BESPOKE SPRAY FINISH LTD

Register to unlock more data on OkredoRegister

BESPOKE SPRAY FINISH LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

09009353

Incorporation date

24/04/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O PARKER ANDREWS LTD, 5th Floor The Union Building 51-59 Rose Lane, Norwich, Norfolk NR1 1BYCopy
copy info iconCopy
See on map
Latest events (Record since 24/04/2014)
dot icon29/04/2026
Return of final meeting in a creditors' voluntary winding up
dot icon03/06/2025
Registered office address changed from Parker Andrews Ltd 5th Floor, the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY to 5th Floor the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY on 2025-06-03
dot icon29/05/2025
Registered office address changed from Brunel House 11 the Promenade Clifton Bristol BS8 3NG United Kingdom to 5th Floor, the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY on 2025-05-29
dot icon29/05/2025
Appointment of a voluntary liquidator
dot icon29/05/2025
Resolutions
dot icon29/05/2025
Statement of affairs
dot icon19/03/2025
Compulsory strike-off action has been discontinued
dot icon04/03/2025
First Gazette notice for compulsory strike-off
dot icon26/09/2024
Director's details changed
dot icon25/09/2024
Registered office address changed from 157 Redland Road Bristol BS6 6YE to Brunel House 11 the Promenade Clifton Bristol BS8 3NG on 2024-09-25
dot icon25/09/2024
Director's details changed for Mr Antonio Settecasi on 2024-09-25
dot icon29/04/2024
Confirmation statement made on 2024-04-24 with updates
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon23/05/2023
Confirmation statement made on 2023-04-24 with updates
dot icon27/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon08/03/2023
Director's details changed for Mr Antonio Settecasi on 2023-03-08
dot icon08/03/2023
Termination of appointment of Cassra Iradj Schahbasi as a director on 2022-10-01
dot icon08/03/2023
Change of details for Mr Antonio Settecasi as a person with significant control on 2023-03-08
dot icon24/05/2022
Confirmation statement made on 2022-04-24 with no updates
dot icon07/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon14/07/2021
Compulsory strike-off action has been discontinued
dot icon13/07/2021
First Gazette notice for compulsory strike-off
dot icon12/07/2021
Confirmation statement made on 2021-04-24 with updates
dot icon10/06/2020
Total exemption full accounts made up to 2020-03-31
dot icon11/05/2020
Confirmation statement made on 2020-04-24 with updates
dot icon25/02/2020
Termination of appointment of Antonio Rosolino Coniglio as a director on 2020-02-20
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon18/06/2019
Confirmation statement made on 2019-04-24 with updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon22/06/2018
Confirmation statement made on 2018-04-24 with updates
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon06/06/2017
Confirmation statement made on 2017-04-24 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon03/08/2016
Compulsory strike-off action has been discontinued
dot icon02/08/2016
Annual return made up to 2016-04-24 with full list of shareholders
dot icon26/07/2016
First Gazette notice for compulsory strike-off
dot icon20/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon20/01/2016
Previous accounting period shortened from 2015-04-30 to 2015-03-31
dot icon08/07/2015
Annual return made up to 2015-04-24 with full list of shareholders
dot icon24/04/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
24/04/2025
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
dot iconNext due on
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
133.00
-
0.00
28.60K
-
2022
2
468.00
-
0.00
24.09K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Settecasi, Antonio
Director
24/04/2014 - Present
4
Schahbasi, Cassra Iradj
Director
24/04/2014 - 01/10/2022
3
Coniglio, Antonio Rosolino
Director
24/04/2014 - 20/02/2020
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BESPOKE SPRAY FINISH LTD

BESPOKE SPRAY FINISH LTD is an(a) Liquidation company incorporated on 24/04/2014 with the registered office located at C/O PARKER ANDREWS LTD, 5th Floor The Union Building 51-59 Rose Lane, Norwich, Norfolk NR1 1BY. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BESPOKE SPRAY FINISH LTD?

toggle

BESPOKE SPRAY FINISH LTD is currently Liquidation. It was registered on 24/04/2014 .

Where is BESPOKE SPRAY FINISH LTD located?

toggle

BESPOKE SPRAY FINISH LTD is registered at C/O PARKER ANDREWS LTD, 5th Floor The Union Building 51-59 Rose Lane, Norwich, Norfolk NR1 1BY.

What does BESPOKE SPRAY FINISH LTD do?

toggle

BESPOKE SPRAY FINISH LTD operates in the Painting (43.34/1 - SIC 2007) sector.

What is the latest filing for BESPOKE SPRAY FINISH LTD?

toggle

The latest filing was on 29/04/2026: Return of final meeting in a creditors' voluntary winding up.