About

Registered Number: 03096222
Date of Incorporation: 29/08/1995 (28 years and 7 months ago)
Company Status: Active
Registered Address: 9 Woodbourn Hill, Attercliffe, Sheffield, South Yorkshire, S9 3NE

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.