed Assets 2012-01-01 £ 290,766
Shareholder Funds 2012-01-01 £ 890,728
Stocks Inventory 2012-01-01 £ 5,976
Tangible Fixed Assets 2012-01-01 £ 290,766

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SPRINT LIFTING EQUIPMENT LTD registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of SPRINT LIFTING EQUIPMENT LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SPRINT LIFTING EQUIPMENT LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities n.e.c.) as SPRINT LIFTING EQUIPMENT LTD are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
Business rates information was found for SPRINT LIFTING EQUIPMENT LTD for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
FACTORY AND PREMISES 16 PINFOLD ROAD THURMASTON LEICESTER LE4 8AS 41,25001/07/1998

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SPRINT LIFTING EQUIPMENT LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SPRINT LIFTING EQUIPMENT LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.