SUPASEAL (UK) LIMITED
Overview
Company Name | SUPASEAL (UK) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03722070 |
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 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 Address | No |
What are the latest accounts for SUPASEAL (UK) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for SUPASEAL (UK) LIMITED?
Last Confirmation Statement Made Up To | Feb 26, 2026 |
---|---|
Next Confirmation Statement Due | Mar 12, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 26, 2025 |
Overdue | No |
What are the latest filings for SUPASEAL (UK) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Feb 26, 2025 with updates | 4 pages | CS01 | ||
Current accounting period shortened from Mar 31, 2025 to Dec 31, 2024 | 1 pages | AA01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 11 pages | AA | ||
Previous accounting period shortened from Dec 31, 2024 to Mar 31, 2024 | 3 pages | AA01 | ||
Appointment of Stephen John Sanders as a secretary on Apr 04, 2024 | 2 pages | AP03 | ||
Cessation of Audrey Amelia Dickens as a person with significant control on Apr 04, 2024 | 1 pages | PSC07 | ||
Notification of Tfc Europe Limited as a person with significant control on Apr 04, 2024 | 2 pages | PSC02 | ||
Termination of appointment of Martin Edward Vials as a director on Apr 04, 2024 | 1 pages | TM01 | ||
Termination of appointment of Audrey Amelia Dickens as a director on Apr 04, 2024 | 1 pages | TM01 | ||
Termination of appointment of Lisa Jane Bingley as a director on Apr 04, 2024 | 1 pages | TM01 | ||
Termination of appointment of Lisa Jane Bingley as a secretary on Apr 04, 2024 | 1 pages | TM02 | ||
Appointment of Keith Roberts Kentish as a director on Apr 04, 2024 | 2 pages | AP01 | ||
Appointment of Mr Stephen John Sanders as a director on Apr 04, 2024 | 2 pages | AP01 | ||
Appointment of Morgan Burgoyne as a director on Apr 04, 2024 | 2 pages | AP01 | ||
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 pages | AD01 | ||
Confirmation statement made on Feb 26, 2024 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||
Total exemption full accounts made up to Dec 31, 2023 | 10 pages | AA | ||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||
Total exemption full accounts made up to Dec 31, 2022 | 10 pages | AA | ||
Confirmation statement made on Feb 26, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 10 pages | AA | ||
Confirmation statement made on Feb 26, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Martin Edward Vials on Feb 16, 2022 | 2 pages | CH01 | ||
Director's details changed for Audrey Dickens on Feb 16, 2022 | 2 pages | CH01 | ||
Who are the officers of SUPASEAL (UK) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SANDERS, Stephen John | Secretary | Ghyll Industrial Estate TN21 8AW Heathfield Hale House East Sussex United Kingdom | 321535150001 | |||||||
BURGOYNE, Morgan | Director | Ghyll Industrial Estate TN21 8AW Heathfield Hale House East Sussex United Kingdom | England | British | Director | 321437240001 | ||||
KENTISH, Keith Roberts | Director | Ghyll Industrial Estate TN21 8AW Heathfield Hale House East Sussex United Kingdom | United Kingdom | British | Regional Vice President | 321437440001 | ||||
SANDERS, Stephen John | Director | Ghyll Industrial Estate TN21 8AW Heathfield Hale House East Sussex United Kingdom | United Kingdom | English | Accountant | 312150350001 | ||||
BINGLEY, Lisa Jane | Secretary | Kingsthorpe NN2 7AZ Northampton 22-24 Harborough Road United Kingdom | British | 63124540002 | ||||||
WILDISH, Thomas William | Secretary | 42 Sherwood Avenue NN2 8PZ Northampton Northamptonshire | British | 47648000001 | ||||||
WHITE ROSE FORMATIONS LIMITED | Nominee Secretary | Sovereign House 7 Station Road NN15 7HH Kettering Northamptonshire | 900007790001 | |||||||
BINGLEY, Lisa Jane | Director | Kingsthorpe NN2 7AZ Northampton 22-24 Harborough Road United Kingdom | England | British | Director | 63124540002 | ||||
DEROSA, Darren Mathew | Director | 35 Columbus Dr. Monmouth Beach Nj Monmouth County 07750 Usa | Usa | President | 118031540001 | |||||
DICKENS, Audrey Amelia | Director | Ghyll Industrial Estate TN21 8AW Heathfield Hale House East Sussex United Kingdom | England | British | Director | 85505690001 | ||||
DICKENS, Peter William | Director | 9 Hall Close Arthingworth LE16 8JS Market Harborough Leicestershire | England | British | Director | 18533790001 | ||||
PHIPPS, Peter John | Director | 7a High Street Great Houghton NN4 7AF Northampton Northamptonshire | United Kingdom | British | Director | 45455120001 | ||||
VIALS, Martin Edward | Director | Kingsthorpe NN2 7AZ Northampton 22-24 Harborough Road United Kingdom | England | British | Manager | 118031600001 |
Who are the persons with significant control of SUPASEAL (UK) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Tfc Europe Limited | Apr 04, 2024 | Ghyll Industrial Estate TN21 8AW Heathfield Hale House East Sussex United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mrs Audrey Amelia Dickens | Apr 06, 2016 | Kingsthorpe NN2 7AZ Northampton 22-24 Harborough Road United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
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