Active - Proposal to Strike off
Company Information for SPRAYGRIP LIMITED
6210 Bishops Court, Birmingham Business Park, Solihull, Birmingham, B37 7YB,
|
Company Registration Number
02864501
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
SPRAYGRIP LIMITED | |
Legal Registered Office | |
6210 Bishops Court Birmingham Business Park, Solihull Birmingham B37 7YB Other companies in RH10 | |
Company Number | 02864501 | |
---|---|---|
Company ID Number | 02864501 | |
Date formed | 1993-10-20 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2020-12-31 | |
Account next due | 30/09/2022 | |
Latest return | 19/06/2016 | |
Return next due | 17/07/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2022-09-14 07:36:34 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
GRAHAM DEREK STANTON |
||
MARK DAVID OVERTON |
||
LEE RUSHBROOKE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD JOHN WEDDLE |
Director | ||
FREDERIC ROUSSEL |
Director | ||
PETER MARTIN HINES |
Director | ||
ANTONY CHARLES GRAY |
Company Secretary | ||
ANTONY CHARLES GRAY |
Director | ||
BERNARD GAILLARD |
Director | ||
ALEXANDER JOHN MACKENZIE |
Director | ||
OFFICE ORGANIZATION & SERVICES LIMITED |
Company Secretary | ||
RICHARD ANDREW CLIFF |
Director | ||
JOHN EDWARD MICHAEL DILLON |
Director | ||
HELEN ELIZABETH KINGSTON |
Director | ||
LEON NEAL |
Director | ||
NICHOLAS IAN COOPER |
Nominated Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ENSIGN HIGHWAYS HOLDINGS LIMITED | Company Secretary | 2007-11-28 | CURRENT | 2004-06-08 | Active | |
ENSIGN HIGHWAYS LIMITED | Company Secretary | 2007-11-28 | CURRENT | 2004-05-20 | Active | |
SAFEDRAIN LIMITED | Company Secretary | 2005-04-01 | CURRENT | 1993-10-20 | Active - Proposal to Strike off | |
LION EMULSIONS LIMITED | Company Secretary | 2005-04-01 | CURRENT | 1993-10-20 | Active - Proposal to Strike off | |
HIGHWAYS WASTE LIMITED | Company Secretary | 2005-04-01 | CURRENT | 1997-06-30 | Dissolved 2018-01-09 | |
TREGUNNON QUARRY LIMITED | Company Secretary | 2005-04-01 | CURRENT | 1995-10-10 | Active | |
RETREAD (ROADS) LIMITED | Company Secretary | 2005-04-01 | CURRENT | 1993-10-20 | Active - Proposal to Strike off | |
WEST OF ENGLAND QUARRY COMPANY LIMITED | Company Secretary | 2005-04-01 | CURRENT | 1997-02-10 | Active | |
WIGHT HIGHWAYS LIMITED | Company Secretary | 2005-04-01 | CURRENT | 1999-04-14 | Active - Proposal to Strike off | |
COLAS LIMITED | Company Secretary | 2005-04-01 | CURRENT | 1991-09-11 | Active | |
FIBREDEC LIMITED | Company Secretary | 2005-04-01 | CURRENT | 1993-10-20 | Active - Proposal to Strike off | |
BITUMAC LIMITED | Company Secretary | 2005-04-01 | CURRENT | 1993-10-20 | Active - Proposal to Strike off | |
COLAS HIGHWAY SERVICES LIMITED | Company Secretary | 2005-04-01 | CURRENT | 1998-04-23 | Active - Proposal to Strike off | |
AFS-COLAS LIGHTING LIMITED | Company Secretary | 2005-04-01 | CURRENT | 2000-06-14 | Active - Proposal to Strike off | |
COLCON LIMITED | Company Secretary | 2005-04-01 | CURRENT | 1924-12-29 | Active | |
ARAM RESOURCES LIMITED | Company Secretary | 2005-04-01 | CURRENT | 1997-04-22 | Active | |
A ONE INTEGRATED HIGHWAY SERVICES LIMITED | Company Secretary | 2005-04-01 | CURRENT | 1999-01-15 | Active | |
PENNINE HIGHWAYS LIMITED | Director | 2013-03-31 | CURRENT | 1998-03-25 | Liquidation | |
SAFEDRAIN LIMITED | Director | 2012-12-12 | CURRENT | 1993-10-20 | Active - Proposal to Strike off | |
LION EMULSIONS LIMITED | Director | 2012-12-12 | CURRENT | 1993-10-20 | Active - Proposal to Strike off | |
COLAS SIAC LIMITED | Director | 2017-08-09 | CURRENT | 2017-08-09 | Active | |
COLAS (GABON) UK LIMITED | Director | 2017-07-25 | CURRENT | 2017-07-25 | Active | |
ALLIED INFRASTRUCTURE MANAGEMENT LIMITED | Director | 2017-05-31 | CURRENT | 1994-10-26 | Active | |
SBC HIGHWAYS LIMITED | Director | 2016-09-23 | CURRENT | 2016-09-23 | Active - Proposal to Strike off | |
SBC (UGANDA) LIMITED | Director | 2016-07-12 | CURRENT | 2016-03-23 | Active | |
ENSIGN HIGHWAYS HOLDINGS LIMITED | Director | 2015-02-13 | CURRENT | 2004-06-08 | Active | |
SAFEDRAIN LIMITED | Director | 2011-12-02 | CURRENT | 1993-10-20 | Active - Proposal to Strike off | |
LION EMULSIONS LIMITED | Director | 2011-12-02 | CURRENT | 1993-10-20 | Active - Proposal to Strike off | |
TREGUNNON QUARRY LIMITED | Director | 2011-12-02 | CURRENT | 1995-10-10 | Active | |
RETREAD (ROADS) LIMITED | Director | 2011-12-02 | CURRENT | 1993-10-20 | Active - Proposal to Strike off | |
WEST OF ENGLAND QUARRY COMPANY LIMITED | Director | 2011-12-02 | CURRENT | 1997-02-10 | Active | |
WIGHT HIGHWAYS LIMITED | Director | 2011-12-02 | CURRENT | 1999-04-14 | Active - Proposal to Strike off | |
FIBREDEC LIMITED | Director | 2011-12-02 | CURRENT | 1993-10-20 | Active - Proposal to Strike off | |
BITUMAC LIMITED | Director | 2011-12-02 | CURRENT | 1993-10-20 | Active - Proposal to Strike off | |
COLAS HIGHWAY SERVICES LIMITED | Director | 2011-12-02 | CURRENT | 1998-04-23 | Active - Proposal to Strike off | |
COLCON LIMITED | Director | 2011-12-02 | CURRENT | 1924-12-29 | Active | |
ISLAND HIGHWAYS LIMITED | Director | 2011-09-22 | CURRENT | 2011-09-22 | Active - Proposal to Strike off | |
ARAM RESOURCES LIMITED | Director | 2011-04-19 | CURRENT | 1997-04-22 | Active | |
HIGHWAYS WASTE LIMITED | Director | 2011-04-05 | CURRENT | 1997-06-30 | Dissolved 2018-01-09 | |
COLAS LIMITED | Director | 2005-01-01 | CURRENT | 1991-09-11 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
APPOINTMENT TERMINATED, DIRECTOR CARL JAMES FERGUSSON | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR CARL JAMES FERGUSSON | |
CH01 | Director's details changed for Geoffroy-Romain Christian Renaud on 2022-02-19 | |
DIRECTOR APPOINTED GEOFFROY-ROMAIN CHRISTIAN RENAUD | ||
APPOINTMENT TERMINATED, DIRECTOR MARK DAVID OVERTON | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK DAVID OVERTON | |
AP01 | DIRECTOR APPOINTED GEOFFROY-ROMAIN CHRISTIAN RENAUD | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/11/21 FROM C/O Colas Ltd 6210 Bishops Court Birmingham Business Park, Solihull Birmingham B37 7YB England | |
AD01 | REGISTERED OFFICE CHANGED ON 09/11/21 FROM C/O Colas Ltd Wallage Lane Rowfant Crawley West Sussex RH10 4NF | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/06/21, WITH NO UPDATES | |
AP03 | Appointment of Mr Stefan Irinel Ciufu-Hayward as company secretary on 2020-11-01 | |
TM02 | Termination of appointment of Graham Derek Stanton on 2020-10-31 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/06/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/06/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR CARL JAMES FERGUSSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEE RUSHBROOKE | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/06/18, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Mark David Overton on 2017-12-01 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
LATEST SOC | 28/06/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES | |
PSC02 | Notification of Colas Limited as a person with significant control on 2016-04-06 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
LATEST SOC | 24/06/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 19/06/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 13/07/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 19/06/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 10/07/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 19/06/14 ANNUAL RETURN FULL LIST | |
AR01 | 19/06/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12 | |
AP01 | DIRECTOR APPOINTED MARK DAVID OVERTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD WEDDLE | |
CH01 | Director's details changed for Mr Lee Rushbrooke on 2012-04-01 | |
AR01 | 19/06/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FREDERIC ROUSSEL | |
AP01 | DIRECTOR APPOINTED MR LEE RUSHBROOKE | |
AR01 | 19/06/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 19/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN WEDDLE / 19/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FREDERIC ROUSSEL / 19/06/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / GRAHAM DEREK STANTON / 19/06/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR PETER HINES | |
288a | DIRECTOR APPOINTED FREDERIC ROUSSEL | |
363a | RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363(287) | REGISTERED OFFICE CHANGED ON 05/07/01 | |
363s | RETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/06/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 26/06/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 26/06/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 26/06/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/06/96; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 20/10/95; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED ALLROADS TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 11/10/95 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.73 | 9 |
MortgagesNumMortOutstanding | 0.44 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.29 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 42110 - Construction of roads and motorways
|
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 SPRAYGRIP LIMITED
The top companies supplying to UK government with the same SIC code (42110 - Construction of roads and motorways) as SPRAYGRIP LIMITED are:
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. |