SEALS PACKINGS & GASKETS LIMITED
HALESOWEN

Hellopages » West Midlands » Dudley » B62 8WG

Company number 01025728
Status Active
Incorporation Date 30 September 1971
Company Type Private Limited Company
Address AMBERWAY, HALESOWEN, WEST MIDLANDS, B62 8WG
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and thirty-eight events have happened. The last three records are Confirmation statement made on 20 March 2017 with updates; Accounts for a dormant company made up to 31 December 2016; Annual return made up to 20 March 2016 with full list of shareholders Statement of capital on 2016-04-13 GBP 14,703 . The most likely internet sites of SEALS PACKINGS & GASKETS LIMITED are www.sealspackingsgaskets.co.uk, and www.seals-packings-gaskets.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and twelve months. Seals Packings Gaskets Limited is a Private Limited Company. The company registration number is 01025728. Seals Packings Gaskets Limited has been working since 30 September 1971. The present status of the company is Active. The registered address of Seals Packings Gaskets Limited is Amberway Halesowen West Midlands B62 8wg. . POWELL, Martyn Richard is a Secretary of the company. FITCHFORD, Andrew Michael John is a Director of the company. Secretary ADAMS, John Gordon has been resigned. Secretary HALL, Bryant Cross has been resigned. Secretary MORRIS, Janet has been resigned. Director ADAMS, John Gordon has been resigned. Director BADROCK, Jonathan Paul has been resigned. Director BECKERS, Marc Tony August has been resigned. Director DE BOER, Johannes Gerbrand has been resigned. Director DIXON, Mark Robert Graham has been resigned. Director EPSKAMP, Leonardus Nicolaas Johannes has been resigned. Director HALL, Bryant Cross has been resigned. Director HARRISON, Harry Mcguiness has been resigned. Director HARRISON, James Robert has been resigned. Director HART, Edward has been resigned. Director KEMP, Philip Leslie has been resigned. Director MORRIS, Janet has been resigned. Director NOBLE, Simon Paul has been resigned. Director VAN DER ZOUW, Jan has been resigned. Director WHITE, David has been resigned. Director WILKINSON, Michael Bartlett has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
POWELL, Martyn Richard
Appointed Date: 01 August 2008

Director
FITCHFORD, Andrew Michael John
Appointed Date: 18 November 2015
60 years old

Resigned Directors

Secretary
ADAMS, John Gordon
Resigned: 08 April 2002
Appointed Date: 23 October 1992

Secretary
HALL, Bryant Cross
Resigned: 23 October 1992

Secretary
MORRIS, Janet
Resigned: 01 August 2008
Appointed Date: 08 April 2002

Director
ADAMS, John Gordon
Resigned: 08 April 2002
79 years old

Director
BADROCK, Jonathan Paul
Resigned: 29 September 2006
Appointed Date: 25 May 2006
60 years old

Director
BECKERS, Marc Tony August
Resigned: 04 April 2014
Appointed Date: 01 July 2011
74 years old

Director
DE BOER, Johannes Gerbrand
Resigned: 05 October 2011
Appointed Date: 04 May 2010
71 years old

Director
DIXON, Mark Robert Graham
Resigned: 26 June 2009
Appointed Date: 01 August 2008
60 years old

Director
EPSKAMP, Leonardus Nicolaas Johannes
Resigned: 31 May 2013
Appointed Date: 05 October 2011
63 years old

Director
HALL, Bryant Cross
Resigned: 19 March 1993
98 years old

Director
HARRISON, Harry Mcguiness
Resigned: 07 September 1992
102 years old

Director
HARRISON, James Robert
Resigned: 01 August 2008
66 years old

Director
HART, Edward
Resigned: 01 August 2008
Appointed Date: 02 October 2006
57 years old

Director
KEMP, Philip Leslie
Resigned: 31 October 2005
Appointed Date: 01 February 2000
69 years old

Director
MORRIS, Janet
Resigned: 01 August 2008
Appointed Date: 01 February 2000
69 years old

Director
NOBLE, Simon Paul
Resigned: 01 August 2008
Appointed Date: 01 December 2000
58 years old

Director
VAN DER ZOUW, Jan
Resigned: 01 July 2011
Appointed Date: 04 May 2010
71 years old

Director
WHITE, David
Resigned: 04 January 2016
Appointed Date: 01 August 2008
69 years old

Director
WILKINSON, Michael Bartlett
Resigned: 10 January 2007
84 years old

Persons With Significant Control

Wyko Group Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SEALS PACKINGS & GASKETS LIMITED Events

30 Mar 2017
Confirmation statement made on 20 March 2017 with updates
17 Jan 2017
Accounts for a dormant company made up to 31 December 2016
13 Apr 2016
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 14,703

08 Feb 2016
Accounts for a dormant company made up to 31 December 2015
18 Jan 2016
Termination of appointment of David White as a director on 4 January 2016
...
... and 128 more events
24 Jul 1987
Accounts for a small company made up to 30 September 1986

24 Jul 1987
Return made up to 22/06/87; full list of members

08 Dec 1975
Particulars of mortgage/charge
30 Jul 1973
Particulars of mortgage/charge

30 Sep 1971
Certificate of incorporation

SEALS PACKINGS & GASKETS LIMITED Charges

3 September 2009
Deed of admission to an omnibus letter of set-off dated 10TH april 2008 and
Delivered: 17 September 2009
Status: Satisfied on 11 July 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
10 November 1997
Legal charge
Delivered: 17 November 1997
Status: Satisfied on 5 September 2008
Persons entitled: Barclays Bank PLC
Description: Plot 5 mount osborne business park barnsley south yorkshire.
28 November 1975
Legal charge
Delivered: 8 December 1975
Status: Satisfied on 2 May 2008
Persons entitled: Barclays Bank LTD
Description: Property in shaw lane, barnsley, south yorkshire.
19 July 1973
Debenture
Delivered: 30 July 1973
Status: Satisfied on 5 September 2008
Persons entitled: Barclays Bank LTD
Description: Undertaking and all property and assets present and future…