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