Spraybooth Technology Limited SUDBURY


Spraybooth Technology started in year 1993 as Private Limited Company with registration number 02783840. The Spraybooth Technology company has been functioning successfully for 31 years now and its status is active. The firm's office is based in Sudbury at 8 Ballingdon Hill Industrial. Postal code: CO10 2DX.

At present there are 2 directors in the the company, namely Wendy D. and Kevin D.. In addition one secretary - Kevin D. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Spraybooth Technology Limited Address / Contact

Office Address 8 Ballingdon Hill Industrial
Office Address2 Estate
Town Sudbury
Post code CO10 2DX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02783840
Date of Incorporation Tue, 26th Jan 1993
Industry Manufacture of other special-purpose machinery n.e.c.
End of financial Year 30th April
Company age 31 years old
Account next due date Wed, 31st Jan 2024 (118 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 9th Feb 2024 (2024-02-09)
Last confirmation statement dated Thu, 26th Jan 2023

Company staff

Wendy D.

Position: Director

Appointed: 07 June 2019

Kevin D.

Position: Secretary

Appointed: 01 May 2017

Kevin D.

Position: Director

Appointed: 01 November 2012

Stuart R.

Position: Director

Appointed: 25 September 2017

Resigned: 07 June 2019

Raymond A.

Position: Secretary

Appointed: 24 January 1994

Resigned: 30 April 2017

Jane E.

Position: Secretary

Appointed: 29 April 1993

Resigned: 24 January 1994

Michael W.

Position: Director

Appointed: 26 April 1993

Resigned: 30 April 2017

Raymond A.

Position: Director

Appointed: 26 April 1993

Resigned: 30 April 2017

Simco Company Services Limited

Position: Nominee Secretary

Appointed: 26 January 1993

Resigned: 29 April 1993

Simco Director B Limited

Position: Corporate Nominee Director

Appointed: 26 January 1993

Resigned: 26 April 1993

Simco Director A Limited

Position: Nominee Director

Appointed: 26 January 1993

Resigned: 26 April 1993

People with significant control

The list of PSCs that own or control the company consists of 3 names. As we researched, there is Kevin D. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Raymond A. This PSC owns 25-50% shares. The third one is Michael W., who also meets the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares.

Kevin D.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Raymond A.

Notified on 6 April 2016
Ceased on 3 May 2017
Nature of control: 25-50% shares

Michael W.

Notified on 6 April 2016
Ceased on 3 May 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-30
Balance Sheet
Cash Bank On Hand382 5581 672 863268 32967 93927 581686 751
Current Assets1 521 1623 180 9382 309 8071 742 6791 670 3482 415 198
Debtors1 033 1761 007 5461 726 5801 096 5531 011 8971 545 940
Net Assets Liabilities595 8942 240 55521 585354 287354 602419 214
Other Debtors157 346230 995  224 127338 085
Property Plant Equipment347 501360 922402 668487 964502 048470 441
Total Inventories105 428500 529314 898578 187630 870182 507
Other
Accrued Liabilities    432 125657 790
Accumulated Amortisation Impairment Intangible Assets11 869  37 50075 000112 500
Accumulated Depreciation Impairment Property Plant Equipment111 707120 296149 439196 417228 756250 145
Additions Other Than Through Business Combinations Intangible Assets 750 000   11 406
Additions Other Than Through Business Combinations Property Plant Equipment 21 40570 88938 50765 2261 182
Amounts Owed By Related Parties    57 821103 534
Amounts Owed To Group Undertakings Participating Interests151 27263 749    
Average Number Employees During Period383846485249
Bank Borrowings    33 876403 746
Creditors1 292 3512 005 7322 815 0862 201 8092 169 102943 746
Depreciation Rate Used For Property Plant Equipment 15151515 
Disposals Decrease In Amortisation Impairment Intangible Assets 11 869    
Disposals Decrease In Depreciation Impairment Property Plant Equipment 4 767 9 2607 374-9 878
Disposals Intangible Assets 51 806    
Disposals Property Plant Equipment 10 895 14 73318 803-11 400
Financial Liabilities    300 000540 000
Fixed Assets387 5381 111 0221 152 7681 206 1131 187 2321 129 531
Future Minimum Lease Payments Under Non-cancellable Operating Leases49 84446 786133 17899 90798 045 
Increase From Amortisation Charge For Year Intangible Assets   37 50037 50037 500
Increase From Depreciation Charge For Year Property Plant Equipment 13 35629 14356 23839 71331 267
Intangible Assets39 937750 000750 000718 049685 084658 990
Intangible Assets Gross Cost51 806750 000750 000755 549760 084771 490
Investments100100100100100 
Investments Fixed Assets100100100100100100
Investments In Subsidiaries    100100
Net Current Assets Liabilities228 8111 175 206-505 279-459 130-498 754266 661
Other Creditors336 683305 868  321 66079 429
Other Inventories    606 502145 045
Other Investments Other Than Loans100100    
Other Taxation Social Security Payable72 04787 684    
Prepayments    24 8718 233
Property Plant Equipment Gross Cost459 208481 218552 107684 381730 804720 586
Provisions For Liabilities Balance Sheet Subtotal   60 376 33 232
Taxation Including Deferred Taxation Balance Sheet Subtotal20 45545 673    
Taxation Social Security Payable    391 452559 137
Total Additions Including From Business Combinations Intangible Assets  750 0005 5494 535 
Total Assets Less Current Liabilities616 3492 286 228647 489746 983688 4781 396 192
Total Borrowings    33 876403 746
Total Increase Decrease From Revaluations Property Plant Equipment 11 500 108 500  
Trade Creditors Trade Payables732 3491 548 431  792 686755 013
Trade Debtors Trade Receivables875 830776 551  705 0781 096 088
Work In Progress    24 36837 462

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to April 30, 2023
filed on: 30th, January 2024
Free Download (12 pages)

Company search

Advertisements