UKBizDB.co.uk

SPRAYLAT INTERNATIONAL LIMITED

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

This company is commonly known as Spraylat International Limited. The company was founded 32 years ago and was given the registration number 02704007. The firm's registered office is in CORBY. You can find them at 1 Bardsley Road, Earlstrees Industrial Estate, Corby, Northamptonshire. This company's SIC code is 20301 - Manufacture of paints, varnishes and similar coatings, mastics and sealants.

Company Information

Name:SPRAYLAT INTERNATIONAL LIMITED
Company Number:02704007
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 April 1992
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 20301 - Manufacture of paints, varnishes and similar coatings, mastics and sealants
  • 20590 - Manufacture of other chemical products n.e.c.

Office Address & Contact

Registered Address:1 Bardsley Road, Earlstrees Industrial Estate, Corby, Northamptonshire, NN17 4AR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Bardsley Road, Earlstrees Industrial Estate, Corby, NN17 4AR

Director02 May 2018Active
1 Bardsley Road, Earlstrees Industrial Estate, Corby, United Kingdom, NN17 4AR

Director01 November 2021Active
1 Bardsley Road, Earlstrees Industrial Estate, Corby, NN17 4AR

Director01 May 2012Active
1 Bardsley Road, Earlstrees Industrial Estate, Corby, NN17 4AR

Director20 April 2009Active
1 Bardsley Road, Earlstrees Industrial Estate, Corby, NN17 4AR

Director01 May 2012Active
The Crossings, Well Lane, Barnwell Oundle, PE8 5PF

Secretary23 April 1992Active
1 Bardsley Road, Earlstrees Industrial Estate, Corby, NN17 4AR

Secretary05 January 2009Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary06 April 1992Active
Oakley House, Station Road, Rushton, Kettering, NN14 1RL

Director23 April 1992Active
1 Bardsley Road, Earlstrees Industrial Estate, Corby, NN17 4AR

Director23 April 1992Active
The Crossings, Well Lane, Barnwell Oundle, PE8 5PF

Director23 April 1992Active
1 Bardsley Road, Earlstrees Industrial Estate, Corby, NN17 4AR

Director05 January 2009Active
1 Bardsley Road, Earlstrees Industrial Estate, Corby, NN17 4AR

Director02 May 2018Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director06 April 1992Active

People with Significant Control

Industrial & Commercial Coatings Ltd
Notified on:07 April 2016
Status:Active
Country of residence:United Kingdom
Address:1 Bardsley Road, Earlstrees Industrial Estate, Corby, United Kingdom, NN17 4AR
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
2024-04-08Confirmation statement

Confirmation statement with no updates.

Download
2024-02-20Accounts

Accounts with accounts type total exemption full.

Download
2023-04-19Confirmation statement

Confirmation statement with no updates.

Download
2023-03-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-08Accounts

Accounts with accounts type total exemption full.

Download
2023-01-27Mortgage

Mortgage satisfy charge full.

Download
2023-01-27Mortgage

Mortgage satisfy charge full.

Download
2023-01-27Mortgage

Mortgage satisfy charge full.

Download
2022-04-06Confirmation statement

Confirmation statement with no updates.

Download
2022-03-18Officers

Termination director company with name termination date.

Download
2022-02-18Accounts

Accounts with accounts type total exemption full.

Download
2021-11-08Officers

Appoint person director company with name date.

Download
2021-04-29Mortgage

Mortgage satisfy charge full.

Download
2021-04-08Persons with significant control

Change to a person with significant control.

Download
2021-04-07Confirmation statement

Confirmation statement with no updates.

Download
2021-03-16Accounts

Accounts with accounts type total exemption full.

Download
2020-05-27Accounts

Accounts with accounts type total exemption full.

Download
2020-04-07Confirmation statement

Confirmation statement with no updates.

Download
2019-08-12Annual return

Annual return company with made up date full list shareholders.

Download
2019-08-12Annual return

Annual return company with made up date full list shareholders.

Download
2019-08-12Annual return

Annual return company with made up date full list shareholders.

Download
2019-08-12Annual return

Annual return company with made up date full list shareholders.

Download
2019-08-12Annual return

Annual return company with made up date full list shareholders.

Download
2019-08-12Annual return

Annual return company with made up date full list shareholders.

Download
2019-08-12Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.