UKBizDB.co.uk

SUPASEAL (UK) LIMITED

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

This company is commonly known as Supaseal (uk) Limited. The company was founded 25 years ago and was given the registration number 03722070. The firm's registered office is in NORTHAMPTON. You can find them at 22 - 24 Harborough Road, Kingsthorpe, Northampton, . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:SUPASEAL (UK) LIMITED
Company Number:03722070
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 February 1999
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:22 - 24 Harborough Road, Kingsthorpe, Northampton, NN2 7AZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hale House, Ghyll Industrial Estate, Heathfield, United Kingdom, TN21 8AW

Secretary04 April 2024Active
Hale House, Ghyll Industrial Estate, Heathfield, United Kingdom, TN21 8AW

Director04 April 2024Active
Hale House, Ghyll Industrial Estate, Heathfield, United Kingdom, TN21 8AW

Director04 April 2024Active
Hale House, Ghyll Industrial Estate, Heathfield, United Kingdom, TN21 8AW

Director04 April 2024Active
22-24 Harborough Road, Kingsthorpe, Northampton, United Kingdom, NN2 7AZ

Secretary08 March 1999Active
42 Sherwood Avenue, Northampton, NN2 8PZ

Secretary27 February 1999Active
Sovereign House, 7 Station Road, Kettering, NN15 7HH

Corporate Nominee Secretary26 February 1999Active
22-24 Harborough Road, Kingsthorpe, Northampton, United Kingdom, NN2 7AZ

Director07 April 2004Active
35 Columbus Dr., Monmouth Beach, Usa,

Director01 January 2007Active
Hale House, Ghyll Industrial Estate, Heathfield, United Kingdom, TN21 8AW

Director01 July 2002Active
9 Hall Close, Arthingworth, Market Harborough, LE16 8JS

Director08 March 1999Active
7a High Street, Great Houghton, Northampton, NN4 7AF

Director26 February 1999Active
22-24 Harborough Road, Kingsthorpe, Northampton, United Kingdom, NN2 7AZ

Director01 January 2007Active

People with Significant Control

Tfc Europe Limited
Notified on:04 April 2024
Status:Active
Country of residence:United Kingdom
Address:Hale House, Ghyll Industrial Estate, Heathfield, United Kingdom, TN21 8AW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Audrey Amelia Dickens
Notified on:06 April 2016
Status:Active
Date of birth:May 1954
Nationality:British
Country of residence:United Kingdom
Address:22-24 Harborough Road, Kingsthorpe, Northampton, United Kingdom, NN2 7AZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-08Officers

Appoint person secretary company with name date.

Download
2024-04-05Persons with significant control

Cessation of a person with significant control.

Download
2024-04-05Persons with significant control

Notification of a person with significant control.

Download
2024-04-05Officers

Termination director company with name termination date.

Download
2024-04-05Officers

Termination director company with name termination date.

Download
2024-04-05Officers

Termination director company with name termination date.

Download
2024-04-05Officers

Termination secretary company with name termination date.

Download
2024-04-05Officers

Appoint person director company with name date.

Download
2024-04-05Officers

Appoint person director company with name date.

Download
2024-04-05Officers

Appoint person director company with name date.

Download
2024-04-05Address

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

Download
2024-03-01Confirmation statement

Confirmation statement with no updates.

Download
2024-02-09Mortgage

Mortgage satisfy charge full.

Download
2024-01-30Accounts

Accounts with accounts type total exemption full.

Download
2023-11-30Mortgage

Mortgage satisfy charge full.

Download
2023-03-15Accounts

Accounts with accounts type total exemption full.

Download
2023-03-02Confirmation statement

Confirmation statement with no updates.

Download
2022-09-01Accounts

Accounts with accounts type total exemption full.

Download
2022-03-02Confirmation statement

Confirmation statement with no updates.

Download
2022-02-16Officers

Change person director company with change date.

Download
2022-02-16Officers

Change person director company with change date.

Download
2021-04-15Accounts

Accounts with accounts type total exemption full.

Download
2021-03-08Confirmation statement

Confirmation statement with no updates.

Download
2020-03-17Accounts

Accounts with accounts type total exemption full.

Download
2020-02-26Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.