Sprayform Painting & Decorating Limited LEEDS


Founded in 2005, Sprayform Painting & Decorating, classified under reg no. 05633152 is an active company. Currently registered at 12 Tingle View LS12 6LJ, Leeds the company has been in the business for nineteen years. Its financial year was closed on Saturday 30th November and its latest financial statement was filed on 2022/11/30.

There is a single director in the firm at the moment - Anthony W., appointed on 23 November 2005. In addition, a secretary was appointed - Linda W., appointed on 27 March 2008. As of 29 May 2024, there were 2 ex secretaries - Fiona W., Christopher B. and others listed below. There were no ex directors.

Sprayform Painting & Decorating Limited Address / Contact

Office Address 12 Tingle View
Office Address2 New Farnley
Town Leeds
Post code LS12 6LJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05633152
Date of Incorporation Wed, 23rd Nov 2005
Industry Painting
End of financial Year 30th November
Company age 19 years old
Account next due date Sat, 31st Aug 2024 (94 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Thu, 7th Dec 2023 (2023-12-07)
Last confirmation statement dated Wed, 23rd Nov 2022

Company staff

Linda W.

Position: Secretary

Appointed: 27 March 2008

Anthony W.

Position: Director

Appointed: 23 November 2005

Fiona W.

Position: Secretary

Appointed: 31 August 2006

Resigned: 27 March 2008

Chettleburghs Secretarial Ltd

Position: Corporate Nominee Secretary

Appointed: 23 November 2005

Resigned: 23 November 2005

Christopher B.

Position: Secretary

Appointed: 23 November 2005

Resigned: 31 August 2006

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As we identified, there is Anthony W. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Anthony W.

Notified on 6 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 2011-11-302012-11-302013-11-302014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-30
Net Worth847-651-188-6581 227149     
Balance Sheet
Cash Bank In Hand2 4685701 2963744 397303     
Cash Bank On Hand     3032 6112 9094324 6652 863
Current Assets2 6687701 4965744 5975032 8113 1096324 8653 063
Net Assets Liabilities     1491 5342 5532 4756 6993 883
Net Assets Liabilities Including Pension Asset Liability   -6581 227149     
Property Plant Equipment     7 0615 41711 9769 0606 8445 188
Stocks Inventory200200200200200200     
Tangible Fixed Assets8367111 9121 8699 2427 061     
Total Inventories     200200200200200200
Reserves/Capital
Called Up Share Capital222222     
Profit Loss Account Reserve845-653-190-6601 225147     
Shareholder Funds847-651-188-6581 227149     
Other
Accrued Liabilities     588588500500500500
Accumulated Depreciation Impairment Property Plant Equipment     6 3768 0206 0528 96811 18412 840
Average Number Employees During Period      11122
Corporation Tax Due Within One Year    9901 417     
Corporation Tax Payable     1 4173 7703 3923 3383 7232 996
Creditors     6 0035 66511 6106 6064 6204 129
Creditors Due Within One Year2 6572 1323 5963 10110 7646 003     
Deferred Tax Liability    1 8481 412     
Disposals Decrease In Depreciation Impairment Property Plant Equipment       5 781   
Disposals Property Plant Equipment       10 000   
Increase From Depreciation Charge For Year Property Plant Equipment      1 6443 8132 9162 2161 656
Loans From Directors Within One Year    9 1273 627     
Net Current Assets Liabilities11-1 362-2 100-2 527-6 167-5 500-2 854-8 501-5 974245-1 066
Number Shares Allotted 22222     
Other Taxation Social Security Payable     371436 59  
Other Taxation Social Security Within One Year    59371     
Par Value Share 11111     
Property Plant Equipment Gross Cost     13 43713 43718 02818 02818 028 
Provisions      1 029922611390239
Provisions For Liabilities Balance Sheet Subtotal     1 4121 029922611390239
Provisions For Liabilities Charges    1 8481 412     
Share Capital Allotted Called Up Paid222222     
Tangible Fixed Assets Additions  1 66137810 249      
Tangible Fixed Assets Cost Or Valuation1 1491 1492 8103 18813 437      
Tangible Fixed Assets Depreciation3134388981 3194 1956 376     
Tangible Fixed Assets Depreciation Charged In Period 1254604212 8761 985     
Total Additions Including From Business Combinations Property Plant Equipment       14 591   
Total Assets Less Current Liabilities847-651-188-6583 0751 5612 5633 4753 0867 0894 122

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on 2022/11/30
filed on: 3rd, March 2023
Free Download (4 pages)

Company search

Advertisements