ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The Spray People Group Limited

The Spray People Group Limited is an active company incorporated on 27 November 2013 with the registered office located in Newark, Nottinghamshire. The Spray People Group Limited was registered 11 years ago.
Status
Active
Active since incorporation
Company No
08792629
Private limited company
Age
11 years
Incorporated 27 November 2013
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 18 November 2024 (9 months ago)
Next confirmation dated 18 November 2025
Due by 2 December 2025 (2 months remaining)
Last change occurred 5 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Tfp House Brunel Drive
Brunel Drive Industrial Estate
Newark
NG24 2DE
United Kingdom
Address changed on 19 May 2025 (3 months ago)
Previous address was Tfp House Brunel Drive Brunel Drive Industrial Estate Newark NG24 3DE United Kingdom
Telephone
01273 400092
Email
Unreported
Website
People
Officers
6
Shareholders
4
Controllers (PSC)
1
Director • Secretary • Company Secretary • British • Lives in UK • Born in Jul 1951
Director • British • Lives in UK • Born in Aug 1964
Director • Sales • British • Lives in UK • Born in Apr 1969
Director • Director Of Company • British • Lives in UK • Born in May 1948
Director • British • Lives in UK • Born in Mar 1975
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Bete Limited
Jonathan Beynon, ANN Zytynski, and 2 more are mutual people.
Active
Technical Fulfilment Limited
Jonathan Beynon, ANN Zytynski, and 2 more are mutual people.
Active
The Fulfilment People Limited
Jonathan Beynon, ANN Zytynski, and 2 more are mutual people.
Active
The Spray Nozzle People Limited
ANN Zytynski, Ivan Roger Zytynski, and 1 more are mutual people.
Active
The Safety Shower People Limited
ANN Zytynski, Ivan Roger Zytynski, and 1 more are mutual people.
Active
The Fire Protection People Limited
ANN Zytynski, Ivan Roger Zytynski, and 1 more are mutual people.
Active
Pro Sprayers Limited
ANN Zytynski, Ivan Roger Zytynski, and 1 more are mutual people.
Active
Spray Nozzle Limited
ANN Zytynski, Ivan Roger Zytynski, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£23.43K
Decreased by £24.63K (-51%)
Turnover
Unreported
Same as previous period
Employees
14
Increased by 1 (+8%)
Total Assets
£681.51K
Increased by £142.08K (+26%)
Total Liabilities
-£358.77K
Increased by £155.5K (+76%)
Net Assets
£322.75K
Decreased by £13.41K (-4%)
Debt Ratio (%)
53%
Increased by 14.96% (+40%)
Latest Activity
Registered Address Changed
3 Months Ago on 19 May 2025
Registered Address Changed
5 Months Ago on 14 Apr 2025
Mr Zbigniew Janusz Zytynski (PSC) Details Changed
5 Months Ago on 11 Apr 2025
Mrs Ann Zytynski Details Changed
5 Months Ago on 11 Apr 2025
Mr Jonathan Beynon Details Changed
5 Months Ago on 11 Apr 2025
Ann Zytynski Details Changed
5 Months Ago on 11 Apr 2025
Mr Zbigniew Janusz Zytynski (PSC) Details Changed
5 Months Ago on 11 Apr 2025
Mr Ivan Roger Zytynski Details Changed
5 Months Ago on 11 Apr 2025
Confirmation Submitted
9 Months Ago on 18 Nov 2024
Mr Ivan Roger Zytynski Details Changed
10 Months Ago on 6 Nov 2024
Get Credit Report
Discover The Spray People Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Tfp House Brunel Drive Brunel Drive Industrial Estate Newark NG24 3DE United Kingdom to Tfp House Brunel Drive Brunel Drive Industrial Estate Newark NG24 2DE on 19 May 2025
Submitted on 19 May 2025
Change of details for Mr Zbigniew Janusz Zytynski as a person with significant control on 11 April 2025
Submitted on 16 Apr 2025
Director's details changed for Mr Jonathan Beynon on 11 April 2025
Submitted on 15 Apr 2025
Director's details changed for Mrs Ann Zytynski on 11 April 2025
Submitted on 15 Apr 2025
Change of details for Mr Zbigniew Janusz Zytynski as a person with significant control on 11 April 2025
Submitted on 14 Apr 2025
Secretary's details changed for Ann Zytynski on 11 April 2025
Submitted on 14 Apr 2025
Registered office address changed from Caveridge Farm, Caveridge Lane South Chailey Lewes East Sussex BN8 4BA to Tfp House Brunel Drive Brunel Drive Industrial Estate Newark NG24 3DE on 14 April 2025
Submitted on 14 Apr 2025
Director's details changed for Mr Ivan Roger Zytynski on 11 April 2025
Submitted on 14 Apr 2025
Director's details changed for Mr Jonathan Beynon on 6 November 2024
Submitted on 18 Nov 2024
Director's details changed for Mr Ivan Roger Zytynski on 6 November 2024
Submitted on 18 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year