UKBizDB.co.uk

ALLSEAL MASTIC JOINTING LIMITED

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

This company is commonly known as Allseal Mastic Jointing Limited. The company was founded 22 years ago and was given the registration number 04372650. The firm's registered office is in GRAYS. You can find them at 9 Palmers Avenue, , Grays, Essex. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:ALLSEAL MASTIC JOINTING LIMITED
Company Number:04372650
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 February 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:9 Palmers Avenue, Grays, Essex, RM17 5TX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Palmers Avenue, Grays, United Kingdom, RM17 5TX

Director01 July 2002Active
9, Palmers Avenue, Grays, United Kingdom, RM17 5TX

Secretary13 February 2002Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary13 February 2002Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director13 February 2002Active
75 Lampits Hill, Corringham, SS17 9AA

Director13 February 2002Active
9, Palmers Avenue, Grays, United Kingdom, RM17 5TX

Director23 March 2011Active
75 Lampits Hill, Corringham, SS17 9AA

Director13 February 2002Active
9, Palmers Avenue, Grays, United Kingdom, RM17 5TX

Director23 March 2011Active
9, Palmers Avenue, Grays, United Kingdom, RM17 5TX

Director23 March 2011Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director13 February 2002Active

People with Significant Control

Mr Thomas Daly
Notified on:12 February 2017
Status:Active
Date of birth:July 1982
Nationality:British
Address:9, Palmers Avenue, Grays, RM17 5TX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Leigh Daly
Notified on:12 February 2017
Status:Active
Date of birth:September 1982
Nationality:British
Address:9, Palmers Avenue, Grays, RM17 5TX
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-15Confirmation statement

Confirmation statement with no updates.

Download
2023-12-29Accounts

Accounts with accounts type total exemption full.

Download
2023-08-24Officers

Termination director company with name termination date.

Download
2023-02-23Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-03-17Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-03-25Accounts

Accounts with accounts type total exemption full.

Download
2021-02-17Confirmation statement

Confirmation statement with no updates.

Download
2020-02-24Confirmation statement

Confirmation statement with no updates.

Download
2019-10-25Accounts

Accounts with accounts type total exemption full.

Download
2019-02-15Confirmation statement

Confirmation statement with no updates.

Download
2018-10-29Accounts

Accounts with accounts type micro entity.

Download
2018-03-20Confirmation statement

Confirmation statement with updates.

Download
2017-12-15Accounts

Accounts with accounts type micro entity.

Download
2017-11-03Capital

Capital allotment shares.

Download
2017-03-10Confirmation statement

Confirmation statement with updates.

Download
2016-11-01Accounts

Accounts with accounts type total exemption small.

Download
2016-02-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-29Accounts

Accounts with accounts type total exemption small.

Download
2015-03-17Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-23Accounts

Accounts with accounts type total exemption small.

Download
2014-02-20Annual return

Annual return company with made up date full list shareholders.

Download
2014-02-20Officers

Termination director company with name.

Download
2014-02-20Officers

Termination director company with name.

Download

Copyright © 2024. All rights reserved.