UKBizDB.co.uk

SPRAYTECH ACCIDENT REPAIRS LTD

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

This company is commonly known as Spraytech Accident Repairs Ltd. The company was founded 6 years ago and was given the registration number 11188242. The firm's registered office is in FARNBOROUGH. You can find them at 189 Lynchford Road, , Farnborough, Hampshire. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:SPRAYTECH ACCIDENT REPAIRS LTD
Company Number:11188242
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 February 2018
End of financial year:28 February 2021
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:189 Lynchford Road, Farnborough, Hampshire, England, GU14 6HD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
84, Marrowbrook Lane, Farnborough, England, GU14 0AA

Director05 February 2018Active
95, Keith Lucas Road, Farnborough, England, GU14 0DJ

Director05 February 2018Active

People with Significant Control

Mr Kevin Andrew Moody
Notified on:10 December 2019
Status:Active
Date of birth:June 1962
Nationality:British
Country of residence:Aland Islands
Address:95, Keith Lucus Road, Farnborough, Aland Islands, GU14 0DJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Kevin Andrew Moody
Notified on:05 February 2018
Status:Active
Date of birth:June 1962
Nationality:British
Country of residence:England
Address:95, Keith Lucas Road, Farnborough, England, GU14 0DJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Michael John Slater
Notified on:05 February 2018
Status:Active
Date of birth:July 1974
Nationality:British
Country of residence:England
Address:84, Marrowbrook Lane, Farnborough, England, GU14 0AA
Nature of control:
  • Ownership of shares 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-02-11Dissolution

Dissolved compulsory strike off suspended.

Download
2023-01-31Gazette

Gazette notice compulsory.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-02-15Gazette

Gazette filings brought up to date.

Download
2022-02-14Confirmation statement

Confirmation statement with no updates.

Download
2022-02-09Dissolution

Dissolved compulsory strike off suspended.

Download
2022-02-01Gazette

Gazette notice compulsory.

Download
2021-04-29Confirmation statement

Confirmation statement with no updates.

Download
2020-11-30Accounts

Accounts with accounts type total exemption full.

Download
2020-02-11Confirmation statement

Confirmation statement with updates.

Download
2019-12-10Persons with significant control

Notification of a person with significant control.

Download
2019-11-05Accounts

Accounts with accounts type total exemption full.

Download
2019-10-23Persons with significant control

Cessation of a person with significant control.

Download
2019-09-09Officers

Termination director company with name termination date.

Download
2019-02-18Persons with significant control

Change to a person with significant control.

Download
2019-02-12Persons with significant control

Change to a person with significant control.

Download
2019-02-12Persons with significant control

Change to a person with significant control.

Download
2019-02-12Persons with significant control

Change to a person with significant control.

Download
2019-02-12Persons with significant control

Change to a person with significant control.

Download
2019-02-12Officers

Change person director company with change date.

Download
2019-02-12Officers

Change person director company with change date.

Download
2019-02-12Officers

Change person director company with change date.

Download
2019-02-12Persons with significant control

Change to a person with significant control.

Download
2019-02-12Officers

Change person director company with change date.

Download
2019-02-12Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.