Company NameIndustrial Spray Equipment Limited
DirectorsRalph Martin Parish and Anne Marie Parish
Company StatusActive
Company Number03760275
CategoryPrivate Limited Company
Incorporation Date27 April 1999(25 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameMr Ralph Martin Parish
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2002(2 years, 8 months after company formation)
Appointment Duration22 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 35
Commerce Court, Challenge Way
Bradford
West Yorkshire
BD4 8NW
Director NameMrs Anne Marie Parish
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2014(15 years after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 35
Commerce Court, Challenge Way
Bradford
West Yorkshire
BD4 8NW
Director NameCraig Evans
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address19 Rosehip Rise
Clayton
Bradford
West Yorkshire
BD14 6HZ
Secretary NameMrs Sarah Anne Evans
NationalityBritish
StatusResigned
Appointed27 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address33 South Street
Oakenshaw
Bradford
West Yorkshire
BD12 7DJ
Secretary NameCraig Evans
NationalityBritish
StatusResigned
Appointed01 January 2002(2 years, 8 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 December 2003)
RoleCompany Director
Correspondence Address19 Rosehip Rise
Clayton
Bradford
West Yorkshire
BD14 6HZ
Secretary NameAnne Marie Parish
NationalityBritish
StatusResigned
Appointed31 December 2003(4 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 28 August 2009)
RoleCompany Director
Correspondence AddressMyrtle Cottage 64 Ambler Thorn
Queensbury
Bradford
West Yorkshire
BD13 2DJ

Contact

Websitesprayingequipment.co.uk
Telephone01274 664668
Telephone regionBradford

Location

Registered AddressUnit 35
Commerce Court, Challenge Way
Bradford
West Yorkshire
BD4 8NW
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
WardBowling and Barkerend
Built Up AreaWest Yorkshire

Shareholders

65 at £1Ralph Martin Parish
65.00%
Ordinary
35 at £1Anne Marie Parish
35.00%
Ordinary

Financials

Year2014
Net Worth£19,026
Cash£17,292
Current Liabilities£44,067

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return27 April 2023 (1 year ago)
Next Return Due11 May 2024 (4 days from now)

Filing History

22 June 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
28 April 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
3 May 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
12 April 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
31 August 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
30 April 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
4 May 2017Confirmation statement made on 27 April 2017 with updates (6 pages)
4 May 2017Confirmation statement made on 27 April 2017 with updates (6 pages)
28 April 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
28 April 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
2 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
2 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
28 April 2016Director's details changed for Mrs Anne Parish on 28 April 2016 (2 pages)
28 April 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
(3 pages)
28 April 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
(3 pages)
28 April 2016Director's details changed for Mrs Anne Parish on 28 April 2016 (2 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
27 April 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(4 pages)
27 April 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
29 September 2014Statement of capital following an allotment of shares on 15 May 2014
  • GBP 100
(3 pages)
29 September 2014Statement of capital following an allotment of shares on 15 May 2014
  • GBP 100
(3 pages)
11 September 2014Appointment of Mrs Anne Parish as a director on 15 May 2014 (2 pages)
11 September 2014Appointment of Mrs Anne Parish as a director on 15 May 2014 (2 pages)
14 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 2
(3 pages)
14 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 2
(3 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
3 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (3 pages)
3 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (3 pages)
7 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
7 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
30 April 2012Annual return made up to 27 April 2012 with a full list of shareholders (3 pages)
30 April 2012Annual return made up to 27 April 2012 with a full list of shareholders (3 pages)
3 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (3 pages)
3 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (3 pages)
5 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
5 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
19 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
19 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
18 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (4 pages)
18 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (4 pages)
15 December 2009Director's details changed for Ralph Martin Parish on 15 December 2009 (2 pages)
15 December 2009Director's details changed for Ralph Martin Parish on 15 December 2009 (2 pages)
2 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
2 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
28 August 2009Appointment terminated secretary anne parish (1 page)
28 August 2009Appointment terminated secretary anne parish (1 page)
28 April 2009Return made up to 27/04/09; full list of members (3 pages)
28 April 2009Return made up to 27/04/09; full list of members (3 pages)
8 July 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
8 July 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
7 May 2008Return made up to 27/04/08; full list of members (3 pages)
7 May 2008Return made up to 27/04/08; full list of members (3 pages)
19 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
19 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
15 May 2007Return made up to 27/04/07; full list of members (2 pages)
15 May 2007Return made up to 27/04/07; full list of members (2 pages)
14 July 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
14 July 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
3 May 2006Return made up to 27/04/06; full list of members (2 pages)
3 May 2006Return made up to 27/04/06; full list of members (2 pages)
5 October 2005Return made up to 27/04/05; full list of members (2 pages)
5 October 2005Return made up to 27/04/05; full list of members (2 pages)
17 August 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
17 August 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
14 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
14 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
5 May 2004Return made up to 27/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 May 2004Return made up to 27/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 April 2004Company name changed industrial spray services LTD\certificate issued on 06/04/04 (2 pages)
6 April 2004Company name changed industrial spray services LTD\certificate issued on 06/04/04 (2 pages)
21 January 2004New secretary appointed (1 page)
21 January 2004Secretary resigned;director resigned (1 page)
21 January 2004New secretary appointed (1 page)
21 January 2004Secretary resigned;director resigned (1 page)
31 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
31 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
4 June 2003Return made up to 27/04/03; full list of members (7 pages)
4 June 2003Return made up to 27/04/03; full list of members (7 pages)
17 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
17 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
29 May 2002Return made up to 27/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 May 2002Return made up to 27/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 January 2002New director appointed (2 pages)
9 January 2002New secretary appointed (2 pages)
9 January 2002Secretary resigned (1 page)
9 January 2002Secretary resigned (1 page)
9 January 2002New secretary appointed (2 pages)
9 January 2002New director appointed (2 pages)
25 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
25 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
6 June 2001Return made up to 27/04/01; full list of members (6 pages)
6 June 2001Return made up to 27/04/01; full list of members (6 pages)
5 April 2001Accounts for a small company made up to 31 December 1999 (6 pages)
5 April 2001Accounts for a small company made up to 31 December 1999 (6 pages)
2 January 2001Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
2 January 2001Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
7 June 2000Registered office changed on 07/06/00 from: unit 35 commerce court, challenge way bradford west yorkshire BD4 8NW (1 page)
7 June 2000Registered office changed on 07/06/00 from: unit 35 commerce court, challenge way bradford west yorkshire BD4 8NW (1 page)
2 June 2000Return made up to 27/04/00; full list of members
  • 363(287) ‐ Registered office changed on 02/06/00
(6 pages)
2 June 2000Return made up to 27/04/00; full list of members
  • 363(287) ‐ Registered office changed on 02/06/00
(6 pages)
27 April 1999Incorporation (12 pages)
27 April 1999Incorporation (12 pages)