About

Registered Number: 02794373
Date of Incorporation: 26/02/1993 (31 years and 1 month ago)
Company Status: Active
Registered Address: Farnham Business Park, Weydon Lane, Farnham, Surrey, GU9 8QT

 

Having been setup in 1993, Spraying Systems Ltd have registered office in Farnham, Surrey, it's status at Companies House is "Active". We don't currently know the number of employees at the organisation. There are 6 directors listed as Cioni, Thomas Albert, De Winne, Raoul, Hynes, Marty, Bailey, Rowland, Bramsen, James, Larsen, Philip James for this organisation at Companies House.

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.