SPRAY'S PROPERTY LTD
ESSEX SPRAY'S BAKERIES LIMITED

Hellopages » Essex » Epping Forest » IG10 4BE

Company number 01059714
Status Active
Incorporation Date 28 June 1972
Company Type Private Limited Company
Address 154 HIGH ROAD,, LOUGHTON,, ESSEX, IG10 4BE
Home Country United Kingdom
Nature of Business 10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Secretary's details changed for Peter Spray on 21 December 2016; Director's details changed for Peter Spray on 21 December 2016; Confirmation statement made on 21 December 2016 with updates. The most likely internet sites of SPRAY'S PROPERTY LTD are www.spraysproperty.co.uk, and www.spray-s-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and three months. The distance to to Barking Rail Station is 7.4 miles; to Clapton Rail Station is 7.5 miles; to Canonbury Rail Station is 9.2 miles; to Bethnal Green Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Spray S Property Ltd is a Private Limited Company. The company registration number is 01059714. Spray S Property Ltd has been working since 28 June 1972. The present status of the company is Active. The registered address of Spray S Property Ltd is 154 High Road Loughton Essex Ig10 4be. The company`s financial liabilities are £9.61k. It is £1.88k against last year. And the total assets are £36.7k, which is £5.04k against last year. SPRAY, Peter is a Secretary of the company. SPRAY, Michael David is a Director of the company. SPRAY, Peter is a Director of the company. Secretary SPRAY, Peter has been resigned. Director SPRAY, Derek Frederick has been resigned. Director SPRAY, Margaret Anne has been resigned. Director SPRAY, Peter has been resigned. The company operates in "Manufacture of bread; manufacture of fresh pastry goods and cakes".


spray's property Key Finiance

LIABILITIES £9.61k
+24%
CASH n/a
TOTAL ASSETS £36.7k
+15%
All Financial Figures

Current Directors

Secretary
SPRAY, Peter
Appointed Date: 31 August 1996

Director
SPRAY, Michael David

63 years old

Director
SPRAY, Peter

66 years old

Resigned Directors

Secretary
SPRAY, Peter
Resigned: 31 August 1996

Director
SPRAY, Derek Frederick
Resigned: 08 June 1995
92 years old

Director
SPRAY, Margaret Anne
Resigned: 31 August 1996
87 years old

Director
SPRAY, Peter
Resigned: 31 August 1996
90 years old

Persons With Significant Control

Mr Peter Spray
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Michael David Spray
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

SPRAY'S PROPERTY LTD Events

13 Jan 2017
Secretary's details changed for Peter Spray on 21 December 2016
13 Jan 2017
Director's details changed for Peter Spray on 21 December 2016
13 Jan 2017
Confirmation statement made on 21 December 2016 with updates
30 May 2016
Total exemption small company accounts made up to 31 August 2015
08 Feb 2016
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1,000

...
... and 70 more events
03 Oct 1987
Full accounts made up to 31 August 1985

13 Mar 1987
Return made up to 26/12/86; full list of members

18 May 1986
Return made up to 27/12/85; full list of members

15 May 1986
Full accounts made up to 31 August 1984

15 May 1986
Return made up to 20/12/85; full list of members

SPRAY'S PROPERTY LTD Charges

20 May 1983
Legal mortgage
Delivered: 26 May 1983
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 80 lambourne road, chigwell row, essex. T.n:- ex 37555.…
14 September 1981
Legal charge
Delivered: 21 September 1981
Status: Outstanding
Persons entitled: Cranfield Brothers Limited
Description: L/H premises 283 high rd., Loughton essex. Goodwill of the…
10 October 1973
Legal charge
Delivered: 19 October 1973
Status: Outstanding
Persons entitled: Cranfield Bros LTD
Description: 154 high rd loughton 283 high rd loughton essex and 62 & 82…