SUPER SEAL WINDOW SYSTEMS LIMITED
CASTLEDAWSON


Company number NI024368
Status Active
Incorporation Date 12 April 1990
Company Type Private Limited Company
Address UNIT 3 MOYOLA INDUSTRIAL ESTATE, MOYOLA ROAD, CASTLEDAWSON, BT45 8HN
Home Country United Kingdom
Nature of Business 22230 - Manufacture of builders ware of plastic
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Full accounts made up to 31 March 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-06-23 GBP 2 . The most likely internet sites of SUPER SEAL WINDOW SYSTEMS LIMITED are www.supersealwindowsystems.co.uk, and www.super-seal-window-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and six months. Super Seal Window Systems Limited is a Private Limited Company. The company registration number is NI024368. Super Seal Window Systems Limited has been working since 12 April 1990. The present status of the company is Active. The registered address of Super Seal Window Systems Limited is Unit 3 Moyola Industrial Estate Moyola Road Castledawson Bt45 8hn. . TAYLOR, Thomas Kenneth is a Secretary of the company. TAYLOR, Elizabeth Anne is a Director of the company. TAYLOR, Thomas Kenneth is a Director of the company. The company operates in "Manufacture of builders ware of plastic".


Current Directors

Secretary
TAYLOR, Thomas Kenneth
Appointed Date: 12 April 1990

Director
TAYLOR, Elizabeth Anne
Appointed Date: 12 April 1990
70 years old

Director
TAYLOR, Thomas Kenneth
Appointed Date: 12 April 1990
74 years old

Persons With Significant Control

Mr Thomas Kenneth Taylor
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Elizabeth Anne Taylor
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SUPER SEAL WINDOW SYSTEMS LIMITED Events

31 Mar 2017
Confirmation statement made on 31 March 2017 with updates
20 Mar 2017
Full accounts made up to 31 March 2016
23 Jun 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 2

07 Jun 2016
Full accounts made up to 31 March 2015
04 Sep 2015
Registration of charge NI0243680008, created on 24 August 2015
...
... and 69 more events
12 Apr 1990
Incorporation
12 Apr 1990
Articles
12 Apr 1990
Memorandum
12 Apr 1990
Pars re dirs/sit reg off

12 Apr 1990
Decln complnce reg new co

SUPER SEAL WINDOW SYSTEMS LIMITED Charges

24 August 2015
Charge code NI02 4368 0008
Delivered: 4 September 2015
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland as Security Trustee for Each of the Governor and Company of the Bank of Ireland and the Bank of Ireland (UK) PLC
Description: All that and those the lands and premises situate at and…
1 July 2014
Charge code NI02 4368 0007
Delivered: 7 July 2014
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Contains fixed charge…
24 February 2014
Charge code NI02 4368 0006
Delivered: 5 March 2014
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland (As Security Trustee)
Description: Notification of addition to or amendment of charge…
9 August 2007
Mortgage or charge
Delivered: 15 August 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies mortgage. All that and those the premises…
29 November 2004
Mortgage or charge
Delivered: 1 December 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies mortgage. 3 bridge street, castledawson.
9 July 2004
Mortgage or charge
Delivered: 21 July 2004
Status: Outstanding
Persons entitled: Governor & Co. Boi
Description: All monies mortgage all that the premises known as 427/429…
20 April 2001
Mortgage or charge
Delivered: 9 May 2001
Status: Outstanding
Persons entitled: Of Ireland, 11 The Governor And Magherafelt.
Description: Charge - all monies all the lands at killynease road…
12 February 1996
Mortgage or charge
Delivered: 1 March 1996
Status: Outstanding
Persons entitled: Bank of Ireland
Description: All monies. Indenture of mortgage premises situate at and…