About

Registered Number: 06755882
Date of Incorporation: 24/11/2008 (15 years and 5 months ago)
Company Status: Active
Registered Address: Europa Park Stoneclough Road, Radcliffe, Manchester, M26 1EG

 

Having been setup in 2008, Road Spraying Ltd are based in Manchester, it's status at Companies House is "Active". We don't know the number of employees at the organisation. The current directors of the organisation are listed as Conway, Aidan, Fyfe, Simon Andrew at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CONWAY, Aidan 26 November 2008 - 1
FYFE, Simon Andrew 26 November 2008 23 November 2010 1

Filing History

Document Type Date
AA - Annual Accounts 23 December 2019
CS01 - N/A 12 December 2019
AA01 - Change of accounting reference date 30 September 2019
MR04 - N/A 15 May 2019
MR01 - N/A 17 January 2019
CS01 - N/A 30 November 2018
AA - Annual Accounts 27 September 2018
CS01 - N/A 12 December 2017
CH01 - Change of particulars for director 11 December 2017
PSC04 - N/A 11 December 2017
AA - Annual Accounts 28 September 2017
CS01 - N/A 14 December 2016
AA - Annual Accounts 02 September 2016
AR01 - Annual Return 01 December 2015
AA - Annual Accounts 04 October 2015
AA01 - Change of accounting reference date 29 July 2015
AA - Annual Accounts 12 January 2015
AR01 - Annual Return 05 December 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 03 December 2013
AR01 - Annual Return 31 January 2013
AP01 - Appointment of director 31 January 2013
AA - Annual Accounts 16 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 October 2012
AR01 - Annual Return 30 January 2012
AA - Annual Accounts 30 January 2012
MG01 - Particulars of a mortgage or charge 02 December 2011
AA - Annual Accounts 13 January 2011
AR01 - Annual Return 16 December 2010
TM01 - Termination of appointment of director 16 December 2010
AR01 - Annual Return 22 April 2010
CH01 - Change of particulars for director 22 April 2010
CH01 - Change of particulars for director 22 April 2010
AA - Annual Accounts 11 January 2010
AA01 - Change of accounting reference date 11 January 2010
287 - Change in situation or address of Registered Office 28 April 2009
288b - Notice of resignation of directors or secretaries 07 February 2009
395 - Particulars of a mortgage or charge 24 December 2008
395 - Particulars of a mortgage or charge 19 December 2008
288a - Notice of appointment of directors or secretaries 09 December 2008
288a - Notice of appointment of directors or secretaries 09 December 2008
NEWINC - New incorporation documents 24 November 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 January 2019 Fully Satisfied

N/A

Debenture 01 December 2011 Outstanding

N/A

Debenture 18 December 2008 Fully Satisfied

N/A

Debenture 18 December 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.