UKBizDB.co.uk

SEALED TIGHT SOLUTIONS LIMITED

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

This company is commonly known as Sealed Tight Solutions Limited. The company was founded 10 years ago and was given the registration number 08862285. The firm's registered office is in PRUDHOE. You can find them at 1b Princess Court, Princess Way, Prudhoe, . This company's SIC code is 22290 - Manufacture of other plastic products.

Company Information

Name:SEALED TIGHT SOLUTIONS LIMITED
Company Number:08862285
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 January 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 22290 - Manufacture of other plastic products

Office Address & Contact

Registered Address:1b Princess Court, Princess Way, Prudhoe, England, NE42 6PL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sealed Tight Solutions House, Stargate Industrial Estate, Ryton, England, NE40 3DG

Director27 January 2014Active
Sealed Tight Solutions House, Stargate Industrial Estate, Ryton, England, NE40 3DG

Director30 September 2023Active
Sealed Tight Solutions House, Stargate Industrial Estate, Ryton, England, NE40 3DG

Director30 September 2023Active
Sealed Tight Solutions House, Stargate Industrial Estate, Ryton, England, NE40 3DG

Secretary27 January 2014Active
Sealed Tight Solutions House, Stargate Industrial Estate, Ryton, England, NE40 3DG

Director20 March 2014Active

People with Significant Control

Ngp Uk, Inc.
Notified on:30 September 2023
Status:Active
Country of residence:United States
Address:4985 East Raines Road, 4985 East Raines Road, Memphis, United States, TN 38118
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Lewis Frazer Smith
Notified on:30 September 2023
Status:Active
Date of birth:October 1981
Nationality:American
Country of residence:England
Address:Sealed Tight Solutions House, Stargate Industrial Estate, Ryton, England, NE40 3DG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Charles Foster Smith Iii
Notified on:30 September 2023
Status:Active
Date of birth:September 1979
Nationality:American
Country of residence:England
Address:Sealed Tight Solutions House, Stargate Industrial Estate, Ryton, England, NE40 3DG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Daniel Mark Jones
Notified on:06 April 2016
Status:Active
Date of birth:August 1975
Nationality:British
Country of residence:England
Address:Sealed Tight Solutions House, Stargate Industrial Estate, Ryton, England, NE40 3DG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Christine Jones
Notified on:06 April 2016
Status:Active
Date of birth:December 1982
Nationality:British
Country of residence:England
Address:Sealed Tight Solutions House, Stargate Industrial Estate, Ryton, England, NE40 3DG
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-07Accounts

Change account reference date company previous shortened.

Download
2024-03-07Confirmation statement

Confirmation statement with updates.

Download
2023-11-23Persons with significant control

Notification of a person with significant control.

Download
2023-11-23Persons with significant control

Notification of a person with significant control.

Download
2023-11-23Persons with significant control

Cessation of a person with significant control.

Download
2023-10-11Officers

Appoint person director company with name date.

Download
2023-10-03Officers

Appoint person director company with name date.

Download
2023-10-03Officers

Termination director company with name termination date.

Download
2023-10-03Officers

Termination secretary company with name termination date.

Download
2023-10-03Persons with significant control

Notification of a person with significant control.

Download
2023-10-03Persons with significant control

Cessation of a person with significant control.

Download
2023-10-03Persons with significant control

Cessation of a person with significant control.

Download
2023-10-03Mortgage

Mortgage satisfy charge full.

Download
2023-10-03Mortgage

Mortgage satisfy charge full.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-08-18Address

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

Download
2023-07-26Address

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

Download
2023-07-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-08Confirmation statement

Confirmation statement with no updates.

Download
2023-02-13Accounts

Accounts with accounts type total exemption full.

Download
2022-04-20Confirmation statement

Confirmation statement with no updates.

Download
2022-03-16Accounts

Accounts with accounts type total exemption full.

Download
2021-04-08Confirmation statement

Confirmation statement with no updates.

Download
2021-03-01Accounts

Accounts with accounts type total exemption full.

Download
2020-03-05Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.