UKBizDB.co.uk

SEALUMET EUROPE LIMITED

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

This company is commonly known as Sealumet Europe Limited. The company was founded 11 years ago and was given the registration number 08547988. The firm's registered office is in ASHFORD. You can find them at 5th Floor Ashford Commercial Quarter, 1 Dover Place, Ashford, Kent. This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..

Company Information

Name:SEALUMET EUROPE LIMITED
Company Number:08547988
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 May 2013
End of financial year:28 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:5th Floor Ashford Commercial Quarter, 1 Dover Place, Ashford, Kent, England, TN23 1FB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit C, Elliott House, George Smith Way, Lufton, Yeovil, England, BA22 8QR

Director24 July 2018Active
Unit C, Elliott House, George Smith Way, Lufton, Yeovil, England, BA22 8QR

Director19 April 2021Active
167, Uxbridge Road, London, W7 3TH

Director23 February 2017Active
167, Uxbridge Road, London, England, W7 3TH

Director12 December 2013Active
167, Uxbridge Road, London, England, W7 3TH

Director12 December 2013Active
5th Floor, Ashford Commercial Quarter, 1 Dover Place, Ashford, England, TN23 1FB

Director07 March 2017Active
167, Uxbridge Road, London, England, W7 3TH

Director21 September 2015Active
26, High Street, Rochester, United Kingdom, ME1 1PT

Director12 December 2013Active
26, High Street, Rochester, United Kingdom, ME1 1PT

Director29 May 2013Active
167, Uxbridge Road, London, W7 3TH

Director02 November 2017Active
Westbourne House, Whitehead Drive, Rochester, England, ME2 2FT

Director12 December 2013Active
5th Floor, Ashford Commercial Quarter, 1 Dover Place, Ashford, England, TN23 1FB

Director08 May 2020Active

People with Significant Control

Mr Vikram Arora
Notified on:06 April 2016
Status:Active
Date of birth:December 1973
Nationality:Australian
Country of residence:England
Address:5th Floor, Ashford Commercial Quarter, Ashford, England, TN23 1FB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Mona Arora
Notified on:06 April 2016
Status:Active
Date of birth:January 1974
Nationality:Australian
Country of residence:England
Address:5th Floor, Ashford Commercial Quarter, Ashford, England, TN23 1FB
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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Accounts

Accounts with accounts type micro entity.

Download
2023-08-25Accounts

Accounts amended with accounts type micro entity.

Download
2023-06-27Confirmation statement

Confirmation statement with no updates.

Download
2023-03-24Accounts

Accounts with accounts type micro entity.

Download
2022-05-24Confirmation statement

Confirmation statement with no updates.

Download
2022-04-07Accounts

Accounts amended with accounts type total exemption full.

Download
2022-03-28Accounts

Accounts with accounts type total exemption full.

Download
2021-10-26Address

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

Download
2021-07-29Address

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

Download
2021-07-29Address

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

Download
2021-07-22Address

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

Download
2021-07-13Accounts

Accounts with accounts type micro entity.

Download
2021-05-24Confirmation statement

Confirmation statement with no updates.

Download
2021-04-22Officers

Appoint person director company with name date.

Download
2021-03-02Officers

Termination director company with name termination date.

Download
2021-02-04Address

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

Download
2020-12-15Accounts

Accounts with accounts type total exemption full.

Download
2020-07-20Officers

Termination director company with name termination date.

Download
2020-07-20Officers

Appoint person director company with name date.

Download
2020-06-29Accounts

Change account reference date company current shortened.

Download
2020-05-04Confirmation statement

Confirmation statement with updates.

Download
2020-03-30Accounts

Change account reference date company previous shortened.

Download
2019-05-10Accounts

Accounts with accounts type total exemption full.

Download
2019-05-01Confirmation statement

Confirmation statement with updates.

Download
2019-04-30Address

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

Download

Copyright © 2024. All rights reserved.