Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STRONGSEAL LIMITED
Company Information for

STRONGSEAL LIMITED

30 GRESHAM STREET, LONDON, EC2V 7QN,
Company Registration Number
03299084
Private Limited Company
Active

Company Overview

About Strongseal Ltd
STRONGSEAL LIMITED was founded on 1997-01-06 and has its registered office in London. The organisation's status is listed as "Active". Strongseal Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
STRONGSEAL LIMITED
 
Legal Registered Office
30 GRESHAM STREET
LONDON
EC2V 7QN
Other companies in W1J
 
Filing Information
Company Number 03299084
Company ID Number 03299084
Date formed 1997-01-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 06/01/2016
Return next due 03/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2025-02-05 06:57:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STRONGSEAL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name STRONGSEAL LIMITED
The following companies were found which have the same name as STRONGSEAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
STRONGSEAL RECYCLED RUBBERIZED PRODUCTS, LLC 400 N. NEW YORK AVENUE WINTER PARK FL 32789 Inactive Company formed on the 2001-12-06
STRONGSEAL L PARTNERS, LLC 400 N NEW YORK AVE WINTER PARK FL 32789 Inactive Company formed on the 2008-09-15

Company Officers of STRONGSEAL LIMITED

Current Directors
Officer Role Date Appointed
RATHBONE SECRETARIES LIMITED
Company Secretary 2014-11-13
JAMES STEPHEN HURRELL
Director 2015-12-29
BRUCE ROBERT NEWBIGGING
Director 2010-06-11
RATHBONE DIRECTORS LIMITED
Director 2002-04-10
Previous Officers
Officer Role Date Appointed Date Resigned
IAN MICHAEL BUCKLEY
Director 2010-06-11 2015-12-29
LISA O'KEEFFE
Company Secretary 2002-12-04 2014-11-13
PAUL JAMES PICKFORD
Company Secretary 1997-01-27 2002-12-04
PAUL JAMES PICKFORD
Director 1997-01-27 2002-04-10
JOHN EDWARD TUCK
Director 1997-01-27 2002-04-10
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Secretary 1997-01-06 1997-01-27
CHETTLEBURGH'S LIMITED
Nominated Director 1997-01-06 1997-01-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES STEPHEN HURRELL PALMSHAWS LIMITED Director 2018-05-09 CURRENT 1988-11-23 Liquidation
JAMES STEPHEN HURRELL BRAYSPARK PROPERTIES LIMITED Director 2018-05-09 CURRENT 1995-02-21 Active
JAMES STEPHEN HURRELL HERONROSE PROPERTIES LIMITED Director 2018-05-09 CURRENT 1998-05-14 Active
JAMES STEPHEN HURRELL KELROSE PROPERTIES LIMITED Director 2018-05-09 CURRENT 1998-12-03 Liquidation
JAMES STEPHEN HURRELL RATHBONE DIRECTORS LIMITED Director 2018-05-09 CURRENT 2002-04-05 Active
JAMES STEPHEN HURRELL RATHBONES TRUST COMPANY LIMITED Director 2017-09-05 CURRENT 1982-12-22 Active
JAMES STEPHEN HURRELL PREMWALK HOMES LIMITED Director 2015-12-29 CURRENT 2000-06-16 Dissolved 2016-10-04
JAMES STEPHEN HURRELL THE 3 TENORS LIMITED Director 2015-12-29 CURRENT 2002-10-21 Active
JAMES STEPHEN HURRELL FIELDVIEW INVESTMENTS LIMITED Director 2015-12-29 CURRENT 1997-11-20 Liquidation
JAMES STEPHEN HURRELL CRANWELL PROPERTIES LIMITED Director 2015-12-29 CURRENT 1985-12-02 Active
JAMES STEPHEN HURRELL CHALMEG PROPERTIES LIMITED Director 2015-12-29 CURRENT 2000-06-02 Active
JAMES STEPHEN HURRELL NEWBOND ENGINEERS (UK) LIMITED Director 2015-12-29 CURRENT 2003-11-04 Active - Proposal to Strike off
JAMES STEPHEN HURRELL THE GEORGE STONE TRUST Director 2015-12-29 CURRENT 1990-08-20 Active
BRUCE ROBERT NEWBIGGING BEPTON INVESTMENTS LTD Director 2018-03-09 CURRENT 1972-01-12 Active
BRUCE ROBERT NEWBIGGING COMPTON FAMILY TRUST CORPORATION LIMITED Director 2017-03-29 CURRENT 2016-06-22 Active
BRUCE ROBERT NEWBIGGING THE COWDRAY HERITAGE TRUST Director 2014-07-29 CURRENT 1997-11-27 Active
BRUCE ROBERT NEWBIGGING ULCOMBE MANAGING AGENTS LIMITED Director 2013-05-31 CURRENT 1989-03-02 Dissolved 2015-08-11
BRUCE ROBERT NEWBIGGING COWDRAY FARM SHOP LIMITED Director 2013-02-22 CURRENT 2008-12-03 Active
BRUCE ROBERT NEWBIGGING PINEBRIDGE PROPERTIES LIMITED Director 2012-09-28 CURRENT 1998-03-19 Dissolved 2017-10-14
BRUCE ROBERT NEWBIGGING WORLDROSE PROPERTIES LIMITED Director 2012-09-28 CURRENT 1997-07-31 Active
BRUCE ROBERT NEWBIGGING PALMSHAWS LIMITED Director 2012-09-28 CURRENT 1988-11-23 Liquidation
BRUCE ROBERT NEWBIGGING PRENLAKE PROPERTIES LIMITED Director 2012-09-28 CURRENT 1995-05-19 Active
BRUCE ROBERT NEWBIGGING DE LIJSTER PROPERTIES LIMITED Director 2012-09-28 CURRENT 1996-06-27 Active
BRUCE ROBERT NEWBIGGING HERONROSE PROPERTIES LIMITED Director 2012-09-28 CURRENT 1998-05-14 Active
BRUCE ROBERT NEWBIGGING HOMEMILL PROPERTIES LIMITED Director 2012-09-28 CURRENT 1999-09-21 Active - Proposal to Strike off
BRUCE ROBERT NEWBIGGING DAVIES AND PARTNERS LIMITED Director 2010-06-11 CURRENT 1989-02-01 Dissolved 2014-06-24
BRUCE ROBERT NEWBIGGING ARTEFIN LIMITED Director 2010-06-11 CURRENT 2000-09-07 Dissolved 2015-10-27
BRUCE ROBERT NEWBIGGING QUINSHAW LIMITED Director 2010-06-11 CURRENT 2005-02-07 Dissolved 2016-01-19
BRUCE ROBERT NEWBIGGING PREMWALK HOMES LIMITED Director 2010-06-11 CURRENT 2000-06-16 Dissolved 2016-10-04
BRUCE ROBERT NEWBIGGING ROSEHURST PROPERTIES LIMITED Director 2010-06-11 CURRENT 1996-05-13 Dissolved 2017-08-22
BRUCE ROBERT NEWBIGGING OWLSNEST LIMITED Director 2010-06-11 CURRENT 1988-08-10 Active - Proposal to Strike off
BRUCE ROBERT NEWBIGGING FIELDVIEW INVESTMENTS LIMITED Director 2010-06-11 CURRENT 1997-11-20 Liquidation
BRUCE ROBERT NEWBIGGING BRAYSPARK PROPERTIES LIMITED Director 2010-06-11 CURRENT 1995-02-21 Active
BRUCE ROBERT NEWBIGGING KELROSE PROPERTIES LIMITED Director 2010-06-11 CURRENT 1998-12-03 Liquidation
BRUCE ROBERT NEWBIGGING CHALMEG PROPERTIES LIMITED Director 2010-06-11 CURRENT 2000-06-02 Active
BRUCE ROBERT NEWBIGGING THE GEORGE STONE TRUST Director 2010-06-11 CURRENT 1990-08-20 Active
BRUCE ROBERT NEWBIGGING CRANWELL PROPERTIES LIMITED Director 2009-04-03 CURRENT 1985-12-02 Active
BRUCE ROBERT NEWBIGGING RATHBONE SECRETARIES LIMITED Director 2003-01-03 CURRENT 2003-01-03 Active
BRUCE ROBERT NEWBIGGING WIMBROOK INVESTMENTS LIMITED Director 2002-12-17 CURRENT 1997-05-27 Active - Proposal to Strike off
BRUCE ROBERT NEWBIGGING RATHBONE DIRECTORS LIMITED Director 2002-08-07 CURRENT 2002-04-05 Active
BRUCE ROBERT NEWBIGGING RATHBONES TRUST COMPANY LIMITED Director 2002-08-06 CURRENT 1982-12-22 Active
RATHBONE DIRECTORS LIMITED THE GEORGE STONE TRUST Director 2008-12-30 CURRENT 1990-08-20 Active
RATHBONE DIRECTORS LIMITED CRANWELL PROPERTIES LIMITED Director 2007-02-16 CURRENT 1985-12-02 Active
RATHBONE DIRECTORS LIMITED NEWBOND ENGINEERS (UK) LIMITED Director 2003-11-04 CURRENT 2003-11-04 Active - Proposal to Strike off
RATHBONE DIRECTORS LIMITED THE 3 TENORS LIMITED Director 2002-11-11 CURRENT 2002-10-21 Active
RATHBONE DIRECTORS LIMITED ROSEHURST PROPERTIES LIMITED Director 2002-04-10 CURRENT 1996-05-13 Dissolved 2017-08-22
RATHBONE DIRECTORS LIMITED OWLSNEST LIMITED Director 2002-04-10 CURRENT 1988-08-10 Active - Proposal to Strike off
RATHBONE DIRECTORS LIMITED PINEBRIDGE PROPERTIES LIMITED Director 2002-04-10 CURRENT 1998-03-19 Dissolved 2017-10-14
RATHBONE DIRECTORS LIMITED FIELDVIEW INVESTMENTS LIMITED Director 2002-04-10 CURRENT 1997-11-20 Liquidation
RATHBONE DIRECTORS LIMITED WORLDROSE PROPERTIES LIMITED Director 2002-04-10 CURRENT 1997-07-31 Active
RATHBONE DIRECTORS LIMITED PALMSHAWS LIMITED Director 2002-04-10 CURRENT 1988-11-23 Liquidation
RATHBONE DIRECTORS LIMITED BRAYSPARK PROPERTIES LIMITED Director 2002-04-10 CURRENT 1995-02-21 Active
RATHBONE DIRECTORS LIMITED PRENLAKE PROPERTIES LIMITED Director 2002-04-10 CURRENT 1995-05-19 Active
RATHBONE DIRECTORS LIMITED DE LIJSTER PROPERTIES LIMITED Director 2002-04-10 CURRENT 1996-06-27 Active
RATHBONE DIRECTORS LIMITED HERONROSE PROPERTIES LIMITED Director 2002-04-10 CURRENT 1998-05-14 Active
RATHBONE DIRECTORS LIMITED KELROSE PROPERTIES LIMITED Director 2002-04-10 CURRENT 1998-12-03 Liquidation
RATHBONE DIRECTORS LIMITED HOMEMILL PROPERTIES LIMITED Director 2002-04-10 CURRENT 1999-09-21 Active - Proposal to Strike off
RATHBONE DIRECTORS LIMITED CHALMEG PROPERTIES LIMITED Director 2002-04-10 CURRENT 2000-06-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-02-11DIRECTOR APPOINTED MR TREVOR HARRIS
2025-02-11APPOINTMENT TERMINATED, DIRECTOR BRUCE ROBERT NEWBIGGING
2025-01-14CONFIRMATION STATEMENT MADE ON 06/01/25, WITH UPDATES
2024-06-1231/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2023-11-2331/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-11CONFIRMATION STATEMENT MADE ON 06/01/23, WITH UPDATES
2023-01-11CS01CONFIRMATION STATEMENT MADE ON 06/01/23, WITH UPDATES
2022-12-2031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-20AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-13CONFIRMATION STATEMENT MADE ON 06/01/22, WITH UPDATES
2022-01-13CS01CONFIRMATION STATEMENT MADE ON 06/01/22, WITH UPDATES
2021-12-1631/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-16AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-03CS01CONFIRMATION STATEMENT MADE ON 06/01/21, WITH UPDATES
2020-08-11AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-14CS01CONFIRMATION STATEMENT MADE ON 06/01/20, WITH UPDATES
2019-12-15AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-08CS01CONFIRMATION STATEMENT MADE ON 06/01/19, WITH NO UPDATES
2018-12-06AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-09LATEST SOC09/01/18 STATEMENT OF CAPITAL;GBP 100
2018-01-09CS01CONFIRMATION STATEMENT MADE ON 06/01/18, WITH UPDATES
2018-01-05AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-31CH02Director's details changed for Rathbone Directors Ltd on 2017-02-14
2017-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/17 FROM 4th Floor 1 Curzon Street London W1J 5FB
2017-01-17CS01CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES
2017-01-06AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-01-13LATEST SOC13/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-13AR0106/01/16 ANNUAL RETURN FULL LIST
2016-01-13CH01Director's details changed for Dr. James Stephen Hurrelll on 2015-12-29
2016-01-10AP01DIRECTOR APPOINTED DR. JAMES STEPHEN HURRELLL
2016-01-10TM01APPOINTMENT TERMINATED, DIRECTOR IAN MICHAEL BUCKLEY
2016-01-07AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-01-14LATEST SOC14/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-14AR0106/01/15 FULL LIST
2015-01-14AR0106/01/15 FULL LIST
2015-01-07AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-11-13TM02Termination of appointment of Lisa O'keeffe on 2014-11-13
2014-11-13AP04Appointment of Rathbone Secretaries Limited as company secretary on 2014-11-13
2014-01-09LATEST SOC09/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-09AR0106/01/14 ANNUAL RETURN FULL LIST
2013-10-04AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-17AR0106/01/13 ANNUAL RETURN FULL LIST
2012-12-06AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-07-26CH01Director's details changed for Ian Michael Buckley on 2012-07-16
2012-03-13CH02Director's details changed for Rathbone Directors Ltd on 2012-02-27
2012-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/12 FROM 2Nd Floor,159 New Bond Street London W1S 2UD
2012-01-30AR0106/01/12 ANNUAL RETURN FULL LIST
2011-12-14AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-02-02AR0106/01/11 FULL LIST
2010-11-26AA31/03/10 TOTAL EXEMPTION FULL
2010-06-14AP01DIRECTOR APPOINTED IAN MICHAEL BUCKLEY
2010-06-14AP01DIRECTOR APPOINTED BRUCE ROBERT NEWBIGGING
2010-02-02AR0106/01/10 FULL LIST
2010-02-02CH03SECRETARY'S CHANGE OF PARTICULARS / LISA O'KEEFFE / 06/01/2010
2010-02-02CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / RATHBONE DIRECTORS LTD / 06/01/2010
2009-12-09AA31/03/09 TOTAL EXEMPTION FULL
2009-02-03363aRETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS
2009-01-23AA31/03/08 TOTAL EXEMPTION FULL
2008-02-04363aRETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS
2008-01-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-02-02363aRETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS
2006-12-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-02-27363aRETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS
2005-12-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-01-25363sRETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS
2004-11-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-01-26363sRETURN MADE UP TO 06/01/04; FULL LIST OF MEMBERS
2004-01-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-01-23363sRETURN MADE UP TO 06/01/03; FULL LIST OF MEMBERS
2003-01-22288bSECRETARY RESIGNED
2003-01-22288aNEW SECRETARY APPOINTED
2002-11-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-07-03288aNEW DIRECTOR APPOINTED
2002-07-03288bDIRECTOR RESIGNED
2002-06-19288bDIRECTOR RESIGNED
2002-01-30363sRETURN MADE UP TO 06/01/02; FULL LIST OF MEMBERS
2001-12-28288bDIRECTOR RESIGNED
2001-10-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-04-24AAFULL ACCOUNTS MADE UP TO 31/03/00
2001-02-02363(287)REGISTERED OFFICE CHANGED ON 02/02/01
2001-02-02363sRETURN MADE UP TO 06/01/01; FULL LIST OF MEMBERS
2000-02-07363(287)REGISTERED OFFICE CHANGED ON 07/02/00
2000-02-07363sRETURN MADE UP TO 06/01/00; FULL LIST OF MEMBERS
2000-01-14AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-05-09AAFULL ACCOUNTS MADE UP TO 31/03/98
1999-02-04363sRETURN MADE UP TO 06/01/99; NO CHANGE OF MEMBERS
1998-02-09363sRETURN MADE UP TO 06/01/98; FULL LIST OF MEMBERS
1997-10-27288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-10-27287REGISTERED OFFICE CHANGED ON 27/10/97 FROM: 13 LOWER GROSVENOR PLACE LONDON SW1W 0EX
1997-10-27288cDIRECTOR'S PARTICULARS CHANGED
1997-10-27288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-05-28225ACC. REF. DATE EXTENDED FROM 31/01/98 TO 31/03/98
1997-02-1888(2)RAD 27/01/97--------- £ SI 98@1=98 £ IC 2/100
1997-02-01SRES01ADOPT MEM AND ARTS 27/01/97
1997-02-01288bSECRETARY RESIGNED
1997-02-01288aNEW DIRECTOR APPOINTED
1997-02-01123£ NC 100/100000 27/01/97
1997-02-01288bDIRECTOR RESIGNED
1997-02-01288aNEW SECRETARY APPOINTED
1997-02-01287REGISTERED OFFICE CHANGED ON 01/02/97 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB
1997-02-01288aNEW DIRECTOR APPOINTED
1997-02-01SRES04NC INC ALREADY ADJUSTED 27/01/97
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to STRONGSEAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against STRONGSEAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
STRONGSEAL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on STRONGSEAL LIMITED

Intangible Assets
Patents
We have not found any records of STRONGSEAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STRONGSEAL LIMITED
Trademarks

Trademark applications by STRONGSEAL LIMITED

STRONGSEAL LIMITED is the Owner at publication for the trademark COWDRAY PARK POLO ™ (75345816) through the USPTO on the 1997-08-25
In the statement, column 1, line 17, "SOLD EMPTY" should be deleted. Line 21, after WHIPS, "," shoulds be inserted. In the statement, column 2, line 2, "LEATHER BOARD" should be deleted, and, "LEATHERBOARD" should be inserted.
STRONGSEAL LIMITED is the Original registrant for the trademark COWDRAY PARK POLO ™ (75345816) through the USPTO on the 1997-08-25
In the statement, column 1, line 17, "SOLD EMPTY" should be deleted. Line 21, after WHIPS, "," shoulds be inserted. In the statement, column 2, line 2, "LEATHER BOARD" should be deleted, and, "LEATHERBOARD" should be inserted.
Income
Government Income
We have not found government income sources for STRONGSEAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as STRONGSEAL LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where STRONGSEAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STRONGSEAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded STRONGSEAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.