Active
Company Information for SPRAYCARE LIMITED
SPRAYCARE LIMITED, ROUGHTON MOOR, WOODHALL SPA, LINCOLNSHIRE, LN10 6YQ,
|
Company Registration Number
05642957
Private Limited Company
Active |
Company Name | ||
---|---|---|
SPRAYCARE LIMITED | ||
Legal Registered Office | ||
SPRAYCARE LIMITED ROUGHTON MOOR WOODHALL SPA LINCOLNSHIRE LN10 6YQ Other companies in LN5 | ||
Previous Names | ||
|
Company Number | 05642957 | |
---|---|---|
Company ID Number | 05642957 | |
Date formed | 2005-12-02 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 02/12/2015 | |
Return next due | 30/12/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-04-06 14:43:41 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SPRAYCARE (BOROUGHBRIDGE) LIMITED | 43 CHURCH AVENUE HARROGATE YORKSHIRE HG1 4HG | Active - Proposal to Strike off | Company formed on the 2003-08-05 | |
SPRAYCARE PTY LTD | VIC 3030 | Active | Company formed on the 2006-11-15 |
Officer | Role | Date Appointed |
---|---|---|
ROBERT JAMES WILLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GARY HUGHES |
Company Secretary | ||
RONALD ALBERT PRICE |
Company Secretary | ||
WILLIAM HAYDN WINCKWORTH |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HOUSEHAM SPRAYERS LIMITED | Director | 1992-03-18 | CURRENT | 1991-10-07 | Active |
Date | Document Type | Document Description |
---|---|---|
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23 | ||
Director's details changed for Mr Robert James Willey on 2023-10-17 | ||
Change of details for Househam Sprayers Limited as a person with significant control on 2023-10-06 | ||
CONFIRMATION STATEMENT MADE ON 07/10/23, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 07/10/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 07/10/22, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/10/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/10/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/10/19, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Robert James Willey on 2019-10-04 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
AD03 | Registers moved to registered inspection location of 27-29 Lumley Avenue Skegness Lincolnshire PE25 2AT | |
AD02 | Register inspection address changed to 27-29 Lumley Avenue Skegness Lincolnshire PE25 2AT | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/10/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/12/17, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
PSC05 | Change of details for Househam Sprayers Limited as a person with significant control on 2017-06-28 | |
PSC05 | Change of details for Househam Sprayers Limited as a person with significant control on 2017-06-28 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/06/17 FROM The New Forge, Leadenham Lincoln Lincolnshire LN5 0PE | |
LATEST SOC | 30/01/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 23/12/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/12/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/14 | |
TM02 | Termination of appointment of Gary Hughes on 2015-06-30 | |
LATEST SOC | 10/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/12/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/13 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
LATEST SOC | 06/12/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/12/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Robert James Willey on 2013-01-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR GARY HUGHES on 2013-01-01 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 02/12/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 | |
AR01 | 02/12/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
AR01 | 02/12/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AR01 | 02/12/09 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
288a | SECRETARY APPOINTED MR GARY HUGHES | |
288b | APPOINTMENT TERMINATED SECRETARY RONALD PRICE | |
363a | RETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
CERTNM | COMPANY NAME CHANGED ABC12345 LIMITED CERTIFICATE ISSUED ON 20/01/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SPRAYCARE LIMITED
The top companies supplying to UK government with the same SIC code (28302 - Manufacture of agricultural and forestry machinery other than tractors) as SPRAYCARE LIMITED are:
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. |