Spraychoice (woking) Limited

General information

Name:

Spraychoice (woking) Ltd

Office Address:

C/o Melanie Curtis Accountants Ltd 100 Berkshire Place Winnersh RG41 5RD Wokingham

Number: 03823099

Incorporation date: 1999-08-10

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Spraychoice (woking) Limited can be reached at Wokingham at C/o Melanie Curtis Accountants Ltd 100 Berkshire Place. You can find the company by referencing its zip code - RG41 5RD. This enterprise has been in the field on the British market for 25 years. This business is registered under the number 03823099 and their last known status is active. The company's classified under the NACE and SIC code 43120 meaning Site preparation. Spraychoice (woking) Ltd released its account information for the period that ended on 2023-03-31. Its most recent annual confirmation statement was released on 2023-07-31.

Lisa C. and Andrew C. are registered as the company's directors and have been doing everything they can to make sure everything is working correctly since 2018. Additionally, the managing director's assignments are regularly backed by a secretary - Andrew C., who was chosen by the following business in November 1999.

Andrew C. is the individual who controls this firm, owns over 1/2 to 3/4 of company shares .

Financial data based on annual reports

Company staff

Lisa C.

Role: Director

Appointed: 30 June 2018

Latest update: 8 March 2024

Andrew C.

Role: Secretary

Appointed: 08 November 1999

Latest update: 8 March 2024

Andrew C.

Role: Director

Appointed: 08 November 1999

Latest update: 8 March 2024

People with significant control

Andrew C.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
Sally C.
Notified on 6 April 2016
Ceased on 12 June 2018
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 14 August 2024
Confirmation statement last made up date 31 July 2023
Annual Accounts 23 June 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 23 June 2014
Annual Accounts 14 September 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 14 September 2015
Annual Accounts 8 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 8 December 2016
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
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts 14 May 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 14 May 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 2023-03-31 (AA)
filed on: 12th, October 2023
accounts
Free Download Download filing (12 pages)

Additional Information

HQ address,
2013

Address:

The Wellingtonia Suite Stockton House Stockton Avenue

Post code:

GU51 4NS

City / Town:

Fleet

HQ address,
2014

Address:

The Wellingtonia Suite Stockton House Stockton Avenue

Post code:

GU51 4NS

City / Town:

Fleet

HQ address,
2015

Address:

The Wellingtonia Suite Stockton House Stockton Avenue

Post code:

GU51 4NS

City / Town:

Fleet

HQ address,
2016

Address:

The Wellingtonia Suite Stockton House Stockton Avenue

Post code:

GU51 4NS

City / Town:

Fleet

Accountant/Auditor,
2014 - 2015

Name:

Truvista Accountancy Ltd

Address:

The Wellingtonia Suite Stockton House Stockton Avenue

Post code:

GU51 4NS

City / Town:

Fleet

Search other companies

Services (by SIC Code)

  • 43120 : Site preparation
24
Company Age

Closest Companies - by postcode