Company number 08642350
Status Active
Incorporation Date 8 August 2013
Company Type Private Limited Company
Address UNIT B, NORTHARBOUR ROAD, PORTSMOUTH, PO6 3TJ
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc
Since the company registration twenty-four events have happened. The last three records are Registration of charge 086423500004, created on 15 December 2016; Total exemption small company accounts made up to 31 May 2016; Registration of charge 086423500003, created on 5 September 2016. The most likely internet sites of SECURASEAL LIMITED are www.securaseal.co.uk, and www.securaseal.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and six months. Securaseal Limited is a Private Limited Company.
The company registration number is 08642350. Securaseal Limited has been working since 08 August 2013.
The present status of the company is Active. The registered address of Securaseal Limited is Unit B Northarbour Road Portsmouth Po6 3tj. . CHAMBERS, Martin Nicholas is a Director of the company. GARDINER, Charles is a Director of the company. Director DINSDALE, Mark has been resigned. Director HOWARD, Matthew Douglas has been resigned. Director WARMISHAM, Barry Charles has been resigned. The company operates in "Manufacture of other plastic products".
Current Directors
Resigned Directors
Director
DINSDALE, Mark
Resigned: 31 March 2016
Appointed Date: 01 October 2014
64 years old
Persons With Significant Control
Gardiner Graphics Group Ltd
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - 75% or more
SECURASEAL LIMITED Events
16 Dec 2016
Registration of charge 086423500004, created on 15 December 2016
30 Nov 2016
Total exemption small company accounts made up to 31 May 2016
05 Sep 2016
Registration of charge 086423500003, created on 5 September 2016
14 Aug 2016
Confirmation statement made on 8 August 2016 with updates
14 Jun 2016
Satisfaction of charge 086423500002 in full
...
... and 14 more events
22 Oct 2013
Termination of appointment of Barry Warmisham as a director
22 Oct 2013
Appointment of Charles Gardiner as a director
22 Oct 2013
Registered office address changed from 20 Station Road Radyr Cardiff CF15 8AA United Kingdom on 22 October 2013
21 Oct 2013
Company name changed acornglade LIMITED\certificate issued on 21/10/13
-
RES15 ‐
Change company name resolution on 2013-08-08
-
NM01 ‐
Change of name by resolution
08 Aug 2013
Incorporation
15 December 2016
Charge code 0864 2350 0004
Delivered: 16 December 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
5 September 2016
Charge code 0864 2350 0003
Delivered: 5 September 2016
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
18 February 2015
Charge code 0864 2350 0002
Delivered: 6 March 2015
Status: Satisfied
on 14 June 2016
Persons entitled: Ge Capital Bank Limited
Description: Contains fixed charge…
22 December 2014
Charge code 0864 2350 0001
Delivered: 6 January 2015
Status: Outstanding
Persons entitled: Gardiner Graphics Group Limited
Description: Contains fixed charge…