UKBizDB.co.uk

SPRAYGLASS INTERNATIONAL LIMITED

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

This company is commonly known as Sprayglass International Limited. The company was founded 26 years ago and was given the registration number 03547269. The firm's registered office is in LEEDS. You can find them at Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SPRAYGLASS INTERNATIONAL LIMITED
Company Number:03547269
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 April 1998
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire, LS1 2JT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Oil Depot, Wyre Street, Padiham, England, BB12 8DF

Director06 November 2023Active
The Oil Depot, Wyre Street, Padiham, England, BB12 8DF

Director06 November 2023Active
The Oil Depot, Wyre Street, Padiham, Lancashire, England, BB12 8DF

Director06 November 2023Active
The Oil Depot, Wyre Street, Padiham, Lancashire, England, BB12 8DF

Director06 November 2023Active
6 Athelstans Court, Sherburn In Elmet, Leeds, LS25 6BD

Secretary07 May 1998Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary17 April 1998Active
28-32, St. Pauls Street, Leeds, England, LS1 2JT

Director07 May 1998Active
6 Athelstans Court, Sherburn In Elmet, Leeds, LS25 6BD

Director07 May 1998Active
6 Broughton Avenue, Leeds, LS9 6BD

Director07 May 1998Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director17 April 1998Active

People with Significant Control

Lcm Environmental Services Limited
Notified on:06 November 2023
Status:Active
Country of residence:England
Address:The Oil Depot, Wyre Street, Lancashire, England, BB12 8DF
Nature of control:
  • Ownership of shares 75 to 100 percent
Daniel Macdonald
Notified on:14 August 2017
Status:Active
Date of birth:June 1947
Nationality:British
Address:Leigh House, 28-32 St Paul's Street, Leeds, LS1 2JT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Peter Hodgson
Notified on:14 August 2017
Status:Active
Date of birth:August 1951
Nationality:British
Address:Leigh House, 28-32 St Paul's Street, Leeds, LS1 2JT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Repair Protection & Maintenance Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Leigh House, 28-32 St. Pauls Street, Leeds, England, LS1 2JT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-03-11Accounts

Change account reference date company current shortened.

Download
2024-03-07Address

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

Download
2024-02-14Accounts

Accounts with accounts type total exemption full.

Download
2023-11-21Confirmation statement

Confirmation statement with updates.

Download
2023-11-17Officers

Appoint person director company with name date.

Download
2023-11-17Officers

Appoint person director company with name date.

Download
2023-11-17Officers

Appoint person director company with name date.

Download
2023-11-17Officers

Appoint person director company with name date.

Download
2023-11-17Persons with significant control

Notification of a person with significant control.

Download
2023-11-17Persons with significant control

Cessation of a person with significant control.

Download
2023-11-17Persons with significant control

Cessation of a person with significant control.

Download
2023-11-17Officers

Termination secretary company with name termination date.

Download
2023-11-17Officers

Termination director company with name termination date.

Download
2023-11-17Officers

Termination director company with name termination date.

Download
2023-06-13Officers

Change person director company with change date.

Download
2023-06-13Persons with significant control

Change to a person with significant control.

Download
2023-04-21Confirmation statement

Confirmation statement with no updates.

Download
2023-01-11Accounts

Accounts with accounts type total exemption full.

Download
2022-04-19Confirmation statement

Confirmation statement with no updates.

Download
2022-02-22Accounts

Accounts with accounts type total exemption full.

Download
2021-05-04Accounts

Accounts with accounts type total exemption full.

Download
2021-04-26Confirmation statement

Confirmation statement with no updates.

Download
2020-04-20Confirmation statement

Confirmation statement with no updates.

Download
2020-03-17Accounts

Accounts with accounts type total exemption full.

Download
2019-04-17Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.