C & W SEALS LIMITED
WORTHING

Hellopages » West Sussex » Worthing » BN14 8BX

Company number 05181991
Status Active
Incorporation Date 16 July 2004
Company Type Private Limited Company
Address POWERLINK HOUSE, IVY ARCH ROAD, WORTHING, WEST SUSSEX, BN14 8BX
Home Country United Kingdom
Nature of Business 22190 - Manufacture of other rubber products, 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 16 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of C & W SEALS LIMITED are www.cwseals.co.uk, and www.c-w-seals.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. The distance to to Durrington-on-Sea Rail Station is 1.8 miles; to Shoreham-by-Sea (Sussex) Rail Station is 4.4 miles; to Angmering Rail Station is 5.2 miles; to Pulborough Rail Station is 11.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.C W Seals Limited is a Private Limited Company. The company registration number is 05181991. C W Seals Limited has been working since 16 July 2004. The present status of the company is Active. The registered address of C W Seals Limited is Powerlink House Ivy Arch Road Worthing West Sussex Bn14 8bx. The company`s financial liabilities are £52.06k. It is £19k against last year. The cash in hand is £40.35k. It is £2.88k against last year. And the total assets are £193.24k, which is £67.12k against last year. LUFF, Robert Frederick is a Director of the company. VERNON, Peter Charles is a Director of the company. WILLMOTT, Christopher Vernon is a Director of the company. Secretary CAMPLIN, John George has been resigned. Director CAMPLIN, John George has been resigned. The company operates in "Manufacture of other rubber products".


c & w seals Key Finiance

LIABILITIES £52.06k
+57%
CASH £40.35k
+7%
TOTAL ASSETS £193.24k
+53%
All Financial Figures

Current Directors

Director
LUFF, Robert Frederick
Appointed Date: 25 February 2010
68 years old

Director
VERNON, Peter Charles
Appointed Date: 25 February 2010
66 years old

Director
WILLMOTT, Christopher Vernon
Appointed Date: 16 July 2004
48 years old

Resigned Directors

Secretary
CAMPLIN, John George
Resigned: 31 August 2008
Appointed Date: 16 July 2004

Director
CAMPLIN, John George
Resigned: 31 August 2008
Appointed Date: 16 July 2004
55 years old

Persons With Significant Control

Mr Robert Frederick Luff
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Christopher Vernon Willmott
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Peter Charles Vernon
Notified on: 6 April 2016
66 years old
Nature of control: Has significant influence or control

C & W SEALS LIMITED Events

17 Oct 2016
Total exemption small company accounts made up to 31 July 2016
19 Jul 2016
Confirmation statement made on 16 July 2016 with updates
22 Mar 2016
Total exemption small company accounts made up to 31 July 2015
26 Aug 2015
Registration of charge 051819910004, created on 24 August 2015
29 Jul 2015
Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 103

...
... and 40 more events
15 Sep 2005
Return made up to 16/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

12 May 2005
Registered office changed on 12/05/05 from: unit 5 guagemaster way ford arundel west sussex BN18 0RX
10 Nov 2004
Particulars of mortgage/charge
25 Oct 2004
Registered office changed on 25/10/04 from: 21 juniper close worthing west sussex BN13 3PR
16 Jul 2004
Incorporation

C & W SEALS LIMITED Charges

24 August 2015
Charge code 0518 1991 0004
Delivered: 26 August 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
20 August 2013
Charge code 0518 1991 0003
Delivered: 23 August 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance LTD
Description: Notification of addition to or amendment of charge…
23 March 2012
Debenture
Delivered: 30 March 2012
Status: Satisfied on 30 August 2013
Persons entitled: Ashley Commercial Finance Limited
Description: Fixed charge over any debt (as defined in the factoring…
8 November 2004
All assets debenture
Delivered: 10 November 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…