Spraystyle Bodymasters Limited


Founded in 1989, Spraystyle Bodymasters, classified under reg no. 02440476 is an active company. Currently registered at Newlands Street ST4 2RF, the company has been in the business for 35 years. Its financial year was closed on August 31 and its latest financial statement was filed on 2022/08/31.

The firm has one director. Perminder D., appointed on 6 November 1991. There are currently no secretaries appointed. As of 24 April 2024, there were 2 ex directors - Kulbir D., Balbir D. and others listed below. There were no ex secretaries.

Spraystyle Bodymasters Limited Address / Contact

Office Address Newlands Street
Office Address2 Stoke On Trent
Town
Post code ST4 2RF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02440476
Date of Incorporation Mon, 6th Nov 1989
Industry Maintenance and repair of motor vehicles
End of financial Year 31st August
Company age 35 years old
Account next due date Fri, 31st May 2024 (37 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 23rd Nov 2023 (2023-11-23)
Last confirmation statement dated Wed, 9th Nov 2022

Company staff

Perminder D.

Position: Secretary

Resigned:

Perminder D.

Position: Director

Appointed: 06 November 1991

Kulbir D.

Position: Director

Appointed: 29 December 2008

Resigned: 23 May 2016

Balbir D.

Position: Director

Appointed: 06 November 1991

Resigned: 29 December 2008

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As we discovered, there is Dubb Holdings Limited from Stoke On Trent, United Kingdom. This PSC is classified as "a limited by shares", 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.

Dubb Holdings Limited

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 06732110
Notified on 5 November 2016
Nature of control: 75,01-100% voting rights
75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-08-312020-08-312021-08-31
Balance Sheet
Cash Bank On Hand621 102794 1031 048 533970 9391 153 658380 453
Current Assets809 164924 7181 311 8671 313 6571 873 7351 109 191
Debtors185 062127 615260 039339 343715 102728 738
Net Assets Liabilities705 883871 2571 149 0411 643 1001 820 930965 508
Other Debtors94 35258 19949 04799 313596 855635 760
Property Plant Equipment60 34252 83046 94671 33149 95744 716
Total Inventories3 0003 0003 2953 3754 975 
Other
Accumulated Amortisation Impairment Intangible Assets1 6502 0002 0002 0002 0002 000
Accumulated Depreciation Impairment Property Plant Equipment132 647140 280146 879152 893158 698163 939
Amounts Owed To Group Undertakings490 180     
Average Number Employees During Period 67688
Bank Borrowings Overdrafts5 089     
Corporation Tax Payable 46 286121 836128 82462 575120 636
Creditors651 61193 929199 064226 22292 080178 494
Depreciation Rate Used For Property Plant Equipment  10101010
Disposals Decrease In Depreciation Impairment Property Plant Equipment    4 475 
Disposals Property Plant Equipment    29 833 
Fixed Assets560 69252 83046 946571 33149 95744 716
Increase From Amortisation Charge For Year Intangible Assets 350    
Increase From Depreciation Charge For Year Property Plant Equipment 7 6336 5996 01410 2805 241
Intangible Assets350     
Intangible Assets Gross Cost2 0002 0002 0002 0002 0002 000
Investments   500 000-500 000 
Investments Fixed Assets500 000  500 000  
Net Current Assets Liabilities157 553830 7891 112 8031 087 4351 781 655930 697
Number Shares Issued Fully Paid 100    
Other Creditors24 2406 4105 7361 7042 6578 057
Other Investments Other Than Loans   500 000-500 000 
Other Taxation Social Security Payable70 80962 04037 57828 4261 1483 126
Par Value Share 1    
Property Plant Equipment Gross Cost192 989193 110193 825224 224208 655208 655
Provisions For Liabilities Balance Sheet Subtotal12 36212 36210 70815 66610 6829 905
Total Additions Including From Business Combinations Property Plant Equipment 121 30 39914 264 
Total Assets Less Current Liabilities718 245883 6191 159 7491 658 7661 831 612975 413
Trade Creditors Trade Payables61 29325 47933 91467 26825 70046 675
Trade Debtors Trade Receivables90 71069 416210 992240 030118 24792 978
Advances Credits Directors 7 71059749 44950 00056 035
Advances Credits Made In Period Directors  5 896116 01357 650 
Advances Credits Repaid In Period Directors  14 20365 96757 099 

Company filings

Filing category
Accounts Annual return Auditors Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/08/31
filed on: 31st, May 2023
Free Download (12 pages)

Company search

Advertisements