About

Registered Number: 08195804
Date of Incorporation: 30/08/2012 (12 years and 7 months ago)
Company Status: Active
Registered Address: 79 Somers Road, Rugby, Warwickshire, CV22 7DG

 

Based in Rugby, Warwickshire, Sprayfoam Solutions Ltd was founded on 30 August 2012, it's status is listed as "Active". The current directors of the organisation are listed as Gorman, Peter, Bailhache, Florian Gerald, Goodhead, Jonathan Steven, Gorman, Margaret, Gorman, Margaret, Mayer, Tim John at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GORMAN, Peter 30 August 2012 - 1
BAILHACHE, Florian Gerald 28 June 2014 22 May 2016 1
GOODHEAD, Jonathan Steven 28 June 2014 03 July 2015 1
GORMAN, Margaret 01 September 2013 01 September 2013 1
GORMAN, Margaret 01 September 2013 09 July 2014 1
MAYER, Tim John 30 August 2012 01 September 2013 1

Filing History

Document Type Date
CH01 - Change of particulars for director 22 July 2020
PSC04 - N/A 22 July 2020
PSC04 - N/A 22 July 2020
AA - Annual Accounts 31 May 2020
CS01 - N/A 02 September 2019
AA - Annual Accounts 10 May 2019
CS01 - N/A 01 October 2018
AA - Annual Accounts 18 May 2018
CS01 - N/A 07 September 2017
AA - Annual Accounts 26 May 2017
CS01 - N/A 06 September 2016
TM01 - Termination of appointment of director 10 June 2016
AA - Annual Accounts 29 May 2016
AR01 - Annual Return 24 September 2015
TM01 - Termination of appointment of director 10 August 2015
AA - Annual Accounts 29 May 2015
AD01 - Change of registered office address 20 March 2015
AR01 - Annual Return 29 September 2014
TM01 - Termination of appointment of director 10 July 2014
SH01 - Return of Allotment of shares 08 July 2014
AP01 - Appointment of director 08 July 2014
AP01 - Appointment of director 08 July 2014
AA - Annual Accounts 06 March 2014
TM01 - Termination of appointment of director 30 September 2013
AR01 - Annual Return 27 September 2013
AP01 - Appointment of director 27 September 2013
TM01 - Termination of appointment of director 27 September 2013
AP01 - Appointment of director 03 September 2013
AP01 - Appointment of director 02 September 2013
TM01 - Termination of appointment of director 02 September 2013
AD01 - Change of registered office address 02 September 2013
NEWINC - New incorporation documents 30 August 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.