Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SPRAY TANKER SERVICES LIMITED
Company Information for

SPRAY TANKER SERVICES LIMITED

UNIT 5 MANOR FARM, NEW ROAD, FEATHERSTONE, WOLVERHAMPTON, WV10 7NZ,
Company Registration Number
04634041
Private Limited Company
Active

Company Overview

About Spray Tanker Services Ltd
SPRAY TANKER SERVICES LIMITED was founded on 2003-01-13 and has its registered office in Wolverhampton. The organisation's status is listed as "Active". Spray Tanker Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SPRAY TANKER SERVICES LIMITED
 
Legal Registered Office
UNIT 5 MANOR FARM
NEW ROAD, FEATHERSTONE
WOLVERHAMPTON
WV10 7NZ
Other companies in WV10
 
Filing Information
Company Number 04634041
Company ID Number 04634041
Date formed 2003-01-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 12/01/2016
Return next due 09/02/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB807761614  
Last Datalog update: 2024-03-06 00:53:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SPRAY TANKER SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SPRAY TANKER SERVICES LIMITED

Current Directors
Officer Role Date Appointed
DANIEL ALAN DAVIES
Director 2003-01-13
Previous Officers
Officer Role Date Appointed Date Resigned
ERICA WILLIAMS
Company Secretary 2011-11-06 2014-07-07
ANDREW DIACK
Company Secretary 2003-01-13 2009-02-07
ANDREW DIACK
Director 2007-04-06 2009-02-07
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2003-01-13 2003-01-15
FORM 10 DIRECTORS FD LTD
Nominated Director 2003-01-13 2003-01-15

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-29SMALL COMPANY ACCOUNTS MADE UP TO 31/05/23
2024-02-13CONFIRMATION STATEMENT MADE ON 12/01/24, WITH NO UPDATES
2023-02-16SMALL COMPANY ACCOUNTS MADE UP TO 31/05/22
2023-01-31CONFIRMATION STATEMENT MADE ON 12/01/23, WITH NO UPDATES
2022-06-29TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL ALAN DAVIES
2022-02-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/21
2022-01-14CONFIRMATION STATEMENT MADE ON 12/01/22, WITH NO UPDATES
2022-01-14CS01CONFIRMATION STATEMENT MADE ON 12/01/22, WITH NO UPDATES
2021-01-28CS01CONFIRMATION STATEMENT MADE ON 12/01/21, WITH NO UPDATES
2020-11-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/20
2020-01-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/19
2020-01-24CS01CONFIRMATION STATEMENT MADE ON 12/01/20, WITH NO UPDATES
2020-01-17PSC07CESSATION OF DANIEL ALAN DAVIES AS A PERSON OF SIGNIFICANT CONTROL
2020-01-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SASHO ZAHARIEV KAMBUROV
2019-05-23AP01DIRECTOR APPOINTED MR SASHO KAMBUROV
2019-03-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/18
2019-01-26CS01CONFIRMATION STATEMENT MADE ON 12/01/19, WITH UPDATES
2018-01-12CS01CONFIRMATION STATEMENT MADE ON 12/01/18, WITH NO UPDATES
2017-10-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/17
2017-09-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-01-26LATEST SOC26/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-26CS01CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES
2016-10-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/16
2016-01-13LATEST SOC13/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-13AR0112/01/16 ANNUAL RETURN FULL LIST
2016-01-13CH01Director's details changed for Daniel Alan Davies on 2015-12-01
2015-11-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/15
2015-02-20AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-13LATEST SOC13/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-13AR0112/01/15 ANNUAL RETURN FULL LIST
2015-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/15 FROM Unit 5, Unit 5, Manor Farm New Road, Featherstone Wolverhampton WV10 7NZ England
2014-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/14 FROM Keepers Lane the Wergs Wolverhampton West Midlands WV6 8UA
2014-07-07TM02APPOINTMENT TERMINATION COMPANY SECRETARY ERICA WILLIAMS
2014-02-17AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-24LATEST SOC24/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-24AR0113/01/14 ANNUAL RETURN FULL LIST
2013-01-31AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-30CH03SECRETARY'S DETAILS CHNAGED FOR MISS ERICA JOHNSON on 2013-01-30
2013-01-23AR0113/01/13 ANNUAL RETURN FULL LIST
2012-02-27AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-08AR0113/01/12 ANNUAL RETURN FULL LIST
2011-11-15AP03Appointment of Miss Erica Johnson as company secretary
2011-02-28AA31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-27AR0113/01/11 FULL LIST
2010-02-25AA31/05/09 TOTAL EXEMPTION SMALL
2010-02-23TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DIACK
2010-02-23TM02APPOINTMENT TERMINATED, SECRETARY ANDREW DIACK
2010-01-29AR0113/01/10 FULL LIST
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DIACK / 13/01/2010
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL ALAN DAVIES / 13/01/2010
2009-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/2009 FROM WILLIAMS & CO ACCOUNTANTS HOLLOWAY CHAMBERS 27 PRIORY STREET DUDLEY DY1 1EU
2009-10-16AR0113/01/09 FULL LIST
2009-03-02AA31/05/08 TOTAL EXEMPTION FULL
2008-07-03AAFULL ACCOUNTS MADE UP TO 31/05/07
2008-02-26363sRETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS
2008-02-26287REGISTERED OFFICE CHANGED ON 26/02/2008 FROM 20 WOLVERHAMPTON STREET DUDLEY WEST MIDLANDS DY1 1DB
2007-03-24288aNEW DIRECTOR APPOINTED
2007-03-22363sRETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS
2007-02-16287REGISTERED OFFICE CHANGED ON 16/02/07 FROM: C/O PRITCHARD ACCOUNTANTS BUSINE ADVISORY LTD SUITE 46 HILTON HAL HILTON LANE ESSINGTON WOLVES WEST MIDLANDS WV11 2BQ
2006-10-19363sRETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS
2006-08-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06
2006-01-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05
2005-03-30395PARTICULARS OF MORTGAGE/CHARGE
2005-03-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04
2005-02-04363sRETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS
2004-04-28225ACC. REF. DATE SHORTENED FROM 31/01/04 TO 31/05/03
2004-04-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03
2004-04-08363sRETURN MADE UP TO 13/01/04; FULL LIST OF MEMBERS
2004-02-03DISS40STRIKE-OFF ACTION DISCONTINUED
2004-01-27288aNEW DIRECTOR APPOINTED
2004-01-07288aNEW SECRETARY APPOINTED
2004-01-07287REGISTERED OFFICE CHANGED ON 07/01/04 FROM: SUITE 46 HILTON HALL HILTON LANE ESSINGTON WOLVERHAMPTON WEST MIDLANDS WV11 2BQ
2004-01-06GAZ1FIRST GAZETTE
2003-10-07287REGISTERED OFFICE CHANGED ON 07/10/03 FROM: 6 POOL MEADOW, CHESLYN WAY WALSALL WEST MIDLANDS WS6 7PB
2003-01-15288bSECRETARY RESIGNED
2003-01-15288bDIRECTOR RESIGNED
2003-01-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
42 - Civil engineering
421 - Construction of roads and railways
42110 - Construction of roads and motorways

43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to SPRAY TANKER SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2004-01-06
Fines / Sanctions
No fines or sanctions have been issued against SPRAY TANKER SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-03-30 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2012-05-31 £ 5,827
Creditors Due After One Year 2012-05-31 £ 5,827
Creditors Due After One Year 2011-05-31 £ 31,723
Creditors Due Within One Year 2013-05-31 £ 331,609
Creditors Due Within One Year 2012-05-31 £ 557,017
Creditors Due Within One Year 2012-05-31 £ 557,017
Creditors Due Within One Year 2011-05-31 £ 486,236
Provisions For Liabilities Charges 2013-05-31 £ 86,183
Provisions For Liabilities Charges 2012-05-31 £ 67,117
Provisions For Liabilities Charges 2012-05-31 £ 67,117
Provisions For Liabilities Charges 2011-05-31 £ 53,608

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SPRAY TANKER SERVICES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-05-31 £ 0
Called Up Share Capital 2012-05-31 £ 0
Cash Bank In Hand 2013-05-31 £ 263,611
Cash Bank In Hand 2012-05-31 £ 783,229
Cash Bank In Hand 2012-05-31 £ 783,229
Cash Bank In Hand 2011-05-31 £ 555,165
Current Assets 2013-05-31 £ 1,447,354
Current Assets 2012-05-31 £ 1,729,366
Current Assets 2012-05-31 £ 1,729,366
Current Assets 2011-05-31 £ 1,713,500
Debtors 2013-05-31 £ 1,173,993
Debtors 2012-05-31 £ 935,887
Debtors 2012-05-31 £ 935,887
Debtors 2011-05-31 £ 1,149,085
Secured Debts 2013-05-31 £ 5,827
Secured Debts 2012-05-31 £ 32,542
Secured Debts 2012-05-31 £ 32,542
Secured Debts 2011-05-31 £ 60,159
Shareholder Funds 2013-05-31 £ 2,039,231
Shareholder Funds 2012-05-31 £ 1,943,094
Shareholder Funds 2012-05-31 £ 1,943,094
Shareholder Funds 2011-05-31 £ 1,619,850
Stocks Inventory 2013-05-31 £ 9,750
Stocks Inventory 2012-05-31 £ 10,250
Stocks Inventory 2012-05-31 £ 10,250
Stocks Inventory 2011-05-31 £ 9,250
Tangible Fixed Assets 2013-05-31 £ 1,009,669
Tangible Fixed Assets 2012-05-31 £ 843,689
Tangible Fixed Assets 2012-05-31 £ 843,689
Tangible Fixed Assets 2011-05-31 £ 477,917

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SPRAY TANKER SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SPRAY TANKER SERVICES LIMITED
Trademarks
We have not found any records of SPRAY TANKER SERVICES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SPRAY TANKER SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Derbyshire County Council 2017-4 GBP £5,616
Derbyshire County Council 2017-3 GBP £4,262
Derbyshire County Council 2017-2 GBP £1,367
Derbyshire County Council 2017-1 GBP £2,010
Derbyshire County Council 2016-12 GBP £626
Derbyshire County Council 2016-11 GBP £5,255
Derbyshire County Council 2016-10 GBP £5,616
Derbyshire County Council 2016-9 GBP £4,386
Derbyshire County Council 2016-8 GBP £2,535
South Gloucestershire Council 2016-8 GBP £2,100 Other Supplies & Services
South Gloucestershire Council 2016-7 GBP £3,700 Other Supplies & Services
Derbyshire County Council 2016-7 GBP £504
Derbyshire County Council 2016-5 GBP £1,252
Derbyshire County Council 2016-4 GBP £5,079
Derbyshire County Council 2016-2 GBP £3,219
Derbyshire County Council 2016-1 GBP £722
Derbyshire County Council 2015-12 GBP £4,722
Derbyshire County Council 2015-10 GBP £544
Derbyshire County Council 2015-8 GBP £1,879
South Gloucestershire Council 2015-7 GBP £1,300 Plant Without Operator
South Gloucestershire Council 2015-6 GBP £4,200 Plant Without Operator
Derbyshire County Council 2015-6 GBP £4,205
Derbyshire County Council 2015-5 GBP £1,344
Derbyshire County Council 2015-3 GBP £2,089
Derbyshire County Council 2015-1 GBP £1,175
Derbyshire County Council 2014-12 GBP £2,134
Coventry City Council 2014-12 GBP £511 Works - Construction, Repair & Maintenance, Roads
Derbyshire County Council 2014-11 GBP £5,684
Derbyshire County Council 2014-10 GBP £4,854
Coventry City Council 2014-9 GBP £625 Building Construction Materials
Derbyshire County Council 2014-9 GBP £6,054
Coventry City Council 2014-8 GBP £1,209 Building Construction Materials
Coventry City Council 2014-7 GBP £1,520 Building Construction Materials
Derbyshire County Council 2014-6 GBP £4,320
Coventry City Council 2014-5 GBP £506 Building Construction Materials
Derbyshire County Council 2014-4 GBP £505
Coventry City Council 2014-3 GBP £520 Works - Construction, Repair & Maintenance
Coventry City Council 2014-2 GBP £974 Works - Construction, Repair & Maintenance
Derbyshire County Council 2014-2 GBP £3,326
Derbyshire County Council 2013-12 GBP £1,825
Coventry City Council 2013-11 GBP £518 Sub Contactor Costs
Derbyshire County Council 2013-11 GBP £3,044
Coventry City Council 2013-10 GBP £562 Sub Contactor Costs
Derbyshire County Council 2013-9 GBP £687
Coventry City Council 2013-9 GBP £2,126 Sub Contactor Costs
South Gloucestershire Council 2013-9 GBP £2,018 Other Supplies & Services
Coventry City Council 2013-8 GBP £1,445 Sub Contactor Costs
Coventry City Council 2013-6 GBP £564 Sub Contactor Costs
Derbyshire County Council 2013-5 GBP £917
Coventry City Council 2013-4 GBP £4,011 Sub Contactor Costs
Derbyshire County Council 2013-4 GBP £3,461
Coventry City Council 2013-3 GBP £1,656 Sub Contactor Costs
Coventry City Council 2013-2 GBP £643 Sub Contactor Costs
Coventry City Council 2013-1 GBP £1,003 Sub Contactor Costs
Coventry City Council 2012-12 GBP £1,065 Sub Contactor Costs
Coventry City Council 2012-11 GBP £2,614 Sub Contactor Costs
Derbyshire County Council 2012-11 GBP £1,650
Coventry City Council 2012-10 GBP £1,460 Sub Contactor Costs
Coventry City Council 2012-9 GBP £5,475 Sub Contactor Costs
Derbyshire County Council 2012-8 GBP £3,667
Coventry City Council 2012-8 GBP £2,555 Sub Contactor Costs
Coventry City Council 2012-7 GBP £4,750 Sub Contactor Costs
Coventry City Council 2012-6 GBP £4,025 Sub Contactor Costs
Derbyshire County Council 2012-6 GBP £563
Coventry City Council 2012-5 GBP £4,358 Sub Contactor Costs
Derbyshire County Council 2012-5 GBP £3,925
Derbyshire County Council 2012-4 GBP £1,140
Derbyshire County Council 2012-3 GBP £2,958
Derbyshire County Council 2012-2 GBP £1,387
Coventry City Council 2012-1 GBP £3,498 Sub Contactor Costs
Coventry City Council 2011-12 GBP £10,845 Sub Contactor Costs
Coventry City Council 2011-11 GBP £3,244 Sub Contactor Costs
Derbyshire County Council 2011-9 GBP £5,323
South Gloucestershire Council 2011-9 GBP £500 Other Supplies & Services
Coventry City Council 2011-9 GBP £6,364 Sub Contactor Costs
South Gloucestershire Council 2011-8 GBP £2,000 Other Supplies & Services
Coventry City Council 2011-8 GBP £5,291 Sub Contactor Costs
South Gloucestershire Council 2011-7 GBP £2,500 Other Supplies & Services
Derbyshire County Council 2011-7 GBP £3,588
South Gloucestershire Council 2011-6 GBP £1,500 Other Supplies & Services
Derbyshire County Council 2011-6 GBP £1,390
Coventry City Council 2011-6 GBP £4,887 Sub Contactor Costs
Coventry City Council 2011-5 GBP £7,603 Sub Contactor Costs
Nottinghamshire County Council 2011-5 GBP £1,344
Derbyshire County Council 2011-5 GBP £1,669
Nottinghamshire County Council 2011-4 GBP £8,308
Coventry City Council 2011-3 GBP £2,533 Plant Hire & Leasing
Coventry City Council 2011-2 GBP £9,356 Plant Hire & Leasing
Coventry City Council 2010-12 GBP £6,058 Plant Hire & Leasing

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where SPRAY TANKER SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partySPRAY TANKER SERVICES LIMITEDEvent Date2004-01-06
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SPRAY TANKER SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SPRAY TANKER SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1