UKBizDB.co.uk

S & K SPRAYER SERVICES LTD

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

This company is commonly known as S & K Sprayer Services Ltd. The company was founded 17 years ago and was given the registration number 05882981. The firm's registered office is in ALFORD. You can find them at 5 Beechings Way, , Alford, Lincolnshire. This company's SIC code is 81300 - Landscape service activities.

Company Information

Name:S & K SPRAYER SERVICES LTD
Company Number:05882981
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 July 2006
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 81300 - Landscape service activities

Office Address & Contact

Registered Address:5 Beechings Way, Alford, Lincolnshire, LN13 9JE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Yonda, Bonthorpe Road, Willoughby, Alford, United Kingdom, LN13 9TA

Secretary25 July 2006Active
Yonda, Bonthorpe Road, Willoughby, Alford, United Kingdom, LN13 9TA

Director25 July 2006Active
Yonda, Bonthorpe Road, Willoughby, Alford, United Kingdom, LN13 9TA

Director24 April 2015Active
5, Beechings Way, Alford, LN13 9JE

Director31 January 2020Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary20 July 2006Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director20 July 2006Active

People with Significant Control

Mr Simon William Kitchen
Notified on:25 May 2016
Status:Active
Date of birth:November 1976
Nationality:British
Country of residence:United Kingdom
Address:Yonda, Bonthorpe Road, Alford, United Kingdom, LN13 9TA
Nature of control:
  • Significant influence or control
Mr Simon William Kitchen
Notified on:25 May 2016
Status:Active
Date of birth:November 1976
Nationality:British
Country of residence:United Kingdom
Address:Yonda, Bonthorpe Road, Alford, United Kingdom, LN13 9TA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mrs Kirsty Maxine Meik
Notified on:24 April 2016
Status:Active
Date of birth:January 1983
Nationality:British
Country of residence:United Kingdom
Address:Yonda, Bonthorpe Road, Alford, United Kingdom, LN13 9TA
Nature of control:
  • Significant influence or control
Mrs Kirsty Maxine Meik
Notified on:24 April 2016
Status:Active
Date of birth:January 1983
Nationality:British
Country of residence:United Kingdom
Address:Yonda, Bonthorpe Road, Alford, United Kingdom, LN13 9TA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-31Accounts

Accounts with accounts type total exemption full.

Download
2023-08-14Confirmation statement

Confirmation statement with no updates.

Download
2022-08-12Confirmation statement

Confirmation statement with no updates.

Download
2022-08-04Persons with significant control

Change to a person with significant control.

Download
2022-08-04Persons with significant control

Change to a person with significant control.

Download
2022-06-06Accounts

Accounts with accounts type total exemption full.

Download
2021-10-23Accounts

Accounts with accounts type total exemption full.

Download
2021-08-12Confirmation statement

Confirmation statement with updates.

Download
2021-08-10Persons with significant control

Cessation of a person with significant control.

Download
2021-08-10Persons with significant control

Cessation of a person with significant control.

Download
2020-08-03Confirmation statement

Confirmation statement with no updates.

Download
2020-06-09Mortgage

Mortgage satisfy charge full.

Download
2020-04-29Accounts

Accounts with accounts type total exemption full.

Download
2020-02-12Resolution

Resolution.

Download
2020-02-12Change of constitution

Statement of companys objects.

Download
2020-02-10Capital

Capital allotment shares.

Download
2020-02-10Officers

Appoint person director company with name date.

Download
2020-02-10Capital

Capital allotment shares.

Download
2020-02-10Accounts

Change account reference date company previous extended.

Download
2019-07-08Confirmation statement

Confirmation statement with no updates.

Download
2019-04-30Accounts

Accounts with accounts type total exemption full.

Download
2018-07-06Confirmation statement

Confirmation statement with no updates.

Download
2018-04-16Accounts

Accounts with accounts type micro entity.

Download
2017-07-06Confirmation statement

Confirmation statement with updates.

Download
2017-07-06Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.