UKBizDB.co.uk

SELF-SEALING SYSTEMS LTD.

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

This company is commonly known as Self-sealing Systems Ltd.. The company was founded 30 years ago and was given the registration number 02930127. The firm's registered office is in LONDON. You can find them at 7 Templar Street, , London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:SELF-SEALING SYSTEMS LTD.
Company Number:02930127
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 May 1994
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:7 Templar Street, London, England, SE5 9JB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Ashford Road, Whitnash, Leamington Spa, United Kingdom, CV31 2NA

Secretary30 August 2000Active
1, Ashford Road, Whitnash, Leamington Spa, United Kingdom, CV31 2NA

Director03 July 2000Active
9 Queripel House, 1 Duke Of York Square, London, SW3 4LY

Director06 October 2003Active
154 Roslyn Road, London, N15 5JJ

Secretary18 May 1994Active
The Old Rectory, Wormshill, Sittingbourne, ME9 0TT

Secretary18 July 1995Active
5 Honor Oak Rise, Forest Hill, London, SE23 3QY

Secretary14 October 1994Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary18 May 1994Active
21 Ashurst Close, Northwood, HA6 1EL

Director18 January 1996Active
Grove House Norton Grange, Little Kineton, Warwick, CV35 0DP

Director30 September 1996Active
1 The Pentalows, Covington, Huntingdon, PE18 0RY

Director13 April 1995Active
The Old Rectory, Wormshill, Sittingbourne, ME9 0TT

Director18 January 1996Active
Winnington Lodge, 40 Lyttleton Road, London, N2 0TW

Director18 May 1994Active
Maple Lodge Belle Vue Villas, Upper Kings Cliff St Helier, Jersey, JE2 3GP

Director13 April 1995Active
5 Honor Oak Rise, Forest Hill, London, SE23 3QY

Director14 October 1994Active
971a Loughborough Road, Rothley, LE7 7NJ

Director04 June 2002Active
2691 Wallingford Drive, Beverley Hills, California 90201, Usa,

Director18 May 1994Active
Avda De Las Naciones Unidas, Cristamar 43b Suite M225, Malaga, Spain,

Director14 April 1998Active
27 Sheldon Avenue, Highgate, London, N6 4JP

Director18 May 1994Active
8 The Rushes, Bray, Maidenhead, SL6 1UW

Director18 January 1996Active

People with Significant Control

Mr John Carl Sebastian Tham
Notified on:01 September 2016
Status:Active
Date of birth:March 1944
Nationality:Swedish
Country of residence:England
Address:22, Concorde Road, Bristol, England, BS34 5TB
Nature of control:
  • 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-08Accounts

Accounts with accounts type dormant.

Download
2023-05-21Confirmation statement

Confirmation statement with no updates.

Download
2023-03-03Accounts

Accounts with accounts type dormant.

Download
2022-05-20Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Accounts

Accounts with accounts type dormant.

Download
2022-02-08Address

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

Download
2021-05-19Confirmation statement

Confirmation statement with no updates.

Download
2021-05-04Accounts

Accounts with accounts type dormant.

Download
2020-05-18Confirmation statement

Confirmation statement with no updates.

Download
2020-02-12Accounts

Accounts with accounts type dormant.

Download
2019-11-29Address

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

Download
2019-05-31Confirmation statement

Confirmation statement with no updates.

Download
2019-02-26Accounts

Accounts with accounts type dormant.

Download
2018-05-18Confirmation statement

Confirmation statement with no updates.

Download
2018-04-11Accounts

Accounts with accounts type dormant.

Download
2017-08-22Accounts

Accounts with accounts type dormant.

Download
2017-05-28Confirmation statement

Confirmation statement with updates.

Download
2016-08-19Accounts

Accounts with accounts type dormant.

Download
2016-05-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-30Accounts

Accounts with accounts type dormant.

Download
2015-05-18Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-02Accounts

Accounts with accounts type dormant.

Download
2014-05-22Annual return

Annual return company with made up date full list shareholders.

Download
2013-09-20Accounts

Accounts with accounts type dormant.

Download
2013-05-28Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.