UKBizDB.co.uk

FPE SEALS LIMITED

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

This company is commonly known as Fpe Seals Limited. The company was founded 25 years ago and was given the registration number 03725829. The firm's registered office is in LONDON. You can find them at 12 Charterhouse Square, , London, . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:FPE SEALS LIMITED
Company Number:03725829
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 March 1999
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:12 Charterhouse Square, London, England, EC1M 6AX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10-11, Charterhouse Square, London, England, EC1M 6EE

Secretary05 May 2020Active
10-11, Charterhouse Square, London, England, EC1M 6EE

Director01 October 2022Active
10-11, Charterhouse Square, London, England, EC1M 6EE

Director01 October 2022Active
10-11, Charterhouse Square, London, England, EC1M 6EE

Director01 October 2022Active
Leemings, 1 Lissoms Road, Coulsdon, CR5 3LE

Secretary03 March 1999Active
49 Sheridan Drive, Fellside, Stanley, DH9 6YX

Secretary07 February 2005Active
12, Charterhouse Square, London, England, EC1M 6AX

Secretary31 March 2016Active
29 Hutton Road, Longlands, Middlesbrough, TS4 2LE

Secretary01 October 2002Active
12, Charterhouse Square, London, England, EC1M 6AX

Secretary18 July 2005Active
4 Wells Green, Barton, Richmond, DL10 6NH

Secretary19 January 2005Active
Leemings, 1 Lissoms Road, Coulsdon, CR5 3LE

Director03 March 1999Active
12, Charterhouse Square, London, England, EC1M 6AX

Director31 March 2016Active
10-11, Charterhouse Square, London, England, EC1M 6EE

Director29 June 2020Active
10-11, Charterhouse Square, London, England, EC1M 6EE

Director22 June 2020Active
7, Barrington Way, Darlington, England, DL1 4WF

Director08 April 1999Active
12, Charterhouse Square, London, England, EC1M 6AX

Director03 March 1999Active
12, Charterhouse Square, London, England, EC1M 6AX

Director31 March 2016Active
6 Vasey Close, Saxilby, Lincoln, LN1 2WG

Director08 April 1999Active
12, Charterhouse Square, London, England, EC1M 6AX

Director31 March 2016Active
12, Charterhouse Square, London, England, EC1M 6AX

Director01 August 2018Active
Flat 3, 96 Saint Johns Wood Terrace, London, NW8 6PP

Director11 May 2000Active

People with Significant Control

R&G Fluid Power Group Limited
Notified on:01 October 2022
Status:Active
Country of residence:England
Address:10-11, Charterhouse Square, London, England, EC1M 6EE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Diploma Holdings Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:12, Charterhouse Square, London, England, EC1M 6AX
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
2024-03-13Confirmation statement

Confirmation statement with no updates.

Download
2023-05-31Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-05-31Accounts

Legacy.

Download
2023-05-31Other

Legacy.

Download
2023-05-31Other

Legacy.

Download
2023-03-03Confirmation statement

Confirmation statement with updates.

Download
2022-10-03Officers

Termination director company with name termination date.

Download
2022-10-03Officers

Termination director company with name termination date.

Download
2022-10-03Officers

Appoint person director company with name date.

Download
2022-10-03Officers

Appoint person director company with name date.

Download
2022-10-03Officers

Appoint person director company with name date.

Download
2022-10-03Persons with significant control

Cessation of a person with significant control.

Download
2022-10-03Persons with significant control

Notification of a person with significant control.

Download
2022-04-21Accounts

Accounts with accounts type full.

Download
2022-03-03Confirmation statement

Confirmation statement with no updates.

Download
2022-01-05Address

Change registered office address company with date old address new address.

Download
2021-09-01Officers

Termination director company with name termination date.

Download
2021-04-22Accounts

Accounts with accounts type full.

Download
2021-03-03Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Officers

Appoint person director company with name date.

Download
2020-06-24Officers

Appoint person director company with name date.

Download
2020-06-24Officers

Termination director company with name termination date.

Download
2020-06-24Officers

Termination director company with name termination date.

Download
2020-05-07Officers

Appoint person secretary company with name date.

Download
2020-05-07Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.