Company NameSprayworx Ltd
DirectorAndrew Robert Gorton
Company StatusActive
Company Number09530985
CategoryPrivate Limited Company
Incorporation Date8 April 2015(9 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Andrew Robert Gorton
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrown House 4 High Street
Tyldesley
M29 8AL
Director NameMr Nicholas Toone
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrown House 4 High Street
Tyldesley
M29 8AL

Location

Registered AddressCrown House
4 High Street
Tyldesley
M29 8AL
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardTyldesley
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return5 June 2023 (10 months, 2 weeks ago)
Next Return Due19 June 2024 (2 months from now)

Filing History

5 June 2023Confirmation statement made on 5 June 2023 with no updates (3 pages)
27 March 2023Change of details for Mr Andrew Robert Gorton as a person with significant control on 24 March 2023 (2 pages)
27 March 2023Confirmation statement made on 27 March 2023 with updates (4 pages)
27 March 2023Termination of appointment of Nicholas Toone as a director on 24 March 2023 (1 page)
27 March 2023Cessation of Nicholas Toone as a person with significant control on 24 March 2023 (1 page)
30 January 2023Micro company accounts made up to 30 April 2022 (4 pages)
1 June 2022Confirmation statement made on 8 April 2022 with no updates (3 pages)
23 January 2022Unaudited abridged accounts made up to 30 April 2021 (8 pages)
14 July 2021Confirmation statement made on 8 April 2021 with no updates (3 pages)
27 March 2021Unaudited abridged accounts made up to 30 April 2020 (8 pages)
30 April 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
30 January 2020Unaudited abridged accounts made up to 30 April 2019 (8 pages)
5 June 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
13 January 2019Unaudited abridged accounts made up to 30 April 2018 (8 pages)
23 May 2018Confirmation statement made on 8 April 2018 with no updates (3 pages)
18 May 2018Change of details for Mr Nicholas Boone as a person with significant control on 6 April 2016 (2 pages)
30 January 2018Micro company accounts made up to 30 April 2017 (4 pages)
17 June 2017Confirmation statement made on 8 April 2017 with updates (6 pages)
17 June 2017Confirmation statement made on 8 April 2017 with updates (6 pages)
5 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
5 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
25 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2
(4 pages)
25 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2
(4 pages)
8 April 2015Incorporation
Statement of capital on 2015-04-08
  • GBP 2
(25 pages)
8 April 2015Incorporation
Statement of capital on 2015-04-08
  • GBP 2
(25 pages)