UKBizDB.co.uk

SPRAY DIRECT AT SEALPUMP LIMITED

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

This company is commonly known as Spray Direct At Sealpump Limited. The company was founded 12 years ago and was given the registration number 07901101. The firm's registered office is in REDCAR. You can find them at Sealpump Limited The Innovation Centre Vienna Court, Kirkleatham Business Park, Redcar, . This company's SIC code is 46620 - Wholesale of machine tools.

Company Information

Name:SPRAY DIRECT AT SEALPUMP LIMITED
Company Number:07901101
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 January 2012
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46620 - Wholesale of machine tools

Office Address & Contact

Registered Address:Sealpump Limited The Innovation Centre Vienna Court, Kirkleatham Business Park, Redcar, TS10 5SH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Sealpump Engineering Limited, 19 Ellerbeck Court, Stokesley Business Park, Stokesley, Middlesbrough, United Kingdom, TS9 5PT

Director09 January 2012Active
C/O Sealpump Engineering Limited, 19 Ellerbeck Court, Stokesley Business Park, Stokesley, Middlesbrough, United Kingdom, TS9 5PT

Director09 January 2012Active
38, St. Germains Lane, Marske-By-The-Sea, Redcar, United Kingdom, TS11 7AA

Director09 January 2012Active

People with Significant Control

S & S Investments (North East) Limited
Notified on:13 June 2017
Status:Active
Country of residence:United Kingdom
Address:C/O Sealpump Engineering Limited, 19 Ellerbeck Court, Stokesley Business Park, Middlesbrough, United Kingdom, TS9 5PT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stephen John Larkin
Notified on:06 April 2016
Status:Active
Date of birth:December 1983
Nationality:British
Country of residence:United Kingdom
Address:The Innovation Centre, Vienna Court, Redcar, United Kingdom, TS10 5SH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr. Stuart Duncan Brown
Notified on:06 April 2016
Status:Active
Date of birth:July 1976
Nationality:British
Country of residence:United Kingdom
Address:The Innovation Centre, Vienna Court, Redcar, United Kingdom, TS18 5SH
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-08Accounts

Accounts with accounts type micro entity.

Download
2023-05-22Confirmation statement

Confirmation statement with no updates.

Download
2022-12-01Persons with significant control

Change to a person with significant control.

Download
2022-12-01Officers

Change person director company with change date.

Download
2022-12-01Officers

Change person director company with change date.

Download
2022-12-01Address

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

Download
2022-11-11Accounts

Accounts with accounts type micro entity.

Download
2022-06-09Confirmation statement

Confirmation statement with no updates.

Download
2022-03-07Officers

Change person director company with change date.

Download
2022-03-07Officers

Change person director company with change date.

Download
2022-02-07Officers

Change person director company with change date.

Download
2021-12-17Accounts

Accounts with accounts type micro entity.

Download
2021-06-08Confirmation statement

Confirmation statement with no updates.

Download
2020-09-24Accounts

Accounts with accounts type micro entity.

Download
2020-06-03Confirmation statement

Confirmation statement with no updates.

Download
2019-10-09Accounts

Accounts with accounts type micro entity.

Download
2019-05-29Confirmation statement

Confirmation statement with updates.

Download
2018-06-07Accounts

Accounts with accounts type total exemption full.

Download
2018-05-18Confirmation statement

Confirmation statement with updates.

Download
2018-05-18Persons with significant control

Notification of a person with significant control.

Download
2018-05-18Persons with significant control

Cessation of a person with significant control.

Download
2018-05-18Persons with significant control

Cessation of a person with significant control.

Download
2018-01-17Confirmation statement

Confirmation statement with updates.

Download
2017-08-10Accounts

Accounts with accounts type total exemption full.

Download
2017-01-19Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.