UKBizDB.co.uk

SPRAYTECH (STOVE ENAMELLERS) LIMITED

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

This company is commonly known as Spraytech (stove Enamellers) Limited. The company was founded 42 years ago and was given the registration number 01590375. The firm's registered office is in SAWBRIDGEWORTH. You can find them at The Coach House, The Square, Sawbridgeworth, Hertfordshire. This company's SIC code is 25610 - Treatment and coating of metals.

Company Information

Name:SPRAYTECH (STOVE ENAMELLERS) LIMITED
Company Number:01590375
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 October 1981
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 25610 - Treatment and coating of metals

Office Address & Contact

Registered Address:The Coach House, The Square, Sawbridgeworth, Hertfordshire, CM21 9AE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
44 Penningtons, Thorley, Bishops Stortford, CM23 4LF

Secretary27 October 1981Active
11 Walnut Drive, Bishops Stortford, England, CM23 4JT

Director03 February 2023Active
44 Penningtons, Thorley Park, Bishops Stortford, England, CM23 4LF

Director27 October 1981Active
23 The Coppice, Villiers Sur Marne Avenue, Bishop's Stortford, England, CM23 4HX

Director03 February 2023Active
2 Cedar Park, Thorley, Bishops Stortford,

Director27 October 1981Active

People with Significant Control

Mr Ryan Hennessey
Notified on:20 February 2024
Status:Active
Date of birth:January 1978
Nationality:British
Country of residence:England
Address:23 The Coppice, Villiers Sur Marne Avenue, Bishop's Stortford, England, CM23 4HX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jay Hennessey
Notified on:20 February 2024
Status:Active
Date of birth:March 1980
Nationality:British
Country of residence:England
Address:11 Walnut Drive, Bishops Stortford, England, CM23 4JT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Francis Hennessey
Notified on:01 December 2016
Status:Active
Date of birth:April 1953
Nationality:British
Country of residence:United Kingdom
Address:44 Penningtons, Thorley Park, Bishops Stortford, United Kingdom, CM23 4LF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2024-02-20Persons with significant control

Notification of a person with significant control.

Download
2024-02-20Persons with significant control

Notification of a person with significant control.

Download
2024-02-20Persons with significant control

Change to a person with significant control.

Download
2024-01-04Confirmation statement

Confirmation statement with updates.

Download
2023-08-07Accounts

Accounts with accounts type total exemption full.

Download
2023-04-19Capital

Capital allotment shares.

Download
2023-02-23Officers

Appoint person director company with name date.

Download
2023-02-10Officers

Appoint person director company with name date.

Download
2023-01-06Confirmation statement

Confirmation statement with updates.

Download
2022-07-07Accounts

Accounts with accounts type total exemption full.

Download
2022-01-07Confirmation statement

Confirmation statement with updates.

Download
2021-07-14Officers

Change person director company with change date.

Download
2021-07-14Officers

Change person director company with change date.

Download
2021-07-08Accounts

Accounts with accounts type total exemption full.

Download
2021-01-07Confirmation statement

Confirmation statement with updates.

Download
2020-10-15Accounts

Accounts with accounts type total exemption full.

Download
2020-01-02Confirmation statement

Confirmation statement with updates.

Download
2019-08-28Accounts

Accounts with accounts type total exemption full.

Download
2019-01-03Confirmation statement

Confirmation statement with updates.

Download
2018-09-18Accounts

Accounts with accounts type total exemption full.

Download
2018-01-03Confirmation statement

Confirmation statement with updates.

Download
2017-09-13Accounts

Accounts with accounts type total exemption full.

Download
2017-01-06Confirmation statement

Confirmation statement with updates.

Download
2016-08-08Accounts

Accounts with accounts type total exemption small.

Download
2016-01-22Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.