Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SPRAYWAY LIMITED
Company Information for

SPRAYWAY LIMITED

3 BAILEY COURT, GREEN STREET, MACCLESFIELD, SK10 1JQ,
Company Registration Number
01039237
Private Limited Company
Active

Company Overview

About Sprayway Ltd
SPRAYWAY LIMITED was founded on 1972-01-20 and has its registered office in Macclesfield. The organisation's status is listed as "Active". Sprayway Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SPRAYWAY LIMITED
 
Legal Registered Office
3 BAILEY COURT
GREEN STREET
MACCLESFIELD
SK10 1JQ
Other companies in SK10
 
Previous Names
SWISS CUTLERY (GIFTS) LIMITED30/03/2017
Filing Information
Company Number 01039237
Company ID Number 01039237
Date formed 1972-01-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 06/03/2016
Return next due 03/04/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-06 14:43:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SPRAYWAY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SPRAYWAY LIMITED
The following companies were found which have the same name as SPRAYWAY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SPRAYWAY 2010 LIMITED 3 BAILEY COURT GREEN STREET MACCLESFIELD SK10 1JQ Active Company formed on the 2004-06-21
SPRAYWAY INC Delaware Unknown
SPRAYWAY INDUSTRIAL EQUIPMENT INC California Unknown
SPRAYWAY NORTH EAST LIMITED 2 BRANCEPETH ROAD BRANCEPETH ROAD FERRYHILL DL17 8DU Active - Proposal to Strike off Company formed on the 2019-04-25
SPRAYWAY NORTH EAST LTD C/O CERTAX ACCOUNTING LTD 14 FOYLE STREET SUNDERLAND SR1 1LE Active Company formed on the 2021-02-27
SPRAYWAY NW LTD 6 Meadow View Manchester GREATER MANCHESTER M28 1ZR Active - Proposal to Strike off Company formed on the 2021-06-09
SPRAYWAY PRESSURE WASHING LLC 5305 RIVER RD N STE B KEIZER OR 97303 Active Company formed on the 2022-01-18
SPRAYWAY SPRINKLER PROTECTION LTD 4 MELVILLE AVENUE OLD ST. MELLONS CARDIFF WALES CF3 5TZ Dissolved Company formed on the 2015-04-14
SPRAYWAY SINGAPORE KALLANG PUDDING ROAD Singapore 349314 Dissolved Company formed on the 2008-09-12
SPRAYWAY SINGAPORE PTE. LTD. TAMPINES NORTH DRIVE 1 Singapore 528559 Active Company formed on the 2008-09-13
SPRAYWAY TRANSFORMATIONS LTD 92 Cotter St Cotter Street COTTER STREET Manchester M12 6HQ Active - Proposal to Strike off Company formed on the 2021-02-11
SPRAYWAYS SPECIALIST COATING LTD Unit 4 Birchwood Avenue Long Eaton Nottingham DERBYSHIRE NG10 3ND Active - Proposal to Strike off Company formed on the 2021-11-18
SPRAYWAYS SPECIALISTS COATING UK LTD UNIT 4 ATLAS MILLS BIRCHWOOD AVENUE LONG EATON NOTTINGHAM NOTTINGHAMSHIRE NG10 3ND Active - Proposal to Strike off Company formed on the 2022-08-12
SPRAYWAYS COATINGS LTD 13 GLADSTONE STREET NOTTINGHAM DERBYSHIRE NG10 1DG Active Company formed on the 2024-01-03
SPRAYWAYS RENDER COATINGS LTD 1, 3, IVY MEADOWS HOUSE TAMWORTH ROAD NOTTINGHAM DERBYSHIRE NG10 1JE Active Company formed on the 2024-04-10
SPRAYWAYUK LIMITED 23 WINSTANLEY ROAD MANCHESTER M40 7WN Active Company formed on the 2023-12-21
SPRAYWAYZ LINEMARKING PTY LTD QLD 4655 Active Company formed on the 2010-02-05

Company Officers of SPRAYWAY LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN JAMES CANN
Company Secretary 1994-06-28
HERBERT ANTHONY CANN
Director 1991-04-04
STEPHEN JAMES CANN
Director 2017-03-17
Previous Officers
Officer Role Date Appointed Date Resigned
IAN MICHAEL BICKERSTAFFE
Director 2015-07-07 2017-12-31
DAVID LOYNDS WALMSLEY
Director 1991-04-04 2004-09-11
JOHN BRIAN HAMILTON
Director 1991-04-04 1999-03-18
DAVID LOYNDS WALMSLEY
Company Secretary 1991-04-04 1994-06-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN JAMES CANN BURTON MCCALL (INDUSTRIAL) LIMITED Company Secretary 2007-11-09 CURRENT 1970-10-30 Active
STEPHEN JAMES CANN VICTORINOX UK LIMITED Company Secretary 2007-08-30 CURRENT 2007-04-12 Active
STEPHEN JAMES CANN TOTAL RUGBY LIMITED Company Secretary 2007-01-24 CURRENT 1991-01-23 Active
STEPHEN JAMES CANN PEACO TRADING LIMITED Company Secretary 2007-01-24 CURRENT 1992-05-06 Active
STEPHEN JAMES CANN PEACO (1924) LIMITED Company Secretary 2007-01-24 CURRENT 1992-08-17 Active
STEPHEN JAMES CANN OUTDOOR & SPORTS COMPANY (HOLDINGS) LIMITED Company Secretary 2007-01-24 CURRENT 1991-01-15 Active
STEPHEN JAMES CANN P.D. (HOLDINGS) LIMITED Company Secretary 2007-01-24 CURRENT 1999-01-15 Active
STEPHEN JAMES CANN OUTDOOR & SPORTS COMPANY LIMITED Company Secretary 2007-01-24 CURRENT 1970-09-09 Active
STEPHEN JAMES CANN GO GAS LIMITED Company Secretary 2006-09-26 CURRENT 2006-09-26 Active
STEPHEN JAMES CANN SPRAYWAY 2010 LIMITED Company Secretary 2005-04-26 CURRENT 2004-06-21 Active
STEPHEN JAMES CANN BRIDGEDALE OUTDOOR LIMITED Company Secretary 2004-08-09 CURRENT 1998-02-05 Active
STEPHEN JAMES CANN MONTGOMERY DUFFLE LIMITED Company Secretary 2004-08-09 CURRENT 2003-05-29 Active
STEPHEN JAMES CANN BLUEDOME INTERNET GROUP LIMITED Company Secretary 2002-12-18 CURRENT 1976-10-21 Active
STEPHEN JAMES CANN VICTORINOX TRAVEL GEAR LIMITED Company Secretary 2002-01-07 CURRENT 2002-01-07 Active
STEPHEN JAMES CANN PODIA LIMITED Company Secretary 2002-01-03 CURRENT 2002-01-03 Active
STEPHEN JAMES CANN SPRING PART MANUFACTURING LIMITED Company Secretary 1998-03-31 CURRENT 1974-11-06 Active
STEPHEN JAMES CANN DIRECT DESIGN LIMITED Company Secretary 1995-03-14 CURRENT 1988-09-12 Active
STEPHEN JAMES CANN MOUNTAIN EQUIPMENT LIMITED Company Secretary 1994-06-28 CURRENT 1968-04-08 Active
STEPHEN JAMES CANN MAGIC MOUNTAIN LIMITED Company Secretary 1993-02-26 CURRENT 1987-06-23 Active
HERBERT ANTHONY CANN HOLEPUNCH NO. 8 LIMITED Director 2016-11-17 CURRENT 2010-02-22 Active - Proposal to Strike off
HERBERT ANTHONY CANN EFFECTIVE EDUCATION LIMITED Director 2016-06-30 CURRENT 2016-06-30 Dissolved 2017-04-11
HERBERT ANTHONY CANN LEARNING BY QUESTIONS LIMITED Director 2016-06-20 CURRENT 2016-06-20 Active
HERBERT ANTHONY CANN LANCASHIRE DIGITAL LIMITED Director 2016-06-02 CURRENT 2004-09-30 Active - Proposal to Strike off
HERBERT ANTHONY CANN LEARNING CLIP LIMITED Director 2007-12-14 CURRENT 2007-10-18 Active
HERBERT ANTHONY CANN THE SEAT OF THE PANTS COMPANY LIMITED Director 1997-04-25 CURRENT 1994-06-28 Dissolved 2015-11-24
HERBERT ANTHONY CANN LATHAM JENKINS LIMITED Director 1996-07-22 CURRENT 1988-09-29 Liquidation
HERBERT ANTHONY CANN P.D. PLASTICS LIMITED Director 1995-04-21 CURRENT 1985-06-24 Liquidation
HERBERT ANTHONY CANN AIRTIME INTERNET RESOURCES LIMITED Director 1994-10-19 CURRENT 1994-10-06 Active
HERBERT ANTHONY CANN THE RUSKIN FOUNDATION Director 1994-01-25 CURRENT 1993-05-11 Active - Proposal to Strike off
HERBERT ANTHONY CANN DYNAMAX TECHNOLOGIES LIMITED Director 1992-02-15 CURRENT 1989-02-15 Active
HERBERT ANTHONY CANN MERGON UK LIMITED Director 1991-10-18 CURRENT 1966-12-19 Active
HERBERT ANTHONY CANN S. & H.A.C HOLDINGS Director 1991-10-10 CURRENT 1949-11-08 Active
HERBERT ANTHONY CANN WHITEBIRK FINANCE LIMITED Director 1991-10-09 CURRENT 1982-02-16 Active
HERBERT ANTHONY CANN SPRING PART MANUFACTURING LIMITED Director 1991-10-08 CURRENT 1974-11-06 Active
HERBERT ANTHONY CANN T.D.S. HOLDINGS LIMITED Director 1990-12-14 CURRENT 1959-01-26 Active
HERBERT ANTHONY CANN BOLLIN GROUP LIMITED Director 1990-02-08 CURRENT 1989-07-14 Active
STEPHEN JAMES CANN PATCHWORKS INTEGRATION LIMITED Director 2015-07-21 CURRENT 2015-06-17 Active
STEPHEN JAMES CANN OUTDOOR ACCESSORIES LIMITED Director 2013-07-15 CURRENT 2013-07-02 Active
STEPHEN JAMES CANN PHOENIX CHEMICALS LIMITED Director 2009-11-04 CURRENT 1998-12-10 Dissolved 2013-10-26
STEPHEN JAMES CANN HILLY LIMITED Director 2009-03-26 CURRENT 2005-10-13 Active
STEPHEN JAMES CANN VICTORINOX UK LIMITED Director 2007-08-30 CURRENT 2007-04-12 Active
STEPHEN JAMES CANN SATMAP SYSTEMS LIMITED Director 2006-11-09 CURRENT 2005-10-19 Active
STEPHEN JAMES CANN GO GAS LIMITED Director 2006-09-26 CURRENT 2006-09-26 Active
STEPHEN JAMES CANN BRIDGEDALE OUTDOOR LIMITED Director 2004-08-09 CURRENT 1998-02-05 Active
STEPHEN JAMES CANN MONTGOMERY DUFFLE LIMITED Director 2004-08-09 CURRENT 2003-05-29 Active
STEPHEN JAMES CANN SPRAYWAY 2010 LIMITED Director 2004-07-14 CURRENT 2004-06-21 Active
STEPHEN JAMES CANN TOTAL RUGBY LIMITED Director 2003-05-16 CURRENT 1991-01-23 Active
STEPHEN JAMES CANN PEACO TRADING LIMITED Director 2003-05-16 CURRENT 1992-05-06 Active
STEPHEN JAMES CANN PEACO (1924) LIMITED Director 2003-05-16 CURRENT 1992-08-17 Active
STEPHEN JAMES CANN OUTDOOR & SPORTS COMPANY (HOLDINGS) LIMITED Director 2003-05-16 CURRENT 1991-01-15 Active
STEPHEN JAMES CANN P.D. (HOLDINGS) LIMITED Director 2003-05-16 CURRENT 1999-01-15 Active
STEPHEN JAMES CANN OUTDOOR & SPORTS COMPANY LIMITED Director 2003-05-16 CURRENT 1970-09-09 Active
STEPHEN JAMES CANN PODIA LIMITED Director 2002-01-03 CURRENT 2002-01-03 Active
STEPHEN JAMES CANN SPRING PART MANUFACTURING LIMITED Director 2000-01-11 CURRENT 1974-11-06 Active
STEPHEN JAMES CANN DIRECT DESIGN LIMITED Director 1995-03-14 CURRENT 1988-09-12 Active
STEPHEN JAMES CANN BOLLIN GROUP LIMITED Director 1994-06-28 CURRENT 1989-07-14 Active
STEPHEN JAMES CANN MAGIC MOUNTAIN LIMITED Director 1993-02-26 CURRENT 1987-06-23 Active
STEPHEN JAMES CANN MOUNTAIN EQUIPMENT LIMITED Director 1993-02-26 CURRENT 1968-04-08 Active
STEPHEN JAMES CANN BURTON MCCALL (INDUSTRIAL) LIMITED Director 1993-02-26 CURRENT 1970-10-30 Active
STEPHEN JAMES CANN BLUEDOME INTERNET GROUP LIMITED Director 1993-02-26 CURRENT 1976-10-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-13CONFIRMATION STATEMENT MADE ON 06/03/24, WITH NO UPDATES
2024-02-14ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2023-03-17CONFIRMATION STATEMENT MADE ON 06/03/23, WITH NO UPDATES
2023-03-03ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-04-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-03-15CS01CONFIRMATION STATEMENT MADE ON 06/03/22, WITH NO UPDATES
2021-06-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-03-10CS01CONFIRMATION STATEMENT MADE ON 06/03/21, WITH NO UPDATES
2020-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-03-10CS01CONFIRMATION STATEMENT MADE ON 06/03/20, WITH NO UPDATES
2019-05-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-03-08CS01CONFIRMATION STATEMENT MADE ON 06/03/19, WITH NO UPDATES
2018-07-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-03-09CS01CONFIRMATION STATEMENT MADE ON 06/03/18, WITH NO UPDATES
2018-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/2018 FROM 3 GREEN STREET MACCLESFIELD SK10 1JQ ENGLAND
2018-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/2018 FROM 4 BAILEY COURT GREEN STREET MACCLESFIELD CHESHIRE SK10 1JQ
2018-02-15TM01APPOINTMENT TERMINATED, DIRECTOR IAN MICHAEL BICKERSTAFFE
2017-08-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-03-30AP01DIRECTOR APPOINTED MR STEPHEN JAMES CANN
2017-03-30RES15CHANGE OF NAME 16/03/2017
2017-03-30CERTNMCOMPANY NAME CHANGED SWISS CUTLERY (GIFTS) LIMITED CERTIFICATE ISSUED ON 30/03/17
2017-03-30RES15CHANGE OF NAME 16/03/2017
2017-03-08LATEST SOC08/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-08CS01CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES
2016-03-08LATEST SOC08/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-08AR0106/03/16 ANNUAL RETURN FULL LIST
2016-03-08CH03SECRETARY'S DETAILS CHNAGED FOR MR STEPHEN JAMES CANN on 2016-03-08
2016-02-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-10-26AA01Current accounting period extended from 30/06/15 TO 31/12/15
2015-07-21AP01DIRECTOR APPOINTED MR IAN MICHAEL BICKERSTAFFE
2015-03-10LATEST SOC10/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-10AR0106/03/15 ANNUAL RETURN FULL LIST
2015-01-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14
2014-03-06LATEST SOC06/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-06AR0106/03/14 ANNUAL RETURN FULL LIST
2013-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13
2013-03-06AR0106/03/13 ANNUAL RETURN FULL LIST
2012-10-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/12
2012-03-06AR0106/03/12 ANNUAL RETURN FULL LIST
2011-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/11
2011-03-08AR0106/03/11 FULL LIST
2010-07-15AA30/06/10 TOTAL EXEMPTION SMALL
2010-03-10AR0106/03/10 FULL LIST
2009-07-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2009-03-19363aRETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS
2008-07-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2008-07-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2008-03-26363aRETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS
2008-03-26287REGISTERED OFFICE CHANGED ON 26/03/2008 FROM 163 PARKER DRIVE LEICESTER LE4 0JP
2007-12-01225ACC. REF. DATE EXTENDED FROM 30/04/07 TO 30/06/07
2007-03-15363aRETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS
2006-11-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06
2006-03-08363aRETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS
2005-11-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05
2005-03-24363sRETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS
2005-02-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04
2004-12-14288bDIRECTOR RESIGNED
2004-03-15363(287)REGISTERED OFFICE CHANGED ON 15/03/04
2004-03-15363sRETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS
2004-01-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03
2003-03-19363(287)REGISTERED OFFICE CHANGED ON 19/03/03
2003-03-19363sRETURN MADE UP TO 06/03/03; FULL LIST OF MEMBERS
2003-03-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02
2002-03-12363(288)SECRETARY'S PARTICULARS CHANGED
2002-03-12363sRETURN MADE UP TO 06/03/02; FULL LIST OF MEMBERS
2002-01-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01
2001-03-28363sRETURN MADE UP TO 23/03/01; FULL LIST OF MEMBERS
2001-01-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00
2000-03-31363sRETURN MADE UP TO 04/04/00; FULL LIST OF MEMBERS
1999-12-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99
1999-05-07363sRETURN MADE UP TO 04/04/99; FULL LIST OF MEMBERS
1999-05-07288bDIRECTOR RESIGNED
1999-05-07363(288)SECRETARY'S PARTICULARS CHANGED
1999-01-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98
1998-06-12363sRETURN MADE UP TO 04/04/98; NO CHANGE OF MEMBERS
1998-01-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97
1997-05-12363sRETURN MADE UP TO 04/04/97; NO CHANGE OF MEMBERS
1996-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96
1996-04-26363sRETURN MADE UP TO 04/04/96; FULL LIST OF MEMBERS
1996-02-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/95
1995-05-03363(287)REGISTERED OFFICE CHANGED ON 03/05/95
1995-05-03363sRETURN MADE UP TO 04/04/95; NO CHANGE OF MEMBERS
1995-02-22SRES03EXEMPTION FROM APPOINTING AUDITORS 01/02/95
1995-02-13ELRESS366A DISP HOLDING AGM 01/02/95
1995-02-13ELRESS252 DISP LAYING ACC 01/02/95
1995-02-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/94
1995-02-13SRES03EXEMPTION FROM APPOINTING AUDITORS 01/02/95
1994-07-22288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-07-04287REGISTERED OFFICE CHANGED ON 04/07/94 FROM: WHITEBIRK ESTATE BLACKBURN BB1 5TH
1994-05-16AUDAUDITOR'S RESIGNATION
1994-05-04363sRETURN MADE UP TO 04/04/94; FULL LIST OF MEMBERS
1994-03-03SRES03EXEMPTION FROM APPOINTING AUDITORS 22/09/93
1994-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93
1993-04-21363sRETURN MADE UP TO 04/04/93; NO CHANGE OF MEMBERS
1993-02-08AAFULL ACCOUNTS MADE UP TO 30/04/92
1992-04-27363sRETURN MADE UP TO 04/04/92; NO CHANGE OF MEMBERS
1992-04-27363(287)REGISTERED OFFICE CHANGED ON 27/04/92
1992-02-28AAFULL ACCOUNTS MADE UP TO 30/04/91
1991-04-26363aRETURN MADE UP TO 04/04/91; FULL LIST OF MEMBERS
1991-03-26225(1)ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to SPRAYWAY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SPRAYWAY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SINGLE DEBENTURE 1990-09-28 Outstanding LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2007-06-30
Annual Accounts
2006-04-30
Annual Accounts
2005-04-30
Annual Accounts
2004-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SPRAYWAY LIMITED

Intangible Assets
Patents
We have not found any records of SPRAYWAY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SPRAYWAY LIMITED
Trademarks
We have not found any records of SPRAYWAY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SPRAYWAY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as SPRAYWAY LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where SPRAYWAY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SPRAYWAY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SPRAYWAY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.