UKBizDB.co.uk

THE SPRAYGUN COMPANY LTD.

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

This company is commonly known as The Spraygun Company Ltd.. The company was founded 19 years ago and was given the registration number 05286860. The firm's registered office is in POOLE. You can find them at Unit 6 Blackhill Road West, Holton Heath Trading Park, Poole, Dorset. This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:THE SPRAYGUN COMPANY LTD.
Company Number:05286860
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 November 2004
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:Unit 6 Blackhill Road West, Holton Heath Trading Park, Poole, Dorset, BH16 6LW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
87 Kings Avenue, Poole, England, BH14 9QH

Secretary15 November 2004Active
Unit 6, Blackhill Road West, Holton Heath Trading Park, Poole, England, BH16 6LW

Director01 August 2023Active
3 Spindle Close, Broadstone, BH18 9WJ

Director15 November 2004Active
87 Kings Avenue, Poole, England, BH14 9QH

Director15 November 2004Active
Temple House, 20 Holywell Row, London, EC2A 4XH

Corporate Nominee Secretary15 November 2004Active

People with Significant Control

Hatmakers Limited
Notified on:30 September 2020
Status:Active
Country of residence:England
Address:7 & 8 Church Street, Wimborne, England, BH21 1JH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mumford Capital Limited
Notified on:30 September 2020
Status:Active
Country of residence:England
Address:7 & 8 Church Street, Wimborne, England, BH21 1JH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Robert James Milliner
Notified on:06 April 2016
Status:Active
Date of birth:January 1965
Nationality:British
Country of residence:United Kingdom
Address:3 Spindle Close, Broadstone, United Kingdom, BH18 9WJ
Nature of control:
  • Voting rights 25 to 50 percent
Mr Gary Stephen Mumford
Notified on:06 April 2016
Status:Active
Date of birth:July 1961
Nationality:British
Country of residence:England
Address:87 Kings Avenue, Poole, England, BH14 9QH
Nature of control:
  • Voting rights 25 to 50 percent

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
2023-11-23Confirmation statement

Confirmation statement with no updates.

Download
2023-08-02Officers

Appoint person director company with name date.

Download
2023-05-15Accounts

Accounts with accounts type total exemption full.

Download
2022-12-12Confirmation statement

Confirmation statement with no updates.

Download
2022-03-23Accounts

Accounts with accounts type total exemption full.

Download
2021-11-24Confirmation statement

Confirmation statement with updates.

Download
2021-03-15Accounts

Accounts with accounts type total exemption full.

Download
2021-02-11Persons with significant control

Change to a person with significant control.

Download
2021-02-11Persons with significant control

Change to a person with significant control.

Download
2020-11-27Confirmation statement

Confirmation statement with updates.

Download
2020-11-27Persons with significant control

Notification of a person with significant control.

Download
2020-11-27Persons with significant control

Notification of a person with significant control.

Download
2020-10-14Capital

Capital alter shares subdivision.

Download
2020-10-14Resolution

Resolution.

Download
2020-10-14Incorporation

Memorandum articles.

Download
2020-10-14Capital

Capital name of class of shares.

Download
2020-04-24Accounts

Accounts with accounts type total exemption full.

Download
2019-12-05Confirmation statement

Confirmation statement with updates.

Download
2019-04-04Accounts

Accounts with accounts type total exemption full.

Download
2018-11-28Confirmation statement

Confirmation statement with updates.

Download
2018-02-23Accounts

Accounts with accounts type total exemption full.

Download
2017-11-29Confirmation statement

Confirmation statement with updates.

Download
2017-08-02Accounts

Accounts with accounts type total exemption full.

Download
2016-12-01Confirmation statement

Confirmation statement with updates.

Download
2016-07-08Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.