Company NameSprinter Security Systems Limited
DirectorAndrew Stephenson
Company StatusActive
Company Number05736990
CategoryPrivate Limited Company
Incorporation Date9 March 2006(18 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
Section NAdministrative and support service activities
SIC 80200Security systems service activities

Directors

Secretary NameNuala Cavanagh
NationalityBritish
StatusCurrent
Appointed09 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address"Montrose"
154 Harton Lane, South Shields
Newcastle Upon Tyne
NE34 0PW
Director NameMr Andrew Stephenson
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2013(6 years, 10 months after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Aws Accountancy Limited
3 Berrymoor Court Northumberland
Business Park Cramlington
Northumberland
NE23 7RZ
Director NameMr Andrew Stephenson
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address154 Harton Lane
South Shields
Tyne & Wear
NE34 0PW
Director NameMrs Patricia Dalhowsie Stephenson
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2008(2 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 14 January 2013)
RoleSecretary
Country of ResidenceEngland
Correspondence Address62 Wharton Street
South Shields
Tyne And Wear
NE33 3JX

Location

Registered AddressC/O Aws Accountancy Limited
3 Berrymoor Court Northumberland
Business Park Cramlington
Northumberland
NE23 7RZ
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington South East
Built Up AreaCramlington

Shareholders

1 at £1Andrew Stephenson
100.00%
Ordinary

Financials

Year2014
Net Worth£24,060
Cash£13,578
Current Liabilities£132,489

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 March 2024 (1 month ago)
Next Return Due1 April 2025 (11 months, 2 weeks from now)

Filing History

17 June 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
18 March 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
13 March 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
31 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
9 March 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
9 March 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 April 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1
(4 pages)
21 April 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1
(4 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
12 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(4 pages)
12 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(4 pages)
12 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(4 pages)
30 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
(4 pages)
24 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
(4 pages)
24 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
(4 pages)
11 March 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 March 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
24 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
24 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
14 February 2013Termination of appointment of Patricia Stephenson as a director (1 page)
14 February 2013Appointment of Mr Andrew Stephenson as a director (2 pages)
14 February 2013Appointment of Mr Andrew Stephenson as a director (2 pages)
14 February 2013Termination of appointment of Patricia Stephenson as a director (1 page)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
19 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
19 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 April 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
27 April 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
30 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
30 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
10 September 2010Director's details changed for Patricia Dalhowsie Stephenson on 9 March 2010 (2 pages)
10 September 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
10 September 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
10 September 2010Director's details changed for Patricia Dalhowsie Stephenson on 9 March 2010 (2 pages)
10 September 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
10 September 2010Director's details changed for Patricia Dalhowsie Stephenson on 9 March 2010 (2 pages)
12 July 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
12 July 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
10 June 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
10 June 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
18 March 2009Return made up to 09/03/09; full list of members (3 pages)
18 March 2009Return made up to 09/03/09; full list of members (3 pages)
2 September 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
2 September 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
2 September 2008Appointment terminate, director andrew stevenson logged form (1 page)
2 September 2008Appointment terminate, director andrew stevenson logged form (1 page)
1 September 2008Director appointed patricia dalhowsie stephenson (2 pages)
1 September 2008Director appointed patricia dalhowsie stephenson (2 pages)
22 August 2008Appointment terminated director andrew stephenson (1 page)
22 August 2008Appointment terminated director andrew stephenson (1 page)
2 April 2008Return made up to 09/03/08; full list of members (3 pages)
2 April 2008Return made up to 09/03/08; full list of members (3 pages)
11 February 2008Registered office changed on 11/02/08 from: 3 berrymoor court northumberland business park cramlington northumberland NE23 7RZ (1 page)
11 February 2008Registered office changed on 11/02/08 from: 3 berrymoor court northumberland business park cramlington northumberland NE23 7RZ (1 page)
2 December 2007Registered office changed on 02/12/07 from: 5TH floor metropolitan house 19-21 collingwood street newcastle upon tyne NE1 1JE (1 page)
2 December 2007Registered office changed on 02/12/07 from: 5TH floor metropolitan house 19-21 collingwood street newcastle upon tyne NE1 1JE (1 page)
9 May 2007Return made up to 09/03/07; full list of members (6 pages)
9 May 2007Return made up to 09/03/07; full list of members (6 pages)
9 March 2006Incorporation (16 pages)
9 March 2006Incorporation (16 pages)