Sprite Technical Services Uk LLP, Newcastle Upon Tyne

About
Name: Sprite Technical Services Uk LLP
Number: OC325630
Incorporation date: 2007-02-01
End of financial year: 31 March
 
Address: Begbies Traynor (central), 4th Floor Cathedral Buildings
Dean Street
Newcastle Upon Tyne
NE1 1PG
Company staff
People with significant control
Suzanne C.
5 April 2017
Nature of control: right to manage 25% to 50% of surplus assets
25-50% voting rights
Minaret Peaks Limited
31 March 2018
Address 70 Kintyre House, 70 High Street, Fareham, Hampshire, PO16 7BB, United Kingdom
Legal authority Companies Act 2006
Legal form Limited Liability Company
Country registered United Kingdom
Place registered Register Of Companies
Registration number 11160610
Nature of control: right to manage 25% to 50% of surplus assets
25-50% voting rights
Doris Darling Limited
4 May 2018
Address 4 The Millennium Centre, Crosby Way, Farnham, Surrey, GU9 7XX, England
Legal authority Companies Act 2006
Legal form Limited Liability Company
Country registered England
Place registered Register Of Companies
Registration number 11347504
Nature of control: right to manage 25% to 50% of surplus assets
25-50% voting rights
F1fcb Limited
31 March 2018 - 4 May 2018
Address 4 The Millennium Centre, Crosby Way, Farnham, Surrey, GU9 7XX, England
Legal authority Companies Act 2006
Legal form Limited Liability Company
Country registered England
Place registered Register Of Companies
Registration number 10109900
Nature of control: right to manage 25% to 50% of surplus assets
25-50% voting rights

Sprite Technical Services Uk Llp was formally closed on 2022-05-01. Sprite Technical Services Uk LLP was a limited liability partnership that could have been found at Begbies Traynor (Central), 4Th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne, NE1 1PG. The company (formally formed on 2007-02-01). According to the Companies House data, there was a name alteration on 2013-10-17 and their previous name was Boss Projects International Llp. There is a second name alteration: previous name was London Professional Contractors Llp performed on 2011-02-04. The latest confirmation statement was filed on 2018-04-05 and last time the annual accounts were filed was on 31 March 2018. 2016-04-05 is the date of the latest annual return.

Company filing
Filter filings by category:
Accounts Address Annual return Change of name Confirmation statement Document replacement Gazette Mortgage Officers
Registered office address changed from Kintyre House 70 High Street Fareham Hampshire PO16 7BB England to Begbies Traynor (Central), 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on Thursday 17th January 2019
filed on: 17th, January 2019 | address
Free Download (2 pages)