This company is commonly known as Spraysmith Ltd. The company was founded 17 years ago and was given the registration number 05934409. The firm's registered office is in EASTBOURNE. You can find them at Basis House, 117 Seaside Road, Eastbourne, . This company's SIC code is 31020 - Manufacture of kitchen furniture.
Name | : | SPRAYSMITH LTD |
---|---|---|
Company Number | : | 05934409 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 September 2006 |
End of financial year | : | 31 March 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Basis House, 117 Seaside Road, Eastbourne, England, BN21 3PH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Basis House, 117 Seaside Road, Eastbourne, England, BN21 3PH | Director | 13 September 2006 | Active |
198 Malden Road, Cheam, Sutton, SM3 8RA | Secretary | 13 September 2006 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Secretary | 13 September 2006 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Director | 13 September 2006 | Active |
Mr Ergun Bektesh | ||
Notified on | : | 13 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Basis House, 117 Seaside Road, Eastbourne, England, BN21 3PH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-07-06 | Insolvency | Liquidation compulsory winding up order. | Download |
2021-02-06 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-01-05 | Gazette | Gazette notice compulsory. | Download |
2020-09-01 | Officers | Change person director company with change date. | Download |
2020-09-01 | Persons with significant control | Change to a person with significant control. | Download |
2020-09-01 | Address | Change registered office address company with date old address new address. | Download |
2020-01-07 | Gazette | Gazette filings brought up to date. | Download |
2020-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-03 | Gazette | Gazette notice compulsory. | Download |
2019-06-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-22 | Accounts | Accounts with accounts type micro entity. | Download |
2017-08-22 | Officers | Termination secretary company with name termination date. | Download |
2016-09-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-10-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-06 | Address | Change registered office address company with date old address new address. | Download |
2014-08-04 | Change of name | Certificate change of name company. | Download |
2014-08-04 | Change of name | Change of name by resolution. | Download |
2014-06-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-09-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.