Sprint Engineering And Lubricants Ltd GRAVESEND


Sprint Engineering And Lubricants started in year 1989 as Private Limited Company with registration number 02343919. The Sprint Engineering And Lubricants company has been functioning successfully for thirty five years now and its status is active. The firm's office is based in Gravesend at Unit G3 Imperial Business Estate. Postal code: DA11 0DL. Since Friday 19th January 2007 Sprint Engineering And Lubricants Ltd is no longer carrying the name Sprint Engineering Services.

Currently there are 2 directors in the the company, namely Victoria S. and Gary S.. In addition one secretary - Gary S. - is with the firm. As of 29 May 2024, there were 3 ex directors - Julie M., Andrew D. and others listed below. There were no ex secretaries.

Sprint Engineering And Lubricants Ltd Address / Contact

Office Address Unit G3 Imperial Business Estate
Office Address2 West Mill
Town Gravesend
Post code DA11 0DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02343919
Date of Incorporation Tue, 7th Feb 1989
Industry Non-specialised wholesale trade
End of financial Year 30th April
Company age 35 years old
Account next due date Wed, 31st Jan 2024 (119 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 21st Feb 2024 (2024-02-21)
Last confirmation statement dated Tue, 7th Feb 2023

Company staff

Victoria S.

Position: Director

Appointed: 10 July 2020

Gary S.

Position: Secretary

Appointed: 10 December 2013

Gary S.

Position: Director

Appointed: 07 February 1991

Julie M.

Position: Director

Appointed: 10 May 2017

Resigned: 28 February 2023

Andrew D.

Position: Director

Appointed: 12 October 2015

Resigned: 17 December 2020

Kevin D.

Position: Director

Appointed: 07 February 1991

Resigned: 10 December 2013

People with significant control

The register of PSCs who own or control the company includes 3 names. As BizStats established, there is Victoria S. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Gary S. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Moving on, there is Andrew D., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Victoria S.

Notified on 26 October 2021
Nature of control: 25-50% voting rights
25-50% shares

Gary S.

Notified on 2 December 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Andrew D.

Notified on 2 December 2016
Ceased on 17 December 2020
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Sprint Engineering Services January 19, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth1 450 5531 334 8621 553 1231 786 008       
Balance Sheet
Cash Bank On Hand   416 711432 073486 991930 600559 289446 259370 796708 512
Current Assets1 959 3211 804 6321 795 9601 962 3242 323 8862 524 5962 403 2962 109 7841 913 1752 087 4202 656 774
Debtors1 154 213989 3631 027 184924 0081 370 2041 655 9961 091 0871 118 6821 014 3491 256 7391 464 541
Net Assets Liabilities   1 669 3541 742 2301 572 8141 659 8791 754 1201 097 0331 459 3481 800 426
Other Debtors   1 771  61 75663 07764 50250 52835 501
Property Plant Equipment   623 164593 745595 412604 999621 280603 221  
Total Inventories   621 605521 609381 609381 609431 813452 567459 885483 721
Cash Bank In Hand369 612282 743188 699416 711       
Stocks Inventory435 496532 526580 077621 605       
Tangible Fixed Assets646 888620 090613 346623 164       
Reserves/Capital
Called Up Share Capital5 2005 2005 20010 400       
Profit Loss Account Reserve1 445 3531 329 6621 547 9231 775 608       
Shareholder Funds1 450 5531 334 8621 553 1231 786 008       
Other
Amount Specific Advance Or Credit Directors 26 61747 69032 74514 75739 28810 000    
Amount Specific Advance Or Credit Made In Period Directors   32 7457 01244 5315 542    
Amount Specific Advance Or Credit Repaid In Period Directors    25 00020 00010 000    
Accrued Liabilities   143 189265 952348 033351 712    
Accumulated Depreciation Impairment Property Plant Equipment   94 36495 590103 589121 254145 815163 87464 96513 988
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss    -9 590      
Average Number Employees During Period    25222024212021
Bank Borrowings Overdrafts        338 33333 33331 667
Corporation Tax Payable   76 47255 63666 546103 837    
Corporation Tax Recoverable    29 81629 81629 816    
Creditors   791 8501 060 7071 434 1321 233 533858 967338 33333 3331 347 367
Disposals Decrease In Depreciation Impairment Property Plant Equipment    22 4334 660    27 995
Disposals Property Plant Equipment    28 19317 540    45 373
Fixed Assets646 954620 156613 412623 230593 811595 478605 065621 346603 287609 878654 669
Future Minimum Lease Payments Under Non-cancellable Operating Leases   67 04567 045      
Increase From Depreciation Charge For Year Property Plant Equipment    23 65912 65917 66524 56118 059 563
Investments Fixed Assets6666666666666666666666
Net Current Assets Liabilities939 841764 042944 4541 170 4741 263 1791 090 4641 169 7631 250 817946 690998 6671 309 407
Other Creditors   4 364138 769200 464378 447238 038307 06695 09688 121
Other Investments Other Than Loans   6666666666666666
Other Taxation Social Security Payable   31 02426 31471 426252 197214 754165 110265 548228 815
Prepayments Accrued Income   49 24334 12531 65031 940    
Property Plant Equipment Gross Cost   717 528689 335699 001726 253767 095 13 988158 873
Provisions   7 696124 350      
Provisions For Liabilities Balance Sheet Subtotal   124 350114 760113 128114 949118 043114 611115 864163 650
Recoverable Value-added Tax    258      
Total Additions Including From Business Combinations Property Plant Equipment     27 20627 25240 842  87 573
Total Assets Less Current Liabilities1 586 7951 384 1981 557 8661 793 7041 856 9901 685 9421 774 8281 872 1631 549 9771 608 5451 964 076
Trade Creditors Trade Payables   460 079574 036747 663602 889406 175432 642619 776998 764
Trade Debtors Trade Receivables   781 2521 215 0881 492 7961 029 3311 055 605949 8471 206 2111 429 040
Advances Credits Directors 26 61747 69091 742       
Advances Credits Made In Period Directors 69 64132 17044 052       
Advances Credits Repaid In Period Directors 169 32711 097        
Creditors Due After One Year127 93944 229         
Creditors Due Within One Year1 019 4801 040 590851 506791 850       
Number Shares Allotted 5 2005 2005 200       
Par Value Share 111       
Percentage Subsidiary Held 100100100       
Provisions For Liabilities Charges8 3035 1074 7437 696       
Share Capital Allotted Called Up Paid5 2005 2005 2005 200       
Tangible Fixed Assets Additions 10 9024 35521 022       
Tangible Fixed Assets Cost Or Valuation941 008700 951705 306717 528       
Tangible Fixed Assets Depreciation294 12080 86191 96094 364       
Tangible Fixed Assets Depreciation Charged In Period 13 09511 09910 688       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 226 354 8 284       
Tangible Fixed Assets Disposals 250 959 8 800       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 16th, January 2024
Free Download (9 pages)

Company search

Advertisements