UKBizDB.co.uk

FTL SEALS TECHNOLOGY LIMITED

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

This company is commonly known as Ftl Seals Technology Limited. The company was founded 26 years ago and was given the registration number 03493017. The firm's registered office is in MORLEY, LEEDS. You can find them at Leeds Twenty Seven Industrial, Estate, Bruntcliffe Avenue, Morley, Leeds, West Yorkshire. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:FTL SEALS TECHNOLOGY LIMITED
Company Number:03493017
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 January 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.
  • 46760 - Wholesale of other intermediate products

Office Address & Contact

Registered Address:Leeds Twenty Seven Industrial, Estate, Bruntcliffe Avenue, Morley, Leeds, West Yorkshire, LS27 0TG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Idex Corporation, 1925 W. Field Court, 2nd Floor, Lake Forest, United States,

Secretary10 February 2017Active
Leeds Twenty Seven Industrial, Estate, Bruntcliffe Avenue, Morley, Leeds, LS27 0TG

Director01 July 2023Active
3100, Sanders Road, Suite 301, Northbrook, United States, 60062

Director01 February 2024Active
3100, Sanders Road, Suit 301, Northbrook, United States, 60062

Director10 October 2022Active
C/O Idex Corporation, 1925 W. Field Court, 2nd Floor, Lake Forest, Usa, 60045

Secretary21 October 2015Active
1925, W Field Court, Lake Forest, United States, 60004

Secretary21 October 2015Active
6, Crossfield Road, Oxenhope, Keighley, BD22 9SD

Secretary19 March 1998Active
100, New Bridge Street, London, England, EC4V 6JA

Corporate Secretary15 March 2013Active
1 Park Row, Leeds, LS1 5AB

Corporate Secretary15 January 1998Active
2300, Highway M-139, Benton Harbor, Usa, 49022

Director03 February 2014Active
Leeds Twenty Seven Industrial, Estate, Bruntcliffe Avenue, Morley, Leeds, LS270TG

Director15 March 2013Active
1925, West Field Court, Suite 200, Lake Forest, Usa, 60045-4824

Director01 January 2016Active
C/O Precision Polymer Engineering Ltd, Greenbank Road, Blackburn, United Kingdom, BB1 3EA

Director15 August 2016Active
Leeds Twenty Seven Industrial, Estate, Bruntcliffe Avenue, Morley, Leeds, LS270TG

Director15 March 2013Active
Leeds Twenty Seven Industrial, Estate, Bruntcliffe Avenue, Morley, Leeds, LS270TG

Director15 March 2013Active
3100, Sanders Road, Suit 301, Northbrook, United States, 60062

Director10 October 2022Active
The Cottage, Main Street, Little Ouseburn, YO26 9TG

Director19 March 1998Active
Bruntcliffe Avenue, Morley, Leeds, United Kingdom, LS27 9TG

Director03 February 2014Active
Bruntcliffe Avenue, Leeds 27 Business Park, Morley, Leeds, United Kingdom, LS27 0TG

Director14 June 2021Active
Kymestones 277 High Street, Boston Spa, Wetherby, LS23 6AL

Director07 July 1998Active
C/O Precision Polymer Engineering Limited, Greenbank Road, Blackburn, United Kingdom, BB1 3EA

Director10 February 2017Active
1925, West Field Court, Suite 200, Lake Forest, United States, 60045

Director02 October 2023Active
C/O Precision Polymer Engineering Limited, Greenbank Road, Blackburn, England, BB1 3EA

Director28 February 2020Active
30 The Spinney, Street Lane Moortown, Leeds, LS17 6SP

Director19 March 1998Active
1 Old House Gardens, West Haddlesey, Selby, YO8 8RE

Director19 March 1998Active
1925 W.Field Court, 2nd Floor, Lake Forest, Usa,

Director28 July 2014Active
C/O Precision Polymer Engineering Limited, Greenbank Road, Blackburn, United Kingdom, BB1 3EA

Director10 February 2017Active
57 Old Lane, Birkenshaw, Bradford, BD11 2JN

Director19 March 1998Active
Hub Van Doorneweg, Sassenheim, Netherlands,

Director02 March 2015Active
6, Crossfield Road, Oxenhope, Keighley, BD22 9SD

Director19 March 1998Active
1 Park Row, Leeds, LS1 5AB

Corporate Director15 January 1998Active

People with Significant Control

Idex Uk Investment Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:280, Bishopsgate, London, United Kingdom, EC2M 4RB
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
2024-03-01Officers

Appoint person director company with name date.

Download
2024-01-23Confirmation statement

Confirmation statement with no updates.

Download
2024-01-19Address

Change sail address company with old address new address.

Download
2024-01-05Officers

Termination director company with name termination date.

Download
2023-11-10Officers

Change person director company with change date.

Download
2023-10-10Officers

Appoint person director company with name date.

Download
2023-10-02Persons with significant control

Change to a person with significant control.

Download
2023-09-15Officers

Termination director company with name termination date.

Download
2023-08-03Accounts

Accounts with accounts type full.

Download
2023-07-05Officers

Termination director company with name termination date.

Download
2023-07-05Officers

Appoint person director company with name date.

Download
2023-01-27Confirmation statement

Confirmation statement with no updates.

Download
2022-10-18Officers

Termination director company with name termination date.

Download
2022-10-18Officers

Termination director company with name termination date.

Download
2022-10-18Officers

Appoint person director company with name date.

Download
2022-10-18Officers

Appoint person director company with name date.

Download
2022-10-18Officers

Termination director company with name termination date.

Download
2022-10-10Accounts

Accounts with accounts type full.

Download
2022-05-03Officers

Termination secretary company with name termination date.

Download
2022-01-17Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Accounts

Accounts with accounts type full.

Download
2021-06-29Officers

Appoint person director company with name date.

Download
2021-06-14Officers

Termination director company with name termination date.

Download
2021-04-20Confirmation statement

Confirmation statement with no updates.

Download
2020-12-02Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.