About

Registered Number: 03827499
Date of Incorporation: 18/08/1999 (24 years and 8 months ago)
Company Status: Active
Registered Address: WENALLT FARM, 32 Heol Wenallt, Cwmgwrach, Neath, West Glamorgan, SA11 5PT

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
All assets debenture 28 March 2013 Outstanding

N/A

Mortgage debenture 20 September 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.