Founded in 1995, Spray Centre (U.K.) Ltd have registered office in Sheffield, South Yorkshire. The current directors of this business are listed as Dale, Gary, Hanson, Stephen, Gass, John Derek, Gass, Susan Lesley at Companies House. We don't know the number of employees at Spray Centre (U.K.) Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DALE, Gary | 14 May 2019 | - | 1 |
HANSON, Stephen | 14 May 2019 | - | 1 |
GASS, John Derek | 01 April 2012 | 14 May 2019 | 1 |
GASS, Susan Lesley | 16 October 1995 | 14 May 2019 | 1 |
Document Type | Date | |
---|---|---|
RESOLUTIONS - N/A | 20 August 2020 | |
RESOLUTIONS - N/A | 19 August 2020 | |
SH08 - Notice of name or other designation of class of shares | 16 August 2020 | |
SH10 - Notice of particulars of variation of rights attached to shares | 16 August 2020 | |
AA - Annual Accounts | 09 July 2020 | |
CS01 - N/A | 02 April 2020 | |
AA - Annual Accounts | 15 October 2019 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 17 September 2019 | |
CS01 - N/A | 17 September 2019 | |
PSC05 - N/A | 17 September 2019 | |
PSC07 - N/A | 02 September 2019 | |
PSC07 - N/A | 02 September 2019 | |
AA01 - Change of accounting reference date | 25 June 2019 | |
AP01 - Appointment of director | 21 May 2019 | |
AP01 - Appointment of director | 21 May 2019 | |
TM01 - Termination of appointment of director | 21 May 2019 | |
TM01 - Termination of appointment of director | 21 May 2019 | |
TM02 - Termination of appointment of secretary | 21 May 2019 | |
PSC04 - N/A | 18 April 2019 | |
PSC04 - N/A | 18 April 2019 | |
CS01 - N/A | 05 September 2018 | |
AA - Annual Accounts | 23 July 2018 | |
CS01 - N/A | 01 September 2017 | |
AA - Annual Accounts | 28 July 2017 | |
CH01 - Change of particulars for director | 22 June 2017 | |
CH03 - Change of particulars for secretary | 22 June 2017 | |
CH01 - Change of particulars for director | 22 June 2017 | |
CS01 - N/A | 31 August 2016 | |
AA - Annual Accounts | 06 May 2016 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 19 April 2016 | |
AR01 - Annual Return | 01 September 2015 | |
AA - Annual Accounts | 05 June 2015 | |
AR01 - Annual Return | 29 August 2014 | |
AA - Annual Accounts | 02 June 2014 | |
AR01 - Annual Return | 29 August 2013 | |
AA - Annual Accounts | 18 June 2013 | |
AR01 - Annual Return | 29 August 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 09 July 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 09 July 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 09 July 2012 | |
AA - Annual Accounts | 25 April 2012 | |
AP01 - Appointment of director | 05 April 2012 | |
AR01 - Annual Return | 30 August 2011 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 30 August 2011 | |
AA - Annual Accounts | 17 May 2011 | |
AA - Annual Accounts | 10 September 2010 | |
AR01 - Annual Return | 31 August 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 31 August 2010 | |
CH01 - Change of particulars for director | 31 August 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 31 August 2010 | |
AA - Annual Accounts | 02 November 2009 | |
363a - Annual Return | 01 September 2009 | |
AA - Annual Accounts | 30 October 2008 | |
363a - Annual Return | 05 September 2008 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 23 January 2008 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 January 2008 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 23 January 2008 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 January 2008 | |
363a - Annual Return | 29 August 2007 | |
AA - Annual Accounts | 07 June 2007 | |
363a - Annual Return | 11 October 2006 | |
AA - Annual Accounts | 16 August 2006 | |
395 - Particulars of a mortgage or charge | 28 April 2006 | |
AA - Annual Accounts | 05 October 2005 | |
363s - Annual Return | 04 October 2005 | |
363s - Annual Return | 20 September 2004 | |
AA - Annual Accounts | 10 March 2004 | |
363s - Annual Return | 17 September 2003 | |
AA - Annual Accounts | 03 September 2003 | |
AA - Annual Accounts | 05 November 2002 | |
363s - Annual Return | 12 September 2002 | |
AA - Annual Accounts | 17 October 2001 | |
363s - Annual Return | 30 August 2001 | |
AA - Annual Accounts | 31 October 2000 | |
363s - Annual Return | 22 September 2000 | |
395 - Particulars of a mortgage or charge | 07 July 2000 | |
AA - Annual Accounts | 25 October 1999 | |
363s - Annual Return | 10 September 1999 | |
287 - Change in situation or address of Registered Office | 22 May 1999 | |
AA - Annual Accounts | 26 October 1998 | |
363s - Annual Return | 22 September 1998 | |
363s - Annual Return | 16 September 1997 | |
AA - Annual Accounts | 03 July 1997 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 28 April 1997 | |
363s - Annual Return | 19 November 1996 | |
395 - Particulars of a mortgage or charge | 29 December 1995 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 18 December 1995 | |
CERTNM - Change of name certificate | 12 December 1995 | |
288 - N/A | 30 November 1995 | |
288 - N/A | 30 November 1995 | |
287 - Change in situation or address of Registered Office | 30 November 1995 | |
NEWINC - New incorporation documents | 29 August 1995 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 24 April 2006 | Fully Satisfied |
N/A |
Debenture | 04 July 2000 | Fully Satisfied |
N/A |
Debenture | 22 December 1995 | Fully Satisfied |
N/A |