Sprigsage Ltd is a private limited company. Located at Unit 14 Brenton Business Complex, Bond Street, Bury BL9 7BE, this 3 years old firm was incorporated on 2020-07-29 and is classified as "other manufacturing n.e.c." (Standard Industrial Classification: 32990). 1 director can be found in the business: Vermilio R. (appointed on 31 August 2020).
About
Name: Sprigsage Ltd
Number: 12777412
Incorporation date: 2020-07-29
End of financial year: 05 April
Address:
Unit 14 Brenton Business Complex
Bond Street
Bury
BL9 7BE
SIC code:
32990 - Other manufacturing n.e.c.
Company staff
People with significant control
Vermilio R.
31 August 2020
Nature of control:
75,01-100% shares
Ellee C.
29 July 2020 - 31 August 2020
Nature of control:
75,01-100% shares
Financial data
Date of Accounts
2021-04-05
2022-04-05
2023-04-05
Current Assets
4,462
3,711
1
Total Assets Less Current Liabilities
561
3,711
1
The deadline for Sprigsage Ltd confirmation statement filing is 2024-07-07. The latest one was sent on 2023-06-23. The target date for a subsequent accounts filing is 05 January 2024. Most current accounts filing was sent for the time period up to 05 April 2022.
2 persons of significant control are listed in the official register, namely: Vermilio R. who owns over 3/4 of shares. Ellee C. who owns over 3/4 of shares.
Company filing
Filter filings by category:
Accounts
Address
Confirmation statement
Incorporation
Officers
Persons with significant control
Type
Free download
AA
Micro company accounts made up to 5th April 2023
filed on: 7th, November 2023
| accounts
Free Download
(6 pages)
Type
Free download
AA
Micro company accounts made up to 5th April 2023
filed on: 7th, November 2023
| accounts
Free Download
(6 pages)
CS01
Confirmation statement with no updates 23rd June 2023
filed on: 23rd, June 2023
| confirmation statement
Free Download
(3 pages)
AD01
Address change date: 9th May 2023. New Address: Unit 14 Brenton Business Complex Bond Street Bury BL9 7BE. Previous address: Office 9 Chenevare Mews High Street Kinver DY7 6HF
filed on: 9th, May 2023
| address
Free Download
(1 page)
AA
Micro company accounts made up to 5th April 2022
filed on: 13th, September 2022
| accounts
Free Download
(6 pages)
CS01
Confirmation statement with no updates 10th July 2022
filed on: 10th, July 2022
| confirmation statement
Free Download
(3 pages)
AA
Micro company accounts made up to 5th April 2021
filed on: 24th, September 2021
| accounts
Free Download
(6 pages)
CS01
Confirmation statement with updates 15th July 2021
filed on: 15th, July 2021
| confirmation statement
Free Download
(4 pages)
AA01
Previous accounting period shortened to 5th April 2021
filed on: 10th, April 2021
| accounts
Free Download
(1 page)
PSC01
Notification of a person with significant control 31st August 2020
filed on: 10th, March 2021
| persons with significant control
Free Download
(2 pages)
PSC07
Cessation of a person with significant control 31st August 2020
filed on: 10th, March 2021
| persons with significant control
Free Download
(1 page)
TM01
31st August 2020 - the day director's appointment was terminated
filed on: 18th, January 2021
| officers
Free Download
(1 page)
AP01
New director was appointed on 31st August 2020
filed on: 18th, January 2021
| officers
Free Download
(2 pages)
AD01
Address change date: 18th December 2020. New Address: Office 9 Chenevare Mews High Street Kinver DY7 6HF. Previous address: 60 Rydal Crescent Walkden Manchester M28 7JD
filed on: 18th, December 2020
| address
Free Download
(1 page)
AD01
Address change date: 19th August 2020. New Address: 60 Rydal Crescent Walkden Manchester M28 7JD. Previous address: 28 Graham Road Doncaster DN3 1JQ United Kingdom
filed on: 19th, August 2020
| address
Free Download
(1 page)
NEWINC
Incorporation
filed on: 29th, July 2020
| incorporation