Bespoke Spray Finish Ltd

DataGardener
in liquidation
Micro

Bespoke Spray Finish Ltd

09009353Private Limited With Share Capital

5Th Floor The Union Building, 51-59 Rose Lane, Norwich, NR11BY
Incorporated

24/04/2014

Company Age

12 years

Directors

1

Employees

1

SIC Code

43341

Risk

not scored

Company Overview

Registration, classification & business activity

Bespoke Spray Finish Ltd (09009353) is a private limited with share capital incorporated on 24/04/2014 (12 years old) and registered in norwich, NR11BY. The company operates under SIC code 43341 - painting.

Private Limited With Share Capital
SIC: 43341
Micro
Incorporated 24/04/2014
NR11BY
1 employees

Financial Overview

Total Assets

£18.4K

Liabilities

£29.1K

Net Assets

£-10.7K

Cash

£5.7K

Key Metrics

1

Employees

1

Directors

3

Shareholders

Board of Directors

1

Filed Documents

39
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-06-2025
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:29-05-2025
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:29-05-2025
Resolution
Category:Resolution
Date:29-05-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-05-2025
Gazette Filings Brought Up To Date
Category:Gazette
Date:19-03-2025
Gazette Notice Compulsory
Category:Gazette
Date:04-03-2025
Change Person Director Company
Category:Officers
Date:26-09-2024
Change Person Director Company With Change Date
Category:Officers
Date:25-09-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-09-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-04-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-12-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-05-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-03-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:08-03-2023
Change Person Director Company With Change Date
Category:Officers
Date:08-03-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:08-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-05-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-03-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:14-07-2021
Gazette Notice Compulsory
Category:Gazette
Date:13-07-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-07-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-06-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-05-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:25-02-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-12-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-06-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-06-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-06-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-12-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:03-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-08-2016
Gazette Notice Compulsory
Category:Gazette
Date:26-07-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-01-2016
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:20-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-07-2015
Incorporation Company
Category:Incorporation
Date:24-04-2014

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/12/2024
Filing Date20/12/2023
Latest Accounts31/03/2023

Trading Addresses

5Th Floor The Union Building, 51-59 Rose Lane, Norwich, Norfolk Nr1 1By, NR11BYRegistered
Brunel House, 11 The Promenade, Clifton Down, Bristol, Avon, BS83NG

Related Companies

1

Contact

07958705108
5Th Floor The Union Building, 51-59 Rose Lane, Norwich, NR11BY