Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SPRAYLODGE LIMITED
Company Information for

SPRAYLODGE LIMITED

C/O Maple House, 382 Kenton Road, Harrow, MIDDX, HA3 9DP,
Company Registration Number
01826960
Private Limited Company
Liquidation

Company Overview

About Spraylodge Ltd
SPRAYLODGE LIMITED was founded on 1984-06-22 and has its registered office in Harrow. The organisation's status is listed as "Liquidation". Spraylodge Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SPRAYLODGE LIMITED
 
Legal Registered Office
C/O Maple House
382 Kenton Road
Harrow
MIDDX
HA3 9DP
Other companies in UB1
 
Filing Information
Company Number 01826960
Company ID Number 01826960
Date formed 1984-06-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2021-07-31
Account next due 30/04/2023
Latest return 30/11/2015
Return next due 28/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB409833439  
Last Datalog update: 2024-04-30 11:53:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SPRAYLODGE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SPRAYLODGE LIMITED

Current Directors
Officer Role Date Appointed
PARMOD KUMAR RUDKI
Company Secretary 1992-11-30
PARMOD KUMAR RUDKI
Director 1984-07-03
SUDERSHAN KUMAR RUDKI
Director 1984-07-03
SUDESH KUMAR RUDKI
Director 1984-07-03
Previous Officers
Officer Role Date Appointed Date Resigned
VINOD KUMAR RUDKI
Director 1988-05-26 1997-12-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PARMOD KUMAR RUDKI ORIONSTAR INVESTMENTS LIMITED Company Secretary 2005-03-02 CURRENT 2005-03-02 Active
PARMOD KUMAR RUDKI C & L (LONDON) LIMITED Company Secretary 1992-06-30 CURRENT 1987-06-02 Liquidation
PARMOD KUMAR RUDKI ORIONSTAR INVESTMENTS LIMITED Director 2005-03-02 CURRENT 2005-03-02 Active
PARMOD KUMAR RUDKI C & L (LONDON) LIMITED Director 1992-06-30 CURRENT 1987-06-02 Liquidation
SUDERSHAN KUMAR RUDKI ORIONSTAR INVESTMENTS LIMITED Director 2005-03-02 CURRENT 2005-03-02 Active
SUDERSHAN KUMAR RUDKI C & L (LONDON) LIMITED Director 1994-10-09 CURRENT 1987-06-02 Liquidation
SUDESH KUMAR RUDKI B I P TENANTS LTD Director 2015-03-05 CURRENT 2013-12-16 Active - Proposal to Strike off
SUDESH KUMAR RUDKI ORIONSTAR INVESTMENTS LIMITED Director 2005-03-02 CURRENT 2005-03-02 Active
SUDESH KUMAR RUDKI C & L (LONDON) LIMITED Director 1992-06-30 CURRENT 1987-06-02 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-30Final Gazette dissolved via compulsory strike-off
2024-01-31Voluntary liquidation. Notice of members return of final meeting
2023-06-29Voluntary liquidation Statement of receipts and payments to 2023-06-08
2022-06-17LIQ01Voluntary liquidation declaration of solvency
2022-06-17600Appointment of a voluntary liquidator
2022-06-17LRESSPResolutions passed:
  • Special resolution to wind up on 2022-06-09
2022-06-07AD01REGISTERED OFFICE CHANGED ON 07/06/22 FROM 1 Vicarage Way Gerrards Cross SL9 8AR England
2022-06-06CONFIRMATION STATEMENT MADE ON 06/06/22, WITH UPDATES
2022-06-06CS01CONFIRMATION STATEMENT MADE ON 06/06/22, WITH UPDATES
2022-04-23AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-12CONFIRMATION STATEMENT MADE ON 06/11/21, WITH NO UPDATES
2022-01-12CS01CONFIRMATION STATEMENT MADE ON 06/11/21, WITH NO UPDATES
2021-09-23CH01Director's details changed for Mr Parmod Kumar Rudki on 2021-09-21
2021-09-23CH03SECRETARY'S DETAILS CHNAGED FOR MR PARMOD KUMAR RUDKI on 2021-09-21
2021-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/21 FROM Unit 18 Barratts Park Ind Estate Park Avenue Southall Middx UB1 3BB
2021-04-15AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-09CS01CONFIRMATION STATEMENT MADE ON 06/11/20, WITH NO UPDATES
2020-04-17AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-12CS01CONFIRMATION STATEMENT MADE ON 06/11/19, WITH NO UPDATES
2019-04-13AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-12CS01CONFIRMATION STATEMENT MADE ON 06/11/18, WITH NO UPDATES
2017-11-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-11-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-11-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-11-06CS01CONFIRMATION STATEMENT MADE ON 06/11/17, WITH UPDATES
2017-04-12AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-10LATEST SOC10/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-10CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-04-15AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-08LATEST SOC08/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-08AR0130/11/15 ANNUAL RETURN FULL LIST
2015-04-23AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-10LATEST SOC10/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-10AR0130/11/14 ANNUAL RETURN FULL LIST
2014-04-30AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-11LATEST SOC11/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-11AR0130/11/13 ANNUAL RETURN FULL LIST
2013-04-28AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-04AR0130/11/12 ANNUAL RETURN FULL LIST
2012-04-28AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-02AR0130/11/11 ANNUAL RETURN FULL LIST
2011-04-29AA31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-06AR0130/11/10 ANNUAL RETURN FULL LIST
2010-04-30AA31/07/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-01AR0130/11/09 ANNUAL RETURN FULL LIST
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / SUDESH KUMAR RUDKI / 29/11/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / SUDERSHAN KUMAR RUDKI / 29/11/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / PARMOD KUMAR RUDKI / 29/11/2009
2009-05-29AA31/07/08 TOTAL EXEMPTION SMALL
2009-03-10363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2008-06-09AA31/07/07 TOTAL EXEMPTION SMALL
2007-12-10363sRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2007-06-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-12-12363sRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2006-06-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-11-29363sRETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2005-06-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-11-25363sRETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS
2004-06-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03
2003-11-22363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-11-22363sRETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS
2003-06-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02
2002-11-27363sRETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS
2002-05-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01
2001-12-07363sRETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS
2001-06-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-11-22363sRETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS
2000-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
1999-12-14363sRETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS
1999-05-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98
1999-02-06363sRETURN MADE UP TO 30/11/98; NO CHANGE OF MEMBERS
1998-06-09AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97
1998-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97
1998-04-20288bDIRECTOR RESIGNED
1997-12-04363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1997-12-04363sRETURN MADE UP TO 30/11/97; NO CHANGE OF MEMBERS
1997-08-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96
1997-03-12363sRETURN MADE UP TO 30/11/96; FULL LIST OF MEMBERS
1996-06-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95
1996-06-03ELRESS386 DISP APP AUDS 09/05/96
1996-06-03ELRESS252 DISP LAYING ACC 09/05/96
1996-06-03ELRESS366A DISP HOLDING AGM 09/05/96
1996-06-03ELRESS386 DISP APP AUDS 09/05/96
1996-02-18363sRETURN MADE UP TO 30/11/95; NO CHANGE OF MEMBERS
1995-09-11AAFULL ACCOUNTS MADE UP TO 31/07/94
1995-08-16AAFULL ACCOUNTS MADE UP TO 31/07/93
1995-06-09AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/07/92
1995-04-27395PARTICULARS OF MORTGAGE/CHARGE
1995-03-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1995-02-22288NEW DIRECTOR APPOINTED
1995-01-31363sRETURN MADE UP TO 30/11/94; NO CHANGE OF MEMBERS
1994-03-21363sRETURN MADE UP TO 30/11/93; FULL LIST OF MEMBERS
1993-06-05AAFULL ACCOUNTS MADE UP TO 31/07/92
1993-02-24363bRETURN MADE UP TO 30/11/92; FULL LIST OF MEMBERS
1992-10-22395PARTICULARS OF MORTGAGE/CHARGE
1992-05-30395PARTICULARS OF MORTGAGE/CHARGE
1992-05-15225(1)ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/07
1992-05-09395PARTICULARS OF MORTGAGE/CHARGE
1992-04-07AAFULL ACCOUNTS MADE UP TO 30/06/91
1992-02-21AAFULL ACCOUNTS MADE UP TO 30/06/89
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
932 - Amusement and recreation activities
93290 - Other amusement and recreation activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SPRAYLODGE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2023-02-14
Resolution2022-06-15
Appointmen2022-06-15
Notices to2022-06-15
Fines / Sanctions
No fines or sanctions have been issued against SPRAYLODGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1995-04-27 Satisfied HABIB BANK AG
LEGAL CHARGE 1992-10-06 Satisfied MOHINDER SINGH BHARI
CREDIT AGREEMENT 1992-05-30 Satisfied CLOSE BROTHERS LIMITED
LEGAL CHARGE 1992-05-09 Satisfied ROXBURGHE BANK LIMITED
Creditors
Provisions For Liabilities Charges 2013-07-31 £ 25,981
Provisions For Liabilities Charges 2012-07-31 £ 26,827
Provisions For Liabilities Charges 2012-07-31 £ 26,827
Provisions For Liabilities Charges 2011-07-31 £ 23,831

Creditors and other liabilities

Financial Assets
Balance Sheet
Called Up Share Capital 2013-07-31 £ 100
Called Up Share Capital 2012-07-31 £ 100
Called Up Share Capital 2012-07-31 £ 100
Called Up Share Capital 2011-07-31 £ 100
Cash Bank In Hand 2013-07-31 £ 3,553
Cash Bank In Hand 2012-07-31 £ 39,723
Cash Bank In Hand 2012-07-31 £ 39,723
Cash Bank In Hand 2011-07-31 £ 66,392
Current Assets 2013-07-31 £ 548,068
Current Assets 2012-07-31 £ 573,894
Current Assets 2012-07-31 £ 573,894
Current Assets 2011-07-31 £ 594,893
Debtors 2013-07-31 £ 540,365
Debtors 2012-07-31 £ 531,131
Debtors 2012-07-31 £ 531,131
Debtors 2011-07-31 £ 524,451
Fixed Assets 2013-07-31 £ 1,151,980
Fixed Assets 2012-07-31 £ 1,166,310
Fixed Assets 2012-07-31 £ 1,166,310
Fixed Assets 2011-07-31 £ 1,164,865
Shareholder Funds 2013-07-31 £ 955,796
Shareholder Funds 2012-07-31 £ 965,913
Shareholder Funds 2012-07-31 £ 965,913
Shareholder Funds 2011-07-31 £ 929,787
Stocks Inventory 2013-07-31 £ 4,150
Stocks Inventory 2012-07-31 £ 3,040
Stocks Inventory 2012-07-31 £ 3,040
Stocks Inventory 2011-07-31 £ 4,050
Tangible Fixed Assets 2013-07-31 £ 1,151,980
Tangible Fixed Assets 2012-07-31 £ 1,166,310
Tangible Fixed Assets 2012-07-31 £ 1,166,310
Tangible Fixed Assets 2011-07-31 £ 1,164,865

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SPRAYLODGE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SPRAYLODGE LIMITED
Trademarks
We have not found any records of SPRAYLODGE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SPRAYLODGE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (93290 - Other amusement and recreation activities n.e.c.) as SPRAYLODGE LIMITED are:

3 A ENTERTAINMENT LIMITED £ 451,211
ROTHER VALLEY COUNTRY PARK LIMITED £ 444,495
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 415,054
PROLUDIC LIMITED £ 199,485
FESTIVAL REPUBLIC LIMITED £ 111,435
UBIQUE LEISURE LIMITED £ 89,253
THE ALEXANDER CENTRE COMMUNITY INTEREST COMPANY £ 72,098
BLUEWATER POOLS & LEISURE LIMITED £ 60,127
PREMIER STAGE PRODUCTIONS LTD £ 54,899
PEAK PURSUITS LTD. £ 53,197
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
Outgoings
Business Rates/Property Tax
No properties were found where SPRAYLODGE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by SPRAYLODGE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-12-0110063027Semi-milled long grain rice, length-width ratio >= 3, parboiled
2013-05-0139069090Acrylic polymers in primary forms (excl. poly"methyl methacrylate", poly[N-"3-hydroxyimino-1,1-dimethylbutyl"acrylamide], copolymer of 2-diisopropylaminoethyl methacrylate with decyl methacrylate in the form of a solution in N,N-dimethylacetamide, containing by weight >= 55% of copolymer, copolymer of acrylic acid with 2-ethylhexyl acrylate containing by weight >= 10% but <= 11% of 2-ethylhexyl acrylate, copolymer of acrylonitrile with methyl acrylate modified with polybutadiene-acrylonitrile "N
2013-05-0170139900Glassware of a kind used for toilet, office, indoor decoration or similar purposes (excl. glassware of lead crystal or of a kind used for table or kitchen purposes, articles of heading 7018, mirrors, leaded lights and the like, lighting fittings and parts thereof, atomizers for perfume and the like)
2013-05-0184798997Machines, apparatus and mechanical appliances, n.e.s.
2013-04-0135061000Products suitable for use as glues or adhesives put up for retail sale as glues or adhesives, with a net weight of <= 1 kg
2013-04-0139211310Plates, sheets, film, foil and strip, of flexible cellular polyurethane, unworked or not further worked than surface-worked or merely cut into squares or rectangles (excl. such self-adhesive products, and floor, wall and ceiling coverings of heading 3918 and sterile surgical or dental adhesion barriers of subheading 3006.10.30)
2013-04-0185044088Inverters having power handling capacity > 7,5 kVA (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof)
2013-04-0185049005Electronic assemblies of inductors of a kind used with telecommunication apparatus and for power supplies for automatic data-processing machines and units thereof, n.e.s.
2013-04-0194036090Wooden furniture (excl. for offices or shops, kitchens, dining rooms, living rooms and bedrooms, and seats)
2012-08-0185399090Parts of electric filament or discharge lamps, sealed beam lamp units, ultraviolet or infra-red lamps and arc lamps, n.e.s. (excl. lamp bases)
2012-01-0169089020Glazed flags and paving, hearth or wall tiles and mosaic cubes and the like, of common pottery (excl. double tiles of the "Spaltplatten" type, tiles specially adapted as table mats, ornamental articles, tiles specifically manufactured for stoves, tiles and cubes and the like the largest surface area of which is capable of being enclosed in a square of side of < 7 cm)
2012-01-0170111000Glass envelopes, incl. bulbs and tubes, open, and glass parts thereof, without fittings, for electric lighting
2012-01-0194036090Wooden furniture (excl. for offices or shops, kitchens, dining rooms, living rooms and bedrooms, and seats)
2011-12-0184385000Machinery for the industrial preparation of meat or poultry (excl. cooking and other heating appliances and refrigerating or freezing equipment)
2011-12-0184388099Machinery for the industrial preparation or manufacture of food or drink, n.e.s.
2011-11-0139249000Household articles and toilet articles, of plastics (excl. tableware, kitchenware, baths, shower-baths, washbasins, bidets, lavatory pans, seats and covers, flushing cisterns and similar sanitary ware)
2011-11-0169111000Tableware and kitchenware, of porcelain or china (excl. ornamental articles, pots, jars, carboys and similar receptacles for the conveyance or packing of goods, and coffee grinders and spice mills with receptacles made of ceramics and working parts of metal)
2011-11-0170111000Glass envelopes, incl. bulbs and tubes, open, and glass parts thereof, without fittings, for electric lighting
2011-10-0184151010Window or wall air conditioning machines, self-contained
2010-12-0194051021Electric ceiling or wall lighting fittings, of plastics, used with filament lamps
2010-11-0185171200Telephones for cellular networks "mobile telephones" or for other wireless networks
2010-11-0185258030Digital cameras
2010-07-0163049900Articles for interior furnishing, of textile materials (excl. of cotton or synthetic fibres, knitted or crocheted, blankets and travelling rugs, bedlinen, table linen, toilet linen, kitchen linen, curtains, incl. drapes, interior blinds, curtain or bed valances, bedspreads, lampshades and articles of heading 9404)
2010-07-0163079099
2010-07-0168022100Marble, travertine and alabaster articles thereof, simply cut or sawn, with a flat or even surface (excl. with a completely or partly planed, sand-dressed, coarsely or finely ground or polished surface, tiles, cubes and similar articles of subheading 6802,10, setts, curbstones and flagstones)
2010-07-0194054099Electric lamps and lighting fittings, n.e.s. (excl. of plastics)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeNotices to
Defending partySPRAYLODGE LIMITEDEvent Date2023-02-14
 
Initiating party Event TypeResolution
Defending partySPRAYLODGE LIMITEDEvent Date2022-06-15
 
Initiating party Event TypeAppointmen
Defending partySPRAYLODGE LIMITEDEvent Date2022-06-15
Company Number: 01826960 Name of Company: SPRAYLODGE LIMITED Trading Name: Spraylodge Nature of Business: Leisure activities Registered office: c/o Redmans Insolvency Services, Maple House, 382 Kenton…
 
Initiating party Event TypeNotices to
Defending partySPRAYLODGE LIMITEDEvent Date2022-06-15
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SPRAYLODGE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SPRAYLODGE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.