Company NameSpraytech Joinery Ltd
DirectorDavid Douglas Corrigan Heckles
Company StatusActive
Company Number09968633
CategoryPrivate Limited Company
Incorporation Date25 January 2016(8 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr David Douglas Corrigan Heckles
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2016(same day as company formation)
RoleProduction Manager
Country of ResidenceEngland
Correspondence Address14 Denebank Avenue
Peterlee
County Durham
SR8 4SH
Director NameMr Darren Lee
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2016(same day as company formation)
RoleProduction Manager
Country of ResidenceEngland
Correspondence Address7 Whingrove Close
Wingate
County Durham
TS28 5LL

Location

Registered Address28 Bracken Hill
South West Industrial Estate
Peterlee
County Durham
SR8 2LS
RegionNorth East
ConstituencyEasington
CountyCounty Durham
ParishShotton
WardShotton and South Hetton
Built Up AreaPeterlee
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return24 January 2023 (1 year, 3 months ago)
Next Return Due7 February 2024 (overdue)

Charges

17 June 2016Delivered on: 22 June 2016
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land” means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding

Filing History

19 January 2024Cessation of Darren Lee as a person with significant control on 15 January 2024 (1 page)
19 January 2024Termination of appointment of Darren Lee as a director on 15 January 2024 (1 page)
30 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
22 August 2023Registration of charge 099686330002, created on 22 August 2023 (12 pages)
16 August 2023Satisfaction of charge 099686330001 in full (1 page)
24 January 2023Confirmation statement made on 24 January 2023 with no updates (3 pages)
29 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
30 March 2022Micro company accounts made up to 31 March 2021 (3 pages)
12 February 2022Confirmation statement made on 24 January 2022 with no updates (3 pages)
22 February 2021Micro company accounts made up to 31 March 2020 (3 pages)
22 February 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
8 February 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
7 February 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
25 January 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
24 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
24 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
12 October 2017Previous accounting period extended from 31 January 2017 to 31 March 2017 (1 page)
12 October 2017Previous accounting period extended from 31 January 2017 to 31 March 2017 (1 page)
7 February 2017Confirmation statement made on 24 January 2017 with updates (6 pages)
7 February 2017Confirmation statement made on 24 January 2017 with updates (6 pages)
22 June 2016Registration of charge 099686330001, created on 17 June 2016 (25 pages)
22 June 2016Registration of charge 099686330001, created on 17 June 2016 (25 pages)
18 May 2016Registered office address changed from 7 Whingrove Close Wingate County Durham TS28 5LL United Kingdom to 28 Bracken Hill South West Industrial Estate Peterlee County Durham SR8 2LS on 18 May 2016 (1 page)
18 May 2016Registered office address changed from 7 Whingrove Close Wingate County Durham TS28 5LL United Kingdom to 28 Bracken Hill South West Industrial Estate Peterlee County Durham SR8 2LS on 18 May 2016 (1 page)
25 January 2016Incorporation
Statement of capital on 2016-01-25
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
25 January 2016Incorporation
Statement of capital on 2016-01-25
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)