UKBizDB.co.uk

ACTION-SEALTITE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:2 Chawley Park, Cumnor Hill, Oxford, England, OX2 9GG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Chawley Park, Cumnor Hill, Oxford, England, OX2 9GG

Director30 June 2017Active
2 Chawley Park, Cumnor Hill, Oxford, England, OX2 9GG

Director02 January 2020Active
2 Chawley Park, Cumnor Hill, Oxford, England, OX2 9GG

Director22 July 2016Active
2 Chawley Park, Cumnor Hill, Oxford, England, OX2 9GG

Director02 May 2012Active
Unit 14, Moorbrook, Southmead Industrial Park, Didcot, United Kingdom, OX11 7HP

Secretary29 October 1997Active
Pear Tree Cottage, Warborough, Wallingford, OX10 8DX

Secretary-Active
Unit 14 Moorbrook, Southmead Industrial Estate, Didcot, United Kingdom, OX11 7HP

Secretary11 September 2015Active
Unit 14, Unit 14 Moorbrook, Southmead Industrial Park, Didcot, England, OX11 7HP

Director01 January 2013Active
17 Elizabeth Rout Close, Spencers Wood, Reading, RG7 1DQ

Director-Active
Unit 14, Moorbrook, Southmead Industrial Park, Didcot, United Kingdom, OX11 7HP

Director13 December 1992Active
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

Director29 October 1997Active
Unit 14, Moorbrook, Southmead Industrial Park, Didcot, United Kingdom, OX11 7HP

Director-Active
1 Stellenberg Place, Strathavon, South Africaa, 2031

Director29 October 1997Active
Woodrow, 42 Saxon Road, Sandhurst, South Africa, FOREIGN

Director29 October 1997Active
7/8 Eghams Court, Boston Drive, Bourne End, United Kingdom, SL8 5YS

Director07 January 2016Active

People with Significant Control

Flowmax Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:2, Chawley Park, Oxford, England, OX2 9GG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-12Confirmation statement

Confirmation statement with updates.

Download
2023-09-15Accounts

Accounts with accounts type small.

Download
2023-07-17Officers

Change person director company with change date.

Download
2023-07-17Officers

Change person director company with change date.

Download
2022-12-15Confirmation statement

Confirmation statement with updates.

Download
2022-09-22Accounts

Accounts with accounts type small.

Download
2022-07-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-14Confirmation statement

Confirmation statement with updates.

Download
2021-09-21Accounts

Accounts with accounts type small.

Download
2021-01-19Officers

Change person director company with change date.

Download
2021-01-12Confirmation statement

Confirmation statement with updates.

Download
2020-11-06Incorporation

Memorandum articles.

Download
2020-11-06Resolution

Resolution.

Download
2020-09-30Accounts

Accounts with accounts type small.

Download
2020-02-18Officers

Appoint person director company with name date.

Download
2019-12-20Confirmation statement

Confirmation statement with updates.

Download
2019-09-11Accounts

Accounts with accounts type small.

Download
2019-01-25Officers

Change person director company with change date.

Download
2018-12-18Confirmation statement

Confirmation statement with updates.

Download
2018-08-29Accounts

Accounts with accounts type small.

Download
2018-04-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-02-28Officers

Change person director company with change date.

Download
2018-02-28Persons with significant control

Change to a person with significant control.

Download
2017-12-11Confirmation statement

Confirmation statement with no updates.

Download
2017-12-11Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.