This company is commonly known as Provincial Seals Limited. The company was founded 18 years ago and was given the registration number 05583744. The firm's registered office is in DURHAM. You can find them at 19b Front Street, Sacriston, Durham, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | PROVINCIAL SEALS LIMITED |
---|---|---|
Company Number | : | 05583744 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 October 2005 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 19b Front Street, Sacriston, Durham, United Kingdom, DH7 6JS |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 31, Kingsway, Team Valley Trading Estate, Gateshead, United Kingdom, NE11 0HW | Director | 31 August 2022 | Active |
Unit 31, Kingsway, Team Valley Trading Estate, Gateshead, United Kingdom, NE11 0HW | Director | 01 June 2020 | Active |
Denecroft, 55 Apperley Road, Stocksfield, NE43 7PQ | Secretary | 05 October 2005 | Active |
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF | Corporate Nominee Secretary | 05 October 2005 | Active |
19b, Front Street, Sacriston, Durham, United Kingdom, DH7 6JS | Director | 01 April 2020 | Active |
19b, Front Street, Sacriston, Durham, United Kingdom, DH7 6JS | Director | 15 July 2019 | Active |
Denecroft, 55 Apperley Road, Stocksfield, NE43 7PQ | Director | 05 October 2005 | Active |
Denecroft House, 55 Apperley Road, Stocksfield, NE43 7PQ | Director | 05 October 2005 | Active |
Denecroft House, 55 Apperley Road, Stocksfield, NE43 7PQ | Director | 05 October 2005 | Active |
19b, Front Street, Sacriston, Durham, United Kingdom, DH7 6JS | Director | 20 June 2019 | Active |
The Old Barn, Cakebole, Chaddesley Corbett, DY10 4RF | Director | 04 May 2014 | Active |
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF | Corporate Nominee Director | 05 October 2005 | Active |
Green Deal First Limited | ||
Notified on | : | 31 March 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 19b, Front Street, Durham, England, DH7 6JS |
Nature of control | : |
|
Ms Sarah Louise Greensitt | ||
Notified on | : | 07 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4 Tofts Cottages, Newton, Stocksfield, England, NE43 7UL |
Nature of control | : |
|
Ian Greensitt | ||
Notified on | : | 07 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Denecroft 5, Apperley Road, Stocksfield, England, NE43 7PQ |
Nature of control | : |
|
Mr George James Greensitt | ||
Notified on | : | 07 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1933 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Denecroft House No 5, Apperley Road, Stocksfield, England, NE43 7PQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-28 | Accounts | Accounts with accounts type micro entity. | Download |
2023-09-14 | Capital | Capital return purchase own shares. | Download |
2023-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-21 | Address | Change registered office address company with date old address new address. | Download |
2022-10-06 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-31 | Officers | Termination director company with name termination date. | Download |
2022-08-31 | Officers | Appoint person director company with name date. | Download |
2022-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-31 | Officers | Termination director company with name termination date. | Download |
2021-08-26 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-07 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-13 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-17 | Officers | Appoint person director company with name date. | Download |
2020-07-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-11 | Officers | Appoint person director company with name date. | Download |
2020-06-09 | Officers | Termination director company with name termination date. | Download |
2019-08-09 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-15 | Officers | Appoint person director company with name date. | Download |
2019-07-15 | Officers | Termination director company with name termination date. | Download |
2019-06-27 | Officers | Termination director company with name termination date. | Download |
2019-06-27 | Officers | Termination secretary company with name termination date. | Download |
2019-06-27 | Officers | Termination director company with name termination date. | Download |
2019-06-23 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.