TECH SPRAY FIBREGLASS LIMITED - MANCHESTER
Company Profile | Company Filings |
Overview
TECH SPRAY FIBREGLASS LIMITED is a Private Limited Company from MANCHESTER and has the status: Liquidation.
TECH SPRAY FIBREGLASS LIMITED was incorporated 11 years ago on 27/03/2013 and has the registered number: 08463517. The accounts status is SMALL and accounts are next due on 30/09/2023.
TECH SPRAY FIBREGLASS LIMITED was incorporated 11 years ago on 27/03/2013 and has the registered number: 08463517. The accounts status is SMALL and accounts are next due on 30/09/2023.
TECH SPRAY FIBREGLASS LIMITED - MANCHESTER
This company is listed in the following categories:
32990 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2021 | 30/09/2023 |
Registered Office
27 BYROM STREET
MANCHESTER
M3 4PF
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
14/05/2022 | 28/05/2023 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR BRADLEY JOHN MILLER | Dec 1961 | Canadian | Director | 2019-06-19 | CURRENT |
MRS KATHERINE ANN GREEN | Nov 1979 | British | Director | 2013-03-27 UNTIL 2013-05-21 | RESIGNED |
STEFAN JOHANSSON | Feb 1958 | Swedish | Director | 2016-04-12 UNTIL 2019-05-13 | RESIGNED |
MRS KATHERINE ANN GREEN | Nov 1979 | British | Director | 2013-04-23 UNTIL 2013-05-21 | RESIGNED |
ADAM THOMAS GREEN | Apr 1977 | British | Director | 2013-07-03 UNTIL 2016-06-21 | RESIGNED |
MR STEPHEN RICHARD BROWN | Oct 1961 | British | Director | 2017-04-03 UNTIL 2018-08-09 | RESIGNED |
RICHARD ARMON EVANS | Sep 1957 | British | Director | 2019-05-13 UNTIL 2023-04-17 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Global Attractions Spi Ab | 2019-04-01 | Malmo |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Global Attractions Limited | 2018-12-20 - 2019-04-01 | Wrexham |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
3a Holding Limited | 2016-04-06 - 2018-12-20 |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |