This company is commonly known as Action-sealtite Limited. The company was founded 42 years ago and was given the registration number 01610309. The firm's registered office is in OXFORD. You can find them at 2 Chawley Park, Cumnor Hill, Oxford, . This company's SIC code is 46900 - Non-specialised wholesale trade.
Name | : | ACTION-SEALTITE LIMITED |
---|---|---|
Company Number | : | 01610309 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 February 1982 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Chawley Park, Cumnor Hill, Oxford, England, OX2 9GG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 Chawley Park, Cumnor Hill, Oxford, England, OX2 9GG | Director | 30 June 2017 | Active |
2 Chawley Park, Cumnor Hill, Oxford, England, OX2 9GG | Director | 02 January 2020 | Active |
2 Chawley Park, Cumnor Hill, Oxford, England, OX2 9GG | Director | 22 July 2016 | Active |
2 Chawley Park, Cumnor Hill, Oxford, England, OX2 9GG | Director | 02 May 2012 | Active |
Unit 14, Moorbrook, Southmead Industrial Park, Didcot, United Kingdom, OX11 7HP | Secretary | 29 October 1997 | Active |
Pear Tree Cottage, Warborough, Wallingford, OX10 8DX | Secretary | - | Active |
Unit 14 Moorbrook, Southmead Industrial Estate, Didcot, United Kingdom, OX11 7HP | Secretary | 11 September 2015 | Active |
Unit 14, Unit 14 Moorbrook, Southmead Industrial Park, Didcot, England, OX11 7HP | Director | 01 January 2013 | Active |
17 Elizabeth Rout Close, Spencers Wood, Reading, RG7 1DQ | Director | - | Active |
Unit 14, Moorbrook, Southmead Industrial Park, Didcot, United Kingdom, OX11 7HP | Director | 13 December 1992 | Active |
59 Beaulieu Close, Banbury, OX16 8FG | Director | - | Active |
Pear Tree Cottage, Warborough, Wallingford, OX10 8DX | Director | - | Active |
Homeleigh Basingstoke Road, Spencers Wood, Reading, RG7 1AE | Director | - | Active |
Unit 14, Moorbrook, Southmead Industrial Park, Didcot, United Kingdom, OX11 7HP | Director | 29 October 1997 | Active |
Unit 14, Moorbrook, Southmead Industrial Park, Didcot, United Kingdom, OX11 7HP | Director | - | Active |
1 Stellenberg Place, Strathavon, South Africaa, 2031 | Director | 29 October 1997 | Active |
Woodrow, 42 Saxon Road, Sandhurst, South Africa, FOREIGN | Director | 29 October 1997 | Active |
7/8 Eghams Court, Boston Drive, Bourne End, United Kingdom, SL8 5YS | Director | 07 January 2016 | Active |
Flowmax Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 2, Chawley Park, Oxford, England, OX2 9GG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-12 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-15 | Accounts | Accounts with accounts type small. | Download |
2023-07-17 | Officers | Change person director company with change date. | Download |
2023-07-17 | Officers | Change person director company with change date. | Download |
2022-12-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-22 | Accounts | Accounts with accounts type small. | Download |
2022-07-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-21 | Accounts | Accounts with accounts type small. | Download |
2021-01-19 | Officers | Change person director company with change date. | Download |
2021-01-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-06 | Incorporation | Memorandum articles. | Download |
2020-11-06 | Resolution | Resolution. | Download |
2020-09-30 | Accounts | Accounts with accounts type small. | Download |
2020-02-18 | Officers | Appoint person director company with name date. | Download |
2019-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-11 | Accounts | Accounts with accounts type small. | Download |
2019-01-25 | Officers | Change person director company with change date. | Download |
2018-12-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-29 | Accounts | Accounts with accounts type small. | Download |
2018-04-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-02-28 | Officers | Change person director company with change date. | Download |
2018-02-28 | Persons with significant control | Change to a person with significant control. | Download |
2017-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-11 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.