Spraymatic Company Limited WOLVERHAMPTON


Spraymatic Company started in year 2002 as Private Limited Company with registration number 04440259. The Spraymatic Company company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Wolverhampton at Units 3 & 4 East Park Industrial. Postal code: WV1 2EJ. Since 2002-07-09 Spraymatic Company Limited is no longer carrying the name Fbc 295.

At the moment there are 2 directors in the the company, namely Andrew V. and Janet G.. In addition one secretary - Susan R. - is with the firm. At the moment 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.

Spraymatic Company Limited Address / Contact

Office Address Units 3 & 4 East Park Industrial
Office Address2 Estate Purbrook Road
Town Wolverhampton
Post code WV1 2EJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04440259
Date of Incorporation Thu, 16th May 2002
Industry Manufacture of plastics and rubber machinery
End of financial Year 31st May
Company age 22 years old
Account next due date Thu, 29th Feb 2024 (69 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Fri, 17th May 2024 (2024-05-17)
Last confirmation statement dated Wed, 3rd May 2023

Company staff

Andrew V.

Position: Director

Appointed: 04 January 2011

Susan R.

Position: Secretary

Appointed: 23 September 2005

Janet G.

Position: Director

Appointed: 14 July 2005

David R.

Position: Director

Appointed: 25 August 2005

Resigned: 31 December 2019

William V.

Position: Director

Appointed: 17 June 2002

Resigned: 14 July 2005

Andrew V.

Position: Director

Appointed: 17 June 2002

Resigned: 14 July 2005

Andrew V.

Position: Secretary

Appointed: 17 June 2002

Resigned: 23 September 2005

Fbc Nominees Limited

Position: Director

Appointed: 16 May 2002

Resigned: 17 June 2002

Routh Holdings Limited

Position: Director

Appointed: 16 May 2002

Resigned: 17 June 2002

Fbc Nominees Limited

Position: Secretary

Appointed: 16 May 2002

Resigned: 17 June 2002

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As BizStats identified, there is Andrew V. This PSC has 25-50% voting rights and has 25-50% shares.

Andrew V.

Notified on 15 May 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Fbc 295 July 9, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312017-05-312018-05-312022-05-312023-05-31
Net Worth111   
Balance Sheet
Cash Bank On Hand  1111
Net Assets Liabilities  1111
Cash Bank In Hand111   
Net Assets Liabilities Including Pension Asset Liability111   
Reserves/Capital
Shareholder Funds111   
Other
Number Shares Allotted 111 1
Par Value Share 111 1
Share Capital Allotted Called Up Paid111   

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Accounts for a dormant company made up to 2023-05-31
filed on: 28th, November 2023
Free Download (2 pages)

Company search

Advertisements