SEAL (U.P.V.C. PRODUCTS) LIMITED
CROSS HANDS NR LLANELLI

Hellopages » Carmarthenshire » Carmarthenshire » SA14 6RB

Company number 02242314
Status Active
Incorporation Date 8 April 1988
Company Type Private Limited Company
Address UNIT 4, PLOT 27, CROSS HANDS BUSINESS PARK, CROSS HANDS NR LLANELLI, CARMARTHENSHIRE, SA14 6RB
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 8 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 8 February 2016 with full list of shareholders Statement of capital on 2016-02-17 GBP 3,000 . The most likely internet sites of SEAL (U.P.V.C. PRODUCTS) LIMITED are www.sealupvcproducts.co.uk, and www.seal-u-p-v-c-products.co.uk. The predicted number of employees is 30 to 40. The company’s age is thirty-seven years and six months. The distance to to Pontarddulais Rail Station is 5.4 miles; to Llangennech Rail Station is 7.1 miles; to Bynea Rail Station is 8.4 miles; to Gowerton Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Seal U P V C Products Limited is a Private Limited Company. The company registration number is 02242314. Seal U P V C Products Limited has been working since 08 April 1988. The present status of the company is Active. The registered address of Seal U P V C Products Limited is Unit 4 Plot 27 Cross Hands Business Park Cross Hands Nr Llanelli Carmarthenshire Sa14 6rb. The company`s financial liabilities are £955.1k. It is £18.8k against last year. The cash in hand is £659.39k. It is £29.53k against last year. And the total assets are £1090.46k, which is £12.02k against last year. ROSS, Ann is a Secretary of the company. PEREGRINE, Martin is a Director of the company. ROSS, Stephen James is a Director of the company. Secretary EVANS, Richard Allan has been resigned. Secretary PEREGRINE, Martin has been resigned. Director EVANS, Richard Allan has been resigned. Director JONES, Stuart Wynne has been resigned. The company operates in "Other manufacturing n.e.c.".


seal (u.p.v.c. products) Key Finiance

LIABILITIES £955.1k
+2%
CASH £659.39k
+4%
TOTAL ASSETS £1090.46k
+1%
All Financial Figures

Current Directors

Secretary
ROSS, Ann
Appointed Date: 07 September 2001

Director
PEREGRINE, Martin

63 years old

Director
ROSS, Stephen James
Appointed Date: 24 November 2006
72 years old

Resigned Directors

Secretary
EVANS, Richard Allan
Resigned: 08 December 1994

Secretary
PEREGRINE, Martin
Resigned: 07 September 2001
Appointed Date: 08 December 1994

Director
EVANS, Richard Allan
Resigned: 08 December 1994
78 years old

Director
JONES, Stuart Wynne
Resigned: 19 August 2001
Appointed Date: 03 November 1994
56 years old

Persons With Significant Control

Mr Martin Peregrine
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Richard Allan Evans
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SEAL (U.P.V.C. PRODUCTS) LIMITED Events

13 Feb 2017
Confirmation statement made on 8 February 2017 with updates
14 Dec 2016
Total exemption small company accounts made up to 31 March 2016
17 Feb 2016
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 3,000

17 Dec 2015
Total exemption small company accounts made up to 31 March 2015
20 Feb 2015
Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-02-20
  • GBP 3,000

...
... and 64 more events
27 Oct 1988
Wd 14/10/88 ad 07/07/88--------- £ si 2998@1=2998 £ ic 2/3000

27 Oct 1988
Nc inc already adjusted

27 Oct 1988
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

08 Aug 1988
Accounting reference date notified as 31/03

08 Apr 1988
Incorporation

SEAL (U.P.V.C. PRODUCTS) LIMITED Charges

10 January 1992
Debenture
Delivered: 22 January 1992
Status: Satisfied on 7 September 2006
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…