SEALSKILL LIMITED
FLEETWOOD

Hellopages » Lancashire » Wyre » FY7 6LP

Company number 03519154
Status Active
Incorporation Date 27 February 1998
Company Type Private Limited Company
Address 19 POULTON STREET, FLEETWOOD, LANCASHIRE, FY7 6LP
Home Country United Kingdom
Nature of Business 03110 - Marine fishing
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 27 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 27 February 2016 with full list of shareholders Statement of capital on 2016-03-23 GBP 274,998 . The most likely internet sites of SEALSKILL LIMITED are www.sealskill.co.uk, and www.sealskill.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. Sealskill Limited is a Private Limited Company. The company registration number is 03519154. Sealskill Limited has been working since 27 February 1998. The present status of the company is Active. The registered address of Sealskill Limited is 19 Poulton Street Fleetwood Lancashire Fy7 6lp. . VIDAL MARINO, Maria Dolores is a Secretary of the company. SAMPEDRO GARCIA, Francisco Javier is a Director of the company. VIDAL MARINO, Maria Dolores is a Director of the company. Secretary BEIRO, Jesus has been resigned. Secretary GALLARDO SAAVEDRA, Francisco has been resigned. Secretary VIDELA CES, Eugenio has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ESMORIS BUSTO, Isabel has been resigned. Director GALLARDO SAAVEDRA, Francisco has been resigned. Director GREET, William Ian has been resigned. Director GUDE PENA, Dolores has been resigned. Director VIDELA CES, Eugenio has been resigned. Director VIDELA CES, Juan Jose has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Marine fishing".


Current Directors

Secretary
VIDAL MARINO, Maria Dolores
Appointed Date: 11 September 2006

Director
SAMPEDRO GARCIA, Francisco Javier
Appointed Date: 30 August 2011
52 years old

Director
VIDAL MARINO, Maria Dolores
Appointed Date: 11 September 2006
53 years old

Resigned Directors

Secretary
BEIRO, Jesus
Resigned: 30 March 1998
Appointed Date: 23 March 1998

Secretary
GALLARDO SAAVEDRA, Francisco
Resigned: 29 April 2004
Appointed Date: 30 March 1998

Secretary
VIDELA CES, Eugenio
Resigned: 11 September 2006
Appointed Date: 29 April 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 23 March 1998
Appointed Date: 27 February 1998

Director
ESMORIS BUSTO, Isabel
Resigned: 29 April 2004
Appointed Date: 01 October 2001
54 years old

Director
GALLARDO SAAVEDRA, Francisco
Resigned: 29 April 2004
Appointed Date: 30 March 1998
67 years old

Director
GREET, William Ian
Resigned: 30 March 1998
Appointed Date: 23 March 1998
87 years old

Director
GUDE PENA, Dolores
Resigned: 30 August 2011
Appointed Date: 11 September 2006
72 years old

Director
VIDELA CES, Eugenio
Resigned: 11 September 2006
Appointed Date: 30 March 1998
70 years old

Director
VIDELA CES, Juan Jose
Resigned: 11 September 2006
Appointed Date: 30 March 1998
72 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 23 March 1998
Appointed Date: 27 February 1998

Persons With Significant Control

Mr Jose Vidal Suarez
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Manuel Vidal Suarez
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SEALSKILL LIMITED Events

04 Apr 2017
Confirmation statement made on 27 February 2017 with updates
26 Sep 2016
Total exemption small company accounts made up to 31 December 2015
23 Mar 2016
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 274,998

29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
04 Mar 2015
Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 274,998

...
... and 72 more events
27 Mar 1998
New secretary appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

27 Mar 1998
Registered office changed on 27/03/98 from: 1 mitchell lane bristol BS1 6BU
27 Mar 1998
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

27 Mar 1998
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

27 Feb 1998
Incorporation