UKBizDB.co.uk

SEAL ANALYTICAL LIMITED

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

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..

Company Information

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:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:7 Regis Place, Bergen Way, King's Lynn, PE30 2JN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7 Regis Place, Bergen Way, King's Lynn, PE30 2JN

Secretary23 July 2021Active
7 Regis Place, Bergen Way, King's Lynn, PE30 2JN

Director23 July 2021Active
7 Regis Place, Bergen Way, King's Lynn, PE30 2JN

Director20 July 2021Active
7 Regis Place, Bergen Way, King's Lynn, PE30 2JN

Director08 July 2008Active
1, Greenacres, Little Melton, Norwich, NR9 3QU

Secretary08 July 2008Active
6 Adelphi Close, Maidenbower, Crawley, RH10 7HA

Secretary24 April 2007Active
7 Regis Place, Bergen Way, King's Lynn, PE30 2JN

Secretary04 September 2013Active
Saxons, New Road Ridgewood, Uckfield, TN22 5TG

Secretary01 September 2000Active
7, Regis Place, Bergen Way, Kings Lynn, United Kingdom, PE30 2JN

Secretary27 September 2012Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary06 June 2000Active
Church Farm House, Rectory Lane, Angmering, BN16 4JU

Director20 September 2000Active
Benfield, Golden Lane, Ashurst, BN44 3AU

Director01 September 2000Active
6 Adelphi Close, Maidenbower, Crawley, RH10 7HA

Director23 March 2007Active
Cransford, Little London, Heathfield, TN21 0BB

Director01 February 2002Active
207 Pickhurst Rise, West Wickham, BR4 0AQ

Director03 April 2003Active
17322 Suite C, Westfield Park Road, Westfield, Usa,

Director20 September 2000Active
6901 N. Rockledge Avenue, Glendale, Usa, FOREIGN

Director01 July 2003Active
Saxons, New Road Ridgewood, Uckfield, TN22 5TG

Director01 September 2000Active
7 Regis Place, Bergen Way, King's Lynn, PE30 2JN

Director09 May 2005Active
7 Regis Place, Bergen Way, King's Lynn, PE30 2JN

Director08 July 2008Active
20 Black Friars Lane, London, EC4V 6HD

Director18 June 2004Active
7 Regis Place, Bergen Way, King's Lynn, PE30 2JN

Director08 July 2008Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director06 June 2000Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 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
2024-03-31Confirmation statement

Confirmation statement with no updates.

Download
2023-06-13Accounts

Accounts with accounts type full.

Download
2023-04-10Confirmation statement

Confirmation statement with no updates.

Download
2022-08-31Accounts

Accounts with accounts type full.

Download
2022-05-05Confirmation statement

Confirmation statement with no updates.

Download
2021-08-14Accounts

Accounts with accounts type full.

Download
2021-07-23Officers

Appoint person secretary company with name date.

Download
2021-07-23Officers

Appoint person director company with name date.

Download
2021-07-23Officers

Termination director company with name termination date.

Download
2021-07-23Officers

Termination secretary company with name termination date.

Download
2021-07-21Officers

Appoint person director company with name date.

Download
2021-07-20Officers

Termination director company with name termination date.

Download
2021-05-27Mortgage

Mortgage satisfy charge full.

Download
2021-05-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-08Confirmation statement

Confirmation statement with no updates.

Download
2020-08-14Accounts

Accounts with accounts type full.

Download
2020-07-29Officers

Termination director company with name termination date.

Download
2020-03-31Confirmation statement

Confirmation statement with no updates.

Download
2019-08-29Accounts

Accounts with accounts type full.

Download
2019-04-01Confirmation statement

Confirmation statement with no updates.

Download
2018-09-05Accounts

Accounts with accounts type full.

Download
2018-04-17Confirmation statement

Confirmation statement with no updates.

Download
2017-08-02Accounts

Accounts with accounts type full.

Download
2017-07-13Mortgage

Mortgage satisfy charge full.

Download
2017-06-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.