Address: W8a Knoll Business Centre, 325-327 Old Shoreham Road, Hove

Incorporation date: 07 Mar 2011

SPRINT 1028 LIMITED

Status: Active

Address: 28 Hills Road, Buckhurst Hill

Incorporation date: 12 May 2005

SPRINT 1039 LIMITED

Status: Active

Address: Unit 9 The High Cross Centre, Fountayne Road, London

Incorporation date: 01 Jun 2005

SPRINT 1159 LIMITED

Status: Active

Address: Parkwood, Sutton Road, Maidstone

Incorporation date: 12 Dec 2006

SPRINT65 LIMITED

Status: Active

Address: 2 Ashley Drive, Bothwell, Glasgow

Incorporation date: 10 Aug 2020

Address: Zenith House Suite 48 Zenith House, Highlands Road, Solihull

Incorporation date: 15 May 2013

Address: 31 St Mildreds Road, Westgate On Sea

Incorporation date: 07 Dec 2018

Address: 1 Long Street, Tetbury

Incorporation date: 16 Sep 2014

Address: 5 Clarefield Drive, Maidenhead

Incorporation date: 19 Jun 2013

SPRINT CARGO LTD

Status: Active

Address: 55 Clydesdale Avenue, Newcastle

Incorporation date: 20 Jul 2015

Address: 94 Clock House Road, Beckenham

Incorporation date: 23 Jun 2011

Address: 1st Floor Tudor House, 16 Cathedral Road, Cardiff

Incorporation date: 17 May 2017

Address: Apollo House Hallam Way, Whitehills Business Park, Blackpool

Incorporation date: 07 Feb 2014

SPRINTEK LTD

Status: Active

Address: 1st Floor Cloister House Riverside, New Bailey Street, Manchester

Incorporation date: 09 Apr 2001

Address: Unit G3 Imperial Business Estate, West Mill, Gravesend

Incorporation date: 07 Feb 1989

SPRINT ENGINES LIMITED

Status: Active

Address: 6 Judith Way, Cawston, Rugby

Incorporation date: 01 Apr 2016

Address: Advantage 87, Castle Street, Reading

Incorporation date: 06 Jul 2010

SPRINTER DESIGN LTD.

Status: Active - Proposal To Strike Off

Address: 31 Belsyde Court, Linlithgow Bridge, Linlithgow

Incorporation date: 25 Feb 2019

Address: 214 Broomhill Drive, Glasgow

Incorporation date: 28 Sep 1999

SPRINTER IT LTD

Status: Active

Address: The Toll House, 115, High Street, Smethwick

Incorporation date: 17 Sep 2020

SPRINTER LTD

Status: Active

Address: 31 Rapier Close, Purfleet

Incorporation date: 06 Jun 2018

SPRINTER MOTORS LTD

Status: Active

Address: 288 Brays Road, Birmingham

Incorporation date: 25 Aug 2018

SPRINTER SIGNS LTD

Status: Active

Address: 18 Till Grove, Ellington, Morpeth

Incorporation date: 16 Jul 2015

SPRINTER SPECIALIST LTD

Status: Active

Address: Unit 38 Central Industrial Estate, Cable Street, Wolverhampton

Incorporation date: 09 Sep 2022

SPRINTERS SPORTSWEAR LTD

Status: Active

Address: 15 Staindrop Road, West Auckland, Bishop Auckland

Incorporation date: 06 Jun 2019

SPRINTER TRANSPORT LTD

Status: Active

Address: 26 Tudor Vale, Dudley

Incorporation date: 12 Apr 2021

SPRINTEX LIMITED

Status: Active

Address: 92 Westgate Lane, Lofthouse, Wakefield

Incorporation date: 20 Aug 2013

Address: 1 Rhodfa Mynydd, Mold

Incorporation date: 22 Apr 2002

SPRINT FINISHING LIMITED

Status: Active

Address: 14 Wortley Moor Lane, Wortley, Leeds

Incorporation date: 28 Mar 1988

SPRINT FOODS LTD

Status: Active

Address: 3 Clyne Street, Stretord, Manchester

Incorporation date: 19 Jan 2021

SPRINTGIANT LTD

Status: Active

Address: Office 6 Banbury House, Lower Priest Lane, Pershore

Incorporation date: 01 Mar 2019

SPRINT GLOBAL RESOURCES LTD

Status: Active - Proposal To Strike Off

Address: 24 Creel Drive, Cove, Aberdeen

Incorporation date: 24 Feb 2021

SPRINT GO COURIER LTD

Status: Active - Proposal To Strike Off

Address: 95 Elms Lane, London

Incorporation date: 11 Aug 2021

Address: Monometer House, Rectory Grove, Leigh On Sea

Incorporation date: 17 May 2018

SPRINT HIRE LIMITED

Status: Active

Address: 28a Burton Road, Finedon, Wellingborough

Incorporation date: 22 Aug 2006

SPRINTHOFFER LTD

Status: Active

Address: Unit 4e Central Park, Halesowen Road, Netherton, Dudley

Incorporation date: 06 Mar 2019

SPRINT HOMES LIMITED

Status: Active

Address: 28 Hills Road, Hills Road, Buckhurst Hill

Incorporation date: 29 Mar 2010

SPRINT INC LIMITED

Status: Active

Address: Stonewoods Trs Watling Street, Bean, Dartford

Incorporation date: 21 Jun 2011

Address: Unit 1 Horsefair Road, Waterton Industrial Estate, Bridgend

Incorporation date: 21 Jun 2021

Address: Monometer House, Rectory Grove, Leigh-on-sea, Essex

Incorporation date: 25 Apr 2001

SPRINT IT LIMITED

Status: Active

Address: 3 Bale Crescent, 3 Bale Crescent, Newhall Harlow

Incorporation date: 23 Nov 2010

SPRINTLAW (UK) LTD

Status: Active

Address: 2 Manor Farm Court Old Wolverton Road, Old Wolverton, Milton Keynes

Incorporation date: 10 Sep 2020

SPRINT LINE COURIERS LTD

Status: Active

Address: Hollybank House, Laurieknowe, Dumfries

Incorporation date: 17 Dec 2018

SPRINTLINE DESPATCH LTD

Status: Active

Address: 1a Bonington Road, Mapperley, Nottingham

Incorporation date: 13 May 2019

SPRINT-LITE AUTOS LTD

Status: Active

Address: 11 St. Lukes Way, Nuneaton

Incorporation date: 11 Jul 2018

Address: 30 Old Market, Wisbech

Incorporation date: 27 Apr 2017

Address: 71-75 Shelton Street, Covent Garden, London

Incorporation date: 06 Sep 2017

Address: 22 Belcher Close, Heather, Coalville

Incorporation date: 10 Aug 2012

Address: County Gate, County Way, Trowbridge

Incorporation date: 05 Dec 2016

SPRINT MEDICAL LTD

Status: Active

Address: 71-75 Shelton Street, Covent Garden, London

Incorporation date: 04 Oct 2022

Address: Matrix House, 12-16 Lionel Road, Canvey Island

Incorporation date: 29 May 2002

SPRINT MOTOR HIRE LIMITED

Status: Active

Address: 374 Moseley Road, Birmingham

Incorporation date: 17 Dec 2004

SPRINT MOTORS LTD

Status: Active

Address: Unit 4 Green Birches Industrial Estate, High Street, Stoke-on-trent

Incorporation date: 11 Mar 2020

SPRINT MOTO UK LTD

Status: Active

Address: 526 Romford Road, London

Incorporation date: 04 Sep 2009

SPRINTMOVE LTD

Status: Active

Address: 302b Liverpool Road, Birkdale, Southport

Incorporation date: 27 Aug 2013

SPRINT PAGE LIMITED

Status: Active

Address: Corner Chambers, 590a Kingsbury Road, Birmingham

Incorporation date: 04 Nov 2016

SPRINT PHARMA LIMITED

Status: Active

Address: Suite 126 Higham Hill Jsc, 313 Billet Road, London

Incorporation date: 01 Jul 2015

Address: 2 Drayson Mews, Kensington, London

Incorporation date: 15 Mar 2002

SPRINTPOST LIMITED

Status: Active

Address: Quadrant House, Floor 6, 4 Thomas More Square, London

Incorporation date: 17 Sep 1984

SPRINT PRINT CO.LIMITED

Status: Active

Address: 50 Cowick Street, Exeter, Devon

Incorporation date: 14 Jul 1971

Address: 120-124 Towngate Leyland, Lancashire

Incorporation date: 10 May 2002

SPRINT PROJECTS LIMITED

Status: Active

Address: 6 Peverel Drive, Bearsted, Maidstone

Incorporation date: 13 Jul 2021

SPRINTPRO LIMITED

Status: Active

Address: 9 Sighthill Terrace, Edinburgh

Incorporation date: 23 Jul 2023

SPRINT RECORDS LTD

Status: Active

Address: 21 Park Royal Metro Centre, Britannia Way, London

Incorporation date: 16 Nov 2021

Address: Airedale House, Battye Street, Bradford

Incorporation date: 09 Dec 1994

Address: Airedale House, Battye Street, Bradford

Incorporation date: 16 Jun 1993

SPRINT REPLY LIMITED

Status: Active

Address: 38 Grosvenor Gardens, London

Incorporation date: 19 Aug 2020

SPRINTR LIMITED

Status: Active

Address: 6 Logie Mill, Beaverbank Business Park, Edinburgh

Incorporation date: 04 Sep 2017

SPRINT SECURITY LTD

Status: Active

Address: 65 Gibson Road, High Wycombe

Incorporation date: 12 Sep 2006

SPRINT SELF DRIVE LTD

Status: Active

Address: 5 Highgate Business Centre, Highgate Road, Birmingham

Incorporation date: 09 Oct 2020

Address: Unit 3, Fifth Avenue, Dukinfield

Incorporation date: 09 Jan 2002

SPRINT SHIPPING LIMITED

Status: Active

Address: 15 Tubbenden Lane, Orpington

Incorporation date: 08 Nov 2013

SPRINT SIGNS LIMITED

Status: Active

Address: Unit 13, Holmes Way, Horncastle

Incorporation date: 06 Dec 1999

SPRINTSPEED LIMITED

Status: Active

Address: 2 Broadley Cottages, Petersfield Road Greatham, Liss

Incorporation date: 11 Dec 2007

SPRINT STUDIOS LTD

Status: Active

Address: 26 Peppleton Close, Hull

Incorporation date: 03 Apr 2017

SPRINT SUPPLIERS LTD

Status: Active

Address: 27 Cecil Road, Ilford

Incorporation date: 17 Jan 2020

SPRINTT LIMITED

Status: Active

Address: 92 Woodstock Road, London

Incorporation date: 20 Oct 2016

SPRINT VALLEY LIMITED

Status: Active

Address: Minerva Mill Innovation Centre, Station Road, Alcester

Incorporation date: 07 Mar 2017

SPRINT VAN HIRE LTD

Status: Active

Address: 5 Highgate Business Centre, Highgate Road, Birmingham

Incorporation date: 08 Oct 2020

Address: 187 Autumn Drive, Sutton

Incorporation date: 04 Apr 2019

SPRINT XPRESS LTD

Status: Active

Address: 54 Thorpe Road, Norwich

Incorporation date: 21 Nov 2007

SPRINT ZERO LTD

Status: Active

Address: 15 Church Lane,, Deanshanger,

Incorporation date: 24 Jul 2019