Company NameSolo Sprayers Limited
Company StatusActive
Company Number00474992
CategoryPrivate Limited Company
Incorporation Date15 November 1949(74 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Richard John Vale
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 1991(41 years, 2 months after company formation)
Appointment Duration33 years, 2 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Connaught Gardens
Shoeburyness
Southend On Sea
Essex
SS3 9LR
Director NameMr Gorka Urbieta Martinez
Date of BirthMay 1972 (Born 51 years ago)
NationalitySpanish
StatusCurrent
Appointed09 May 2014(64 years, 6 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceSpain
Correspondence Address4 Antigua
Antzuola
Gipuzkoa
20577
Director NameMr JosÉ Antonio GutiÉRrez Aguirre
Date of BirthAugust 1965 (Born 58 years ago)
NationalitySpanish
StatusCurrent
Appointed09 May 2014(64 years, 6 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceSpain
Correspondence Address4 Antigua
Antzuola
Gipuzkoa
20577
Secretary NameMr Gorka Urbieta Martinez
StatusCurrent
Appointed09 May 2014(64 years, 6 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Correspondence Address4 Antigua
Antzuola
Gipuzkoa
20577
Director NameMrs Eileen May Vale
Date of BirthDecember 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1991(41 years, 2 months after company formation)
Appointment Duration8 years, 3 months (resigned 27 May 1999)
RoleSecretary
Correspondence Address80 The Broadway
Thorpe Bay
Southend On Sea
Essex
SS1 3HH
Director NameMr Richard Henry Vale
Date of BirthSeptember 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1991(41 years, 2 months after company formation)
Appointment Duration9 years, 11 months (resigned 01 January 2001)
RoleWorks Director
Correspondence Address80 The Broadway
Thorpe Bay
Southend On Sea
Essex
SS1 3HH
Secretary NameMr Richard John Vale
NationalityBritish
StatusResigned
Appointed30 January 1991(41 years, 2 months after company formation)
Appointment Duration23 years, 3 months (resigned 09 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Connaught Gardens
Shoeburyness
Southend On Sea
Essex
SS3 9LR
Director NameJennifer Vale
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1999(50 years after company formation)
Appointment Duration14 years, 5 months (resigned 09 May 2014)
RoleWorks Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Connaught Gardens
Shoeburyness
Southend On Sea
Essex
SS3 9LR

Contact

Websitesolosprayers.co.uk
Email address[email protected]
Telephone0845 2093480
Telephone regionUnknown

Location

Registered Address48 Vanguard Way
Shoeburyness
Southend-On-Sea
Essex
SS3 9QY
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardShoeburyness
Built Up AreaSouthend-on-Sea

Shareholders

7 at £1Goizper.s.coop
100.00%
Ordinary

Financials

Year2014
Net Worth£22,296
Cash£42,818
Current Liabilities£378,152

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return1 February 2024 (1 month, 3 weeks ago)
Next Return Due15 February 2025 (10 months, 3 weeks from now)

Charges

14 April 2011Delivered on: 20 April 2011
Persons entitled: A. Oppenheimer & Co Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £3,687.50 see image for full details.
Outstanding
16 January 1981Delivered on: 23 January 1981
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed & floating charge over undertaking and all property and asse ts present and future including all book & other debts uncalled capital (see doc M50).
Outstanding
27 November 1975Delivered on: 5 December 1975
Persons entitled: Midland Bank PLC

Classification: Equitable charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies due to the company in respect of bills of exchange or other documents lodged for collection with the bank.
Outstanding

Filing History

25 February 2020Total exemption full accounts made up to 31 December 2019 (14 pages)
3 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
3 April 2019Total exemption full accounts made up to 31 December 2018 (14 pages)
11 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
29 May 2018Total exemption full accounts made up to 31 December 2017 (14 pages)
1 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
27 June 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
27 June 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
6 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
24 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
24 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
12 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 7
(6 pages)
12 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 7
(6 pages)
9 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
9 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 September 2015Secretary's details changed for Mr Gorka Urbieta Martinez De Eulate on 17 September 2015 (1 page)
17 September 2015Secretary's details changed for Mr Gorka Urbieta Martinez De Eulate on 17 September 2015 (1 page)
19 June 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
19 June 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
18 June 2015Director's details changed for Mr Gorka Urbieta Martinez De Eulate on 18 June 2015 (2 pages)
18 June 2015Director's details changed for Mr José Antonio Gutiérres Aguirre on 18 June 2015 (2 pages)
18 June 2015Director's details changed for Mr José Antonio Gutiérres Aguirre on 18 June 2015 (2 pages)
18 June 2015Director's details changed for Mr Gorka Urbieta Martinez De Eulate on 18 June 2015 (2 pages)
3 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 7
(7 pages)
3 February 2015Annual return made up to 30 January 2015 with a full list of shareholders (7 pages)
3 February 2015Annual return made up to 30 January 2015 with a full list of shareholders (7 pages)
3 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 7
(7 pages)
3 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 7
(7 pages)
1 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
1 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 May 2014Termination of appointment of Richard Vale as a secretary (1 page)
22 May 2014Appointment of Mr José Antonio Gutiérres Aguirre as a director (2 pages)
22 May 2014Appointment of Mr Gorka Urbieta Martinez De Eulate as a director (2 pages)
22 May 2014Termination of appointment of Jennifer Vale as a director (1 page)
22 May 2014Appointment of Mr Gorka Urbieta Martinez De Eulate as a director (2 pages)
22 May 2014Termination of appointment of Richard Vale as a secretary (1 page)
22 May 2014Termination of appointment of Jennifer Vale as a director (1 page)
22 May 2014Appointment of Mr José Antonio Gutiérres Aguirre as a director (2 pages)
22 May 2014Appointment of Mr Gorka Urbieta Martinez De Eulate as a secretary (2 pages)
22 May 2014Appointment of Mr Gorka Urbieta Martinez De Eulate as a secretary (2 pages)
31 January 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 7
(6 pages)
31 January 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 7
(6 pages)
20 November 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
20 November 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
30 January 2013Annual return made up to 30 January 2013 with a full list of shareholders (6 pages)
30 January 2013Annual return made up to 30 January 2013 with a full list of shareholders (6 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
3 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (6 pages)
3 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
20 April 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
20 April 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
14 April 2011Annual return made up to 30 January 2011 with a full list of shareholders (5 pages)
14 April 2011Annual return made up to 30 January 2011 with a full list of shareholders (5 pages)
8 February 2011Registered office address changed from 4 Brunel Road Eastwood Leigh-on-Sea Essex SS9 5JN on 8 February 2011 (1 page)
8 February 2011Registered office address changed from 4 Brunel Road Eastwood Leigh-on-Sea Essex SS9 5JN on 8 February 2011 (1 page)
8 February 2011Registered office address changed from 4 Brunel Road Eastwood Leigh-on-Sea Essex SS9 5JN on 8 February 2011 (1 page)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
15 March 2010Director's details changed for Mr Richard John Vale on 1 October 2009 (2 pages)
15 March 2010Director's details changed for Jennifer Vale on 1 October 2009 (2 pages)
15 March 2010Director's details changed for Jennifer Vale on 1 October 2009 (2 pages)
15 March 2010Director's details changed for Mr Richard John Vale on 1 October 2009 (2 pages)
15 March 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
15 March 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
15 March 2010Director's details changed for Jennifer Vale on 1 October 2009 (2 pages)
15 March 2010Director's details changed for Mr Richard John Vale on 1 October 2009 (2 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
16 March 2009Return made up to 30/01/09; full list of members (4 pages)
16 March 2009Return made up to 30/01/09; full list of members (4 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
24 April 2008Return made up to 30/01/08; full list of members (4 pages)
24 April 2008Return made up to 30/01/08; full list of members (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
13 February 2007Return made up to 30/01/07; full list of members (7 pages)
13 February 2007Return made up to 30/01/07; full list of members (7 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
31 January 2006Return made up to 30/01/06; full list of members (7 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
31 January 2006Return made up to 30/01/06; full list of members (7 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
4 February 2005Return made up to 30/01/05; full list of members (7 pages)
4 February 2005Return made up to 30/01/05; full list of members (7 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
29 January 2004Return made up to 30/01/04; full list of members (7 pages)
29 January 2004Return made up to 30/01/04; full list of members (7 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
31 January 2003Return made up to 30/01/03; full list of members (7 pages)
31 January 2003Return made up to 30/01/03; full list of members (7 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
27 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
27 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
27 January 2002Return made up to 30/01/02; full list of members (6 pages)
27 January 2002Return made up to 30/01/02; full list of members (6 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
30 January 2001Return made up to 30/01/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
30 January 2001Return made up to 30/01/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
22 February 2000Return made up to 30/01/00; full list of members (7 pages)
22 February 2000Return made up to 30/01/00; full list of members (7 pages)
30 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
30 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
16 December 1999New director appointed (2 pages)
16 December 1999Director resigned (1 page)
16 December 1999Director resigned (1 page)
16 December 1999New director appointed (2 pages)
3 February 1999Return made up to 30/01/99; no change of members (4 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
3 February 1999Return made up to 30/01/99; no change of members (4 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
2 February 1998Return made up to 30/01/98; full list of members (6 pages)
2 February 1998Return made up to 30/01/98; full list of members (6 pages)
27 January 1997Return made up to 30/01/97; no change of members (4 pages)
27 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
27 January 1997Return made up to 30/01/97; no change of members (4 pages)
27 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
5 February 1996Return made up to 30/01/96; no change of members (4 pages)
5 February 1996Return made up to 30/01/96; no change of members (4 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)