UKBizDB.co.uk

SYNSEAL EXTRUSIONS LIMITED

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

This company is commonly known as Synseal Extrusions Limited. The company was founded 32 years ago and was given the registration number 02668919. The firm's registered office is in BIRMINGHAM. You can find them at One Snowhill, Snow Hill Queensway, Birmingham, . This company's SIC code is 22290 - Manufacture of other plastic products.

Company Information

Name:SYNSEAL EXTRUSIONS LIMITED
Company Number:02668919
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:06 December 1991
End of financial year:28 September 2017
Jurisdiction:England - Wales
Industry Codes:
  • 22290 - Manufacture of other plastic products

Office Address & Contact

Registered Address:One Snowhill, Snow Hill Queensway, Birmingham, B4 6GH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, 45 Church Street, Birmingham, B3 2RT

Director25 January 2011Active
Synseal Extrusions, Common Road, Huthwaite, NG17 6AD

Director21 August 2017Active
2nd Floor, 45 Church Street, Birmingham, B3 2RT

Director21 August 2017Active
148 Common Road, Huthwaite, Sutton In Ashfield, NG17 2JL

Secretary26 November 1996Active
Navigators Folly, Pinxton Wharf, Pinxton, NG16 6PN

Secretary22 January 2001Active
Spinney Hill House, Dark Lane, Newstead Abbey Park, Nottingham, NG15 8GD

Secretary17 January 1992Active
7 Eton Court, West Hallam, Ilkeston, DE7 6NB

Nominee Secretary03 December 1991Active
Synseal, Common Road, Huthwaite, Sutton-In-Ashfield, England, NG17 2JL

Secretary01 April 2004Active
48 Beauvale, Newthorpe, Nottingham, NG16 2EY

Secretary17 February 1992Active
85 High Street, Riddings, Alfreton, DE55 4BJ

Secretary02 February 1995Active
Synseal Extrusions, Common Road, Huthwaite, England, NG17 6AD

Director23 February 2010Active
32, Riddings, Allestree, Derby, United Kingdom, DE22 2GB

Director01 June 2008Active
65 Hall Park Avenue, Crofton, Wakefield, WF4 1LT

Director18 May 1998Active
Synseal Extrusions, Common Road, Huthwaite, NG17 6AD

Director27 October 2014Active
Synseal Extrusions, Common Road, Huthwaite, England, NG17 6AD

Director09 January 2012Active
Synseal, Common Road, Huthwaite, Sutton-In-Ashfield, England, NG17 2JL

Director03 September 2007Active
Synseal Extrusions, Common Road, Huthwaite, England, NG17 6AD

Director22 February 2010Active
Navigators Folly, Pinxton Wharf, Pinxton, NG16 6PN

Director22 January 2001Active
Spinney Hill House, Dark Lane, Newstead Abbey Park, Nottingham, NG15 8GD

Director17 January 1992Active
Spinney Hill House Dark Lane, Newstead Abbey Park, Nottingham, NG15 8GD

Director17 January 1992Active
The Dovecote, Hockerton, NG25 0PJ

Director05 January 1998Active
Synseal Extrusions, Common Road, Huthwaite, England, NG17 6AD

Director21 June 1999Active
36 Mackinnon Avenue Chapel Way, Kiveton Park, Sheffield, S26 6QB

Director02 April 2007Active
7 Eton Court, West Hallam, Ilkeston, DE7 6NB

Nominee Director03 December 1991Active
Willow Beck, Mill Lane, Caunton, Newark, NG23 6AJ

Director02 January 1996Active
One Snowhill, Snow Hill Queensway, Birmingham, B4 6GH

Director24 March 2016Active
Low Field House, Robin Hood Farm, Eakring Lane Bilsthorpe, Nottingham, NG22 8SX

Director07 June 1993Active
Synseal Extrusions, Common Road, Huthwaite, England, NG17 6AD

Director02 February 2009Active
Manor Cottage Church Lane, Boughton, Newark, NG22 9JU

Director01 April 1995Active
Synseal Extrusions, Common Road, Huthwaite, NG17 6AD

Director07 July 2016Active
Synseal Extrusions, Common Road, Huthwaite, England, NG17 6AD

Director01 April 2004Active
North House, Eaton Lane, Eaton, Retford, DN22 0PS

Director01 April 2004Active
48 Beauvale, Newthorpe, Nottingham, NG16 2EY

Director07 June 1993Active
167 Bisley Road, Stroud, GL5 1HS

Director18 August 2003Active
2 Clarebank, Bolton, BL1 5AE

Director01 January 1994Active

People with Significant Control

Allerford Intermediate Newco Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:C/O Synseal Extrusions Limited, Fullwood Industrial Estate, Common Road, Sutton-In-Ashfield, England, NG17 6AD
Nature of control:
  • Ownership of shares 75 to 100 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-06-09Gazette

Gazette dissolved liquidation.

Download
2022-03-09Insolvency

Liquidation in administration progress report.

Download
2022-03-09Insolvency

Liquidation in administration move to dissolution.

Download
2022-01-14Address

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

Download
2021-10-01Insolvency

Liquidation in administration progress report.

Download
2021-09-08Insolvency

Liquidation in administration appointment of a replacement or additional administrator.

Download
2021-08-07Insolvency

Liquidation in administration removal of administrator from office.

Download
2021-04-07Insolvency

Liquidation in administration progress report.

Download
2021-02-17Insolvency

Liquidation in administration extension of period.

Download
2020-10-28Officers

Termination director company with name termination date.

Download
2020-10-14Insolvency

Liquidation in administration progress report.

Download
2020-04-15Insolvency

Liquidation in administration progress report.

Download
2020-02-06Insolvency

Liquidation in administration extension of period.

Download
2019-10-10Insolvency

Liquidation in administration progress report.

Download
2019-04-25Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2019-04-19Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2019-04-08Insolvency

Liquidation in administration proposals.

Download
2019-03-20Address

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

Download
2019-03-18Insolvency

Liquidation in administration appointment of administrator.

Download
2019-01-12Mortgage

Mortgage satisfy charge full.

Download
2019-01-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-26Officers

Change person director company with change date.

Download
2018-11-19Accounts

Accounts with accounts type full.

Download
2018-10-31Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.