Sprite And Midget Centre Limited FELTHAM


Sprite And Midget Centre started in year 1986 as Private Limited Company with registration number 02034455. The Sprite And Midget Centre company has been functioning successfully for thirty eight years now and its status is active. The firm's office is based in Feltham at 16 Hampton Business Park, Bolney Way. Postal code: TW13 6DB.

There is a single director in the company at the moment - Nigel L., appointed on 1 July 2006. In addition, a secretary was appointed - Anna D., appointed on 22 June 2015. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Sprite And Midget Centre Limited Address / Contact

Office Address 16 Hampton Business Park, Bolney Way
Town Feltham
Post code TW13 6DB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02034455
Date of Incorporation Mon, 7th Jul 1986
Industry Wholesale trade of motor vehicle parts and accessories
Industry Retail trade of motor vehicle parts and accessories
End of financial Year 31st March
Company age 38 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Anna D.

Position: Secretary

Appointed: 22 June 2015

Nigel L.

Position: Director

Appointed: 01 July 2006

Perminder J.

Position: Secretary

Appointed: 01 July 2006

Resigned: 01 June 2015

Simon K.

Position: Director

Appointed: 12 December 2001

Resigned: 01 July 2006

Nigel L.

Position: Secretary

Appointed: 12 December 2001

Resigned: 01 July 2006

Simon K.

Position: Secretary

Appointed: 06 June 2001

Resigned: 12 December 2001

Peter B.

Position: Director

Appointed: 30 June 2000

Resigned: 01 May 2004

Michael S.

Position: Secretary

Appointed: 30 November 1999

Resigned: 06 June 2001

David J.

Position: Secretary

Appointed: 24 December 1997

Resigned: 30 November 1999

Annabel M.

Position: Secretary

Appointed: 28 May 1997

Resigned: 24 December 1997

Eamon H.

Position: Secretary

Appointed: 12 April 1996

Resigned: 28 May 1997

Paul C.

Position: Director

Appointed: 24 January 1995

Resigned: 30 June 2000

Nicholas M.

Position: Director

Appointed: 08 May 1993

Resigned: 26 August 1994

Nigel S.

Position: Secretary

Appointed: 08 May 1993

Resigned: 12 April 1996

Nigel S.

Position: Director

Appointed: 08 May 1993

Resigned: 12 April 1996

Geoffrey B.

Position: Director

Appointed: 08 May 1993

Resigned: 24 May 1994

David C.

Position: Director

Appointed: 08 May 1993

Resigned: 24 January 1995

Peter B.

Position: Secretary

Appointed: 17 March 1993

Resigned: 08 May 1993

Annabel M.

Position: Director

Appointed: 17 March 1993

Resigned: 29 November 1993

Peter B.

Position: Director

Appointed: 01 June 1992

Resigned: 31 May 1994

David H.

Position: Director

Appointed: 29 December 1991

Resigned: 17 March 1993

Glen A.

Position: Director

Appointed: 29 December 1991

Resigned: 01 June 1992

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As we researched, there is Glen A. This PSC has 75,01-100% voting rights.

Glen A.

Notified on 6 May 2016
Nature of control: 75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Dormant company accounts reported for the period up to Friday 31st March 2023
filed on: 18th, December 2023
Free Download (6 pages)

Company search

Advertisements