SPRAY CENTRE (U.K.) LIMITED

9 WOODBOURN HILL, ATTERCLIFFE, SHEFFIELD  S9 3NE
  • Active
  • Private Limited Company
  • Company No. 03096222
  • Last Updated: 01 Mar 2024

Company Profile

SPRAY CENTRE (U.K.) LIMITED was incorporated on Tuesday, August 29, 1995 as a Private Limited Company with registered address in SHEFFIELD. SPRAY CENTRE (U.K.) LIMITED has the status: Active and it's listed in the following category: Retail trade of motor vehicle parts and accessories. This Private Limited Company has been operating for 29 years 5 months and 25 days.

Name SPRAY CENTRE (U.K.) LIMITED
Company number 03096222
Company type Private Limited Company
Incorporation date 29 Aug 1995
Status Active
Industry (SIC 2007)

Address

Registered Address 9 WOODBOURN HILL
ATTERCLIFFE
SHEFFIELD
S9 3NE
Country Of Origin

Map based on PostCode

Ownership Information

Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.

Name Nature of Control
Handale Group Limited Woodbourn Hill, Attercliffe, S9 3NE Dates: Monday, February 28, 2022 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
Mr John Derek Gass Nationality: British Dates: Thursday, June 30, 2016 - Tuesday, May 14, 2019
significant influence or control
Mrs Susan Lesley Gass Nationality: British Dates: Thursday, June 30, 2016 - Tuesday, May 14, 2019
significant influence or control
Deker Holdings Limited Woodbourn Hill, Attercliffe, S9 3NE Dates: Thursday, June 30, 2016 - Monday, February 28, 2022
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
significant influence or control

Accounts and Confirmation

Type of accounts TOTAL EXEMPTION FULL
End of financial Year 30 April
Next annual accounts due 31 January 2025, (-23 days left)
Latest accounts 30 April 2023
Next confirmation statement due 26 September 2016
Last confirmation statement dated 29 August 2015

Mortgages

Total of Mortgages 3
Mortgages Outstanding 0
Mortgages Partially Satisfied 0
Mortgages Satisfied/Paid 3

Previous Names

Name Change Date
SPRAY CENTRE (U.K.) LIMITED 29 Aug 1995