Background WavePink WaveYellow Wave

SPRINT ELECTRIC LIMITED (02160651)

SPRINT ELECTRIC LIMITED (02160651) is an active UK company. incorporated on 2 September 1987. with registered office in Arundel. The company operates in the Manufacturing sector, engaged in manufacture of electronic components. SPRINT ELECTRIC LIMITED has been registered for 38 years. Current directors include GARDINER, Mark David, Dr, KEEN, Gary, PRESCOTT, Edwin John.

Company Number
02160651
Status
active
Type
ltd
Incorporated
2 September 1987
Age
38 years
Address
Peregrine House Ford Lane, Arundel, BN18 0DF
Industry Sector
Manufacturing
Business Activity
Manufacture of electronic components
Directors
GARDINER, Mark David, Dr, KEEN, Gary, PRESCOTT, Edwin John
SIC Codes
26110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPRINT ELECTRIC LIMITED

SPRINT ELECTRIC LIMITED is an active company incorporated on 2 September 1987 with the registered office located in Arundel. The company operates in the Manufacturing sector, specifically engaged in manufacture of electronic components. SPRINT ELECTRIC LIMITED was registered 38 years ago.(SIC: 26110)

Status

active

Active since 38 years ago

Company No

02160651

LTD Company

Age

38 Years

Incorporated 2 September 1987

Size

N/A

Accounts

ARD: 30/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 25 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 July 2026
Period: 1 November 2024 - 30 October 2025

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 16 April 2025 (1 year ago)
Submitted on 30 April 2025 (1 year ago)

Next Due

Due by 30 April 2026
For period ending 16 April 2026

Previous Company Names

SWEEPSPECIAL LIMITED
From: 2 September 1987To: 16 October 1987
Contact
Address

Peregrine House Ford Lane Ford Arundel, BN18 0DF,

Previous Addresses

Appledram Barns Birdham Road Chichester West Sussex PO20 7EQ United Kingdom
From: 26 April 2017To: 4 May 2017
Peregrine House Ford Lane Ford Arundel West Sussex BN18 0DF
From: 14 December 2011To: 26 April 2017
Unit C2 Rudford Ind Estate Ford, Arundel West Sussex BN18 0BD
From: 2 September 1987To: 14 December 2011
Timeline

7 key events • 1987 - 2018

Funding Officers Ownership
Company Founded
Sept 87
Director Joined
Mar 10
Director Joined
Jul 14
Director Left
Apr 17
Director Joined
Nov 17
New Owner
Apr 18
Director Left
Aug 18
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

GARDINER, Mark David, Dr

Active
Birdham Road, ChichesterPO20 7EQ
Born November 1967
Director
Appointed 05 Jun 2014

KEEN, Gary

Active
Birdham Road, ChichesterPO20 7EQ
Born May 1964
Director
Appointed 02 Mar 2009

PRESCOTT, Edwin John

Active
Birdham Road, ChichesterPO20 7EQ
Born May 1953
Director
Appointed N/A

POTAMIANOS, Aristides George, Dr

Resigned
Roundabout Place Common Hill, West ChiltingtonRH20 2NR
Secretary
Appointed 19 Jul 2007
Resigned 07 Mar 2017

VAN DER WEE, David John

Resigned
Kingsdown 10 Sea Way, Bognor RegisPO22 7SA
Secretary
Appointed N/A
Resigned 19 Jul 2007

HUDSON, Michael Francis

Resigned
8 Wilton Close, RustingtonBN16 3TH
Born January 1947
Director
Appointed N/A
Resigned 11 Apr 1997

LEVINE, Justin Anthos Colin

Resigned
Ford, ArundelBN18 0DF
Born August 1967
Director
Appointed 06 Jul 2017
Resigned 31 Jul 2018

POTAMIANOS, Aristides George, Dr

Resigned
Roundabout Place Common Hill, West ChiltingtonRH20 2NR
Born August 1950
Director
Appointed 26 May 1999
Resigned 10 Apr 2017

VAN DER WEE, David John

Resigned
Kingsdown 10 Sea Way, Bognor RegisPO22 7SA
Born August 1955
Director
Appointed N/A
Resigned 19 Jul 2007

Persons with significant control

2

Mr Edwin John Prescott

Active
Birdham Road, ChichesterPO20 7EQ
Born May 1953

Nature of Control

Significant influence or control
Notified 24 Apr 2018
Ford, ArundelBN18 0DF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Apr 2016
Fundings
Financials
Latest Activities

Filing History

132

Accounts With Accounts Type Total Exemption Full
25 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 February 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 November 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 July 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control
2 February 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
30 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 August 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 July 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
25 April 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
16 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 November 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
25 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
5 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 May 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
28 April 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 April 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 April 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 March 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
29 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name
8 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Legacy
5 December 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
2 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
14 December 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2011
AR01AR01
Legacy
22 December 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
6 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2010
AR01AR01
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Appoint Person Director Company With Name
11 March 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
17 September 2009
AAAnnual Accounts
Legacy
27 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 August 2008
AAAnnual Accounts
Legacy
8 July 2008
363aAnnual Return
Legacy
21 August 2007
88(2)R88(2)R
Legacy
21 August 2007
169169
Legacy
30 July 2007
288aAppointment of Director or Secretary
Legacy
30 July 2007
288bResignation of Director or Secretary
Legacy
6 July 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
17 May 2007
AAAnnual Accounts
Legacy
30 April 2007
363aAnnual Return
Legacy
22 June 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
6 June 2006
AAAnnual Accounts
Legacy
3 May 2006
363aAnnual Return
Legacy
14 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 June 2005
AAAnnual Accounts
Accounts With Accounts Type Small
22 June 2004
AAAnnual Accounts
Resolution
1 June 2004
RESOLUTIONSResolutions
Legacy
26 May 2004
169169
Legacy
7 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 August 2003
AAAnnual Accounts
Legacy
8 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 July 2002
AAAnnual Accounts
Legacy
7 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 August 2001
AAAnnual Accounts
Legacy
4 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 August 2000
AAAnnual Accounts
Legacy
15 May 2000
363sAnnual Return (shuttle)
Legacy
18 August 1999
288cChange of Particulars
Legacy
16 June 1999
288aAppointment of Director or Secretary
Legacy
27 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 May 1999
AAAnnual Accounts
Accounts With Accounts Type Small
28 July 1998
AAAnnual Accounts
Legacy
2 June 1998
363sAnnual Return (shuttle)
Legacy
19 June 1997
363sAnnual Return (shuttle)
Legacy
22 April 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
10 April 1997
AAAnnual Accounts
Legacy
13 February 1997
288cChange of Particulars
Legacy
27 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 May 1996
AAAnnual Accounts
Legacy
20 March 1996
353353
Legacy
28 June 1995
363sAnnual Return (shuttle)
Legacy
31 May 1995
288288
Accounts With Accounts Type Small
16 January 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
22 July 1994
AAAnnual Accounts
Legacy
24 June 1994
363sAnnual Return (shuttle)
Auditors Resignation Company
23 May 1994
AUDAUD
Legacy
9 June 1993
363x363x
Accounts With Accounts Type Small
13 April 1993
AAAnnual Accounts
Legacy
16 June 1992
363x363x
Accounts With Accounts Type Full
4 January 1992
AAAnnual Accounts
Legacy
25 June 1991
363x363x
Legacy
24 June 1991
288288
Accounts With Accounts Type Small
18 June 1991
AAAnnual Accounts
Legacy
5 June 1991
288288
Legacy
5 June 1991
288288
Legacy
5 June 1991
288288
Legacy
11 March 1991
88(2)R88(2)R
Legacy
30 August 1990
363363
Legacy
9 August 1990
288288
Legacy
9 August 1990
88(2)Return of Allotment of Shares
Accounts With Accounts Type Small
26 June 1990
AAAnnual Accounts
Legacy
10 April 1990
88(2)Return of Allotment of Shares
Legacy
10 April 1990
287Change of Registered Office
Accounts With Accounts Type Full
6 April 1990
AAAnnual Accounts
Auditors Resignation Company
14 February 1990
AUDAUD
Legacy
5 June 1989
363363
Legacy
10 May 1988
PUC 2PUC 2
Legacy
11 February 1988
288288
Legacy
11 February 1988
288288
Legacy
3 February 1988
395Particulars of Mortgage or Charge
Memorandum Articles
2 December 1987
MEM/ARTSMEM/ARTS
Legacy
26 October 1987
288288
Legacy
26 October 1987
288288
Legacy
26 October 1987
287Change of Registered Office
Certificate Change Of Name Company
15 October 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 October 1987
224224
Legacy
13 October 1987
PUC 5PUC 5
Incorporation Company
2 September 1987
NEWINCIncorporation