The Spray Nozzle People started in year 2012 as Private Limited Company with registration number 08307368. The The Spray Nozzle People company has been functioning successfully for 12 years now and its status is active. The firm's office is based in Upper Beeding at The Courtyard. Postal code: BN44 3TN.
The company has 3 directors, namely Ivan Z., Ann Z. and Zbigniew Z.. Of them, Ann Z., Zbigniew Z. have been with the company the longest, being appointed on 26 November 2012 and Ivan Z. has been with the company for the least time - from 29 June 2022. As of 24 April 2024, there was 1 ex director - Barbara K.. There were no ex secretaries.
Office Address | The Courtyard |
Office Address2 | Shoreham Road |
Town | Upper Beeding |
Post code | BN44 3TN |
Country of origin | United Kingdom |
Registration Number | 08307368 |
Date of Incorporation | Mon, 26th Nov 2012 |
Industry | Dormant Company |
End of financial Year | 31st March |
Company age | 12 years old |
Account next due date | Sun, 31st Dec 2023 (115 days after) |
Account last made up date | Thu, 31st Mar 2022 |
Next confirmation statement due date | Sun, 10th Dec 2023 (2023-12-10) |
Last confirmation statement dated | Sat, 26th Nov 2022 |
The list of persons with significant control who own or have control over the company is made up of 1 name. As we found, there is The Spray People Group Limited from Hailsham, United Kingdom. The abovementioned PSC is classified as "a companies limited by shares", 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 Spray People Group Limited
Legal authority | England And Wales |
Legal form | Companies Limited By Shares |
Country registered | England |
Place registered | England & Wales |
Registration number | 8792629 |
Notified on | 6 April 2016 |
Nature of control: |
75,01-100% voting rights 75,01-100% shares |
Profit & Loss | |||||||||
---|---|---|---|---|---|---|---|---|---|
Accounts Information Date | 2014-03-31 | 2015-03-31 | 2016-03-31 | 2017-03-31 | 2018-03-31 | 2019-03-31 | 2020-03-31 | 2021-03-31 | 2022-03-31 |
Net Worth | 100 | 100 | 100 | 100 | 100 | ||||
Balance Sheet | |||||||||
Cash Bank On Hand | 100 | 100 | 100 | 100 | 100 | ||||
Net Assets Liabilities | 100 | 100 | 100 | 100 | 100 | ||||
Cash Bank In Hand | 100 | 100 | 100 | 100 | 100 | ||||
Net Assets Liabilities Including Pension Asset Liability | 100 | 100 | 100 | 100 | 100 | ||||
Reserves/Capital | |||||||||
Shareholder Funds | 100 | 100 | 100 | 100 | 100 | ||||
Other | |||||||||
Number Shares Allotted | 100 | 100 | 100 | 100 | 100 | 100 | 100 | 100 | |
Par Value Share | 1 | 1 | 1 | 1 | 1 | 1 | 1 | 1 | |
Share Capital Allotted Called Up Paid | 100 | 100 | 100 | 100 | 100 |
Type | Category | Free download | |
---|---|---|---|
CH01 |
On Wednesday 22nd November 2023 director's details were changed filed on: 22nd, November 2023 |
officers | Free Download (2 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy