UKBizDB.co.uk

TECH SPRAY FIBREGLASS LIMITED

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

This company is commonly known as Tech Spray Fibreglass Limited. The company was founded 11 years ago and was given the registration number 08463517. The firm's registered office is in ROTHERHAM. You can find them at 2b Waddington Way, Aldwarke Wharf Business Park, Rotherham, South Yorkshire. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:TECH SPRAY FIBREGLASS LIMITED
Company Number:08463517
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 March 2013
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:2b Waddington Way, Aldwarke Wharf Business Park, Rotherham, South Yorkshire, S65 3SH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Spinney, Huxley Lane, Wrexham Road, Hope, Wales, LL12 9RG

Director19 June 2019Active
2b, Waddington Way, Aldwarke Wharf Business Park, Rotherham, S65 3SH

Director03 April 2017Active
The Old Bakery, Shop Lane, Rodington Heath, England, SY4 4RB

Director13 May 2019Active
2b, Waddington Way, Aldwarke Wharf Business Park, Rotherham, United Kingdom, S65 3SH

Director03 July 2013Active
2b, Waddington Way, Aldwarke Wharf Business Park, Rotherham, United Kingdom, S65 3SH

Director23 April 2013Active
2b, Waddington Way, Aldwarke Wharf Business Park, Rotherham, United Kingdom, S65 3SH

Director27 March 2013Active
2b, Waddington Way, Aldwarke Wharf Business Park, Rotherham, S65 3SH

Director12 April 2016Active

People with Significant Control

Global Attractions Spi Ab
Notified on:01 April 2019
Status:Active
Country of residence:Sweden
Address:Skrittgatan 8 - 213 77, Malmo, Sweden,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Global Attractions Limited
Notified on:20 December 2018
Status:Active
Country of residence:Wales
Address:Unit C, Spectrum Business Park, Bridge Road South, Wrexham, Wales, LL13 9QA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
3a Holding Limited
Notified on:06 April 2016
Status:Active
Country of residence:Hong Kong
Address:1006 Shull On Centre, 6-8 Harbour Road, Hong Kong,
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 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-19Address

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

Download
2023-06-28Address

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

Download
2023-06-28Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-06-28Insolvency

Liquidation voluntary statement of affairs.

Download
2023-06-28Resolution

Resolution.

Download
2023-05-10Officers

Termination director company with name termination date.

Download
2022-05-26Accounts

Accounts with accounts type small.

Download
2022-05-17Confirmation statement

Confirmation statement with no updates.

Download
2021-07-02Accounts

Accounts with accounts type small.

Download
2021-05-24Confirmation statement

Confirmation statement with updates.

Download
2020-11-24Accounts

Accounts with accounts type small.

Download
2020-05-26Confirmation statement

Confirmation statement with updates.

Download
2019-09-04Accounts

Accounts with accounts type small.

Download
2019-07-08Resolution

Resolution.

Download
2019-06-25Officers

Appoint person director company with name date.

Download
2019-05-14Persons with significant control

Cessation of a person with significant control.

Download
2019-05-14Persons with significant control

Notification of a person with significant control.

Download
2019-05-14Confirmation statement

Confirmation statement with updates.

Download
2019-05-14Officers

Appoint person director company with name date.

Download
2019-05-14Officers

Termination director company with name termination date.

Download
2019-05-07Persons with significant control

Cessation of a person with significant control.

Download
2019-05-07Persons with significant control

Notification of a person with significant control.

Download
2019-04-10Confirmation statement

Confirmation statement with updates.

Download
2018-09-28Accounts

Accounts with accounts type small.

Download
2018-08-24Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.