ACTION SEALS LTD
MERSEYSIDE

Hellopages » Merseyside » Wirral » CH44 7JA

Company number 00750570
Status Active
Incorporation Date 19 February 1963
Company Type Private Limited Company
Address WESTFIELD RD, WALLASEY, MERSEYSIDE, CH44 7JA
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 31 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of ACTION SEALS LTD are www.actionseals.co.uk, and www.action-seals.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and eight months. The distance to to Bank Hall Rail Station is 2.7 miles; to Edge Hill Rail Station is 3.4 miles; to Kirkby Rail Station is 7.5 miles; to Formby Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Action Seals Ltd is a Private Limited Company. The company registration number is 00750570. Action Seals Ltd has been working since 19 February 1963. The present status of the company is Active. The registered address of Action Seals Ltd is Westfield Rd Wallasey Merseyside Ch44 7ja. . QUAIL, Stephen John is a Secretary of the company. QUAIL, Adam is a Director of the company. QUAIL, Lorraine Claudine is a Director of the company. QUAIL, Stephen John is a Director of the company. Secretary WARD, Clifford Hugh has been resigned. Director KILGANNON, Ronald Barrington Francis, Dr has been resigned. Director MCEVOY, Mavis Anne has been resigned. Director WAUGH, Audrey has been resigned. Director WAUGH, Brian Desmond has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
QUAIL, Stephen John
Appointed Date: 07 March 2002

Director
QUAIL, Adam
Appointed Date: 01 June 2012
41 years old

Director
QUAIL, Lorraine Claudine
Appointed Date: 01 March 2007
72 years old

Director
QUAIL, Stephen John
Appointed Date: 07 March 2002
72 years old

Resigned Directors

Secretary
WARD, Clifford Hugh
Resigned: 07 March 2002

Director
KILGANNON, Ronald Barrington Francis, Dr
Resigned: 01 March 2007
Appointed Date: 07 March 2002
88 years old

Director
MCEVOY, Mavis Anne
Resigned: 27 February 2002
94 years old

Director
WAUGH, Audrey
Resigned: 07 March 2002
90 years old

Director
WAUGH, Brian Desmond
Resigned: 07 March 2002
97 years old

Persons With Significant Control

Mr Stephen John Quail
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a member of a firm

Mrs Lorraine Claudine Quail
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a member of a firm

Mr Adam Elliott Quail
Notified on: 6 April 2016
41 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a member of a firm

ACTION SEALS LTD Events

29 Sep 2016
Total exemption small company accounts made up to 31 March 2016
12 Aug 2016
Confirmation statement made on 31 July 2016 with updates
17 Aug 2015
Total exemption small company accounts made up to 31 March 2015
11 Aug 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 20,000

11 Aug 2015
Director's details changed for Lorraine Claudine Quail on 31 July 2015
...
... and 75 more events
16 May 1987
Full accounts made up to 31 March 1987

16 May 1987
Return made up to 22/05/87; full list of members

12 Nov 1986
New secretary appointed

26 Jun 1986
Return made up to 30/05/86; full list of members

03 Jun 1986
Full accounts made up to 31 March 1986

ACTION SEALS LTD Charges

7 March 2002
Debenture
Delivered: 16 March 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
7 March 2002
Legal charge
Delivered: 16 March 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of legal mortgage the f/h property k/a units 4 and 5…
9 October 1984
Mortgage debenture
Delivered: 17 October 1984
Status: Satisfied on 21 January 1995
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over the company's f/h and l/h…