UKBizDB.co.uk

PSW SPRAYBOOTHS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Psw Spraybooths Limited. The company was founded 24 years ago and was given the registration number 03919268. The firm's registered office is in HEDNESFORD. You can find them at Unit 5 Anglesey Business Park, Littleworth, Hednesford, Staffordshire. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:PSW SPRAYBOOTHS LIMITED
Company Number:03919268
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 February 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Unit 5 Anglesey Business Park, Littleworth, Hednesford, Staffordshire, WS12 1NR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 5, Anglesey Business Park, Littleworth, Hednesford, United Kingdom, WS12 1NR

Secretary31 March 2022Active
Unit 5, Anglesey Business Park, Littleworth, Hednesford, United Kingdom, WS12 1NR

Director07 February 2000Active
Unit 5, Anglesey Business Park, Littleworth, Hednesford, United Kingdom, WS12 1NR

Director10 March 2004Active
22 Belvedere Close, Burntwood, WS7 8YR

Secretary07 February 2000Active
21 Blithfield Road, Walsall, WS8 7NH

Secretary07 August 2000Active
35a, Howdles Lanes, Brownhills, Walsall, United Kingdom, WS8 7PL

Secretary01 March 2010Active
Millfields House Millfields Road, Ettingshall, Wolverhampton, WV4 6JE

Corporate Nominee Secretary04 February 2000Active
Plas Gwyn, Pattingham Road, Perton Wolverhampton, WV6 7HD

Nominee Director04 February 2000Active

People with Significant Control

Mrs Vicky Beverley Stone
Notified on:01 December 2016
Status:Active
Date of birth:May 1962
Nationality:British
Country of residence:United Kingdom
Address:Unit 5, Anglesey Business Park, Hednesford, United Kingdom, WS12 1NR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Vicky Beverley Stone
Notified on:06 April 2016
Status:Active
Date of birth:May 1962
Nationality:British
Country of residence:United Kingdom
Address:Unit 5, Anglesey Business Park, Hednesford, United Kingdom, WS12 1NR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ian Gordon Stone
Notified on:06 April 2016
Status:Active
Date of birth:January 1959
Nationality:British
Country of residence:United Kingdom
Address:Unit 5, Anglesey Business Park, Hednesford, United Kingdom, WS12 1NR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Persons with significant control

Notification of a person with significant control.

Download
2024-02-14Confirmation statement

Confirmation statement with no updates.

Download
2023-11-06Accounts

Accounts with accounts type total exemption full.

Download
2023-02-15Confirmation statement

Confirmation statement with updates.

Download
2022-10-28Accounts

Accounts with accounts type total exemption full.

Download
2022-04-28Officers

Appoint person secretary company with name date.

Download
2022-04-28Officers

Termination secretary company with name termination date.

Download
2022-02-14Confirmation statement

Confirmation statement with updates.

Download
2021-08-19Accounts

Accounts with accounts type total exemption full.

Download
2021-03-03Confirmation statement

Confirmation statement with updates.

Download
2020-06-25Accounts

Accounts with accounts type total exemption full.

Download
2020-02-12Confirmation statement

Confirmation statement with no updates.

Download
2019-09-20Accounts

Accounts with accounts type total exemption full.

Download
2019-02-15Confirmation statement

Confirmation statement with no updates.

Download
2018-07-12Accounts

Accounts with accounts type total exemption full.

Download
2018-02-06Confirmation statement

Confirmation statement with updates.

Download
2017-08-09Accounts

Accounts with accounts type total exemption full.

Download
2017-02-09Confirmation statement

Confirmation statement with updates.

Download
2016-09-02Accounts

Accounts with accounts type total exemption small.

Download
2016-02-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-20Accounts

Accounts with accounts type total exemption small.

Download
2015-02-12Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-30Accounts

Accounts with accounts type total exemption small.

Download
2014-02-18Annual return

Annual return company with made up date full list shareholders.

Download
2013-10-02Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.