UKBizDB.co.uk

SEALFAST LIMITED

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

This company is commonly known as Sealfast Limited. The company was founded 38 years ago and was given the registration number 01936110. The firm's registered office is in CREWE. You can find them at Jasmine House 8 Chamberlain Court, Betley, Crewe, Cheshire. This company's SIC code is 68201 - Renting and operating of Housing Association real estate.

Company Information

Name:SEALFAST LIMITED
Company Number:01936110
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 August 1985
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68201 - Renting and operating of Housing Association real estate

Office Address & Contact

Registered Address:Jasmine House 8 Chamberlain Court, Betley, Crewe, Cheshire, England, CW3 9GB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Goodall Close, The Willows, Stone, ST15 0WF

Secretary09 July 2003Active
8, Trent Close, Stone, England, ST15 0GY

Director11 October 2000Active
86, King Street, Knutsford, England, WA16 6ED

Director11 October 2000Active
Jasmine House, Chamberlain Court, Main Road, Betley, Crewe, CW3 9AB

Secretary18 November 2002Active
Grove House Wybunbury Lane, Wybunbury, Nantwich, CW5 7HD

Secretary-Active
5 Jenkinson Close, Newcastle, ST5 2JP

Secretary27 May 2003Active
Grove House Wybunbury Lane, Wybunbury, Nantwich, CW5 7HD

Director-Active
The Orchards, Gravenhunger Lane Woore, Crewe, CW3 9RF

Director-Active

People with Significant Control

Ms Edwina Seaman Bennett
Notified on:06 April 2016
Status:Active
Date of birth:January 1954
Nationality:British
Country of residence:England
Address:8, Trent Close, Stone, England, ST15 0GY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mrs Janice Seaman Hall
Notified on:06 April 2016
Status:Active
Date of birth:June 1952
Nationality:British
Country of residence:England
Address:86, King Street, Knutsford, England, WA16 6ED
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-29Accounts

Accounts with accounts type micro entity.

Download
2023-08-09Confirmation statement

Confirmation statement with no updates.

Download
2022-11-23Accounts

Accounts with accounts type micro entity.

Download
2022-08-26Confirmation statement

Confirmation statement with updates.

Download
2021-11-24Accounts

Accounts with accounts type micro entity.

Download
2021-09-29Confirmation statement

Confirmation statement with updates.

Download
2021-09-28Officers

Change person director company with change date.

Download
2021-09-28Persons with significant control

Change to a person with significant control.

Download
2021-09-28Officers

Change person director company with change date.

Download
2021-02-17Address

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

Download
2020-11-30Accounts

Accounts with accounts type micro entity.

Download
2020-08-19Confirmation statement

Confirmation statement with updates.

Download
2019-11-27Accounts

Accounts with accounts type micro entity.

Download
2019-09-10Officers

Change person director company with change date.

Download
2019-09-10Confirmation statement

Confirmation statement with updates.

Download
2019-09-10Persons with significant control

Change to a person with significant control.

Download
2019-08-14Persons with significant control

Change to a person with significant control.

Download
2019-08-13Officers

Change person director company with change date.

Download
2019-08-13Officers

Change person director company with change date.

Download
2019-08-13Officers

Change person director company with change date.

Download
2019-07-31Persons with significant control

Change to a person with significant control.

Download
2018-10-09Accounts

Accounts with accounts type micro entity.

Download
2018-09-05Confirmation statement

Confirmation statement with no updates.

Download
2018-09-05Mortgage

Mortgage satisfy charge full.

Download
2017-11-24Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.