UKBizDB.co.uk

SPRAY ENGINEERING LIMITED

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

This company is commonly known as Spray Engineering Limited. The company was founded 21 years ago and was given the registration number 04618442. The firm's registered office is in SHIPLEY. You can find them at 1 Parkview Court, St. Pauls Road, Shipley, West Yorkshire. This company's SIC code is 46690 - Wholesale of other machinery and equipment.

Company Information

Name:SPRAY ENGINEERING LIMITED
Company Number:04618442
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 December 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46690 - Wholesale of other machinery and equipment

Office Address & Contact

Registered Address:1 Parkview Court, St. Pauls Road, Shipley, West Yorkshire, BD18 3DZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Parkview Court, St. Pauls Road, Shipley, England, BD18 3DZ

Director14 April 2011Active
1, Parkview Court, St. Pauls Road, Shipley, England, BD18 3DZ

Director14 April 2011Active
53 Rodney Street, Liverpool, L1 9ER

Secretary16 December 2002Active
16 Town Lane, Mobberley, WA16 7PY

Secretary16 December 2002Active
53 Rodney Street, Liverpool, L1 9ER

Director16 December 2002Active
1, Parkview Court, St. Pauls Road, Shipley, England, BD18 3DZ

Director20 March 2012Active
27 Hermitage Drive, Holmes Chapel, CW4 7NP

Director16 December 2002Active
Gredington Arms, Holt Road, Wrexham, LL13 9SD

Director04 May 2006Active

People with Significant Control

Mr Ewan John Maclean
Notified on:01 January 2020
Status:Active
Date of birth:May 1961
Nationality:New Zealander
Address:1, Parkview Court, Shipley, BD18 3DZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ch Maintenance Services Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1, Parkview Court, Shipley, England, BD18 3DZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
David Owens
Notified on:06 April 2016
Status:Active
Date of birth:August 1972
Nationality:British
Address:1, Parkview Court, Shipley, BD18 3DZ
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-29Accounts

Accounts with accounts type total exemption full.

Download
2023-06-28Accounts

Change account reference date company previous extended.

Download
2023-06-28Accounts

Accounts with accounts type total exemption full.

Download
2023-06-28Confirmation statement

Confirmation statement with no updates.

Download
2023-03-28Accounts

Change account reference date company current shortened.

Download
2022-12-28Accounts

Change account reference date company previous shortened.

Download
2022-06-16Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-06-11Accounts

Accounts with accounts type total exemption full.

Download
2021-03-31Accounts

Change account reference date company current shortened.

Download
2020-06-15Confirmation statement

Confirmation statement with updates.

Download
2020-06-15Persons with significant control

Notification of a person with significant control.

Download
2020-06-15Officers

Change person director company with change date.

Download
2020-06-15Persons with significant control

Change to a person with significant control.

Download
2020-06-15Persons with significant control

Cessation of a person with significant control.

Download
2020-06-15Capital

Capital allotment shares.

Download
2020-01-03Confirmation statement

Confirmation statement with no updates.

Download
2019-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-12-21Confirmation statement

Confirmation statement with no updates.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download
2018-12-19Officers

Termination director company with name termination date.

Download
2018-01-04Confirmation statement

Confirmation statement with no updates.

Download
2018-01-04Persons with significant control

Change to a person with significant control.

Download
2017-11-24Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.