Founded in 1999, Spray Tech Roads Ltd are based in West Glamorgan, it's status in the Companies House registry is set to "Active". The organisation has 6 directors listed as Cox, Kelly Louise, Cox, Sheila Brenda, Cox, Steven Wayne, Cox, Christopher Paul, Cox, Douglas Graham, Summers, Michael Derek in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COX, Christopher Paul | 18 August 1999 | 11 January 2002 | 1 |
COX, Douglas Graham | 18 August 1999 | 31 July 2002 | 1 |
SUMMERS, Michael Derek | 01 December 2001 | 18 February 2013 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COX, Kelly Louise | 12 September 2012 | - | 1 |
COX, Sheila Brenda | 18 August 1999 | 31 July 2002 | 1 |
COX, Steven Wayne | 31 July 2002 | 12 September 2012 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 18 August 2020 | |
AA - Annual Accounts | 29 May 2020 | |
CS01 - N/A | 19 August 2019 | |
AA - Annual Accounts | 31 May 2019 | |
CS01 - N/A | 10 September 2018 | |
AA - Annual Accounts | 31 May 2018 | |
CS01 - N/A | 08 September 2017 | |
AAMD - Amended Accounts | 28 June 2017 | |
AA - Annual Accounts | 31 May 2017 | |
CS01 - N/A | 26 September 2016 | |
AAMD - Amended Accounts | 22 September 2016 | |
AA - Annual Accounts | 31 May 2016 | |
AR01 - Annual Return | 18 August 2015 | |
AA - Annual Accounts | 27 May 2015 | |
AR01 - Annual Return | 16 September 2014 | |
AA - Annual Accounts | 30 May 2014 | |
AR01 - Annual Return | 24 September 2013 | |
AA - Annual Accounts | 05 June 2013 | |
MR04 - N/A | 10 April 2013 | |
MG01 - Particulars of a mortgage or charge | 04 April 2013 | |
AP03 - Appointment of secretary | 18 February 2013 | |
TM02 - Termination of appointment of secretary | 18 February 2013 | |
TM01 - Termination of appointment of director | 18 February 2013 | |
AR01 - Annual Return | 12 September 2012 | |
CH03 - Change of particulars for secretary | 12 September 2012 | |
CH03 - Change of particulars for secretary | 12 September 2012 | |
AA - Annual Accounts | 09 May 2012 | |
AR01 - Annual Return | 09 November 2011 | |
CH01 - Change of particulars for director | 09 November 2011 | |
CH03 - Change of particulars for secretary | 09 November 2011 | |
AD01 - Change of registered office address | 09 November 2011 | |
AA - Annual Accounts | 13 April 2011 | |
AR01 - Annual Return | 27 September 2010 | |
CH01 - Change of particulars for director | 27 September 2010 | |
CH01 - Change of particulars for director | 27 September 2010 | |
AA - Annual Accounts | 06 July 2010 | |
AR01 - Annual Return | 19 October 2009 | |
AA - Annual Accounts | 08 July 2009 | |
363s - Annual Return | 24 October 2008 | |
AA - Annual Accounts | 05 June 2008 | |
363s - Annual Return | 05 November 2007 | |
AA - Annual Accounts | 06 June 2007 | |
363s - Annual Return | 12 September 2006 | |
AA - Annual Accounts | 12 July 2006 | |
363s - Annual Return | 18 August 2005 | |
AA - Annual Accounts | 23 June 2005 | |
287 - Change in situation or address of Registered Office | 17 May 2005 | |
363s - Annual Return | 16 August 2004 | |
AA - Annual Accounts | 02 July 2004 | |
363s - Annual Return | 16 December 2003 | |
AA - Annual Accounts | 03 July 2003 | |
363s - Annual Return | 18 November 2002 | |
288a - Notice of appointment of directors or secretaries | 30 August 2002 | |
287 - Change in situation or address of Registered Office | 30 August 2002 | |
288b - Notice of resignation of directors or secretaries | 30 August 2002 | |
288b - Notice of resignation of directors or secretaries | 30 August 2002 | |
AA - Annual Accounts | 11 June 2002 | |
288a - Notice of appointment of directors or secretaries | 07 December 2001 | |
363s - Annual Return | 21 August 2001 | |
AA - Annual Accounts | 13 June 2001 | |
363s - Annual Return | 30 August 2000 | |
395 - Particulars of a mortgage or charge | 24 September 1999 | |
288b - Notice of resignation of directors or secretaries | 23 August 1999 | |
NEWINC - New incorporation documents | 18 August 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
All assets debenture | 28 March 2013 | Outstanding |
N/A |
Mortgage debenture | 20 September 1999 | Fully Satisfied |
N/A |