UKBizDB.co.uk

SPRAYWALL LIMITED

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

This company is commonly known as Spraywall Limited. The company was founded 12 years ago and was given the registration number 07964939. The firm's registered office is in WATERLOOVILLE. You can find them at Kenilworth Hambledon Road, Denmead, Waterlooville, Hampshire. This company's SIC code is 43310 - Plastering.

Company Information

Name:SPRAYWALL LIMITED
Company Number:07964939
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 February 2012
End of financial year:29 February 2020
Jurisdiction:England - Wales
Industry Codes:
  • 43310 - Plastering

Office Address & Contact

Registered Address:Kenilworth Hambledon Road, Denmead, Waterlooville, Hampshire, PO7 6NU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
545, London Road, Portsmouth, England, PO2 9SD

Director12 February 2014Active
Kenilworth, Hambledon Road, Denmead, Waterlooville, United Kingdom, PO7 6NU

Director24 February 2012Active

People with Significant Control

Mr Damian Leighton Goldring
Notified on:06 April 2016
Status:Active
Date of birth:June 1975
Nationality:British
Country of residence:England
Address:545, London Road, Portsmouth, England, PO2 9SD
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-05-06Dissolution

Dissolved compulsory strike off suspended.

Download
2022-04-26Gazette

Gazette notice compulsory.

Download
2022-02-09Persons with significant control

Change to a person with significant control.

Download
2022-01-24Address

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

Download
2021-04-01Confirmation statement

Confirmation statement with no updates.

Download
2021-03-29Officers

Change person director company with change date.

Download
2020-12-18Accounts

Accounts with accounts type micro entity.

Download
2020-02-27Confirmation statement

Confirmation statement with no updates.

Download
2019-11-29Accounts

Accounts with accounts type micro entity.

Download
2019-02-26Confirmation statement

Confirmation statement with no updates.

Download
2018-11-29Accounts

Accounts with accounts type micro entity.

Download
2018-03-08Confirmation statement

Confirmation statement with no updates.

Download
2017-11-30Accounts

Accounts with accounts type micro entity.

Download
2017-03-09Confirmation statement

Confirmation statement with updates.

Download
2016-11-29Accounts

Accounts with accounts type total exemption small.

Download
2016-03-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-30Accounts

Accounts with accounts type total exemption small.

Download
2015-03-23Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-28Accounts

Accounts with accounts type total exemption small.

Download
2014-03-26Annual return

Annual return company with made up date full list shareholders.

Download
2014-02-12Officers

Appoint person director company with name.

Download
2014-02-12Officers

Termination director company with name.

Download
2013-11-21Accounts

Accounts with accounts type dormant.

Download
2013-04-02Change of name

Certificate change of name company.

Download
2013-03-28Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.