UKBizDB.co.uk

SPRAYCHOICE (WOKING) LIMITED

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

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.

Company Information

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:
  • 43120 - Site preparation

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
1, Royal Oak Drive, Crowthorne, England, RG45 6LU

Secretary08 November 1999Active
1, Royal Oak Drive, Crowthorne, England, RG45 6LU

Director08 November 1999Active
C/O Melanie Curtis Accountants Ltd, 100 Berkshire Place, Winnersh, Wokingham, England, RG41 5RD

Director30 June 2018Active
Findon, Elm Road Horsell, Woking, GU21 4DY

Secretary10 August 1999Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary10 August 1999Active
Suite 2, Victoria House, South Street, Farnham, England, GU9 7QU

Director24 June 2014Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director10 August 1999Active
Findon, Elm Road Horsell, Woking, GU21 4DY

Director10 August 1999Active
Findon, Elm Road Horsell, Woking, GU21 4DY

Director10 August 1999Active
88 Hermitage Road, St Johns, Woking, GU21 1TQ

Director08 November 1999Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 50 to 75 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 (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
2023-10-12Accounts

Accounts with accounts type total exemption full.

Download
2023-07-31Confirmation statement

Confirmation statement with no updates.

Download
2022-08-23Accounts

Accounts with accounts type total exemption full.

Download
2022-08-05Confirmation statement

Confirmation statement with no updates.

Download
2022-07-29Officers

Change person director company with change date.

Download
2022-07-29Address

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

Download
2021-08-24Confirmation statement

Confirmation statement with no updates.

Download
2021-08-11Accounts

Accounts with accounts type total exemption full.

Download
2021-04-23Address

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

Download
2020-10-27Accounts

Accounts with accounts type total exemption full.

Download
2020-08-11Confirmation statement

Confirmation statement with no updates.

Download
2019-08-07Confirmation statement

Confirmation statement with no updates.

Download
2019-06-24Accounts

Accounts with accounts type total exemption full.

Download
2018-11-14Accounts

Accounts with accounts type total exemption full.

Download
2018-10-03Confirmation statement

Confirmation statement with updates.

Download
2018-08-24Persons with significant control

Cessation of a person with significant control.

Download
2018-08-10Officers

Appoint person director company with name date.

Download
2018-08-10Officers

Termination director company with name termination date.

Download
2017-12-22Accounts

Accounts with accounts type total exemption full.

Download
2017-11-15Officers

Change person director company with change date.

Download
2017-09-08Persons with significant control

Change to a person with significant control.

Download
2017-08-21Confirmation statement

Confirmation statement with no updates.

Download
2017-08-21Address

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

Download
2016-12-12Accounts

Accounts with accounts type total exemption small.

Download
2016-08-30Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.