Spraylat International Limited CORBY


Founded in 1992, Spraylat International, classified under reg no. 02704007 is an active company. Currently registered at 1 Bardsley Road NN17 4AR, Corby the company has been in the business for 32 years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on September 30, 2022.

The company has 5 directors, namely Matthew F., Richard E. and Paul H. and others. Of them, Andrew K. has been with the company the longest, being appointed on 20 April 2009 and Matthew F. has been with the company for the least time - from 1 November 2021. 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.

Spraylat International Limited Address / Contact

Office Address 1 Bardsley Road
Office Address2 Earlstrees Industrial Estate
Town Corby
Post code NN17 4AR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02704007
Date of Incorporation Mon, 6th Apr 1992
Industry Manufacture of other chemical products n.e.c.
Industry Manufacture of paints, varnishes and similar coatings, mastics and sealants
End of financial Year 30th September
Company age 32 years old
Account next due date Sun, 30th Jun 2024 (21 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 20th Apr 2024 (2024-04-20)
Last confirmation statement dated Thu, 6th Apr 2023

Company staff

Matthew F.

Position: Director

Appointed: 01 November 2021

Richard E.

Position: Director

Appointed: 02 May 2018

Paul H.

Position: Director

Appointed: 01 May 2012

David K.

Position: Director

Appointed: 01 May 2012

Andrew K.

Position: Director

Appointed: 20 April 2009

Henry S.

Position: Director

Appointed: 02 May 2018

Resigned: 18 March 2022

Lesley M.

Position: Director

Appointed: 05 January 2009

Resigned: 27 April 2018

Lesley M.

Position: Secretary

Appointed: 05 January 2009

Resigned: 27 April 2018

Frederick D.

Position: Secretary

Appointed: 23 April 1992

Resigned: 05 January 2009

Frederick D.

Position: Director

Appointed: 23 April 1992

Resigned: 05 January 2009

Marcus C.

Position: Director

Appointed: 23 April 1992

Resigned: 04 November 2009

William C.

Position: Director

Appointed: 23 April 1992

Resigned: 27 April 2018

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 06 April 1992

Resigned: 23 April 1992

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 06 April 1992

Resigned: 23 April 1992

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As we identified, there is Industrial & Commercial Coatings Ltd from Corby, United Kingdom. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Industrial & Commercial Coatings Ltd

1 Bardsley Road Earlstrees Industrial Estate, Corby, Northamptonshire, NN17 4AR, United Kingdom

Legal authority Ca2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered England
Registration number 07173582
Notified on 7 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand386 010552 016656 649433 6061 215 1941 090 5191 303 902
Current Assets967 6581 177 7961 413 7831 101 7461 974 7411 781 8462 118 520
Debtors229 745294 974328 650324 440338 212342 117360 771
Net Assets Liabilities510 871547 064560 318613 847987 3301 003 848592 000
Other Debtors10 16110 16183 94783 947   
Total Inventories351 903330 806428 484343 700421 335349 210453 847
Other
Accrued Liabilities     25 000 
Accrued Liabilities Deferred Income22 16224 36217 16231 48027 00944 7869 054
Amounts Owed To Group Undertakings170 795234 058406 321137 068510 006246 032854 441
Average Number Employees During Period11101414162120
Corporation Tax Payable4 49911 80012 50919 96769 73367 524101 559
Creditors456 787248 289423 674136 967510 006246 032672 180
Investments Fixed Assets   101101101101
Merchandise351 903330 806428 484343 700421 335349 210453 847
Net Current Assets Liabilities510 871561 295983 992750 8141 497 2351 249 7791 446 340
Number Shares Issued Fully Paid 1 0001 0001 000100100100
Other Creditors83 00814 23117 35350 563180 515221 373254 771
Other Investments Other Than Loans   101101101101
Other Taxation Social Security Payable21 44324 98316 63342616 353 18 516
Par Value Share 111000
Prepayments10 92211 24413 65717 08012 30611 64630 225
Recoverable Value-added Tax6 045 11 768   10 306
Total Assets Less Current Liabilities510 871561 295983 992750 9151 497 3361 249 8801 446 441
Trade Creditors Trade Payables151 479197 116234 593206 360153 963139 728285 229
Trade Debtors Trade Receivables250 887321 839219 278223 413325 906330 471320 240

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 September 30, 2023
filed on: 20th, February 2024
Free Download (9 pages)

Company search

Advertisements