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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 3 Sovereign Business Park, Jubilee Industrial Estate, Ashington, England, NE63 8UG | Director | 18 April 2016 | Active |
Unit 3 Sovereign Business Park, Jubilee Industrial Estate, Ashington, England, NE63 8UG | Director | 31 March 2012 | Active |
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF | Nominee Secretary | 11 April 2002 | Active |
41 Hallgarth Road, Trimdon Village, TS29 6JX | Secretary | 11 April 2002 | Active |
81 Honiton Way, Hartlepool, TS25 2PY | Secretary | 05 December 2002 | Active |
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF | Nominee Director | 11 April 2002 | Active |
Unit 1a, Avenue One, Chilton Industrial Estate, Chilton, DL17 0SF | Director | 11 April 2002 | Active |
Unit 2 & 2a Solingen House, Remscheid Way, Jubilee Industrial Estate, Ashington, United Kingdom, NE63 8UJ | Director | 18 April 2016 | Active |
1302 Ocean View, Union Park Pall Hill (Kharwest), Mumbai, India, | Director | 16 September 2002 | Active |
302 Ocean View, Union Park Pali Hill Khar West, Mumbai, India, | Director | 16 September 2002 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-15 | Accounts | Accounts with accounts type small. | Download |
2023-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-13 | Accounts | Accounts with accounts type small. | Download |
2022-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-01 | Accounts | Accounts with accounts type small. | Download |
2021-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-18 | Officers | Change person director company with change date. | Download |
2021-01-06 | Address | Change registered office address company with date old address new address. | Download |
2020-08-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-13 | Address | Change registered office address company with date old address new address. | Download |
2018-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-07 | Accounts | Change account reference date company previous shortened. | Download |
2018-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-07 | Officers | Termination director company with name termination date. | Download |
2017-01-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-16 | Accounts | Change account reference date company previous extended. | Download |
2016-05-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-28 | Miscellaneous | Legacy. | Download |
2016-04-28 | Officers | Termination director company with name termination date. | Download |
2016-04-28 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.