Company number 03529417
Status Active
Incorporation Date 17 March 1998
Company Type Private Limited Company
Address COMPACCS ACCOUNTANCY SERVICES LTD, THE OLD MILL, HASLERS LANE, DUNMOW, ESSEX, CM6 1XS
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products, 70229 - Management consultancy activities other than financial management, 71121 - Engineering design activities for industrial process and production
Phone, email, etc
Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 17 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-04-22
GBP 400
. The most likely internet sites of SPRAYDOWN DEVELOPMENTS LIMITED are www.spraydowndevelopments.co.uk, and www.spraydown-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. Spraydown Developments Limited is a Private Limited Company.
The company registration number is 03529417. Spraydown Developments Limited has been working since 17 March 1998.
The present status of the company is Active. The registered address of Spraydown Developments Limited is Compaccs Accountancy Services Ltd The Old Mill Haslers Lane Dunmow Essex Cm6 1xs. The company`s financial liabilities are £6.57k. It is £-15.52k against last year. The cash in hand is £33.02k. It is £32.27k against last year. And the total assets are £79.23k, which is £41.82k against last year. DOWNES, Jacqueline Doris is a Secretary of the company. DOWNES, John Anthony is a Director of the company. Secretary DOWNES, John Anthony has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MARTIN, Aideen has been resigned. The company operates in "Manufacture of other plastic products".
spraydown developments Key Finiance
LIABILITIES
£6.57k
-71%
CASH
£33.02k
+4337%
TOTAL ASSETS
£79.23k
+111%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 17 March 1998
Appointed Date: 17 March 1998
Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 17 March 1998
Appointed Date: 17 March 1998
Director
MARTIN, Aideen
Resigned: 16 June 2003
Appointed Date: 17 March 1998
53 years old
Persons With Significant Control
Mr John Anthony Downes
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – 75% or more
SPRAYDOWN DEVELOPMENTS LIMITED Events
28 Mar 2017
Confirmation statement made on 17 March 2017 with updates
31 Dec 2016
Total exemption small company accounts made up to 31 March 2016
22 Apr 2016
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-04-22
26 Dec 2015
Total exemption small company accounts made up to 31 March 2015
07 Apr 2015
Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
...
... and 52 more events
30 Apr 1998
Secretary resigned
30 Apr 1998
Registered office changed on 30/04/98 from: 84 temple chambers temple avenue london EC4Y 0HP
30 Apr 1998
New director appointed
30 Apr 1998
New director appointed
17 Mar 1998
Incorporation