About

Registered Number: 03919268
Date of Incorporation: 04/02/2000 (24 years and 2 months ago)
Company Status: Active
Registered Address: Unit 5 Anglesey Business Park, Littleworth, Hednesford, Staffordshire, WS12 1NR

 

Psw Spraybooths Ltd was setup in 2000, it's status is listed as "Active". We don't know the number of employees at this business. There are 5 directors listed as Wall, Kevin Michael, Stone, Ian Gordon, Stone, Vicky Beverley, Darby, Clive, Hill, Sharon Lesley for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STONE, Ian Gordon 07 February 2000 - 1
STONE, Vicky Beverley 10 March 2004 - 1
Secretary Name Appointed Resigned Total Appointments
WALL, Kevin Michael 01 March 2010 - 1
DARBY, Clive 07 February 2000 04 August 2000 1
HILL, Sharon Lesley 07 August 2000 01 March 2010 1

Filing History

Document Type Date
AA - Annual Accounts 25 June 2020
CS01 - N/A 12 February 2020
AA - Annual Accounts 20 September 2019
CS01 - N/A 15 February 2019
AA - Annual Accounts 12 July 2018
CS01 - N/A 06 February 2018
AA - Annual Accounts 09 August 2017
CS01 - N/A 09 February 2017
AA - Annual Accounts 02 September 2016
AR01 - Annual Return 16 February 2016
AA - Annual Accounts 20 August 2015
AR01 - Annual Return 12 February 2015
AA - Annual Accounts 30 October 2014
AR01 - Annual Return 18 February 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 21 February 2013
AD01 - Change of registered office address 20 February 2013
CH01 - Change of particulars for director 20 February 2013
CH01 - Change of particulars for director 20 February 2013
AA - Annual Accounts 06 September 2012
CH01 - Change of particulars for director 24 February 2012
CH01 - Change of particulars for director 24 February 2012
AR01 - Annual Return 24 February 2012
AA - Annual Accounts 15 November 2011
AR01 - Annual Return 18 February 2011
AA - Annual Accounts 17 November 2010
AP03 - Appointment of secretary 12 March 2010
TM02 - Termination of appointment of secretary 12 March 2010
AR01 - Annual Return 02 March 2010
AA - Annual Accounts 14 August 2009
363a - Annual Return 12 February 2009
AA - Annual Accounts 09 September 2008
363a - Annual Return 13 February 2008
AA - Annual Accounts 16 November 2007
363s - Annual Return 19 February 2007
AA - Annual Accounts 13 September 2006
363s - Annual Return 03 May 2006
AA - Annual Accounts 30 September 2005
288c - Notice of change of directors or secretaries or in their particulars 21 February 2005
363s - Annual Return 02 February 2005
AA - Annual Accounts 14 September 2004
288c - Notice of change of directors or secretaries or in their particulars 17 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 April 2004
288a - Notice of appointment of directors or secretaries 02 April 2004
363s - Annual Return 06 February 2004
AA - Annual Accounts 24 October 2003
363s - Annual Return 12 February 2003
AA - Annual Accounts 09 August 2002
363s - Annual Return 22 March 2002
AA - Annual Accounts 08 November 2001
363s - Annual Return 23 February 2001
225 - Change of Accounting Reference Date 23 November 2000
288a - Notice of appointment of directors or secretaries 23 August 2000
288b - Notice of resignation of directors or secretaries 23 August 2000
288a - Notice of appointment of directors or secretaries 19 April 2000
288a - Notice of appointment of directors or secretaries 19 April 2000
287 - Change in situation or address of Registered Office 19 April 2000
288b - Notice of resignation of directors or secretaries 19 April 2000
288b - Notice of resignation of directors or secretaries 19 April 2000
NEWINC - New incorporation documents 04 February 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.