Peevee Sprayers Ltd

General information

Name:

Peevee Sprayers Limited

Office Address:

The Cooper Room Deva Centre M3 7BG Trinity Way

Number: 01907886

Incorporation date: 1985-04-23

Dissolution date: 2018-06-05

End of financial year: 30 November

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Situated at The Cooper Room, Trinity Way M3 7BG Peevee Sprayers Ltd was classified as a Private Limited Company and issued a 01907886 Companies House Reg No. It'd been established thirty nine years ago before was dissolved on 2018-06-05. Started as Rigby Taylor (paints), the company used the name up till 2011-03-29, when it was changed to Peevee Sprayers Ltd.

The information that details this specific enterprise's members implies that the last two directors were: Peter G. and Hugh H. who were appointed on 1992-02-11.

  • Previous company's names
  • Peevee Sprayers Ltd 2011-03-29
  • Rigby Taylor (paints) Limited 1985-04-23

Financial data based on annual reports

Company staff

Peter G.

Role: Director

Appointed: 11 February 1992

Latest update: 14 February 2024

Hugh H.

Role: Director

Appointed: 11 February 1992

Latest update: 14 February 2024

Accounts Documents

Account next due date 31 August 2017
Account last made up date 30 November 2015
Confirmation statement next due date 25 February 2017
Return last made up date 11 February 2016
Annual Accounts 24 January 2013
Start Date For Period Covered By Report 2011-12-01
End Date For Period Covered By Report 2012-11-30
Date Approval Accounts 24 January 2013
Annual Accounts 16 January 2014
Start Date For Period Covered By Report 2012-12-01
End Date For Period Covered By Report 2013-11-30
Date Approval Accounts 16 January 2014
Annual Accounts 16 February 2015
Start Date For Period Covered By Report 2013-12-01
End Date For Period Covered By Report 2014-11-30
Date Approval Accounts 16 February 2015
Annual Accounts 19 August 2016
Start Date For Period Covered By Report 2014-12-01
End Date For Period Covered By Report 2015-11-30
Date Approval Accounts 19 August 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Gazette Mortgage Officers
Free Download
Data of total exemption small company accounts made up to Monday 30th November 2015 (AA)
filed on: 19th, August 2016
accounts
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 46690 : Wholesale of other machinery and equipment
33
Company Age

Closest Companies - by postcode