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.
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 |
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 |