SPRINT LOGISTICS HOLDINGS LIMITED

30 Old Market, Wisbech, PE13 1NB, England
StatusACTIVE
Company No.10745227
CategoryPrivate Limited Company
Incorporated27 Apr 2017
Age7 years, 1 month, 6 days
JurisdictionEngland Wales

SUMMARY

SPRINT LOGISTICS HOLDINGS LIMITED is an active private limited company with number 10745227. It was incorporated 7 years, 1 month, 6 days ago, on 27 April 2017. The company address is 30 Old Market, Wisbech, PE13 1NB, England.



Company Fillings

Confirmation statement with no updates

Date: 26 Apr 2024

Action Date: 19 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-19

Documents

View document PDF

Accounts with accounts type group

Date: 30 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2023

Action Date: 19 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-19

Documents

View document PDF

Accounts with accounts type group

Date: 06 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2022

Action Date: 19 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-19

Documents

View document PDF

Accounts with accounts type group

Date: 26 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2021

Action Date: 20 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-20

Documents

View document PDF

Accounts with accounts type group

Date: 01 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Nov 2020

Action Date: 28 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Syed Mumtaz Hussain

Cessation date: 2020-10-28

Documents

View document PDF

Notification of a person with significant control

Date: 17 Nov 2020

Action Date: 28 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Aizad Mumtaz Hussain

Notification date: 2020-10-28

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2020

Action Date: 21 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-21

Documents

View document PDF

Change to a person with significant control

Date: 21 Aug 2020

Action Date: 21 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-08-21

Psc name: Mr Syed Mumtaz Hussain

Documents

View document PDF

Change person director company with change date

Date: 21 Aug 2020

Action Date: 21 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-08-21

Officer name: Mr Aizad Mumtaz Hussain

Documents

View document PDF

Termination director company with name termination date

Date: 21 Aug 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-01

Officer name: Kamran Mumtaz Hussain

Documents

View document PDF

Accounts with accounts type full

Date: 04 Feb 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Sep 2019

Action Date: 21 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Aug 2019

Action Date: 15 Aug 2019

Category: Address

Type: AD01

Change date: 2019-08-15

New address: 30 Old Market Wisbech PE13 1NB

Old address: 66 Prescot Street London E1 8NN United Kingdom

Documents

View document PDF

Accounts amended with accounts type group

Date: 26 Apr 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AAMD

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type group

Date: 04 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Sep 2018

Action Date: 21 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-21

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 Jun 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-04-30

New date: 2018-03-31

Documents

View document PDF

Certificate change of name company

Date: 25 May 2018

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed transworld global holdings LIMITED\certificate issued on 25/05/18

Documents

View document PDF

Change of name notice

Date: 14 May 2018

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Oct 2017

Action Date: 05 Oct 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-10-05

Charge number: 107452270001

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2017

Action Date: 21 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-21

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Aug 2017

Action Date: 27 Apr 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-04-27

Psc name: Transworld Global Holdings Limited

Documents

View document PDF

Change person director company with change date

Date: 21 Aug 2017

Action Date: 01 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-01

Officer name: Mr Aizad Mumtaz Hussain

Documents

View document PDF

Notification of a person with significant control

Date: 18 Aug 2017

Action Date: 27 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Syed Mumtaz Hussain

Notification date: 2017-04-27

Documents

View document PDF

Appoint person director company with name date

Date: 17 Aug 2017

Action Date: 01 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Aizad Mumtaz Hussain

Appointment date: 2017-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 17 Aug 2017

Action Date: 27 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Aizad Mumtaz Hussain

Termination date: 2017-07-27

Documents

View document PDF

Appoint person director company with name date

Date: 17 Aug 2017

Action Date: 27 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-27

Officer name: Mr Syed Mumtaz Hussain

Documents

View document PDF

Appoint person director company with name date

Date: 17 Aug 2017

Action Date: 27 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-27

Officer name: Mr Kamran Mumtaz Hussain

Documents

View document PDF

Appoint person director company with name date

Date: 16 Aug 2017

Action Date: 27 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Imran Mumtaz Hussain

Appointment date: 2017-07-27

Documents

View document PDF

Capital allotment shares

Date: 11 Aug 2017

Action Date: 31 Jul 2017

Category: Capital

Type: SH01

Date: 2017-07-31

Capital : 200 GBP

Documents

View document PDF

Resolution

Date: 28 Jul 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 28 Jul 2017

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 27 Apr 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AS ORTHOPAEDICS LIMITED

41 HOCKNELL CLOSE,NORTHAMPTON,NN4 6AZ

Number:08180297
Status:ACTIVE
Category:Private Limited Company

FIT FAB MAMA LIMITED

HILLTOP,UCKFIELD,TN22 5DP

Number:11697292
Status:ACTIVE
Category:Private Limited Company

HOLLYWOOD TRAFFIC MANAGEMENT LTD

55 ST. PETERS ROAD,MARGATE,CT9 4AB

Number:11310047
Status:ACTIVE
Category:Private Limited Company

PCA (LONDON) LTD.

1 KILMARSH ROAD,,W6 0PL

Number:03211209
Status:ACTIVE
Category:Private Limited Company

S E R SUPPLIES LIMITED

REDWOOD,INVERNESS,IV2 4AA

Number:SC101377
Status:ACTIVE
Category:Private Limited Company

THE ACADEMY OF CONSUMER AND SENSORY SCIENCE LIMITED

15 CYGNET CLOSE,BIRMINGHAM,B48 7PX

Number:06994956
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source