SPRAYTECH (STOVE ENAMELLERS) LIMITED
SAWBRIDGEWORTH

Hellopages » Hertfordshire » East Hertfordshire » CM21 9AE
Company number 01590375
Status Active
Incorporation Date 9 October 1981
Company Type Private Limited Company
Address THE COACH HOUSE, THE SQUARE, SAWBRIDGEWORTH, HERTFORDSHIRE, CM21 9AE
Home Country United Kingdom
Nature of Business 25610 - Treatment and coating of metals
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-22 GBP 1,120 . The most likely internet sites of SPRAYTECH (STOVE ENAMELLERS) LIMITED are www.spraytechstoveenamellers.co.uk, and www.spraytech-stove-enamellers.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and four months. The distance to to Harlow Town Rail Station is 3.2 miles; to Bishops Stortford Rail Station is 3.8 miles; to Rye House Rail Station is 6.9 miles; to Stansted Airport Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Spraytech Stove Enamellers Limited is a Private Limited Company. The company registration number is 01590375. Spraytech Stove Enamellers Limited has been working since 09 October 1981. The present status of the company is Active. The registered address of Spraytech Stove Enamellers Limited is The Coach House The Square Sawbridgeworth Hertfordshire Cm21 9ae. . HENNESSEY, John Francis is a Secretary of the company. HENNESSEY, John Francis is a Director of the company. Director HENNESSEY, Albert Francis has been resigned. The company operates in "Treatment and coating of metals".


Current Directors

Secretary
HENNESSEY, John Francis
Appointed Date: 27 October 1981

Director
HENNESSEY, John Francis
Appointed Date: 27 October 1981
72 years old

Resigned Directors

Director
HENNESSEY, Albert Francis
Resigned: 04 August 2008
Appointed Date: 27 October 1981
100 years old

Persons With Significant Control

Mr John Francis Hennessey
Notified on: 1 December 2016
72 years old
Nature of control: Ownership of shares – 75% or more

SPRAYTECH (STOVE ENAMELLERS) LIMITED Events

06 Jan 2017
Confirmation statement made on 31 December 2016 with updates
08 Aug 2016
Total exemption small company accounts made up to 31 December 2015
22 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1,120

28 May 2015
Total exemption small company accounts made up to 31 December 2014
05 May 2015
Statement of capital following an allotment of shares on 6 April 2015
  • GBP 1,120

...
... and 50 more events
14 Apr 1989
Return made up to 01/08/88; full list of members

14 Apr 1988
Return made up to 16/06/87; full list of members

23 Feb 1988
Full accounts made up to 31 December 1986

09 Mar 1987
Full accounts made up to 31 December 1985

09 Mar 1987
Return made up to 06/08/86; full list of members

SPRAYTECH (STOVE ENAMELLERS) LIMITED Charges

4 May 2004
Rent deposit deed
Delivered: 25 May 2004
Status: Outstanding
Persons entitled: Mead Park (No.1) Limited & Mead Park (No.2) Limited
Description: The interest of the company in the separate interest…
2 March 1984
Legal charge
Delivered: 22 March 1984
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 2A st. James centre, harlow essex.