UKBizDB.co.uk

SPRAYBOOTH TECHNOLOGY LIMITED

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

This company is commonly known as Spraybooth Technology Limited. The company was founded 31 years ago and was given the registration number 02783840. The firm's registered office is in SUDBURY. You can find them at 8 Ballingdon Hill Industrial, Estate, Sudbury, Suffolk. This company's SIC code is 28990 - Manufacture of other special-purpose machinery n.e.c..

Company Information

Name:SPRAYBOOTH TECHNOLOGY LIMITED
Company Number:02783840
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 January 1993
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 28990 - Manufacture of other special-purpose machinery n.e.c.

Office Address & Contact

Registered Address:8 Ballingdon Hill Industrial, Estate, Sudbury, Suffolk, CO10 2DX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8 Ballingdon Hill Industrial, Estate, Sudbury, CO10 2DX

Secretary01 May 2017Active
8 Ballingdon Hill Industrial, Estate, Sudbury, CO10 2DX

Director01 November 2012Active
8, Ballingdon Hill Industrial Estate, Sudbury, England, CO10 2DX

Director07 June 2019Active
Corner Cottage, Alpheton, Sudbury, CO10 9BN

Secretary24 January 1994Active
Ashleys The Street, Bradwell, Braintree, CM7 8EG

Secretary29 April 1993Active
41 Park Square, Leeds, LS1 2NS

Nominee Secretary26 January 1993Active
Corner Cottage, Alpheton, Sudbury, CO10 9BN

Director26 April 1993Active
8 Ballingdon Hill Industrial, Estate, Sudbury, CO10 2DX

Director25 September 2017Active
41 Park Square, Leeds, LS1 2NS

Nominee Director26 January 1993Active
The Old Dairy, Weavers Lane, Sudbury, England, CO10 2EZ

Director26 April 1993Active
41 Park Square, Leeds, England, LS1 2DS

Corporate Nominee Director26 January 1993Active

People with Significant Control

Mr Raymond Robert Arthur
Notified on:06 April 2016
Status:Active
Date of birth:November 1953
Nationality:British
Address:8 Ballingdon Hill Industrial, Sudbury, CO10 2DX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael Andrew Williams
Notified on:06 April 2016
Status:Active
Date of birth:January 1953
Nationality:British
Address:8 Ballingdon Hill Industrial, Sudbury, CO10 2DX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Kevin Paul Dillon
Notified on:06 April 2016
Status:Active
Date of birth:December 1965
Nationality:British
Address:8 Ballingdon Hill Industrial, Sudbury, CO10 2DX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2024-01-30Accounts

Accounts with accounts type total exemption full.

Download
2023-01-31Accounts

Accounts with accounts type total exemption full.

Download
2023-01-27Confirmation statement

Confirmation statement with no updates.

Download
2022-08-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-29Accounts

Accounts with accounts type total exemption full.

Download
2022-01-27Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type audited abridged.

Download
2021-02-24Confirmation statement

Confirmation statement with no updates.

Download
2021-02-23Persons with significant control

Cessation of a person with significant control.

Download
2021-02-23Persons with significant control

Change to a person with significant control.

Download
2021-02-23Persons with significant control

Cessation of a person with significant control.

Download
2020-02-17Confirmation statement

Confirmation statement with no updates.

Download
2019-12-12Accounts

Accounts with accounts type audited abridged.

Download
2019-11-11Officers

Second filing of director appointment with name.

Download
2019-10-03Officers

Change person director company with change date.

Download
2019-06-14Officers

Appoint person director company with name date.

Download
2019-06-14Officers

Termination director company with name termination date.

Download
2019-02-11Confirmation statement

Confirmation statement with updates.

Download
2019-01-31Accounts

Accounts with accounts type audited abridged.

Download
2018-12-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-14Mortgage

Mortgage satisfy charge full.

Download
2018-03-27Capital

Capital alter shares subdivision.

Download
2018-03-27Capital

Capital name of class of shares.

Download
2018-02-26Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.