Sprint Industrial Sales Limited WILLENHALL


Sprint Industrial Sales started in year 1981 as Private Limited Company with registration number 01577652. The Sprint Industrial Sales company has been functioning successfully for fourty three years now and its status is active. The firm's office is based in Willenhall at Unit 1 Rose Hill Business Park. Postal code: WV13 2AR.

The firm has 2 directors, namely Jason C., Mark C.. Of them, Jason C., Mark C. have been with the company the longest, being appointed on 7 September 2023. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Ross P. who worked with the the firm until 7 September 2023.

Sprint Industrial Sales Limited Address / Contact

Office Address Unit 1 Rose Hill Business Park
Office Address2 Rose Hill
Town Willenhall
Post code WV13 2AR
Country of origin United Kingdom

Company Information / Profile

Registration Number 01577652
Date of Incorporation Fri, 31st Jul 1981
Industry Repair of machinery
End of financial Year 30th September
Company age 43 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 1st Nov 2024 (2024-11-01)
Last confirmation statement dated Wed, 18th Oct 2023

Company staff

Jason C.

Position: Director

Appointed: 07 September 2023

Mark C.

Position: Director

Appointed: 07 September 2023

Lord C.

Position: Director

Resigned: 07 September 2023

Ross P.

Position: Director

Resigned: 07 September 2023

Ross P.

Position: Secretary

Appointed: 21 June 2014

Resigned: 07 September 2023

Brian S.

Position: Director

Appointed: 22 August 2001

Resigned: 25 July 2003

Michael C.

Position: Director

Appointed: 30 November 1991

Resigned: 21 June 2014

Robert C.

Position: Director

Appointed: 30 November 1991

Resigned: 31 January 2005

People with significant control

The register of persons with significant control who own or control the company consists of 4 names. As BizStats researched, there is Jason C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Mark C. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Ross P., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Jason C.

Notified on 7 September 2023
Nature of control: 25-50% voting rights
25-50% shares

Mark C.

Notified on 7 September 2023
Nature of control: 25-50% voting rights
25-50% shares

Ross P.

Notified on 6 April 2016
Ceased on 7 September 2023
Nature of control: 25-50% voting rights
25-50% shares

Lord C.

Notified on 6 April 2016
Ceased on 7 September 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-09-302012-09-302013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth205 300205 212207 167208 940216 706       
Balance Sheet
Cash Bank In Hand23 18237 71665 00962 26875 955       
Cash Bank On Hand     88 43299 798110 830115 574   
Current Assets648 520573 316440 784575 657        
Debtors547 861446 230311 808425 956361 494295 220365 222235 970241 122   
Net Assets Liabilities     247 392277 317275 109275 771274 917291 764293 162
Net Assets Liabilities Including Pension Asset Liability205 300205 212207 167208 940216 706       
Other Debtors144 36930 53829 14828 81035 213       
Property Plant Equipment     116 67686 615154 934108 542   
Stocks Inventory77 47789 37063 96787 43373 308       
Tangible Fixed Assets80 32078 31167 03777 75776 728       
Total Inventories     93 55888 654100 089146 307   
Trade Debtors403 492415 692282 660397 146326 281       
Reserves/Capital
Called Up Share Capital100100100100100       
Profit Loss Account Reserve2001122 0673 84011 606       
Shareholder Funds205 300205 212207 167208 940216 706       
Other
Secured Debts48 57830 381          
Average Number Employees During Period         121210
Bank Loans Overdrafts After One Year48 57830 381          
Capital Redemption Reserve 25252525       
Creditors     326 955348 424299 429316 887-284 613-306 334-349 668
Creditors Due After One Year 30 38112 792         
Creditors Due After One Year Total Noncurrent Liabilities48 57830 381          
Creditors Due Within One Year 406 416278 244431 814359 486       
Creditors Due Within One Year Total Current Liabilities461 867406 416          
Finished Goods Goods For Resale     67 80853 77754 21280 114   
Fixed Assets80 32078 311          
Net Current Assets Liabilities186 653166 900162 540143 843151 271-319 090205 250147 460186 116227 863386 006349 794
Net Proceeds From Issue Shares Other Equity Instruments Excluding Shares Issued To Minority Interests 100100100        
Number Shares Allotted  100100100 100100100   
Other Aggregate Reserves2525          
Other Creditors Due Within One Year216 197214 752          
Par Value Share  111 111   
Plant Machinery73 30471 926          
Plant Machinery Additions 12 362          
Plant Machinery Cost Or Valuation392 357404 619          
Plant Machinery Depreciation319 053332 693          
Plant Machinery Depreciation Charge For Period 13 640          
Plant Machinery Depreciation Disposals 0          
Plant Machinery Disposals -100          
Provisions For Liabilities Balance Sheet Subtotal     19 53914 54827 28518 887   
Provisions For Liabilities Charges13 0959 6189 61812 66011 29319 539      
Share Capital Allotted Called Up Paid 100100100100       
Share Premium Account204 975204 975204 975204 975204 975       
Tangible Fixed Assets Additions 12 3621 65925 26211 672       
Tangible Fixed Assets Cost Or Valuation408 141420 403422 062395 423        
Tangible Fixed Assets Depreciation327 821342 093355 025317 666330 367       
Tangible Fixed Assets Depreciation Charged In Period  12 93212 01812 701       
Tangible Fixed Assets Depreciation Charge For Period 14 271          
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   -49 377        
Tangible Fixed Assets Disposals -100 51 901        
Taxation Social Security Due Within One Year105 70175 982          
Total Assets Less Current Liabilities266 973245 211229 577221 600158 646158 120291 865302 394353 012290 015405 505362 842
Trade Creditors Within One Year139 969115 682          
Work In Progress     25 75034 87745 87766 193   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 6th, March 2023
Free Download (3 pages)

Company search

Advertisements