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