SEALTIGHT GASKETS LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Nottingham » NG1 5GF
Company number 02802400
Status Active
Incorporation Date 23 March 1993
Company Type Private Limited Company
Address WHITE HOUSE, WOLLATON STREET, NOTTINGHAM, NOTTINGHAMSHIRE, NG1 5GF
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 23 March 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Current accounting period extended from 31 May 2016 to 30 June 2016. The most likely internet sites of SEALTIGHT GASKETS LIMITED are www.sealtightgaskets.co.uk, and www.sealtight-gaskets.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eleven months. Sealtight Gaskets Limited is a Private Limited Company. The company registration number is 02802400. Sealtight Gaskets Limited has been working since 23 March 1993. The present status of the company is Active. The registered address of Sealtight Gaskets Limited is White House Wollaton Street Nottingham Nottinghamshire Ng1 5gf. . SMITH, Gavin Strafford is a Secretary of the company. WINFIELD, Larah is a Director of the company. WINFIELD, Simon Jon is a Director of the company. Secretary HALE, Richard John has been resigned. Secretary SLACK, Harvey Desmond has been resigned. Secretary SLACK, Maxine has been resigned. Secretary SLACK, Ricky has been resigned. Secretary WINFIELD, Larah has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director COLLINS, Christopher Eric has been resigned. Director DUDLEY, Brian Wilfred has been resigned. Director ROWLAND, David Thomas has been resigned. Director SLACK, Harvey Desmond has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
SMITH, Gavin Strafford
Appointed Date: 01 September 2014

Director
WINFIELD, Larah
Appointed Date: 31 August 2014
54 years old

Director
WINFIELD, Simon Jon
Appointed Date: 04 December 2015
56 years old

Resigned Directors

Secretary
HALE, Richard John
Resigned: 14 May 2003
Appointed Date: 01 April 2001

Secretary
SLACK, Harvey Desmond
Resigned: 01 April 2001
Appointed Date: 05 April 1993

Secretary
SLACK, Maxine
Resigned: 31 May 2007
Appointed Date: 14 May 2003

Secretary
SLACK, Ricky
Resigned: 29 October 2009
Appointed Date: 31 May 2007

Secretary
WINFIELD, Larah
Resigned: 01 September 2014
Appointed Date: 29 October 2009

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 05 April 1993
Appointed Date: 23 March 1993

Director
COLLINS, Christopher Eric
Resigned: 06 July 1993
Appointed Date: 30 April 1993
66 years old

Director
DUDLEY, Brian Wilfred
Resigned: 01 April 2001
Appointed Date: 03 February 1995
84 years old

Director
ROWLAND, David Thomas
Resigned: 03 February 1995
Appointed Date: 05 April 1993
72 years old

Director
SLACK, Harvey Desmond
Resigned: 01 September 2014
Appointed Date: 30 April 1993
64 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 15 April 1993
Appointed Date: 23 March 1993

Persons With Significant Control

Phoenix Technology Group Ltd
Notified on: 1 October 2016
Nature of control: Ownership of shares – 75% or more

SEALTIGHT GASKETS LIMITED Events

29 Mar 2017
Confirmation statement made on 23 March 2017 with updates
13 Feb 2017
Total exemption small company accounts made up to 30 June 2016
11 May 2016
Current accounting period extended from 31 May 2016 to 30 June 2016
23 Mar 2016
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100

04 Dec 2015
Appointment of Mr Simon Jon Winfield as a director on 4 December 2015
...
... and 67 more events
22 Apr 1993
Secretary resigned;new secretary appointed

22 Apr 1993
Director resigned;new director appointed

22 Apr 1993
Registered office changed on 22/04/93 from: 2 baches street london N1 6UB

21 Apr 1993
Company name changed tidysteady LIMITED\certificate issued on 22/04/93

23 Mar 1993
Incorporation

SEALTIGHT GASKETS LIMITED Charges

10 June 1993
Fixed and floating charge
Delivered: 12 June 1993
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…