CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
SPRAYTECH GROUP OF COMPANIES LIMITED
Company
SPRAYTECH GROUP OF COMPANIES
Phone:
02088 052 581
A⁺
rating
KEY FINANCES
Year
2016
Assets
£1597.56k
▼ £-78.8k (-4.70 %)
Cash
£243.04k
▼ £-9.8k (-3.88 %)
Liabilities
£1180.47k
▼ £-227.84k (-16.18 %)
Net Worth
£417.1k
▲ £149.04k (55.60 %)
Download Balance Sheet for 2008-2016
REGISTRATION INFO
Check the company
UK
Enfield
Company name
SPRAYTECH GROUP OF COMPANIES LIMITED
Company number
04990643
Status
Active
Categroy
Private Limited Company
Date of Incorporation
10 Dec 2003
Age - 22 years
Home Country
United Kingdom
CONTACTS
Website
spraytechgroupltd.co.uk
Phones
02088 052 581
Registered Address
1 KINGS AVENUE,
LONDON,
UNITED KINGDOM,
N21 3NA
ECONOMIC ACTIVITIES
45200
Maintenance and repair of motor vehicles
LAST EVENTS
28 Dec 2016
Confirmation statement made on 10 December 2016 with updates
06 Dec 2016
Director's details changed for Mr Charalambos Charalambous on 4 October 2016
07 Oct 2016
Registered office address changed from 869 High Road London N12 8QA to 1 Kings Avenue London N21 3NA on 7 October 2016
CHARGES
11 June 2015
Status
Outstanding
Delivered
16 June 2015
Persons entitled
Barclays Bank PLC
Description
Contains fixed charge…
29 November 2013
Status
Outstanding
Delivered
6 December 2013
Persons entitled
Barclays Bank PLC
Description
The l/h property k/a 222-226 alma road enfield…
25 November 2013
Status
Outstanding
Delivered
28 November 2013
Persons entitled
Barclays Bank PLC
Description
Notification of addition to or amendment of charge…
6 August 2008
Status
Satisfied on 23 January 2014
Delivered
8 August 2008
Persons entitled
Marfin Popular Bank Public Co LTD
Description
Fixed and floating charge over the undertaking and all…
See Also
SPRAYTECH (AYLESBURY) LIMITED
SPRAYTECH BODY REPAIRS LIMITED
SPRAYWELL PAINTS (DUDLEY) LTD
SPREADBACK LIMITED
SPREADS OF THE WEST END LIMITED
SPRECKLEY PARTNERS LIMITED
Last update 2018
SPRAYTECH GROUP OF COMPANIES LIMITED DIRECTORS
Anna Charalambous
Acting
Appointed
01 August 2008
Role
Secretary
Nationality
Other
Address
869 High Road, London, United Kingdom, N12 8QA
Name
CHARALAMBOUS, Anna
Charalambos Charalambous
Acting
Appointed
18 October 2007
Occupation
Businessman
Role
Director
Age
58
Nationality
British
Address
1 Kings Avenue, London, United Kingdom, N21 3NA
Country Of Residence
England
Name
CHARALAMBOUS, Charalambos
Andre Michaud
Resigned
Appointed
10 December 2003
Resigned
19 October 2007
Role
Secretary
Address
24a Chevening Road, London, NW6 6DD
Name
MICHAUD, Andre
@UKPLC CLIENT SECRETARY LTD
Resigned
PSC
Appointed
10 December 2003
Resigned
10 December 2003
Role
Nominee Secretary
Address
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN
Name
@UKPLC CLIENT SECRETARY LTD
Notified On
6 April 2016
Country Registered
England And Wales
Nature Of Control
Ownership of shares – 75% or more as a member of a firm
Place Registered
Psc Register
AGK SECRETARIAL LIMITED
Resigned
Appointed
18 October 2007
Resigned
01 August 2008
Role
Secretary
Address
1 Kings Avenue, Winchmore Hill, London, N21 3NA
Name
AGK SECRETARIAL LIMITED
Neil Michaud
Resigned
Appointed
10 December 2003
Resigned
19 November 2004
Occupation
Retired
Role
Director
Age
93
Nationality
Canadian
Address
24a Chevening Road, London, NW6 6DD
Name
MICHAUD, Neil
Toby Wurthman
Resigned
Appointed
19 November 2004
Resigned
19 October 2007
Occupation
Estate Agent
Role
Director
Age
46
Nationality
British
Address
24a Chevening Road, London, NW 6 6DD
Name
WURTHMAN, Toby
@UKPLC CLIENT DIRECTOR LTD
Resigned
Appointed
10 December 2003
Resigned
10 December 2003
Role
Nominee Director
Address
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN
Name
@UKPLC CLIENT DIRECTOR LTD
REVIEWS
Check The Company
Excellent according to the company’s financial health.