UKBizDB.co.uk

UK SEALS & POLYMERS LIMITED

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

This company is commonly known as Uk Seals & Polymers Limited. The company was founded 22 years ago and was given the registration number 04414645. The firm's registered office is in FERRYHILL. You can find them at Unit 1d Avenue One, Chilton Industrial Estate, Chilton, Ferryhill, . This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:UK SEALS & POLYMERS LIMITED
Company Number:04414645
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 April 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:Unit 1d Avenue One, Chilton Industrial Estate, Chilton, Ferryhill, England, DL17 0SF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3 Sovereign Business Park, Jubilee Industrial Estate, Ashington, England, NE63 8UG

Director18 April 2016Active
Unit 3 Sovereign Business Park, Jubilee Industrial Estate, Ashington, England, NE63 8UG

Director31 March 2012Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Secretary11 April 2002Active
41 Hallgarth Road, Trimdon Village, TS29 6JX

Secretary11 April 2002Active
81 Honiton Way, Hartlepool, TS25 2PY

Secretary05 December 2002Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Director11 April 2002Active
Unit 1a, Avenue One, Chilton Industrial Estate, Chilton, DL17 0SF

Director11 April 2002Active
Unit 2 & 2a Solingen House, Remscheid Way, Jubilee Industrial Estate, Ashington, United Kingdom, NE63 8UJ

Director18 April 2016Active
1302 Ocean View, Union Park Pall Hill (Kharwest), Mumbai, India,

Director16 September 2002Active
302 Ocean View, Union Park Pali Hill Khar West, Mumbai, India,

Director16 September 2002Active

People with Significant Control

Eastern Seals (Uk) Limited
Notified on:30 June 2016
Status:Active
Country of residence:United Kingdom
Address:Unit 2, Remscheid Way, Ashington, United Kingdom, NE63 8UJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-15Accounts

Accounts with accounts type small.

Download
2023-04-24Confirmation statement

Confirmation statement with no updates.

Download
2022-09-13Accounts

Accounts with accounts type small.

Download
2022-04-14Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Accounts

Accounts with accounts type small.

Download
2021-04-09Confirmation statement

Confirmation statement with no updates.

Download
2021-02-18Officers

Change person director company with change date.

Download
2021-01-06Address

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

Download
2020-08-21Accounts

Accounts with accounts type total exemption full.

Download
2020-04-17Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Accounts

Accounts with accounts type total exemption full.

Download
2019-04-17Confirmation statement

Confirmation statement with no updates.

Download
2018-12-13Address

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

Download
2018-09-14Accounts

Accounts with accounts type total exemption full.

Download
2018-09-07Accounts

Change account reference date company previous shortened.

Download
2018-05-18Confirmation statement

Confirmation statement with no updates.

Download
2018-01-19Accounts

Accounts with accounts type total exemption full.

Download
2017-05-09Confirmation statement

Confirmation statement with updates.

Download
2017-02-07Officers

Termination director company with name termination date.

Download
2017-01-16Accounts

Accounts with accounts type total exemption small.

Download
2016-12-16Accounts

Change account reference date company previous extended.

Download
2016-05-24Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-28Miscellaneous

Legacy.

Download
2016-04-28Officers

Termination director company with name termination date.

Download
2016-04-28Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.