UKBizDB.co.uk

PROVINCIAL SEALS LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:19b Front Street, Sacriston, Durham, United Kingdom, DH7 6JS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 31, Kingsway, Team Valley Trading Estate, Gateshead, United Kingdom, NE11 0HW

Director31 August 2022Active
Unit 31, Kingsway, Team Valley Trading Estate, Gateshead, United Kingdom, NE11 0HW

Director01 June 2020Active
Denecroft, 55 Apperley Road, Stocksfield, NE43 7PQ

Secretary05 October 2005Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Secretary05 October 2005Active
19b, Front Street, Sacriston, Durham, United Kingdom, DH7 6JS

Director01 April 2020Active
19b, Front Street, Sacriston, Durham, United Kingdom, DH7 6JS

Director15 July 2019Active
Denecroft, 55 Apperley Road, Stocksfield, NE43 7PQ

Director05 October 2005Active
Denecroft House, 55 Apperley Road, Stocksfield, NE43 7PQ

Director05 October 2005Active
Denecroft House, 55 Apperley Road, Stocksfield, NE43 7PQ

Director05 October 2005Active
19b, Front Street, Sacriston, Durham, United Kingdom, DH7 6JS

Director20 June 2019Active
The Old Barn, Cakebole, Chaddesley Corbett, DY10 4RF

Director04 May 2014Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Director05 October 2005Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-28Accounts

Accounts with accounts type micro entity.

Download
2023-09-14Capital

Capital return purchase own shares.

Download
2023-08-02Confirmation statement

Confirmation statement with no updates.

Download
2023-02-21Address

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

Download
2022-10-06Accounts

Accounts with accounts type micro entity.

Download
2022-08-31Officers

Termination director company with name termination date.

Download
2022-08-31Officers

Appoint person director company with name date.

Download
2022-08-18Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Officers

Termination director company with name termination date.

Download
2021-08-26Accounts

Accounts with accounts type micro entity.

Download
2021-07-28Confirmation statement

Confirmation statement with no updates.

Download
2021-05-07Mortgage

Mortgage satisfy charge full.

Download
2021-04-13Accounts

Accounts with accounts type micro entity.

Download
2020-08-17Officers

Appoint person director company with name date.

Download
2020-07-23Confirmation statement

Confirmation statement with no updates.

Download
2020-06-11Officers

Appoint person director company with name date.

Download
2020-06-09Officers

Termination director company with name termination date.

Download
2019-08-09Accounts

Accounts with accounts type micro entity.

Download
2019-07-16Confirmation statement

Confirmation statement with updates.

Download
2019-07-15Officers

Appoint person director company with name date.

Download
2019-07-15Officers

Termination director company with name termination date.

Download
2019-06-27Officers

Termination director company with name termination date.

Download
2019-06-27Officers

Termination secretary company with name termination date.

Download
2019-06-27Officers

Termination director company with name termination date.

Download
2019-06-23Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.