Spraytech Group Of Companies Limited

General information

Name:

Spraytech Group Of Companies Ltd

Office Address:

1 Kings Avenue Winchmore Hill N21 3NA London

Number: 04990643

Incorporation date: 2003-12-10

Dissolution date: 2020-12-08

End of financial year: 31 May

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This enterprise named Spraytech Group Of Companies was created on Wed, 10th Dec 2003 as a private limited company. This enterprise head office was registered in London on 1 Kings Avenue, Winchmore Hill. The address postal code is N21 3NA. The office reg. no. for Spraytech Group Of Companies Limited was 04990643. Spraytech Group Of Companies Limited had been active for 17 years until dissolution date on Tue, 8th Dec 2020. seventeen years from now this business changed its name from Abingdons to Spraytech Group Of Companies Limited.

The following limited company was directed by just one managing director: Charalambos C., who was designated to this position on Thu, 18th Oct 2007.

The companies with significant control over this firm included: Spraytech Holdings Ltd owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in London, N21 3NA and was registered as a PSC under the reg no 09475390.

  • Previous company's names
  • Spraytech Group Of Companies Limited 2007-10-29
  • Abingdons Limited 2003-12-10

Financial data based on annual reports

Company staff

Anna C.

Role: Secretary

Appointed: 01 August 2008

Latest update: 6 October 2023

Charalambos C.

Role: Director

Appointed: 18 October 2007

Latest update: 6 October 2023

People with significant control

Spraytech Holdings Ltd
Legal authority Companies Act 2006
Legal form Limited Liability Company
Country registered England And Wales
Place registered Psc Register
Registration number 09475390
Notified on 6 April 2016
Nature of control:
right to manage directors
3/4 to full of voting rights
over 3/4 of shares

Accounts Documents

Account next due date 31 May 2021
Account last made up date 31 May 2019
Confirmation statement next due date 24 December 2019
Confirmation statement last made up date 10 December 2018
Annual Accounts 27 September 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 27 September 2013
Annual Accounts 29 September 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 29 September 2014
Annual Accounts 30 September 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts 28 September 2015
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 28 September 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Address change date: 4th July 2019. New Address: 1 Kings Avenue Winchmore Hill London N21 3NA. Previous address: 1 Kings Avenue London N21 3NA United Kingdom (AD01)
filed on: 4th, July 2019
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 45200 : Maintenance and repair of motor vehicles
16
Company Age

Closest Companies - by postcode