UKBizDB.co.uk

SPRAY CENTRE (U.K.) LIMITED

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

This company is commonly known as Spray Centre (u.k.) Limited. The company was founded 28 years ago and was given the registration number 03096222. The firm's registered office is in SHEFFIELD. You can find them at 9 Woodbourn Hill, Attercliffe, Sheffield, South Yorkshire. This company's SIC code is 45320 - Retail trade of motor vehicle parts and accessories.

Company Information

Name:SPRAY CENTRE (U.K.) LIMITED
Company Number:03096222
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 August 1995
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45320 - Retail trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:9 Woodbourn Hill, Attercliffe, Sheffield, South Yorkshire, S9 3NE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9 Woodbourn Hill, Attercliffe, Sheffield, S9 3NE

Director14 May 2019Active
9 Woodbourn Hill, Attercliffe, Sheffield, S9 3NE

Director14 May 2019Active
9 Woodbourn Hill, Attercliffe, Sheffield, S9 3NE

Secretary16 October 1995Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary29 August 1995Active
9 Woodbourn Hill, Attercliffe, Sheffield, S9 3NE

Director01 April 2012Active
9 Woodbourn Hill, Attercliffe, Sheffield, S9 3NE

Director16 October 1995Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director29 August 1995Active

People with Significant Control

Handale Group Limited
Notified on:28 February 2022
Status:Active
Country of residence:England
Address:9, Woodbourn Hill, Sheffield, England, S9 3NE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Deker Holdings Limited
Notified on:30 June 2016
Status:Active
Country of residence:England
Address:9, Woodbourn Hill, Sheffield, England, S9 3NE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Significant influence or control
Mr John Derek Gass
Notified on:30 June 2016
Status:Active
Date of birth:January 1953
Nationality:British
Address:9 Woodbourn Hill, Sheffield, S9 3NE
Nature of control:
  • Significant influence or control
Mrs Susan Lesley Gass
Notified on:30 June 2016
Status:Active
Date of birth:February 1955
Nationality:British
Address:9 Woodbourn Hill, Sheffield, S9 3NE
Nature of control:
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-09Accounts

Accounts with accounts type total exemption full.

Download
2023-04-03Confirmation statement

Confirmation statement with updates.

Download
2023-03-24Officers

Change person director company with change date.

Download
2022-11-04Accounts

Accounts with accounts type total exemption full.

Download
2022-04-30Confirmation statement

Confirmation statement with updates.

Download
2022-04-22Address

Change sail address company with old address new address.

Download
2022-03-14Persons with significant control

Cessation of a person with significant control.

Download
2022-03-14Persons with significant control

Notification of a person with significant control.

Download
2021-07-06Accounts

Accounts with accounts type total exemption full.

Download
2021-04-13Confirmation statement

Confirmation statement with updates.

Download
2020-08-20Resolution

Resolution.

Download
2020-08-19Resolution

Resolution.

Download
2020-08-16Capital

Capital name of class of shares.

Download
2020-08-16Capital

Capital variation of rights attached to shares.

Download
2020-07-09Accounts

Accounts with accounts type total exemption full.

Download
2020-04-02Confirmation statement

Confirmation statement with updates.

Download
2019-10-15Accounts

Accounts with accounts type total exemption full.

Download
2019-09-17Address

Change sail address company with old address new address.

Download
2019-09-17Confirmation statement

Confirmation statement with updates.

Download
2019-09-17Persons with significant control

Change to a person with significant control.

Download
2019-09-02Persons with significant control

Cessation of a person with significant control.

Download
2019-09-02Persons with significant control

Cessation of a person with significant control.

Download
2019-06-25Accounts

Change account reference date company previous extended.

Download
2019-05-21Officers

Appoint person director company with name date.

Download
2019-05-21Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.