This company is commonly known as Seal Analytical Limited. The company was founded 23 years ago and was given the registration number 04008521. The firm's registered office is in KING'S LYNN. You can find them at 7 Regis Place, Bergen Way, King's Lynn, . This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | SEAL ANALYTICAL LIMITED |
---|---|---|
Company Number | : | 04008521 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 June 2000 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7 Regis Place, Bergen Way, King's Lynn, PE30 2JN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7 Regis Place, Bergen Way, King's Lynn, PE30 2JN | Secretary | 23 July 2021 | Active |
7 Regis Place, Bergen Way, King's Lynn, PE30 2JN | Director | 23 July 2021 | Active |
7 Regis Place, Bergen Way, King's Lynn, PE30 2JN | Director | 20 July 2021 | Active |
7 Regis Place, Bergen Way, King's Lynn, PE30 2JN | Director | 08 July 2008 | Active |
1, Greenacres, Little Melton, Norwich, NR9 3QU | Secretary | 08 July 2008 | Active |
6 Adelphi Close, Maidenbower, Crawley, RH10 7HA | Secretary | 24 April 2007 | Active |
7 Regis Place, Bergen Way, King's Lynn, PE30 2JN | Secretary | 04 September 2013 | Active |
Saxons, New Road Ridgewood, Uckfield, TN22 5TG | Secretary | 01 September 2000 | Active |
7, Regis Place, Bergen Way, Kings Lynn, United Kingdom, PE30 2JN | Secretary | 27 September 2012 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 06 June 2000 | Active |
Church Farm House, Rectory Lane, Angmering, BN16 4JU | Director | 20 September 2000 | Active |
Benfield, Golden Lane, Ashurst, BN44 3AU | Director | 01 September 2000 | Active |
6 Adelphi Close, Maidenbower, Crawley, RH10 7HA | Director | 23 March 2007 | Active |
Cransford, Little London, Heathfield, TN21 0BB | Director | 01 February 2002 | Active |
207 Pickhurst Rise, West Wickham, BR4 0AQ | Director | 03 April 2003 | Active |
17322 Suite C, Westfield Park Road, Westfield, Usa, | Director | 20 September 2000 | Active |
6901 N. Rockledge Avenue, Glendale, Usa, FOREIGN | Director | 01 July 2003 | Active |
Saxons, New Road Ridgewood, Uckfield, TN22 5TG | Director | 01 September 2000 | Active |
7 Regis Place, Bergen Way, King's Lynn, PE30 2JN | Director | 09 May 2005 | Active |
7 Regis Place, Bergen Way, King's Lynn, PE30 2JN | Director | 08 July 2008 | Active |
20 Black Friars Lane, London, EC4V 6HD | Director | 18 June 2004 | Active |
7 Regis Place, Bergen Way, King's Lynn, PE30 2JN | Director | 08 July 2008 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 06 June 2000 | Active |
Porvair Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 7, Regis Place, King's Lynn, England, PE30 2JN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-13 | Accounts | Accounts with accounts type full. | Download |
2023-04-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-31 | Accounts | Accounts with accounts type full. | Download |
2022-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-14 | Accounts | Accounts with accounts type full. | Download |
2021-07-23 | Officers | Appoint person secretary company with name date. | Download |
2021-07-23 | Officers | Appoint person director company with name date. | Download |
2021-07-23 | Officers | Termination director company with name termination date. | Download |
2021-07-23 | Officers | Termination secretary company with name termination date. | Download |
2021-07-21 | Officers | Appoint person director company with name date. | Download |
2021-07-20 | Officers | Termination director company with name termination date. | Download |
2021-05-27 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-14 | Accounts | Accounts with accounts type full. | Download |
2020-07-29 | Officers | Termination director company with name termination date. | Download |
2020-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-29 | Accounts | Accounts with accounts type full. | Download |
2019-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-05 | Accounts | Accounts with accounts type full. | Download |
2018-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-02 | Accounts | Accounts with accounts type full. | Download |
2017-07-13 | Mortgage | Mortgage satisfy charge full. | Download |
2017-06-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.