SUPASEAL (UK) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSUPASEAL (UK) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03722070
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SUPASEAL (UK) LIMITED?

    • Non-specialised wholesale trade (46900) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Other retail sale of new goods in specialised stores (not commercial art galleries and opticians) (47789) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is SUPASEAL (UK) LIMITED located?

    Registered Office Address
    Hale House
    Ghyll Industrial Estate
    TN21 8AW Heathfield
    East Sussex
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SUPASEAL (UK) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for SUPASEAL (UK) LIMITED?

    Last Confirmation Statement Made Up ToFeb 26, 2026
    Next Confirmation Statement DueMar 12, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 26, 2025
    OverdueNo

    What are the latest filings for SUPASEAL (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 26, 2025 with updates

    4 pagesCS01

    Current accounting period shortened from Mar 31, 2025 to Dec 31, 2024

    1 pagesAA01

    Total exemption full accounts made up to Mar 31, 2024

    11 pagesAA

    Previous accounting period shortened from Dec 31, 2024 to Mar 31, 2024

    3 pagesAA01

    Appointment of Stephen John Sanders as a secretary on Apr 04, 2024

    2 pagesAP03

    Cessation of Audrey Amelia Dickens as a person with significant control on Apr 04, 2024

    1 pagesPSC07

    Notification of Tfc Europe Limited as a person with significant control on Apr 04, 2024

    2 pagesPSC02

    Termination of appointment of Martin Edward Vials as a director on Apr 04, 2024

    1 pagesTM01

    Termination of appointment of Audrey Amelia Dickens as a director on Apr 04, 2024

    1 pagesTM01

    Termination of appointment of Lisa Jane Bingley as a director on Apr 04, 2024

    1 pagesTM01

    Termination of appointment of Lisa Jane Bingley as a secretary on Apr 04, 2024

    1 pagesTM02

    Appointment of Keith Roberts Kentish as a director on Apr 04, 2024

    2 pagesAP01

    Appointment of Mr Stephen John Sanders as a director on Apr 04, 2024

    2 pagesAP01

    Appointment of Morgan Burgoyne as a director on Apr 04, 2024

    2 pagesAP01

    Registered office address changed from 22 - 24 Harborough Road Kingsthorpe Northampton NN2 7AZ to Hale House Ghyll Industrial Estate Heathfield East Sussex TN21 8AW on Apr 05, 2024

    1 pagesAD01

    Confirmation statement made on Feb 26, 2024 with no updates

    3 pagesCS01

    Satisfaction of charge 4 in full

    1 pagesMR04

    Total exemption full accounts made up to Dec 31, 2023

    10 pagesAA

    Satisfaction of charge 3 in full

    1 pagesMR04

    Total exemption full accounts made up to Dec 31, 2022

    10 pagesAA

    Confirmation statement made on Feb 26, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    10 pagesAA

    Confirmation statement made on Feb 26, 2022 with no updates

    3 pagesCS01

    Director's details changed for Martin Edward Vials on Feb 16, 2022

    2 pagesCH01

    Director's details changed for Audrey Dickens on Feb 16, 2022

    2 pagesCH01

    Who are the officers of SUPASEAL (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SANDERS, Stephen John
    Ghyll Industrial Estate
    TN21 8AW Heathfield
    Hale House
    East Sussex
    United Kingdom
    Secretary
    Ghyll Industrial Estate
    TN21 8AW Heathfield
    Hale House
    East Sussex
    United Kingdom
    321535150001
    BURGOYNE, Morgan
    Ghyll Industrial Estate
    TN21 8AW Heathfield
    Hale House
    East Sussex
    United Kingdom
    Director
    Ghyll Industrial Estate
    TN21 8AW Heathfield
    Hale House
    East Sussex
    United Kingdom
    EnglandBritishDirector321437240001
    KENTISH, Keith Roberts
    Ghyll Industrial Estate
    TN21 8AW Heathfield
    Hale House
    East Sussex
    United Kingdom
    Director
    Ghyll Industrial Estate
    TN21 8AW Heathfield
    Hale House
    East Sussex
    United Kingdom
    United KingdomBritishRegional Vice President321437440001
    SANDERS, Stephen John
    Ghyll Industrial Estate
    TN21 8AW Heathfield
    Hale House
    East Sussex
    United Kingdom
    Director
    Ghyll Industrial Estate
    TN21 8AW Heathfield
    Hale House
    East Sussex
    United Kingdom
    United KingdomEnglishAccountant312150350001
    BINGLEY, Lisa Jane
    Kingsthorpe
    NN2 7AZ Northampton
    22-24 Harborough Road
    United Kingdom
    Secretary
    Kingsthorpe
    NN2 7AZ Northampton
    22-24 Harborough Road
    United Kingdom
    British63124540002
    WILDISH, Thomas William
    42 Sherwood Avenue
    NN2 8PZ Northampton
    Northamptonshire
    Secretary
    42 Sherwood Avenue
    NN2 8PZ Northampton
    Northamptonshire
    British47648000001
    WHITE ROSE FORMATIONS LIMITED
    Sovereign House
    7 Station Road
    NN15 7HH Kettering
    Northamptonshire
    Nominee Secretary
    Sovereign House
    7 Station Road
    NN15 7HH Kettering
    Northamptonshire
    900007790001
    BINGLEY, Lisa Jane
    Kingsthorpe
    NN2 7AZ Northampton
    22-24 Harborough Road
    United Kingdom
    Director
    Kingsthorpe
    NN2 7AZ Northampton
    22-24 Harborough Road
    United Kingdom
    EnglandBritishDirector63124540002
    DEROSA, Darren Mathew
    35 Columbus Dr.
    Monmouth Beach
    Nj Monmouth County 07750
    Usa
    Director
    35 Columbus Dr.
    Monmouth Beach
    Nj Monmouth County 07750
    Usa
    UsaPresident118031540001
    DICKENS, Audrey Amelia
    Ghyll Industrial Estate
    TN21 8AW Heathfield
    Hale House
    East Sussex
    United Kingdom
    Director
    Ghyll Industrial Estate
    TN21 8AW Heathfield
    Hale House
    East Sussex
    United Kingdom
    EnglandBritishDirector85505690001
    DICKENS, Peter William
    9 Hall Close
    Arthingworth
    LE16 8JS Market Harborough
    Leicestershire
    Director
    9 Hall Close
    Arthingworth
    LE16 8JS Market Harborough
    Leicestershire
    EnglandBritishDirector18533790001
    PHIPPS, Peter John
    7a High Street
    Great Houghton
    NN4 7AF Northampton
    Northamptonshire
    Director
    7a High Street
    Great Houghton
    NN4 7AF Northampton
    Northamptonshire
    United KingdomBritishDirector45455120001
    VIALS, Martin Edward
    Kingsthorpe
    NN2 7AZ Northampton
    22-24 Harborough Road
    United Kingdom
    Director
    Kingsthorpe
    NN2 7AZ Northampton
    22-24 Harborough Road
    United Kingdom
    EnglandBritishManager118031600001

    Who are the persons with significant control of SUPASEAL (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Tfc Europe Limited
    Ghyll Industrial Estate
    TN21 8AW Heathfield
    Hale House
    East Sussex
    United Kingdom
    Apr 04, 2024
    Ghyll Industrial Estate
    TN21 8AW Heathfield
    Hale House
    East Sussex
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies For England And Wales
    Registration Number05978660
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mrs Audrey Amelia Dickens
    Kingsthorpe
    NN2 7AZ Northampton
    22-24 Harborough Road
    United Kingdom
    Apr 06, 2016
    Kingsthorpe
    NN2 7AZ Northampton
    22-24 Harborough Road
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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