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..
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 | : |
|
Registered Address | : | 8 Ballingdon Hill Industrial, Estate, Sudbury, Suffolk, CO10 2DX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8 Ballingdon Hill Industrial, Estate, Sudbury, CO10 2DX | Secretary | 01 May 2017 | Active |
8 Ballingdon Hill Industrial, Estate, Sudbury, CO10 2DX | Director | 01 November 2012 | Active |
8, Ballingdon Hill Industrial Estate, Sudbury, England, CO10 2DX | Director | 07 June 2019 | Active |
Corner Cottage, Alpheton, Sudbury, CO10 9BN | Secretary | 24 January 1994 | Active |
Ashleys The Street, Bradwell, Braintree, CM7 8EG | Secretary | 29 April 1993 | Active |
41 Park Square, Leeds, LS1 2NS | Nominee Secretary | 26 January 1993 | Active |
Corner Cottage, Alpheton, Sudbury, CO10 9BN | Director | 26 April 1993 | Active |
8 Ballingdon Hill Industrial, Estate, Sudbury, CO10 2DX | Director | 25 September 2017 | Active |
41 Park Square, Leeds, LS1 2NS | Nominee Director | 26 January 1993 | Active |
The Old Dairy, Weavers Lane, Sudbury, England, CO10 2EZ | Director | 26 April 1993 | Active |
41 Park Square, Leeds, England, LS1 2DS | Corporate Nominee Director | 26 January 1993 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-30 | Accounts | Accounts with accounts type audited abridged. | Download |
2021-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-23 | Persons with significant control | Change to a person with significant control. | Download |
2021-02-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-12 | Accounts | Accounts with accounts type audited abridged. | Download |
2019-11-11 | Officers | Second filing of director appointment with name. | Download |
2019-10-03 | Officers | Change person director company with change date. | Download |
2019-06-14 | Officers | Appoint person director company with name date. | Download |
2019-06-14 | Officers | Termination director company with name termination date. | Download |
2019-02-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-31 | Accounts | Accounts with accounts type audited abridged. | Download |
2018-12-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-12-14 | Mortgage | Mortgage satisfy charge full. | Download |
2018-03-27 | Capital | Capital alter shares subdivision. | Download |
2018-03-27 | Capital | Capital name of class of shares. | Download |
2018-02-26 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.