Background WavePink WaveYellow Wave

SPRAY CENTRE (U.K.) LIMITED (03096222)

SPRAY CENTRE (U.K.) LIMITED (03096222) is an active UK company. incorporated on 29 August 1995. with registered office in Sheffield. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (45320). SPRAY CENTRE (U.K.) LIMITED has been registered for 30 years. Current directors include DALE, Gary, HANSON, Stephen John.

Company Number
03096222
Status
active
Type
ltd
Incorporated
29 August 1995
Age
30 years
Address
9 Woodbourn Hill, Sheffield, S9 3NE
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (45320)
Directors
DALE, Gary, HANSON, Stephen John
SIC Codes
45320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPRAY CENTRE (U.K.) LIMITED

SPRAY CENTRE (U.K.) LIMITED is an active company incorporated on 29 August 1995 with the registered office located in Sheffield. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (45320). SPRAY CENTRE (U.K.) LIMITED was registered 30 years ago.(SIC: 45320)

Status

active

Active since 30 years ago

Company No

03096222

LTD Company

Age

30 Years

Incorporated 29 August 1995

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 23 September 2025 (7 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 2 April 2026 (Just now)
Submitted on 2 April 2025 (1 year ago)

Next Due

Due by 16 April 2027
For period ending 2 April 2027

Previous Company Names

MOTORPROMPT LIMITED
From: 29 August 1995To: 13 December 1995
Contact
Address

9 Woodbourn Hill Attercliffe Sheffield, S9 3NE,

Timeline

9 key events • 1995 - 2022

Funding Officers Ownership
Company Founded
Aug 95
Director Joined
Apr 12
Director Joined
May 19
Director Joined
May 19
Director Left
May 19
Director Left
May 19
Owner Exit
Sept 19
Owner Exit
Sept 19
Owner Exit
Mar 22
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

DALE, Gary

Active
9 Woodbourn Hill, SheffieldS9 3NE
Born August 1972
Director
Appointed 14 May 2019

HANSON, Stephen John

Active
9 Woodbourn Hill, SheffieldS9 3NE
Born July 1977
Director
Appointed 14 May 2019

GASS, John Derek

Resigned
9 Woodbourn Hill, SheffieldS9 3NE
Secretary
Appointed 16 Oct 1995
Resigned 14 May 2019

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 29 Aug 1995
Resigned 16 Oct 1995

GASS, John Derek

Resigned
9 Woodbourn Hill, SheffieldS9 3NE
Born January 1953
Director
Appointed 01 Apr 2012
Resigned 14 May 2019

GASS, Susan Lesley

Resigned
9 Woodbourn Hill, SheffieldS9 3NE
Born February 1955
Director
Appointed 16 Oct 1995
Resigned 14 May 2019

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 29 Aug 1995
Resigned 16 Oct 1995

Persons with significant control

4

1 Active
3 Ceased
Woodbourn Hill, SheffieldS9 3NE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 28 Feb 2022
Woodbourn Hill, SheffieldS9 3NE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Significant influence or control
Notified 30 Jun 2016
Ceased 28 Feb 2022

Mr John Derek Gass

Ceased
9 Woodbourn Hill, SheffieldS9 3NE
Born January 1953

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 14 May 2019

Mrs Susan Lesley Gass

Ceased
9 Woodbourn Hill, SheffieldS9 3NE
Born February 1955

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 14 May 2019
Fundings
Financials
Latest Activities

Filing History

108

Confirmation Statement With Updates
2 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
8 April 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
24 March 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2022
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
22 April 2022
AD02Notification of Single Alternative Inspection Location
Cessation Of A Person With Significant Control
14 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 March 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
6 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2021
CS01Confirmation Statement
Resolution
20 August 2020
RESOLUTIONSResolutions
Resolution
19 August 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
16 August 2020
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
16 August 2020
SH10Notice of Particulars of Variation
Accounts With Accounts Type Total Exemption Full
9 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2019
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
17 September 2019
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
17 September 2019
CS01Confirmation Statement
Change To A Person With Significant Control
17 September 2019
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
2 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Extended
25 June 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
21 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
21 May 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 May 2019
TM02Termination of Secretary
Change To A Person With Significant Control
18 April 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
18 April 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
5 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2017
AAAnnual Accounts
Change Person Director Company With Change Date
22 June 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 June 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 June 2017
CH01Change of Director Details
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 May 2016
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
19 April 2016
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
1 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2012
AR01AR01
Legacy
9 July 2012
MG02MG02
Legacy
9 July 2012
MG02MG02
Legacy
9 July 2012
MG02MG02
Accounts With Accounts Type Total Exemption Small
25 April 2012
AAAnnual Accounts
Appoint Person Director Company With Name
5 April 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 August 2011
AR01AR01
Move Registers To Sail Company
30 August 2011
AD03Change of Location of Company Records
Accounts With Accounts Type Total Exemption Small
17 May 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2010
AR01AR01
Move Registers To Sail Company
31 August 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Change Sail Address Company
31 August 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
2 November 2009
AAAnnual Accounts
Legacy
1 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 October 2008
AAAnnual Accounts
Legacy
5 September 2008
363aAnnual Return
Legacy
23 January 2008
88(3)88(3)
Legacy
23 January 2008
88(2)R88(2)R
Legacy
23 January 2008
88(3)88(3)
Legacy
23 January 2008
88(2)R88(2)R
Legacy
29 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 June 2007
AAAnnual Accounts
Legacy
11 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 August 2006
AAAnnual Accounts
Legacy
28 April 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
5 October 2005
AAAnnual Accounts
Legacy
4 October 2005
363sAnnual Return (shuttle)
Legacy
20 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 March 2004
AAAnnual Accounts
Legacy
17 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 September 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 November 2002
AAAnnual Accounts
Legacy
12 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 October 2001
AAAnnual Accounts
Legacy
30 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 October 2000
AAAnnual Accounts
Legacy
22 September 2000
363sAnnual Return (shuttle)
Legacy
7 July 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
25 October 1999
AAAnnual Accounts
Legacy
10 September 1999
363sAnnual Return (shuttle)
Legacy
22 May 1999
287Change of Registered Office
Accounts With Accounts Type Small
26 October 1998
AAAnnual Accounts
Legacy
22 September 1998
363sAnnual Return (shuttle)
Legacy
16 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 July 1997
AAAnnual Accounts
Legacy
28 April 1997
88(2)Return of Allotment of Shares
Legacy
19 November 1996
363sAnnual Return (shuttle)
Legacy
29 December 1995
395Particulars of Mortgage or Charge
Legacy
18 December 1995
224224
Certificate Change Of Name Company
12 December 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 November 1995
288288
Legacy
30 November 1995
288288
Legacy
30 November 1995
287Change of Registered Office
Incorporation Company
29 August 1995
NEWINCIncorporation