This company is commonly known as H.seal & Co.,limited. The company was founded 104 years ago and was given the registration number 00166525. The firm's registered office is in COALVILLE. You can find them at Church Lane, Weaving Mills, Whitwick, Coalville, Leics. This company's SIC code is 13200 - Weaving of textiles.
Name | : | H.SEAL & CO.,LIMITED |
---|---|---|
Company Number | : | 00166525 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 April 1920 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Church Lane, Weaving Mills, Whitwick, Coalville, Leics, LE67 5DH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Keepers Lodge, Charley Hall, Charley Road, Charley, Loughborough, England, LE12 9YB | Secretary | 16 February 1993 | Active |
Keepers Lodge, Charley Hall, Charley Road, Charley, Loughborough, England, LE12 9YB | Director | - | Active |
36, Hill Close, Stroud, England, GL5 3PG | Director | 07 August 2023 | Active |
Church Lane, Weaving Mills, Whitwick, Coalville, LE67 5DH | Director | 09 December 2020 | Active |
22 Church Street, Worthington, Ashby De La Zouch, LE65 1RE | Secretary | - | Active |
26 Rosslyn Road, Whitwick, Coalville, LE67 5PT | Director | 03 April 1995 | Active |
10 Sandringham Road, Coalville, LE67 4PD | Director | 19 December 2006 | Active |
22 Church Street, Worthington, Ashby De La Zouch, LE65 1RE | Director | - | Active |
30 Hall Lane, Packington, Ashby De La Zouch, LE65 1WE | Director | - | Active |
Westfields, 10 Loughborough Road, Burton On The Wolds, LE12 5AF | Director | - | Active |
7 Oak Tree Road, Charnwood Rise, Coalville, LE67 2XB | Director | 03 April 1995 | Active |
H.Seal (Holdings) Limited | ||
Notified on | : | 14 September 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Church Lane, Weaving Mills, Coalville, England, LE67 5DH |
Nature of control | : |
|
Daffern Building Limited | ||
Notified on | : | 04 August 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Church Lane, Coalville, England, LE67 5DH |
Nature of control | : |
|
Ms Prudence Mary Anne Daffern Burns | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Keepers Lodge, Charley Hall, Loughborough, England, LE12 9YB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-13 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-09 | Address | Change sail address company with old address new address. | Download |
2023-08-07 | Officers | Appoint person director company with name date. | Download |
2023-03-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-23 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-20 | Incorporation | Memorandum articles. | Download |
2021-08-20 | Resolution | Resolution. | Download |
2021-08-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-18 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-09 | Officers | Appoint person director company with name date. | Download |
2020-11-02 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-15 | Mortgage | Mortgage satisfy charge full. | Download |
2020-03-27 | Officers | Change person secretary company. | Download |
2020-03-27 | Officers | Change person director company. | Download |
2020-03-26 | Officers | Change person director company with change date. | Download |
2020-03-26 | Officers | Change person secretary company with change date. | Download |
2020-03-25 | Persons with significant control | Change to a person with significant control. | Download |
2020-02-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.