Warning: file_put_contents(c/e1a6bda393e177f6668944a7a00f45d9.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Spraybooth Service And Maintenance Limited, WS15 2HQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SPRAYBOOTH SERVICE AND MAINTENANCE LIMITED

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

This company is commonly known as Spraybooth Service And Maintenance Limited. The company was founded 11 years ago and was given the registration number 08352501. The firm's registered office is in RUGELEY. You can find them at Unit 40 Trent Valley Trading Estate, Station Road, Rugeley, Staffordshire. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:SPRAYBOOTH SERVICE AND MAINTENANCE LIMITED
Company Number:08352501
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 January 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Unit 40 Trent Valley Trading Estate, Station Road, Rugeley, Staffordshire, England, WS15 2HQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 40, Trent Valley Trading Estate, Station Road, Rugeley, England, WS15 2HQ

Director16 October 2019Active
Unit 40, Trent Valley Trading Estate, Station Road, Rugeley, England, WS15 2HQ

Director18 July 2019Active
Venture Point, Wheelhouse Road, Rugeley, United Kingdom, WS15 1UZ

Secretary08 January 2013Active
The Warehouse, College Farm, Six Ashes, Bridgnorth, England, WV15 6EL

Director22 January 2018Active
Venture Point, Wheelhouse Road, Rugeley, United Kingdom, WS15 1UZ

Director08 January 2013Active
Venture Point, Wheelhouse Road, Rugeley, United Kingdom, WS15 1UZ

Director08 January 2013Active

People with Significant Control

Mr Christopher Martin Todd
Notified on:06 April 2016
Status:Active
Date of birth:January 1962
Nationality:British
Country of residence:England
Address:Unit 40, Trent Valley Trading Estate, Rugeley, England, WS15 2HQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Lee Todd
Notified on:06 April 2016
Status:Active
Date of birth:March 1966
Nationality:British
Country of residence:England
Address:Unit 40, Trent Valley Trading Estate, Rugeley, England, WS15 2HQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-17Confirmation statement

Confirmation statement with updates.

Download
2023-06-21Accounts

Accounts with accounts type total exemption full.

Download
2022-10-13Confirmation statement

Confirmation statement with updates.

Download
2022-05-18Accounts

Accounts with accounts type total exemption full.

Download
2021-10-18Confirmation statement

Confirmation statement with updates.

Download
2021-06-30Accounts

Accounts with accounts type micro entity.

Download
2021-05-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-13Confirmation statement

Confirmation statement with updates.

Download
2020-07-27Accounts

Accounts with accounts type micro entity.

Download
2020-03-10Address

Change registered office address company with date old address new address.

Download
2020-03-09Persons with significant control

Change to a person with significant control.

Download
2020-03-09Officers

Change person director company with change date.

Download
2020-03-09Persons with significant control

Change to a person with significant control.

Download
2020-03-09Officers

Change person director company with change date.

Download
2019-11-18Accounts

Change account reference date company current shortened.

Download
2019-10-16Confirmation statement

Confirmation statement with updates.

Download
2019-10-16Persons with significant control

Change to a person with significant control.

Download
2019-10-16Persons with significant control

Change to a person with significant control.

Download
2019-10-16Officers

Change person director company with change date.

Download
2019-10-16Officers

Change person director company with change date.

Download
2019-10-16Address

Change registered office address company with date old address new address.

Download
2019-10-16Officers

Appoint person director company with name date.

Download
2019-10-16Officers

Termination director company with name termination date.

Download
2019-10-14Resolution

Resolution.

Download
2019-09-03Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.