M SEALS UK (TECHNICAL DISTRIBUTION) LIMITED
Overview
| Company Name | M SEALS UK (TECHNICAL DISTRIBUTION) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01470514 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of M SEALS UK (TECHNICAL DISTRIBUTION) LIMITED?
- Non-specialised wholesale trade (46900) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is M SEALS UK (TECHNICAL DISTRIBUTION) LIMITED located?
| Registered Office Address | 10-11 Charterhouse Square EC1M 6EE London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of M SEALS UK (TECHNICAL DISTRIBUTION) LIMITED?
| Company Name | From | Until |
|---|---|---|
| M SEALS UK LIMITED | Jun 28, 2018 | Jun 28, 2018 |
| M SEALS NCL LIMITED | Jun 01, 2015 | Jun 01, 2015 |
| RAMSAY SERVICES LIMITED | Jan 02, 1980 | Jan 02, 1980 |
What are the latest accounts for M SEALS UK (TECHNICAL DISTRIBUTION) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for M SEALS UK (TECHNICAL DISTRIBUTION) LIMITED?
| Last Confirmation Statement Made Up To | Jan 11, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 25, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 11, 2026 |
| Overdue | No |
What are the latest filings for M SEALS UK (TECHNICAL DISTRIBUTION) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 11, 2026 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Thomas Baag Petersen as a director on Jan 10, 2026 | 1 pages | TM01 | ||||||||||
Audit exemption subsidiary accounts made up to Sep 30, 2024 | 23 pages | AA | ||||||||||
legacy | 190 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Termination of appointment of John Morrison as a secretary on May 30, 2025 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Jan 11, 2025 with no updates | 3 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Sep 30, 2023 | 24 pages | AA | ||||||||||
legacy | 196 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Confirmation statement made on Jan 11, 2024 with no updates | 3 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Sep 30, 2022 | 23 pages | AA | ||||||||||
legacy | 196 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Termination of appointment of Ross Cunningham as a director on Mar 31, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 11, 2023 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr Ross Cunningham as a director on Oct 01, 2022 | 2 pages | AP01 | ||||||||||
Notification of M Seals Uk Limited as a person with significant control on Oct 01, 2022 | 2 pages | PSC02 | ||||||||||
Cessation of Diploma Holdings Plc as a person with significant control on Oct 01, 2022 | 1 pages | PSC07 | ||||||||||
Appointment of Jette Stade as a director on Oct 01, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Barbara Gibbes as a director on Sep 30, 2022 | 1 pages | TM01 | ||||||||||
Certificate of change of name Company name changed m seals uk LIMITED\certificate issued on 26/09/22 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Who are the officers of M SEALS UK (TECHNICAL DISTRIBUTION) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| STADE, Jette | Director | Charterhouse Square EC1M 6EE London 10-11 England | Denmark | Danish | 300702310001 | |||||
| GALLAGHER, Anthony James | Secretary | Charterhouse Square EC1M 6AX London 12 England | 184728200001 | |||||||
| LAWSON, Ian Ramsay | Secretary | 178 Western Way Ponteland Northumberland | British | 26157340001 | ||||||
| LOWSON, Paul | Secretary | 7 Office Row New Herrington DH4 4NF Sunderland | British | 27103280003 | ||||||
| MORRISON, John | Secretary | Charterhouse Square EC1M 6EE London 10-11 England | 269458500001 | |||||||
| ROBER, Gustav Alexander | Secretary | Bamburgh Court First Avenue NE11 0TX Tvte Gateshead | British | 184095430001 | ||||||
| BELL, Stuart Graham | Director | Charterhouse Square EC1M 6EE London 10-11 England | Scotland | British | 271206700001 | |||||
| CUNNINGHAM, Ross | Director | Charterhouse Square EC1M 6EE London 10-11 England | England | British | 262530510001 | |||||
| DIXON, Gavin | Director | Heron Close Harden BD16 1QN Bradford 2 | England | British | 243299790001 | |||||
| GIBBES, Barbara | Director | Charterhouse Square EC1M 6EE London 10-11 England | England | British | 246053300001 | |||||
| HENDERSON, John Iain | Director | Bamburgh Court First Avenue NE11 0TX Tvte Gateshead | United Kingdom | British | 55830250001 | |||||
| HIGGINS, Teresa Joanne | Director | 55 Bradwell Road Kenton NE3 3LJ Newcastle-Upon-Tyne | British | 32873110001 | ||||||
| LAWSON, Andrew Campbell | Director | 33 West Road Ponteland NE20 9SX Newcastle Upon Tyne Tyne & Wear | British | 26157350001 | ||||||
| LAWSON, Ian Ramsay | Director | 178 Western Way Ponteland Northumberland | England | British | 26157340001 | |||||
| PETERSEN, Thomas Baag | Director | Bybjergvej 13 Dk-3060 Espergaerde Denmark | Denmark | Danish | 184076110001 | |||||
| ROBER, Gustav Alexander | Director | Charterhouse Square EC1M 6AX London 12 England | British Isles | British | 208746230001 | |||||
| ROBER, Gustav Alexander | Director | Bamburgh Court First Avenue NE11 0TX Tvte Gateshead | England | British | 184095400001 | |||||
| ROUTH, James Mathew | Director | Charterhouse Square EC1M 6AX London 12 England | United Kingdom | British | 199630250001 | |||||
| SOUTHWOOD, Christopher Paul | Director | Charterhouse Square EC1M 6AX London 12 England | England | British | 210558380001 | |||||
| THOMPSON, Bruce Mckenzie | Director | Charterhouse Square EC1M 6AX London 12 England | England | British | 45047740002 |
Who are the persons with significant control of M SEALS UK (TECHNICAL DISTRIBUTION) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| M Seals Uk Limited | Oct 01, 2022 | Charterhouse Square EC1M 6EE London 10-11 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Diploma Holdings Plc | Apr 06, 2016 | Charterhouse Square EC1M 6AX London 12 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0