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 |