SPRAY SHOP ARCHITECTURAL LIMITED

19-3 Peter Road Lancing Business Park, Lancing, BN15 8TH, England
StatusACTIVE
Company No.10641028
CategoryPrivate Limited Company
Incorporated27 Feb 2017
Age7 years, 3 months, 5 days
JurisdictionEngland Wales

SUMMARY

SPRAY SHOP ARCHITECTURAL LIMITED is an active private limited company with number 10641028. It was incorporated 7 years, 3 months, 5 days ago, on 27 February 2017. The company address is 19-3 Peter Road Lancing Business Park, Lancing, BN15 8TH, England.



Company Fillings

Confirmation statement with no updates

Date: 01 Mar 2024

Action Date: 26 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jul 2023

Action Date: 05 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Sara Janman

Appointment date: 2023-07-05

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jul 2023

Action Date: 05 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-07-05

Officer name: Mr Paul Michael Colin Gregg

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2023

Action Date: 26 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2022

Action Date: 26 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-26

Documents

View document PDF

Change account reference date company current shortened

Date: 06 Sep 2021

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

New date: 2021-12-31

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2021

Action Date: 26 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-26

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Oct 2020

Action Date: 01 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kenneth Robert Walker

Cessation date: 2020-09-01

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Oct 2020

Action Date: 01 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-09-01

Psc name: Mark William Scott

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Oct 2020

Action Date: 01 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-09-01

Psc name: Michael John Liddicoat

Documents

View document PDF

Notification of a person with significant control

Date: 26 Oct 2020

Action Date: 01 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Tri-Fab Limited

Notification date: 2020-09-01

Documents

View document PDF

Memorandum articles

Date: 15 Sep 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 15 Sep 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-01

Officer name: Michael Liddicoat

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Sep 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-09-01

Officer name: Michael Liddicoat

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Aug 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change person secretary company with change date

Date: 19 Jun 2020

Action Date: 18 Jun 2020

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Michael Liddicoat

Change date: 2020-06-18

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2020

Action Date: 26 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2019

Action Date: 26 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-26

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Sep 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 106410280001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 23 May 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

New date: 2018-03-31

Made up date: 2018-02-28

Documents

View document PDF

Notification of a person with significant control

Date: 22 Mar 2018

Action Date: 28 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mark Scott

Notification date: 2017-03-28

Documents

View document PDF

Notification of a person with significant control

Date: 22 Mar 2018

Action Date: 28 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-03-28

Psc name: Michael Liddicoat

Documents

View document PDF

Notification of a person with significant control

Date: 22 Mar 2018

Action Date: 28 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-03-28

Psc name: Kenneth Walker

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 16 Mar 2018

Action Date: 16 Mar 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-03-16

Documents

View document PDF

Confirmation statement with updates

Date: 12 Mar 2018

Action Date: 26 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-26

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Apr 2017

Action Date: 25 Apr 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-04-25

Charge number: 106410280001

Documents

View document PDF

Change person director company with change date

Date: 24 Mar 2017

Action Date: 24 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Scott

Change date: 2017-03-24

Documents

View document PDF

Change person director company with change date

Date: 24 Mar 2017

Action Date: 24 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Liddicoat

Change date: 2017-03-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Mar 2017

Action Date: 24 Mar 2017

Category: Address

Type: AD01

Old address: 19-3 Peter Road 19-3, Peter Road Lancing Business Park Lancing BN15 8th England

New address: 19-3 Peter Road Lancing Business Park Lancing BN15 8th

Change date: 2017-03-24

Documents

View document PDF

Change person secretary company with change date

Date: 24 Mar 2017

Action Date: 24 Mar 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-03-24

Officer name: Mr Michael Liddicoat

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Mar 2017

Action Date: 24 Mar 2017

Category: Address

Type: AD01

Old address: Kemp House 160 City Road London London EC1V 2NX United Kingdom

New address: 19-3 Peter Road 19-3, Peter Road Lancing Business Park Lancing BN15 8th

Change date: 2017-03-24

Documents

View document PDF

Incorporation company

Date: 27 Feb 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A.T. BLINDS SERVICES LTD

53 WEST STREET,KENT,ME10 1AN

Number:04147944
Status:ACTIVE
Category:Private Limited Company

CAZENOVE DATA MANAGEMENT LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11814592
Status:ACTIVE
Category:Private Limited Company

CHATKHARA VILLAGE LTD

119A BENSHAM LANE,THORNTON HEATH,CR7 7EW

Number:11770575
Status:ACTIVE
Category:Private Limited Company

DPDW LIMITED

SPORTSMAN FARM,TENTERDEN,TN30 6SY

Number:11800009
Status:ACTIVE
Category:Private Limited Company

FMM CONSULTANCY LIMITED

1 HOLLAND WAY,MILTON KEYNES,MK7 7FB

Number:08170711
Status:ACTIVE
Category:Private Limited Company

RYCROFT TRADING C.I.C.

RYCROFT SPORTS AND YOUTH CENTRE MULBERRY AVENUE,WAKEFIELD,WF4 2BB

Number:09158231
Status:ACTIVE
Category:Community Interest 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