Spray Shop Architectural Limited LANCING


Founded in 2017, Spray Shop Architectural, classified under reg no. 10641028 is an active company. Currently registered at 19-3 Peter Road BN15 8TH, Lancing the company has been in the business for seven years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has 4 directors, namely Sara J., Paul G. and Mark S. and others. Of them, Mark S., Kenneth W. have been with the company the longest, being appointed on 27 February 2017 and Sara J. and Paul G. have been with the company for the least time - from 5 July 2023. Currenlty, the firm lists one former director, whose name is Michael L. and who left the the firm on 1 September 2020. In addition, there is one former secretary - Michael L. who worked with the the firm until 1 September 2020.

Spray Shop Architectural Limited Address / Contact

Office Address 19-3 Peter Road
Office Address2 Lancing Business Park
Town Lancing
Post code BN15 8TH
Country of origin United Kingdom

Company Information / Profile

Registration Number 10641028
Date of Incorporation Mon, 27th Feb 2017
Industry Treatment and coating of metals
End of financial Year 31st December
Company age 7 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 11th Mar 2024 (2024-03-11)
Last confirmation statement dated Sun, 26th Feb 2023

Company staff

Sara J.

Position: Director

Appointed: 05 July 2023

Paul G.

Position: Director

Appointed: 05 July 2023

Mark S.

Position: Director

Appointed: 27 February 2017

Kenneth W.

Position: Director

Appointed: 27 February 2017

Michael L.

Position: Secretary

Appointed: 27 February 2017

Resigned: 01 September 2020

Michael L.

Position: Director

Appointed: 27 February 2017

Resigned: 01 September 2020

People with significant control

The list of PSCs who own or control the company is made up of 4 names. As BizStats established, there is Tri-Fab Limited from Lancing, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Kenneth W. This PSC owns 25-50% shares. Then there is Mark S., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares.

Tri-Fab Limited

Downsview House 91 Marlborough Road, Lancing, BN15 8SU, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 06642853
Notified on 1 September 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Kenneth W.

Notified on 28 March 2017
Ceased on 1 September 2020
Nature of control: 25-50% shares

Mark S.

Notified on 28 March 2017
Ceased on 1 September 2020
Nature of control: 25-50% shares

Michael L.

Notified on 28 March 2017
Ceased on 1 September 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand15 91613 05028 23769 20747 65391 342
Current Assets157 175166 586169 595243 419175 932226 130
Debtors135 118147 055133 463160 818116 751123 470
Net Assets Liabilities19 01829 98847 41092 46352 491114 061
Other Debtors52 74452 96419 53057 02243 47642 559
Property Plant Equipment6 6224 1386 1022 5381 9913 425
Total Inventories6 1416 4817 89513 39411 52811 318
Other
Accumulated Depreciation Impairment Property Plant Equipment15 82818 31219 56823 13225 09527 861
Additions Other Than Through Business Combinations Property Plant Equipment  5 720 1 4164 200
Average Number Employees During Period  11121010
Corporation Tax Payable8 1326 56410 79811 34613 97514 030
Creditors143 521139 950127 127153 012125 054114 191
Future Minimum Lease Payments Under Non-cancellable Operating Leases 348 919280 503236 295179 076263 437
Increase From Depreciation Charge For Year Property Plant Equipment15 8282 4843 7563 5641 9632 766
Net Current Assets Liabilities13 65426 63642 468   
Number Shares Issued Fully Paid100     
Other Creditors72 87267 78575 14961 23265 08739 136
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  2 500   
Other Disposals Property Plant Equipment  2 500   
Other Taxation Social Security Payable24 77928 64125 21931 78027 67433 326
Par Value Share1     
Property Plant Equipment Gross Cost22 45022 45025 67025 67027 08631 286
Provisions For Liabilities Balance Sheet Subtotal1 2587861 1604823781 303
Taxation Including Deferred Taxation Balance Sheet Subtotal1 258786    
Total Additions Including From Business Combinations Property Plant Equipment22 450     
Total Assets Less Current Liabilities20 27630 77448 570   
Trade Creditors Trade Payables37 73836 96015 96148 65418 31827 699
Trade Debtors Trade Receivables82 37494 091113 933103 79673 27580 911

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
On Wed, 5th Jul 2023 new director was appointed.
filed on: 31st, July 2023
Free Download (2 pages)

Company search

Advertisements