Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Sprayfoam Solutions Limited
Sprayfoam Solutions Limited is a dissolved company incorporated on 30 August 2012 with the registered office located in Coventry, West Midlands. Sprayfoam Solutions Limited was registered 13 years ago.
Watch Company
Status
Dissolved
Dissolved on
27 September 2022
(2 years 11 months ago)
Was
10 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
08195804
Private limited company
Age
13 years
Incorporated
30 August 2012
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Sprayfoam Solutions Limited
Contact
Address
35 Frobisher Road
Coventry
CV3 6LW
England
Address changed on
24 Dec 2021
(3 years ago)
Previous address was
79 Somers Road Rugby Warwickshire CV22 7DG
Companies in CV3 6LW
Telephone
01788570550
Email
Available in Endole App
Website
Sprayfoamsolutions.co.uk
See All Contacts
People
Officers
1
Shareholders
2
Controllers (PSC)
1
Mr Jake Gorman
Director • British • Lives in England • Born in Mar 1995
Mr Peter Gorman
PSC • British • Lives in England • Born in Nov 1964
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2013–2021)
Period Ended
31 Aug 2021
For period
31 Aug
⟶
31 Aug 2021
Traded for
12 months
Cash in Bank
£45.24K
Increased by £10.51K (+30%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£90.51K
Increased by £25.44K (+39%)
Total Liabilities
-£76.16K
Increased by £32.78K (+76%)
Net Assets
£14.35K
Decreased by £7.34K (-34%)
Debt Ratio (%)
84%
Increased by 17.48% (+26%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
2 Years 11 Months Ago on 27 Sep 2022
Peter Gorman Resigned
3 Years Ago on 5 Aug 2022
Mr Jake Gorman Appointed
3 Years Ago on 1 Aug 2022
Margaret Gorman (PSC) Resigned
3 Years Ago on 1 Aug 2022
Voluntary Gazette Notice
3 Years Ago on 12 Jul 2022
Application To Strike Off
3 Years Ago on 5 Jul 2022
Abridged Accounts Submitted
3 Years Ago on 10 Jan 2022
Registered Address Changed
3 Years Ago on 24 Dec 2021
Confirmation Submitted
3 Years Ago on 15 Sep 2021
Abridged Accounts Submitted
4 Years Ago on 24 May 2021
Get Alerts
Get Credit Report
Discover Sprayfoam Solutions Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 27 Sep 2022
Termination of appointment of Peter Gorman as a director on 5 August 2022
Submitted on 7 Aug 2022
Cessation of Margaret Gorman as a person with significant control on 1 August 2022
Submitted on 1 Aug 2022
Appointment of Mr Jake Gorman as a director on 1 August 2022
Submitted on 1 Aug 2022
First Gazette notice for voluntary strike-off
Submitted on 12 Jul 2022
Application to strike the company off the register
Submitted on 5 Jul 2022
Unaudited abridged accounts made up to 31 August 2021
Submitted on 10 Jan 2022
Registered office address changed from 79 Somers Road Rugby Warwickshire CV22 7DG to 35 Frobisher Road Coventry CV3 6LW on 24 December 2021
Submitted on 24 Dec 2021
Confirmation statement made on 30 August 2021 with no updates
Submitted on 15 Sep 2021
Unaudited abridged accounts made up to 31 August 2020
Submitted on 24 May 2021
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs