Company number 02541025
Status Active
Incorporation Date 19 September 1990
Company Type Private Limited Company
Address UNIT 5 BENJAMIN OUTRAM BUSINESS, CENTRE, WHITELEY ROAD RIPLEY, DERBY, DE5 3QL
Home Country United Kingdom
Nature of Business 43290 - Other construction installation
Phone, email, etc
Since the company registration sixty-eight events have happened. The last three records are Director's details changed for Vanessa Butcher on 10 April 2017; Secretary's details changed for Vanessa Butcher on 10 April 2017; Confirmation statement made on 19 September 2016 with updates. The most likely internet sites of C.D.SEALANTS LIMITED are www.cdsealants.co.uk, and www.c-d-sealants.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and five months. C D Sealants Limited is a Private Limited Company.
The company registration number is 02541025. C D Sealants Limited has been working since 19 September 1990.
The present status of the company is Active. The registered address of C D Sealants Limited is Unit 5 Benjamin Outram Business Centre Whiteley Road Ripley Derby De5 3ql. . BUTCHER, Vanessa is a Secretary of the company. BUTCHER, Gary James is a Director of the company. BUTCHER, Vanessa is a Director of the company. Secretary DODSLEY, May Frances has been resigned. Director DODSLEY, Colin Hugh has been resigned. Director DODSLEY, May Frances has been resigned. The company operates in "Other construction installation".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Gary James Butcher
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – 75% or more
C.D.SEALANTS LIMITED Events
19 Apr 2017
Director's details changed for Vanessa Butcher on 10 April 2017
18 Apr 2017
Secretary's details changed for Vanessa Butcher on 10 April 2017
02 Dec 2016
Confirmation statement made on 19 September 2016 with updates
24 Jun 2016
Total exemption small company accounts made up to 31 January 2016
11 Nov 2015
Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-11-11
...
... and 58 more events
07 Jan 1991
Secretary resigned;new secretary appointed
07 Jan 1991
Secretary resigned;director resigned;new director appointed
07 Jan 1991
Registered office changed on 07/01/91 from: 110 whitchurch road cardiff CF4 3LY
13 Dec 1990
Company name changed osiris enterprises LIMITED\certificate issued on 14/12/90