SPRAY DIRECT AT SEALPUMP LIMITED

C/O Sealpump Engineering Limited 19 Ellerbeck Court, Stokesley Business Park C/O Sealpump Engineering Limited 19 Ellerbeck Court, Stokesley Business Park, Middlesbrough, TS9 5PT, North Yorkshire, United Kingdom
StatusACTIVE
Company No.07901101
CategoryPrivate Limited Company
Incorporated09 Jan 2012
Age12 years, 4 months, 8 days
JurisdictionEngland Wales

SUMMARY

SPRAY DIRECT AT SEALPUMP LIMITED is an active private limited company with number 07901101. It was incorporated 12 years, 4 months, 8 days ago, on 09 January 2012. The company address is C/O Sealpump Engineering Limited 19 Ellerbeck Court, Stokesley Business Park C/O Sealpump Engineering Limited 19 Ellerbeck Court, Stokesley Business Park, Middlesbrough, TS9 5PT, North Yorkshire, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 08 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2023

Action Date: 18 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-18

Documents

View document PDF

Change to a person with significant control

Date: 01 Dec 2022

Action Date: 01 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-12-01

Psc name: S & S Investments (North East) Limited

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2022

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-12-01

Officer name: Mr Stephen John Larkin

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2022

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-12-01

Officer name: Mr. Stuart Duncan Brown

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Dec 2022

Action Date: 01 Dec 2022

Category: Address

Type: AD01

Change date: 2022-12-01

New address: C/O Sealpump Engineering Limited 19 Ellerbeck Court, Stokesley Business Park Stokesley Middlesbrough North Yorkshire TS9 5PT

Old address: Sealpump Limited the Innovation Centre Vienna Court Kirkleatham Business Park Redcar TS10 5SH

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2022

Action Date: 18 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-18

Documents

View document PDF

Change person director company with change date

Date: 07 Mar 2022

Action Date: 07 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-03-07

Officer name: Mr Stephen John Larkin

Documents

View document PDF

Change person director company with change date

Date: 07 Mar 2022

Action Date: 07 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Stuart Duncan Brown

Change date: 2022-03-07

Documents

View document PDF

Change person director company with change date

Date: 07 Feb 2022

Action Date: 03 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen John Larkin

Change date: 2022-02-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2021

Action Date: 18 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2020

Action Date: 18 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 May 2019

Action Date: 18 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jun 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2018

Action Date: 18 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-18

Documents

View document PDF

Notification of a person with significant control

Date: 18 May 2018

Action Date: 13 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-06-13

Psc name: S & S Investments (North East) Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 18 May 2018

Action Date: 13 Jun 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stephen John Larkin

Cessation date: 2017-06-13

Documents

View document PDF

Cessation of a person with significant control

Date: 18 May 2018

Action Date: 13 Jun 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-06-13

Psc name: Stuart Duncan Brown

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2018

Action Date: 07 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jan 2017

Action Date: 07 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2016

Action Date: 07 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 May 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2015

Action Date: 07 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jun 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Termination director company with name

Date: 12 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Margaret Larkin

Documents

View document PDF

Capital alter shares subdivision

Date: 12 Mar 2014

Action Date: 27 Feb 2014

Category: Capital

Type: SH02

Date: 2014-02-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2014

Action Date: 07 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-07

Documents

View document PDF

Change person director company with change date

Date: 07 Jan 2014

Action Date: 01 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-12-01

Officer name: Mr Stephen John Larkin

Documents

View document PDF

Change person director company with change date

Date: 07 Jan 2014

Action Date: 01 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-12-01

Officer name: Mr Stuart Duncan Brown

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Apr 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2013

Action Date: 07 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-07

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2012

Action Date: 09 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stuart Brown

Change date: 2012-01-09

Documents

View document PDF

Change account reference date company current extended

Date: 09 Jan 2012

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

New date: 2013-03-31

Made up date: 2013-01-31

Documents

View document PDF

Incorporation company

Date: 09 Jan 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACACIA SHUTTERS & BLINDS LIMITED

2 COPPERHOUSE COURT,MILTON KEYNES,MK7 8NL

Number:08483420
Status:ACTIVE
Category:Private Limited Company

FLOWVIEW LTD

INCHVIEW,PRESTONPANS,EH32 9BG

Number:SC607077
Status:ACTIVE
Category:Private Limited Company

SPRINGBOURNE STORES LIMITED

306 HOLDENHURST ROAD,BOURNEMOUTH,BH8 8AY

Number:09910141
Status:ACTIVE
Category:Private Limited Company

THE CLIENT COMPANY LIMITED

FIRST FLOOR, WINSTON HOUSE,LONDON,N3 1DH

Number:03407494
Status:ACTIVE
Category:Private Limited Company

THE MISSING PIECE COMPANY BC LTD

FLAT 7, 115-116 MARINE PARADE,BRIGHTON,BN2 1DD

Number:10699990
Status:ACTIVE
Category:Private Limited Company

THE-BRIGHTSIDE LIMITED

268 268 GLENFROME ROAD,BRISTOL,BS5 6TS

Number:07994604
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source