SPRAYBOOTH TECHNOLOGY LIMITED

  • Company statusactive
  • Company No02783840
  • Age32 years 6 months Incorporated 26 January 1993
  • Officers3

Address

8 Ballingdon Hill Industrial, Estate, Sudbury, Suffolk, CO10 2DX

SPRAYBOOTH TECHNOLOGY LIMITED is an active company incorporated on 26 January 1993 and based in Sudbury, Suffolk. The company was registered 32 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    28990 Manufacture of other special-purpose machinery n.e.c.

  • Accounts

    Available to 30 April 2025. Next accounts due by 31 January 2026

See filing history on Companies House


Monitor

Latest Activity

Confirmation Statement With No Updates

5 Months Ago on 07 Feb 2025

Accounts With Accounts Type Total Exemption Full

6 Months Ago on 31 Jan 2025

Confirmation Statement With No Updates

1 Year Ago on 07 Feb 2024

Accounts With Accounts Type Total Exemption Full

1 Year Ago on 30 Jan 2024

Accounts With Accounts Type Total Exemption Full

2 Years Ago on 31 Jan 2023

Confirmation Statement With No Updates

2 Years Ago on 27 Jan 2023

Mortgage Create With Deed With Charge Number Charge Creation Date

2 Years Ago on 18 Aug 2022

Accounts With Accounts Type Total Exemption Full

3 Years Ago on 29 Apr 2022

Confirmation Statement With No Updates

3 Years Ago on 27 Jan 2022

Accounts With Accounts Type Audited Abridged

4 Years Ago on 30 Apr 2021

Confirmation Statement With No Updates

4 Years Ago on 24 Feb 2021

Cessation Of A Person With Significant Control

4 Years Ago on 23 Feb 2021

Change To A Person With Significant Control

4 Years Ago on 23 Feb 2021

Cessation Of A Person With Significant Control

4 Years Ago on 23 Feb 2021

Confirmation Statement With No Updates

5 Years Ago on 17 Feb 2020

Accounts With Accounts Type Audited Abridged

5 Years Ago on 12 Dec 2019

Second Filing Of Director Appointment With Name

5 Years Ago on 11 Nov 2019

Change Person Director Company With Change Date

5 Years Ago on 03 Oct 2019

Appoint Person Director Company With Name Date

6 Years Ago on 14 Jun 2019

Termination Director Company With Name Termination Date

6 Years Ago on 14 Jun 2019

Confirmation Statement With Updates

6 Years Ago on 11 Feb 2019

Accounts With Accounts Type Audited Abridged

6 Years Ago on 31 Jan 2019

Mortgage Create With Deed With Charge Number Charge Creation Date

6 Years Ago on 21 Dec 2018

Mortgage Satisfy Charge Full

6 Years Ago on 14 Dec 2018

Capital Alter Shares Subdivision

7 Years Ago on 27 Mar 2018

People

Officers3

Significant control (PSC)1

Officers

NameRoleDate of BirthAppointed
DILLON, Kevin Paulsecretary 01 May 2017
DILLON, Kevin Pauldirector Dec 196501 Nov 2012
DILLON, Wendydirector Feb 197007 Jun 2019

PSC (Persons with Significant control)

NameDate of BirthAppointed
Mr Raymond Robert Arthur Nov 195306 Apr 2016
Mr Michael Andrew Williams Jan 195306 Apr 2016
Mr Kevin Paul Dillon Dec 196506 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.