Company Information for SEAL TECHNOLOGY (UK) LIMITED
MITCHELLS, SWALLOW HOUSE, PARSONS ROAD, WASHINGTON, TYNE AND WEAR, NE37 1EZ,
|
Company Registration Number
04864002
Private Limited Company
Active |
Company Name | |
---|---|
SEAL TECHNOLOGY (UK) LIMITED | |
Legal Registered Office | |
MITCHELLS SWALLOW HOUSE PARSONS ROAD WASHINGTON TYNE AND WEAR NE37 1EZ Other companies in NE37 | |
Company Number | 04864002 | |
---|---|---|
Company ID Number | 04864002 | |
Date formed | 2003-08-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/08/2022 | |
Account next due | 31/05/2024 | |
Latest return | 12/08/2015 | |
Return next due | 09/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB828129126 |
Last Datalog update: | 2023-09-05 10:34:39 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ANDREW GREEN SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN JAMIESON JACKSON |
Company Secretary | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
G & S COMPONENTS UK LIMITED | Director | 2006-08-14 | CURRENT | 2001-07-10 | Dissolved 2018-05-08 |
Date | Document Type | Document Description |
---|---|---|
Compulsory strike-off action has been discontinued | ||
31/08/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 12/08/23, WITH NO UPDATES | ||
Compulsory strike-off action has been suspended | ||
FIRST GAZETTE notice for compulsory strike-off | ||
CONFIRMATION STATEMENT MADE ON 12/08/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 12/08/22, WITH NO UPDATES | |
AA | 31/08/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/08/21, WITH NO UPDATES | |
AA | 31/08/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/08/20, WITH NO UPDATES | |
AA | 31/08/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/08/19, WITH NO UPDATES | |
AA | 31/08/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/08/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/08/17, WITH NO UPDATES | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 18/08/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/10/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 12/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 TOTAL EXEMPTION SMALL | |
AA | 31/08/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/08/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 12/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 08/11/12 FROM Mitchells, Suite 4, Parsons House, Parsons Road Washington Tyne & Wear NE37 1EZ | |
AR01 | 12/08/12 ANNUAL RETURN FULL LIST | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/08/11 ANNUAL RETURN FULL LIST | |
AA | 31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/08/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Andrew Green Smith on 2009-10-01 | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY JOHN JACKSON | |
AA | 31/08/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 12/08/09; full list of members | |
AA | 31/08/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363s | Return made up to 12/08/08; no change of members | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 12/08/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
363s | RETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 12/08/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.04 | 9 |
MortgagesNumMortOutstanding | 0.70 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.33 | 6 |
This shows the max and average number of mortgages for companies with the same SIC code of 46620 - Wholesale of machine tools
Provisions For Liabilities Charges | 2012-08-31 | £ 1,029 |
---|---|---|
Provisions For Liabilities Charges | 2011-08-31 | £ 1,400 |
Creditors and other liabilities
|
|
|
|
|
|
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 SEAL TECHNOLOGY (UK) LIMITED
Called Up Share Capital | 2012-08-31 | £ 1 |
---|---|---|
Called Up Share Capital | 2011-08-31 | £ 1 |
Cash Bank In Hand | 2012-08-31 | £ 141 |
Cash Bank In Hand | 2011-08-31 | £ 149 |
Current Assets | 2012-08-31 | £ 77,696 |
Current Assets | 2011-08-31 | £ 28,118 |
Debtors | 2012-08-31 | £ 77,555 |
Debtors | 2011-08-31 | £ 27,969 |
Fixed Assets | 2012-08-31 | £ 5,143 |
Fixed Assets | 2011-08-31 | £ 7,001 |
Shareholder Funds | 2012-08-31 | £ 2,877 |
Shareholder Funds | 2011-08-31 | £ 2,101 |
Tangible Fixed Assets | 2012-08-31 | £ 5,143 |
Tangible Fixed Assets | 2011-08-31 | £ 7,001 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46620 - Wholesale of machine tools) as SEAL TECHNOLOGY (UK) LIMITED are:
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. |