SPRITE TECHNICAL SERVICES UK LLP
BEGBIES TRAYNOR (CENTRAL), 4TH FLOOR CATHEDRAL BUILDINGS, DEAN STREET, NEWCASTLE UPON TYNE  NE1 1PG- Liquidation
- Limited Liability Partnership
- Company No. OC325630
- Last Updated: 01 Mar 2022
Company Profile
SPRITE TECHNICAL SERVICES UK LLP was incorporated on Thursday, February 1, 2007 as a Limited Liability Partnership with registered address in NEWCASTLE UPON TYNE. SPRITE TECHNICAL SERVICES UK LLP has the status: Liquidation. This Limited Liability Partnership has been operating for 18 years and 23 days.
Name | SPRITE TECHNICAL SERVICES UK LLP |
---|---|
Company number | OC325630 |
Company type | Limited Liability Partnership |
Incorporation date | 01 Feb 2007 |
Status | Liquidation |
Address
Registered Address |
BEGBIES TRAYNOR (CENTRAL), 4TH FLOOR CATHEDRAL BUILDINGS DEAN STREET NEWCASTLE UPON TYNE NE1 1PG |
---|---|
Country Of Origin |
Map based on PostCode
Ownership Information
Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.
Name | Nature of Control |
---|---|
Doris Darling Limited The Millennium Centre, Crosby Way, GU9 7XX |
Dates: Friday, May 4, 2018 - present
voting rights 25 to 50 percent limited liability partnership
right to share surplus assets 25 to 50 percent limited liability partnership
|
Minaret Peaks Limited Kintyre House, 70 High Street, PO16 7BB |
Dates: Saturday, March 31, 2018 - present
voting rights 25 to 50 percent limited liability partnership
right to share surplus assets 25 to 50 percent limited liability partnership
|
F1fcb Limited The Millennium Centre, Crosby Way, GU9 7XX |
Dates: Saturday, March 31, 2018 - Friday, May 4, 2018
voting rights 25 to 50 percent limited liability partnership
right to share surplus assets 25 to 50 percent limited liability partnership
|
Ms Suzanne Lorraine Crinson Nationality: British |
Dates: Wednesday, April 5, 2017 - present
voting rights 25 to 50 percent limited liability partnership
right to share surplus assets 25 to 50 percent limited liability partnership
|
Accounts and Confirmation
Type of accounts | TOTAL EXEMPTION FULL |
---|---|
End of financial Year | 31 March |
Next annual accounts due | 31 December 2019, (-1882 days left) |
Latest accounts | 31 March 2018 |
Next confirmation statement due | 03 May 2017 |
Last confirmation statement dated | 05 April 2016 |
Mortgages
Total of Mortgages | 2 |
---|---|
Mortgages Outstanding | 2 |
Mortgages Partially Satisfied | 0 |
Mortgages Satisfied/Paid | 0 |
Previous Names
Name | Change Date |
---|---|
SPRITE TECHNICAL SERVICES UK LLP | 01 Feb 2007 |
LONDON PROFESSIONAL CONTRACTORS LLP | 04 Feb 2011 |
BOSS PROJECTS INTERNATIONAL LLP | 17 Oct 2013 |