UKBizDB.co.uk

SEALLUM ELECTRICAL LIMITED

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

This company is commonly known as Seallum Electrical Limited. The company was founded 31 years ago and was given the registration number 02728478. The firm's registered office is in SHEFFIELD. You can find them at 5 Hillcote Close, Fulwood, Sheffield, South Yorkshire. This company's SIC code is 43210 - Electrical installation.

Company Information

Name:SEALLUM ELECTRICAL LIMITED
Company Number:02728478
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 July 1992
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:5 Hillcote Close, Fulwood, Sheffield, South Yorkshire, S10 3PT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Hillcote Close, Fulwood, Sheffield, S10 3PT

Secretary31 January 2004Active
8, Teal Court, Gateford, Worksop, England, S81 8UA

Director01 October 2018Active
5 Hillcote Close, Fulwood, Sheffield, S10 3PT

Director14 November 2017Active
21 Downing Court, London, WC1N 1LX

Secretary03 July 1992Active
Corporate House, 419-421 High Road, Harrow, HA3 6EL

Nominee Secretary03 July 1992Active
25 Fairfax Avenue, Worksop, S81 7RH

Director01 March 2007Active
25, Abingdon View, Gateford, Worksop, S81 7RT

Director01 February 2008Active
25 Fairfax Avenue, Gateford, Worksop, S81 7RH

Director15 March 2006Active
9 The Mount, Thornton Dale, Pickering, YO18 7TF

Director01 April 1993Active
3 Chartridge Close, Arkley, EN5 3LX

Director01 January 1993Active
Burgundstrasse 25, Basle, Switzerland,

Director05 March 1999Active
Corporate House, 419-421 High Road, Harrow, HA3 6EL

Nominee Director03 July 1992Active
5 Hillcote Close, Fulwood, Sheffield, S10 3PT

Director01 February 2004Active
5 Hillcote Close, Fulwood, Sheffield, S10 3PT

Director01 June 2005Active
20 Lauriston Road, Wimbledon, London, SW19 4TQ

Director01 August 1994Active
37 Gloucester Walk, London, W8 4HY

Director20 October 1993Active
21 Downing Court, Grenville Street, London, WC1N 1LX

Director13 July 1992Active

People with Significant Control

Mrs Paula Arthur
Notified on:06 April 2016
Status:Active
Date of birth:January 1975
Nationality:English
Country of residence:England
Address:8, Teal Court, Worksop, England, S81 8UA
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-02Confirmation statement

Confirmation statement with no updates.

Download
2023-07-18Confirmation statement

Confirmation statement with no updates.

Download
2023-06-14Accounts

Accounts with accounts type micro entity.

Download
2022-11-30Accounts

Accounts with accounts type micro entity.

Download
2022-07-25Confirmation statement

Confirmation statement with no updates.

Download
2021-07-12Confirmation statement

Confirmation statement with no updates.

Download
2021-05-13Accounts

Accounts with accounts type micro entity.

Download
2020-07-29Accounts

Accounts with accounts type micro entity.

Download
2020-07-13Confirmation statement

Confirmation statement with no updates.

Download
2019-08-24Accounts

Accounts with accounts type micro entity.

Download
2019-07-20Confirmation statement

Confirmation statement with updates.

Download
2018-11-26Accounts

Accounts with accounts type micro entity.

Download
2018-10-11Officers

Appoint person director company with name date.

Download
2018-10-11Officers

Termination director company with name termination date.

Download
2018-07-21Confirmation statement

Confirmation statement with no updates.

Download
2017-11-14Officers

Appoint person director company with name date.

Download
2017-11-08Accounts

Accounts with accounts type micro entity.

Download
2017-07-17Confirmation statement

Confirmation statement with no updates.

Download
2016-12-01Accounts

Accounts with accounts type total exemption small.

Download
2016-07-21Confirmation statement

Confirmation statement with updates.

Download
2015-12-05Accounts

Accounts with accounts type total exemption small.

Download
2015-08-07Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-06Accounts

Accounts with accounts type total exemption small.

Download
2014-07-30Annual return

Annual return company with made up date full list shareholders.

Download
2013-11-03Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.