Company number 00235948
Status Active
Incorporation Date 28 December 1928
Company Type Private Limited Company
Address UNIT 9 ROSEWOOD BUSINESS PARK, EASTWAYS, WITHAM, ESSEX, CM8 3AA
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc
Since the company registration ninety-eight events have happened. The last three records are Change of share class name or designation; Resolutions
RES12 ‐
Resolution of varying share rights or name
; Confirmation statement made on 28 October 2016 with updates. The most likely internet sites of ACME SEALS LIMITED are www.acmeseals.co.uk, and www.acme-seals.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-seven years and two months. Acme Seals Limited is a Private Limited Company.
The company registration number is 00235948. Acme Seals Limited has been working since 28 December 1928.
The present status of the company is Active. The registered address of Acme Seals Limited is Unit 9 Rosewood Business Park Eastways Witham Essex Cm8 3aa. . HEDGER, James is a Secretary of the company. HEDGER, James is a Director of the company. HEDGER, Peter John is a Director of the company. Secretary LEACH, Ronald Eric Frederick has been resigned. Director CARTER, Malcolm James has been resigned. Director CHONG, Lily has been resigned. Director LEACH, Ronald Eric Frederick has been resigned. Director MURRISON, David Anthony has been resigned. Director WARDALL, Paul Henry has been resigned. The company operates in "Manufacture of other plastic products".
Current Directors
Resigned Directors
Director
CHONG, Lily
Resigned: 16 August 2007
Appointed Date: 01 November 2004
55 years old
Persons With Significant Control
James Hedger
Notified on: 28 April 2016
73 years old
Nature of control: Ownership of shares – 75% or more
ACME SEALS LIMITED Events
24 Mar 2017
Change of share class name or designation
22 Mar 2017
Resolutions
-
RES12 ‐
Resolution of varying share rights or name
31 Oct 2016
Confirmation statement made on 28 October 2016 with updates
26 Feb 2016
Total exemption small company accounts made up to 31 December 2015
25 Feb 2016
Satisfaction of charge 3 in full
...
... and 88 more events
08 Feb 1988
Full accounts made up to 31 December 1986
08 Feb 1988
Return made up to 31/12/87; no change of members
10 Jan 1987
Full accounts made up to 31 December 1985
02 Dec 1986
Annual return made up to 25/11/86
05 Mar 1929
Satisfaction of mortgage/charge
22 October 2014
Charge code 0023 5948 0005
Delivered: 6 November 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H unit 9 rosewood business park eastways industrial…
23 July 2003
Rent deposit deed
Delivered: 25 July 2003
Status: Satisfied
on 25 February 2016
Persons entitled: Industrial Property Investment Fund
Description: £10,377 plus vat £1,186 the amount standing to the credit…
1 March 1982
Charge
Delivered: 10 March 1982
Status: Satisfied
on 25 February 2016
Persons entitled: National Westminster Bank PLC
Description: A specific charge over the benefit of all book debts and…
26 October 1973
Mortgage debenture
Delivered: 8 November 1973
Status: Satisfied
on 25 February 2016
Persons entitled: National Westminster Bank PLC
Description: Undertaking and all property and assets present and future…
5 March 1929
Series of debentures
Delivered: 5 March 1929
Status: Satisfied
on 13 November 2014