About

Registered Number: 02794373
Date of Incorporation: 26/02/1993 (32 years and 1 month ago)
Company Status: Active
Registered Address: Farnham Business Park, Weydon Lane, Farnham, Surrey, GU9 8QT

 

Spraying Systems Ltd was registered on 26 February 1993 and has its registered office in Surrey, it has a status of "Active". Cioni, Thomas Albert, De Winne, Raoul, Hynes, Marty, Bailey, Rowland, Bramsen, James, Larsen, Philip James are listed as directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CIONI, Thomas Albert 01 November 2018 - 1
DE WINNE, Raoul 01 April 2006 - 1
HYNES, Marty 10 May 2007 - 1
BAILEY, Rowland 01 July 1999 31 March 2006 1
BRAMSEN, James 30 March 1993 01 November 2018 1
LARSEN, Philip James 30 March 1993 10 May 2007 1

Filing History

Document Type Date
AA - Annual Accounts 28 July 2020
CS01 - N/A 11 May 2020
AA - Annual Accounts 22 October 2019
AP01 - Appointment of director 21 June 2019
TM01 - Termination of appointment of director 21 June 2019
CS01 - N/A 27 February 2019
AA - Annual Accounts 12 September 2018
CS01 - N/A 06 March 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 10 March 2017
AUD - Auditor's letter of resignation 16 November 2016
AA - Annual Accounts 10 May 2016
AR01 - Annual Return 29 February 2016
AA - Annual Accounts 16 May 2015
AR01 - Annual Return 12 March 2015
AA - Annual Accounts 15 April 2014
AR01 - Annual Return 12 March 2014
AA - Annual Accounts 22 April 2013
AR01 - Annual Return 09 April 2013
AD01 - Change of registered office address 15 August 2012
AR01 - Annual Return 13 March 2012
AA - Annual Accounts 13 March 2012
AA - Annual Accounts 15 June 2011
AR01 - Annual Return 15 March 2011
CH01 - Change of particulars for director 14 March 2011
AA - Annual Accounts 10 August 2010
AR01 - Annual Return 26 March 2010
CH01 - Change of particulars for director 26 March 2010
CH01 - Change of particulars for director 25 March 2010
CH01 - Change of particulars for director 25 March 2010
AA - Annual Accounts 07 July 2009
363a - Annual Return 16 April 2009
395 - Particulars of a mortgage or charge 23 June 2008
363a - Annual Return 21 May 2008
AA - Annual Accounts 20 March 2008
288a - Notice of appointment of directors or secretaries 29 August 2007
288a - Notice of appointment of directors or secretaries 29 August 2007
288b - Notice of resignation of directors or secretaries 29 August 2007
363s - Annual Return 29 August 2007
AA - Annual Accounts 30 May 2007
288a - Notice of appointment of directors or secretaries 17 May 2006
288b - Notice of resignation of directors or secretaries 26 April 2006
AA - Annual Accounts 31 March 2006
363s - Annual Return 16 March 2006
AA - Annual Accounts 21 April 2005
363s - Annual Return 07 March 2005
AA - Annual Accounts 12 March 2004
AA - Annual Accounts 08 September 2003
363s - Annual Return 17 March 2003
AA - Annual Accounts 24 April 2002
363s - Annual Return 06 March 2002
395 - Particulars of a mortgage or charge 10 January 2002
287 - Change in situation or address of Registered Office 16 November 2001
AA - Annual Accounts 11 April 2001
363s - Annual Return 23 February 2001
AA - Annual Accounts 25 October 2000
363s - Annual Return 10 March 2000
AA - Annual Accounts 27 October 1999
288a - Notice of appointment of directors or secretaries 09 August 1999
287 - Change in situation or address of Registered Office 30 June 1999
363s - Annual Return 18 May 1999
AA - Annual Accounts 12 June 1998
363s - Annual Return 19 March 1998
RESOLUTIONS - N/A 30 December 1997
RESOLUTIONS - N/A 30 December 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 December 1997
123 - Notice of increase in nominal capital 30 December 1997
AA - Annual Accounts 18 April 1997
363s - Annual Return 24 March 1997
AA - Annual Accounts 10 May 1996
363s - Annual Return 04 March 1996
AAMD - Amended Accounts 14 August 1995
AA - Annual Accounts 02 May 1995
395 - Particulars of a mortgage or charge 21 April 1995
363s - Annual Return 07 March 1995
AA - Annual Accounts 07 November 1994
RESOLUTIONS - N/A 06 September 1994
RESOLUTIONS - N/A 06 September 1994
RESOLUTIONS - N/A 06 September 1994
363s - Annual Return 25 March 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 May 1993
CERTNM - Change of name certificate 24 May 1993
CERTNM - Change of name certificate 06 May 1993
288 - N/A 02 April 1993
288 - N/A 02 April 1993
287 - Change in situation or address of Registered Office 02 April 1993
NEWINC - New incorporation documents 26 February 1993

Mortgages & Charges

Description Date Status Charge by
Charge and release over deposit 03 June 2008 Outstanding

N/A

Rent deposit deed 08 January 2002 Outstanding

N/A

Debenture 10 April 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.