About

Registered Number: 03784732
Date of Incorporation: 09/06/1999 (24 years and 10 months ago)
Company Status: Active
Registered Address: 192 Victoria Street, Grimsby, South Humberside, DN31 1NX

 

Based in South Humberside, Spraymasters (Grimsby) Ltd was established in 1999. There are 4 directors listed for this company. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Matthew 01 April 2017 - 1
BURNHAM, Jeffrey 09 June 1999 01 April 2017 1
VSBC COMPANY NOMINEES LIMITED 09 June 1999 09 June 1999 1
Secretary Name Appointed Resigned Total Appointments
VSBC COMPANY SECRETARIAL SERVICES LIMITED 09 June 1999 09 June 1999 1

Filing History

Document Type Date
CS01 - N/A 14 June 2020
AA - Annual Accounts 31 March 2020
CS01 - N/A 09 June 2019
AA - Annual Accounts 31 March 2019
CS01 - N/A 09 June 2018
AA - Annual Accounts 31 March 2018
AA - Annual Accounts 30 June 2017
DISS40 - Notice of striking-off action discontinued 27 June 2017
CS01 - N/A 24 June 2017
AP01 - Appointment of director 15 June 2017
TM01 - Termination of appointment of director 15 June 2017
GAZ1 - First notification of strike-off action in London Gazette 30 May 2017
AR01 - Annual Return 10 June 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 09 June 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 10 July 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 19 July 2013
AA - Annual Accounts 31 March 2013
AR01 - Annual Return 16 June 2012
AA - Annual Accounts 31 March 2012
AR01 - Annual Return 15 June 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 16 June 2010
CH04 - Change of particulars for corporate secretary 16 June 2010
CH01 - Change of particulars for director 16 June 2010
AA - Annual Accounts 01 April 2010
363a - Annual Return 11 June 2009
AA - Annual Accounts 30 April 2009
363a - Annual Return 09 June 2008
AA - Annual Accounts 30 April 2008
363a - Annual Return 08 June 2007
AA - Annual Accounts 18 April 2007
363a - Annual Return 24 July 2006
AA - Annual Accounts 03 May 2006
363a - Annual Return 26 July 2005
AA - Annual Accounts 14 April 2005
363s - Annual Return 17 June 2004
AA - Annual Accounts 07 October 2003
363s - Annual Return 16 June 2003
AA - Annual Accounts 16 June 2003
RESOLUTIONS - N/A 24 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 October 2002
128(1) - Statement of rights attached to allotted shares 24 October 2002
123 - Notice of increase in nominal capital 24 October 2002
363s - Annual Return 11 July 2002
AA - Annual Accounts 05 May 2002
363s - Annual Return 09 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 July 2001
AA - Annual Accounts 13 April 2001
363s - Annual Return 30 June 2000
288a - Notice of appointment of directors or secretaries 16 June 1999
288a - Notice of appointment of directors or secretaries 16 June 1999
288b - Notice of resignation of directors or secretaries 16 June 1999
288b - Notice of resignation of directors or secretaries 16 June 1999
NEWINC - New incorporation documents 09 June 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.