UKBizDB.co.uk

SUPERIOR SEALS LIMITED

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

This company is commonly known as Superior Seals Limited. The company was founded 57 years ago and was given the registration number 00887366. The firm's registered office is in WIMBORNE. You can find them at Nimrod Way, Ferndown Industrial Estate, Wimborne, Dorset. This company's SIC code is 22190 - Manufacture of other rubber products.

Company Information

Name:SUPERIOR SEALS LIMITED
Company Number:00887366
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 September 1966
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 22190 - Manufacture of other rubber products

Office Address & Contact

Registered Address:Nimrod Way, Ferndown Industrial Estate, Wimborne, Dorset, BH21 7SH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Nimrod Way, Ferndown Industrial Estate, Wimborne, England, BH21 7SH

Secretary05 April 2023Active
Nimrod Way, Ferndown Industrial Estate, Wimborne, BH21 7SH

Director01 March 2017Active
8 Nimrod Way, Ferndown Industrial Estate, Wimborne, England, BH21 7SH

Director-Active
Willow House, 19 Western Road Branksome Park, Poole, BH13 7BG

Secretary-Active
17 De Courtenay Close, Bournemouth, BH11 9PG

Secretary29 November 2004Active
8 Nimrod Way, Ferndown Industrial Estate, Wimborne, England, BH21 7SH

Secretary07 July 2005Active
1 Pine Manor Road, Ashley Heath, Ringwood, BH24 2EZ

Director-Active
4 Delfield Gardens, Caddington, Luton, LU1 4ES

Director21 April 1997Active
13 Walkford Way, Walkford, Christchurch, BH23 5LR

Director-Active
The Moorings, 210 Sandbanks Road, Poole, BH14 8HA

Director-Active
9 Western Avenue, Branksome Park, Poole, BH13 7AL

Director01 January 1998Active
8 Nimrod Way, Ferndown Industrial Estate, Wimborne, England, BH21 7SH

Director07 July 2005Active

People with Significant Control

Superior Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:8, Nimrod Way, East Dorset Trade Park, Wimborne, England, BH21 7SH
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 (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
2024-02-29Accounts

Accounts with accounts type full.

Download
2024-02-13Confirmation statement

Confirmation statement with no updates.

Download
2023-04-17Officers

Appoint person secretary company with name date.

Download
2023-04-17Officers

Termination director company with name termination date.

Download
2023-04-17Officers

Termination secretary company with name termination date.

Download
2023-04-05Officers

Change person director company with change date.

Download
2023-04-05Officers

Change person director company with change date.

Download
2023-04-05Officers

Change person secretary company with change date.

Download
2023-02-16Accounts

Accounts with accounts type full.

Download
2023-02-12Confirmation statement

Confirmation statement with no updates.

Download
2022-02-23Accounts

Accounts with accounts type full.

Download
2022-02-04Confirmation statement

Confirmation statement with no updates.

Download
2021-03-03Accounts

Accounts with accounts type full.

Download
2021-02-02Confirmation statement

Confirmation statement with no updates.

Download
2020-03-02Accounts

Accounts with accounts type full.

Download
2020-02-04Confirmation statement

Confirmation statement with no updates.

Download
2019-11-29Mortgage

Mortgage satisfy charge full.

Download
2019-11-29Mortgage

Mortgage satisfy charge full.

Download
2019-11-29Mortgage

Mortgage satisfy charge full.

Download
2019-09-16Officers

Change person director company with change date.

Download
2019-02-28Accounts

Accounts with accounts type full.

Download
2019-02-01Confirmation statement

Confirmation statement with no updates.

Download
2018-03-06Accounts

Accounts with accounts type full.

Download
2018-02-01Confirmation statement

Confirmation statement with no updates.

Download
2017-03-06Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.