UKBizDB.co.uk

SPRAYWALL-UK LIMITED

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

This company is commonly known as Spraywall-uk Limited. The company was founded 7 years ago and was given the registration number 10263595. The firm's registered office is in DENMEAD WATERLOOVILLE. You can find them at Kenilworth, Hambledon Road, Denmead Waterlooville, . This company's SIC code is 43310 - Plastering.

Company Information

Name:SPRAYWALL-UK LIMITED
Company Number:10263595
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 July 2016
End of financial year:31 July 2020
Jurisdiction:England - Wales
Industry Codes:
  • 43310 - Plastering

Office Address & Contact

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

Company Officers

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

Director30 September 2020Active
Kenilworth, Hambledon Road, Denmead Waterlooville, England, PO7 6NU

Director01 September 2017Active
Kenilworth, Hambledon Road, Denmead Waterlooville, England, PO7 6NU

Director05 July 2016Active
Kenilworth, Hambledon Road, Denmead Waterlooville, England, PO7 6NU

Director05 October 2016Active

People with Significant Control

Mr Warren Palmer
Notified on:30 September 2020
Status:Active
Date of birth:January 1971
Nationality:British
Country of residence:England
Address:545, London Road, Portsmouth, England, PO2 9SD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Lisa Marsh
Notified on:10 October 2016
Status:Active
Date of birth:September 1972
Nationality:British
Country of residence:England
Address:Kenilworth, Hambledon Road, Denmead Waterlooville, England, PO7 6NU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Damian Leighton Goldring
Notified on:05 July 2016
Status:Active
Date of birth:June 1975
Nationality:British
Country of residence:England
Address:Kenilworth, Hambledon Road, Denmead Waterlooville, England, PO7 6NU
Nature of control:
  • Significant influence or control

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
2023-02-07Gazette

Gazette dissolved compulsory.

Download
2023-01-16Address

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

Download
2022-08-09Dissolution

Dissolved compulsory strike off suspended.

Download
2022-06-28Gazette

Gazette notice compulsory.

Download
2021-09-06Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type dormant.

Download
2020-11-30Confirmation statement

Confirmation statement with updates.

Download
2020-11-30Persons with significant control

Notification of a person with significant control.

Download
2020-11-30Persons with significant control

Cessation of a person with significant control.

Download
2020-11-26Officers

Termination director company with name termination date.

Download
2020-11-26Officers

Appoint person director company with name date.

Download
2020-09-08Confirmation statement

Confirmation statement with no updates.

Download
2019-09-17Confirmation statement

Confirmation statement with no updates.

Download
2019-08-19Accounts

Accounts with accounts type dormant.

Download
2019-03-27Accounts

Accounts with accounts type dormant.

Download
2018-09-11Confirmation statement

Confirmation statement with no updates.

Download
2018-03-31Accounts

Accounts with accounts type dormant.

Download
2017-09-11Confirmation statement

Confirmation statement with updates.

Download
2017-09-11Officers

Appoint person director company with name date.

Download
2017-09-11Officers

Termination director company with name termination date.

Download
2017-09-11Persons with significant control

Cessation of a person with significant control.

Download
2016-11-07Confirmation statement

Confirmation statement with updates.

Download
2016-11-07Officers

Termination director company with name termination date.

Download
2016-10-10Confirmation statement

Confirmation statement with updates.

Download
2016-10-10Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.