SPRAYTEC LIMITED
Status | ACTIVE |
Company No. | 03303420 |
Category | Private Limited Company |
Incorporated | 16 Jan 1997 |
Age | 27 years, 5 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
SPRAYTEC LIMITED is an active private limited company with number 03303420. It was incorporated 27 years, 5 months, 2 days ago, on 16 January 1997. The company address is 1 Sunbank 1 Sunbank, Dunmow, CM6 1XH, England.
Company Fillings
Confirmation statement with no updates
Date: 02 Feb 2024
Action Date: 16 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-16
Documents
Accounts with accounts type total exemption full
Date: 19 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 26 Jan 2023
Action Date: 16 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-16
Documents
Accounts with accounts type total exemption full
Date: 06 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 22 Jan 2022
Action Date: 16 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-16
Documents
Accounts with accounts type total exemption full
Date: 20 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Change registered office address company with date old address new address
Date: 16 May 2021
Action Date: 16 May 2021
Category: Address
Type: AD01
Change date: 2021-05-16
New address: 1 Sunbank Station Road Dunmow CM6 1XH
Old address: 12 Sun Street Sawbridgeworth Hertfordshire CM21 9PP
Documents
Confirmation statement with no updates
Date: 09 Mar 2021
Action Date: 16 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-16
Documents
Accounts with accounts type total exemption full
Date: 12 Sep 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 25 Feb 2020
Action Date: 16 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-16
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 27 Feb 2019
Action Date: 16 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-16
Documents
Accounts with accounts type total exemption full
Date: 29 Aug 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Change to a person with significant control
Date: 24 Apr 2018
Action Date: 03 Apr 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-04-03
Psc name: Mrs Denise Lesley Gemmill
Documents
Change person director company with change date
Date: 23 Apr 2018
Action Date: 03 Apr 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-04-03
Officer name: Mrs Denise Lesley Gemmill
Documents
Change to a person with significant control
Date: 23 Apr 2018
Action Date: 03 Apr 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-04-03
Psc name: Mrs Denise Lesley Gemmill
Documents
Confirmation statement with no updates
Date: 14 Mar 2018
Action Date: 16 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-16
Documents
Mortgage create with deed with charge number charge creation date
Date: 12 Mar 2018
Action Date: 02 Mar 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-03-02
Charge number: 033034200001
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 19 Jan 2017
Action Date: 16 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-16
Documents
Accounts with accounts type total exemption small
Date: 25 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2016
Action Date: 16 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-16
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Change person director company with change date
Date: 10 Aug 2015
Action Date: 08 Aug 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Denise Lesley Gemmill
Change date: 2015-08-08
Documents
Annual return company with made up date full list shareholders
Date: 26 Feb 2015
Action Date: 16 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-16
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2014
Action Date: 16 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-16
Documents
Accounts with accounts type total exemption small
Date: 11 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Mar 2013
Action Date: 16 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-16
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Feb 2012
Action Date: 16 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-16
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2011
Action Date: 16 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-16
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Appoint person secretary company with name
Date: 18 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Denise Lesley Gemmill
Documents
Termination director company with name
Date: 18 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Catherine Webb
Documents
Termination secretary company with name
Date: 18 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Catherine Webb
Documents
Change registered office address company with date old address
Date: 11 May 2010
Action Date: 11 May 2010
Category: Address
Type: AD01
Old address: the Stables Shipton Bridge Farm Widdington Saffron Walden Essex CB11 3SU
Change date: 2010-05-11
Documents
Annual return company with made up date full list shareholders
Date: 19 Jan 2010
Action Date: 16 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-16
Documents
Change person director company with change date
Date: 19 Jan 2010
Action Date: 19 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Catherine Craig Webb
Change date: 2010-01-19
Documents
Change person director company with change date
Date: 19 Jan 2010
Action Date: 19 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-19
Officer name: Robert George Webb
Documents
Change person director company with change date
Date: 19 Jan 2010
Action Date: 19 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Denise Lesley Gemmill
Change date: 2010-01-19
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 23 Mar 2009
Category: Address
Type: 287
Description: Registered office changed on 23/03/2009 from perrys 23 hockerill court london road bishops stortford hertfordshire CM23 5SB
Documents
Legacy
Date: 03 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/01/09; full list of members
Documents
Legacy
Date: 03 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated director james gemmill
Documents
Accounts with accounts type total exemption full
Date: 02 Dec 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 11 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/01/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 14 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 16/01/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 08 Dec 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 13 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 16/01/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 02 Dec 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 31 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 16/01/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 03 Dec 2004
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Accounts with accounts type total exemption full
Date: 27 Apr 2004
Action Date: 31 Jan 2003
Category: Accounts
Type: AA
Made up date: 2003-01-31
Documents
Legacy
Date: 22 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 16/01/04; full list of members
Documents
Legacy
Date: 09 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 16/01/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 09 Dec 2002
Action Date: 31 Jan 2002
Category: Accounts
Type: AA
Made up date: 2002-01-31
Documents
Legacy
Date: 18 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 16/01/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 04 Dec 2001
Action Date: 31 Jan 2001
Category: Accounts
Type: AA
Made up date: 2001-01-31
Documents
Legacy
Date: 07 Mar 2001
Category: Annual-return
Type: 363s
Description: Return made up to 16/01/01; full list of members
Documents
Accounts with accounts type full
Date: 11 Dec 2000
Action Date: 31 Jan 2000
Category: Accounts
Type: AA
Made up date: 2000-01-31
Documents
Legacy
Date: 08 Mar 2000
Category: Annual-return
Type: 363s
Description: Return made up to 16/01/00; full list of members
Documents
Accounts with accounts type full
Date: 30 Nov 1999
Action Date: 31 Jan 1999
Category: Accounts
Type: AA
Made up date: 1999-01-31
Documents
Legacy
Date: 22 Feb 1999
Category: Annual-return
Type: 363s
Description: Return made up to 16/01/99; no change of members
Documents
Legacy
Date: 29 Jan 1999
Category: Address
Type: 287
Description: Registered office changed on 29/01/99 from: 66A high street sawston cambridge CB2 4BG
Documents
Accounts with accounts type full
Date: 23 Oct 1998
Action Date: 31 Jan 1998
Category: Accounts
Type: AA
Made up date: 1998-01-31
Documents
Legacy
Date: 13 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 16/01/98; full list of members
Documents
Legacy
Date: 18 Feb 1997
Category: Capital
Type: 88(2)R
Description: Ad 03/02/97--------- £ si 998@1=998 £ ic 2/1000
Documents
Legacy
Date: 18 Feb 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Feb 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Feb 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Feb 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Feb 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Feb 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Feb 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Feb 1997
Category: Address
Type: 287
Description: Registered office changed on 04/02/97 from: 788-790 finchley road london NW11 7UR
Documents
Certificate change of name company
Date: 31 Jan 1997
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed foxby LIMITED\certificate issued on 03/02/97
Documents
Some Companies
83 WOODCOTE VALLEY ROAD,PURLEY,CR8 3BG
Number: | 11329968 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11918053 |
Status: | ACTIVE |
Category: | Private Limited Company |
12TH FLOOR CI TOWER,NEW MALDEN,KT3 4HG
Number: | 03110147 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 NETHERLANDS ROAD,BARNET,EN5 1BW
Number: | 11421183 |
Status: | ACTIVE |
Category: | Private Limited Company |
493 GREAT NORTHERN ROAD,ABERDEEN,AB24 2EE
Number: | SC469016 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
41A BALFERN GROVE,LONDON,W4 2JX
Number: | 11068787 |
Status: | ACTIVE |
Category: | Private Limited Company |