UKBizDB.co.uk

TECHNISPRAY LIMITED

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

This company is commonly known as Technispray Limited. The company was founded 24 years ago and was given the registration number 03852726. The firm's registered office is in BIRMINGHAM. You can find them at Linton House, Catherine Street, Birmingham, West Midlands. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:TECHNISPRAY LIMITED
Company Number:03852726
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 October 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Linton House, Catherine Street, Birmingham, West Midlands, B6 5RS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Linton House, Catherine Street, Birmingham, B6 5RS

Director05 January 2023Active
Linton House, Catherine Street, Birmingham, B6 5RS

Director22 March 2022Active
Linton House, Catherine Street, Birmingham, B6 5RS

Director05 January 2023Active
50, Willoughby Avenue, Kenilworth, England, CV8 1DG

Secretary04 October 1999Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary04 October 1999Active
Ribbon House, Love Lane, Bridgnorth, United Kingdom, WV16 4HD

Director04 October 1999Active
Ribbon House, Love Lane, Bridgnorth, England, WV16 4HD

Director14 March 2011Active
Linton House, Catherine Street, Birmingham, B6 5RS

Director22 March 2022Active
Linton House, Catherine Street, Birmingham, B6 5RS

Director22 March 2022Active
50, Willoughby Avenue, Kenilworth, England, CV8 1DG

Director04 October 1999Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director04 October 1999Active

People with Significant Control

Mr David Arthur Kershaw
Notified on:05 January 2023
Status:Active
Date of birth:October 1948
Nationality:British
Address:Linton House, Birmingham, B6 5RS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Cmt Paints Ltd
Notified on:22 March 2022
Status:Active
Country of residence:England
Address:Linton House, Catherine Street, Birmingham, England, B6 5RS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Arthur Kershaw
Notified on:01 June 2016
Status:Active
Date of birth:October 1948
Nationality:British
Address:Linton House, Birmingham, B6 5RS
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2023-10-17Confirmation statement

Confirmation statement with updates.

Download
2023-02-02Capital

Capital alter shares subdivision.

Download
2023-02-01Persons with significant control

Notification of a person with significant control.

Download
2023-02-01Persons with significant control

Cessation of a person with significant control.

Download
2023-02-01Officers

Appoint person director company with name date.

Download
2023-02-01Officers

Appoint person director company with name date.

Download
2023-01-31Officers

Termination director company with name termination date.

Download
2023-01-31Officers

Termination director company with name termination date.

Download
2022-12-20Accounts

Accounts with accounts type micro entity.

Download
2022-10-04Confirmation statement

Confirmation statement with updates.

Download
2022-06-01Officers

Termination director company with name termination date.

Download
2022-06-01Officers

Appoint person director company with name date.

Download
2022-06-01Officers

Appoint person director company with name date.

Download
2022-06-01Officers

Appoint person director company with name date.

Download
2022-06-01Persons with significant control

Notification of a person with significant control.

Download
2022-06-01Persons with significant control

Cessation of a person with significant control.

Download
2021-12-01Accounts

Accounts with accounts type micro entity.

Download
2021-10-11Confirmation statement

Confirmation statement with updates.

Download
2021-10-11Officers

Termination director company with name termination date.

Download
2021-01-13Accounts

Accounts with accounts type micro entity.

Download
2020-10-19Confirmation statement

Confirmation statement with updates.

Download
2020-03-10Capital

Capital return purchase own shares.

Download
2019-12-20Officers

Termination director company with name termination date.

Download
2019-12-20Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.