SPRAYSTYLE BODYMASTERS LIMITED

Hellopages » Staffordshire » Stoke-on-Trent » ST4 2RF
Company number 02440476
Status Active
Incorporation Date 6 November 1989
Company Type Private Limited Company
Address NEWLANDS STREET, STOKE ON TRENT, ST4 2RF
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 6 November 2016 with updates; Secretary's details changed for Mr Perminder Singh Dubb on 5 November 2016; Director's details changed for Mr Perminder Singh Dubb on 24 October 2016. The most likely internet sites of SPRAYSTYLE BODYMASTERS LIMITED are www.spraystylebodymasters.co.uk, and www.spraystyle-bodymasters.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and three months. Spraystyle Bodymasters Limited is a Private Limited Company. The company registration number is 02440476. Spraystyle Bodymasters Limited has been working since 06 November 1989. The present status of the company is Active. The registered address of Spraystyle Bodymasters Limited is Newlands Street Stoke On Trent St4 2rf. . DUBB, Perminder Singh is a Secretary of the company. DUBB, Perminder Singh is a Director of the company. Director DUBB, Balbir Singh has been resigned. Director DUBB, Kulbir Singh has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors


Director

Resigned Directors

Director
DUBB, Balbir Singh
Resigned: 29 December 2008
71 years old

Director
DUBB, Kulbir Singh
Resigned: 23 May 2016
Appointed Date: 29 December 2008
69 years old

Persons With Significant Control

Dubb Holdings Limited
Notified on: 5 November 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

SPRAYSTYLE BODYMASTERS LIMITED Events

16 Dec 2016
Confirmation statement made on 6 November 2016 with updates
15 Dec 2016
Secretary's details changed for Mr Perminder Singh Dubb on 5 November 2016
23 Nov 2016
Director's details changed for Mr Perminder Singh Dubb on 24 October 2016
07 Jun 2016
Total exemption small company accounts made up to 31 August 2015
03 Jun 2016
Termination of appointment of Kulbir Singh Dubb as a director on 23 May 2016
...
... and 63 more events
06 Mar 1991
Accounting reference date shortened from 31/03 to 12/01

19 Feb 1991
Return made up to 12/01/91; full list of members

05 Feb 1991
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

09 Nov 1989
Secretary resigned
06 Nov 1989
Incorporation

SPRAYSTYLE BODYMASTERS LIMITED Charges

13 May 2003
Legal charge
Delivered: 15 May 2003
Status: Satisfied on 14 January 2016
Persons entitled: National Westminster Bank PLC
Description: 27-29 harrowby drive westlands newcastle-under-lyme…
13 May 2003
Legal charge
Delivered: 15 May 2003
Status: Satisfied on 14 January 2016
Persons entitled: National Westminster Bank PLC
Description: Plot 18 regents wood stockton brook stoke on trent…