Company NameSprayform Painting & Decorating Limited
DirectorAnthony Wade
Company StatusActive
Company Number05633152
CategoryPrivate Limited Company
Incorporation Date23 November 2005(18 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr Anthony Wade
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2005(same day as company formation)
RolePainter And Decorator
Country of ResidenceUnited Kingdom
Correspondence Address12 Tingle View
New Farnley
Leeds
LS12 6LJ
Secretary NameLinda Wade
NationalityBritish
StatusCurrent
Appointed27 March 2008(2 years, 4 months after company formation)
Appointment Duration16 years
RoleCompany Director
Correspondence Address12 Tingle View
New Farnley
Leeds
LS12 6LJ
Secretary NameChristopher Brown
NationalityBritish
StatusResigned
Appointed23 November 2005(same day as company formation)
RoleCompany Director
Correspondence Address44 Rein Wood Avenue
Leeds
West Yorkshire
LS8 3DP
Secretary NameFiona Wade
NationalityBritish
StatusResigned
Appointed31 August 2006(9 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 27 March 2008)
RoleCompany Director
Correspondence Address18 Hawthorne View
Gildersome
Morley
West Yorkshire
LS27 7YL
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed23 November 2005(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered Address12 Tingle View
New Farnley
Leeds
LS12 6LJ
RegionYorkshire and The Humber
ConstituencyLeeds West
CountyWest Yorkshire
WardFarnley and Wortley
Built Up AreaWest Yorkshire

Shareholders

1 at £1Anthony Wade
100.00%
Ordinary

Financials

Year2014
Net Worth-£658
Cash£374
Current Liabilities£3,101

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return23 November 2023 (4 months, 4 weeks ago)
Next Return Due7 December 2024 (7 months, 2 weeks from now)

Filing History

30 November 2023Confirmation statement made on 23 November 2023 with no updates (3 pages)
3 March 2023Micro company accounts made up to 30 November 2022 (4 pages)
28 November 2022Confirmation statement made on 23 November 2022 with no updates (3 pages)
29 April 2022Total exemption full accounts made up to 30 November 2021 (7 pages)
6 December 2021Confirmation statement made on 23 November 2021 with no updates (3 pages)
7 April 2021Total exemption full accounts made up to 30 November 2020 (7 pages)
26 January 2021Confirmation statement made on 23 November 2020 with no updates (3 pages)
14 August 2020Total exemption full accounts made up to 30 November 2019 (7 pages)
26 November 2019Confirmation statement made on 23 November 2019 with no updates (3 pages)
3 May 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
18 January 2019Confirmation statement made on 23 November 2018 with no updates (3 pages)
9 April 2018Total exemption full accounts made up to 30 November 2017 (7 pages)
12 December 2017Confirmation statement made on 23 November 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 23 November 2017 with no updates (3 pages)
12 June 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
12 June 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
1 December 2016Confirmation statement made on 23 November 2016 with updates (5 pages)
1 December 2016Confirmation statement made on 23 November 2016 with updates (5 pages)
4 April 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
4 April 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
11 January 2016Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1
(3 pages)
11 January 2016Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1
(3 pages)
10 April 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
10 April 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
20 January 2015Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1
(3 pages)
20 January 2015Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1
(3 pages)
12 March 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
12 March 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
25 November 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1
(3 pages)
25 November 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1
(3 pages)
8 April 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
8 April 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
27 November 2012Director's details changed for Anthony Wade on 3 May 2012 (2 pages)
27 November 2012Annual return made up to 23 November 2012 with a full list of shareholders (3 pages)
27 November 2012Director's details changed for Anthony Wade on 3 May 2012 (2 pages)
27 November 2012Director's details changed for Anthony Wade on 3 May 2012 (2 pages)
27 November 2012Annual return made up to 23 November 2012 with a full list of shareholders (3 pages)
26 November 2012Secretary's details changed for Linda Wade on 3 May 2012 (1 page)
26 November 2012Secretary's details changed for Linda Wade on 3 May 2012 (1 page)
26 November 2012Secretary's details changed for Linda Wade on 3 May 2012 (1 page)
2 April 2012Registered office address changed from 64 Manor Park Road Cleckheaton West Yorkshire BD19 5BN England on 2 April 2012 (1 page)
2 April 2012Registered office address changed from 64 Manor Park Road Cleckheaton West Yorkshire BD19 5BN England on 2 April 2012 (1 page)
2 April 2012Registered office address changed from 64 Manor Park Road Cleckheaton West Yorkshire BD19 5BN England on 2 April 2012 (1 page)
13 March 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
13 March 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
23 November 2011Annual return made up to 23 November 2011 with a full list of shareholders (4 pages)
23 November 2011Annual return made up to 23 November 2011 with a full list of shareholders (4 pages)
17 March 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
17 March 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
21 January 2011Annual return made up to 23 November 2010 with a full list of shareholders (4 pages)
21 January 2011Secretary's details changed for Linda Armitage on 1 November 2010 (1 page)
21 January 2011Secretary's details changed for Linda Armitage on 1 November 2010 (1 page)
21 January 2011Annual return made up to 23 November 2010 with a full list of shareholders (4 pages)
21 January 2011Secretary's details changed for Linda Armitage on 1 November 2010 (1 page)
26 February 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
26 February 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
22 January 2010Director's details changed for Anthony Wade on 1 October 2009 (2 pages)
22 January 2010Director's details changed for Anthony Wade on 1 October 2009 (2 pages)
22 January 2010Registered office address changed from 64 Manor Park Road Cleckheaton West Yorkshire BD19 5BN England on 22 January 2010 (1 page)
22 January 2010Registered office address changed from 7 Wolley Gardens Leeds LS12 5QP on 22 January 2010 (1 page)
22 January 2010Annual return made up to 23 November 2009 with a full list of shareholders (4 pages)
22 January 2010Annual return made up to 23 November 2009 with a full list of shareholders (4 pages)
22 January 2010Director's details changed for Anthony Wade on 1 October 2009 (2 pages)
22 January 2010Registered office address changed from 64 Manor Park Road Cleckheaton West Yorkshire BD19 5BN England on 22 January 2010 (1 page)
22 January 2010Registered office address changed from 7 Wolley Gardens Leeds LS12 5QP on 22 January 2010 (1 page)
9 March 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
9 March 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
29 January 2009Return made up to 23/11/08; full list of members (3 pages)
29 January 2009Return made up to 23/11/08; full list of members (3 pages)
9 June 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
9 June 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
16 April 2008Secretary appointed linda armitage (1 page)
16 April 2008Secretary appointed linda armitage (1 page)
11 April 2008Appointment terminated secretary fiona wade (1 page)
11 April 2008Appointment terminated secretary fiona wade (1 page)
3 January 2008Return made up to 23/11/07; full list of members (2 pages)
3 January 2008Registered office changed on 03/01/08 from: 18 hawthorne view gildersome leeds west yorkshire LS27 7YL (1 page)
3 January 2008Registered office changed on 03/01/08 from: 18 hawthorne view gildersome leeds west yorkshire LS27 7YL (1 page)
3 January 2008Director's particulars changed (1 page)
3 January 2008Director's particulars changed (1 page)
3 January 2008Return made up to 23/11/07; full list of members (2 pages)
23 February 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
23 February 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
8 December 2006Location of register of members (1 page)
8 December 2006Location of register of members (1 page)
8 December 2006Return made up to 23/11/06; full list of members (2 pages)
8 December 2006Return made up to 23/11/06; full list of members (2 pages)
25 September 2006Secretary resigned (1 page)
25 September 2006New secretary appointed (2 pages)
25 September 2006Secretary resigned (1 page)
25 September 2006New secretary appointed (2 pages)
7 December 2005Secretary resigned (1 page)
7 December 2005Secretary resigned (1 page)
23 November 2005Incorporation (19 pages)
23 November 2005Incorporation (19 pages)