Sprayglass International Limited LEEDS


Sprayglass International started in year 1998 as Private Limited Company with registration number 03547269. The Sprayglass International company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Leeds at Leigh House. Postal code: LS1 2JT. Since Tue, 28th Jul 1998 Sprayglass International Limited is no longer carrying the name Spectacular Theory.

The firm has 4 directors, namely Christian B., Jason S. and Paul R. and others. Of them, Christian B., Jason S., Paul R., Richard W. have been with the company the longest, being appointed on 6 November 2023. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Daniel M. who worked with the the firm until 6 November 2023.

Sprayglass International Limited Address / Contact

Office Address Leigh House
Office Address2 28-32 St Paul's Street
Town Leeds
Post code LS1 2JT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03547269
Date of Incorporation Fri, 17th Apr 1998
Industry Other business support service activities not elsewhere classified
End of financial Year 30th June
Company age 26 years old
Account next due date Sun, 31st Mar 2024 (36 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 1st May 2024 (2024-05-01)
Last confirmation statement dated Mon, 17th Apr 2023

Company staff

Christian B.

Position: Director

Appointed: 06 November 2023

Jason S.

Position: Director

Appointed: 06 November 2023

Paul R.

Position: Director

Appointed: 06 November 2023

Richard W.

Position: Director

Appointed: 06 November 2023

Daniel M.

Position: Secretary

Appointed: 07 May 1998

Resigned: 06 November 2023

Peter H.

Position: Director

Appointed: 07 May 1998

Resigned: 06 November 2023

Susan P.

Position: Director

Appointed: 07 May 1998

Resigned: 01 June 2000

Daniel M.

Position: Director

Appointed: 07 May 1998

Resigned: 06 November 2023

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 17 April 1998

Resigned: 07 May 1998

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 17 April 1998

Resigned: 07 May 1998

People with significant control

The list of persons with significant control who own or control the company is made up of 4 names. As BizStats found, there is Lcm Environmental Services Limited from Lancashire, England. This PSC is categorised as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second one in the persons with significant control register is Peter H. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Daniel M., who also meets the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Lcm Environmental Services Limited

The Oil Depot Wyre Street, Padiham, Lancashire, BB12 8DF, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 08612945
Notified on 6 November 2023
Nature of control: 75,01-100% shares

Peter H.

Notified on 14 August 2017
Ceased on 6 November 2023
Nature of control: 25-50% voting rights
25-50% shares

Daniel M.

Notified on 14 August 2017
Ceased on 6 November 2023
Nature of control: 25-50% voting rights
25-50% shares

Repair Protection & Maintenance Limited

Leigh House 28-32 St. Pauls Street, Leeds, LS1 2JT, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House Register England
Registration number 3298689
Notified on 6 April 2016
Ceased on 14 August 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Spectacular Theory July 28, 1998

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Current accounting reference period shortened from Sun, 30th Jun 2024 to Sun, 31st Mar 2024
filed on: 11th, March 2024
Free Download (1 page)

Company search

Advertisements