Company number 02430561
Status Active
Incorporation Date 9 October 1989
Company Type Private Limited Company
Address SPRAYTONE LIMITED FACTORY ROAD, ENGINEERS PARK, SANDYCROFT, FLINTSHIRE, CH5 2QJ
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc
Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-22
GBP 10,100
. The most likely internet sites of SPRAYTONE LIMITED are www.spraytone.co.uk, and www.spraytone.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and twelve months. Spraytone Limited is a Private Limited Company.
The company registration number is 02430561. Spraytone Limited has been working since 09 October 1989.
The present status of the company is Active. The registered address of Spraytone Limited is Spraytone Limited Factory Road Engineers Park Sandycroft Flintshire Ch5 2qj. . BOWERS, Simon Phillip is a Secretary of the company. BOWERS, Simon Phillip is a Director of the company. Secretary BOWERS, Cora has been resigned. Director BOWERS, Ann has been resigned. The company operates in "Maintenance and repair of motor vehicles".
Current Directors
Resigned Directors
Director
BOWERS, Ann
Resigned: 27 January 2014
Appointed Date: 16 November 1999
78 years old
Persons With Significant Control
Mr Simon Phillip Bowers
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more
SPRAYTONE LIMITED Events
13 Oct 2016
Confirmation statement made on 30 September 2016 with updates
28 Sep 2016
Total exemption small company accounts made up to 31 January 2016
22 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-22
04 Sep 2015
Total exemption small company accounts made up to 31 January 2015
29 Oct 2014
Total exemption small company accounts made up to 31 January 2014
...
... and 76 more events
13 Nov 1989
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
10 Nov 1989
Director resigned;new director appointed
10 Nov 1989
Secretary resigned;new secretary appointed
10 Nov 1989
Registered office changed on 10/11/89 from: 2 baches street london N1 6UB
09 Oct 1989
Incorporation
9 August 2013
Charge code 0243 0561 0006
Delivered: 10 August 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
10 May 2005
Fixed charge on purchased debts which fail to vest
Delivered: 11 May 2005
Status: Satisfied
on 25 May 2012
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: By way of fixed equitable charge all debts purchased or…
14 January 2000
Legal mortgage
Delivered: 3 February 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Plot 5 2.2 acres at engineers park sandycroft deeside…
30 June 1999
Debenture
Delivered: 7 July 1999
Status: Satisfied
on 14 June 2012
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 October 1991
Mortgage debenture
Delivered: 2 November 1991
Status: Satisfied
on 3 November 2011
Persons entitled: Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 April 1990
Legal charge
Delivered: 25 April 1990
Status: Satisfied
on 3 November 2011
Persons entitled: Tsb Bank PLC
Description: Unit 9 waverton ind.est.waverton chester.