This company is commonly known as Spraychoice (woking) Limited. The company was founded 24 years ago and was given the registration number 03823099. The firm's registered office is in FARNHAM. You can find them at Suite 2, Victoria House, South Street, Farnham, Surrey. This company's SIC code is 43120 - Site preparation.
Name | : | SPRAYCHOICE (WOKING) LIMITED |
---|---|---|
Company Number | : | 03823099 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 August 1999 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 2, Victoria House, South Street, Farnham, Surrey, England, GU9 7QU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Royal Oak Drive, Crowthorne, England, RG45 6LU | Secretary | 08 November 1999 | Active |
1, Royal Oak Drive, Crowthorne, England, RG45 6LU | Director | 08 November 1999 | Active |
C/O Melanie Curtis Accountants Ltd, 100 Berkshire Place, Winnersh, Wokingham, England, RG41 5RD | Director | 30 June 2018 | Active |
Findon, Elm Road Horsell, Woking, GU21 4DY | Secretary | 10 August 1999 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 10 August 1999 | Active |
Suite 2, Victoria House, South Street, Farnham, England, GU9 7QU | Director | 24 June 2014 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 10 August 1999 | Active |
Findon, Elm Road Horsell, Woking, GU21 4DY | Director | 10 August 1999 | Active |
Findon, Elm Road Horsell, Woking, GU21 4DY | Director | 10 August 1999 | Active |
88 Hermitage Road, St Johns, Woking, GU21 1TQ | Director | 08 November 1999 | Active |
Mrs Sally Ann Claridge | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Wellington Suite, Stockton Avenue, Fleet, England, GU51 4NS |
Nature of control | : |
|
Mr Andrew Claridge | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Melanie Curtis Accountants Ltd, 100 Berkshire Place, Wokingham, England, RG41 5RD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-29 | Officers | Change person director company with change date. | Download |
2022-07-29 | Address | Change registered office address company with date old address new address. | Download |
2021-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-23 | Address | Change registered office address company with date old address new address. | Download |
2020-10-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-08-10 | Officers | Appoint person director company with name date. | Download |
2018-08-10 | Officers | Termination director company with name termination date. | Download |
2017-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-15 | Officers | Change person director company with change date. | Download |
2017-09-08 | Persons with significant control | Change to a person with significant control. | Download |
2017-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-21 | Address | Change registered office address company with date old address new address. | Download |
2016-12-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-30 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.