General information

Name:

Spray Technologies Limited

Office Address:

2 Orchard Court DL14 6FF Bishop Auckland

Number: 09479522

Incorporation date: 2015-03-09

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

09479522 is the registration number for Spray Technologies Ltd. The company was registered as a Private Limited Company on 2015-03-09. The company has been active in this business for the last nine years. The enterprise could be found at 2 Orchard Court in Bishop Auckland. It's zip code assigned is DL14 6FF. This company's SIC code is 43341 which stands for Painting. Its latest financial reports cover the period up to 2022-03-31 and the most recent confirmation statement was released on 2023-03-09.

In this firm, just about all of director's assignments have so far been carried out by Lee E. who was assigned to lead the company nine years ago. The firm had been directed by Lee A. until 2018.

Anthony E. is the individual who controls this firm, owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Lee E.

Role: Director

Appointed: 09 March 2015

Latest update: 19 February 2024

People with significant control

Anthony E.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Lee A.
Notified on 6 April 2016
Ceased on 9 March 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 23 March 2024
Confirmation statement last made up date 09 March 2023
Annual Accounts 18th April 2017
Start Date For Period Covered By Report 09 March 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 18th April 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 12th, March 2024
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2016

Address:

35 Galgate

Post code:

DL12 8EJ

City / Town:

Barnard Castle

Accountant/Auditor,
2016

Name:

Mitchell Gordon Llp

Address:

43 Coniscliffe Road

Post code:

DL3 7EH

City / Town:

Darlington

Search other companies

Services (by SIC Code)

  • 43341 : Painting
9
Company Age

Similar companies nearby

Closest companies