Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PRE SEAL BOARDS LIMITED
Company Information for

PRE SEAL BOARDS LIMITED

AREAS 1 AND 2 VAUXHALL 1, VAUXHALL INDUSTRIAL ESTATE, RUABON, WREXHAM, WREXHAM CB, LL14 6HA,
Company Registration Number
01634940
Private Limited Company
Active

Company Overview

About Pre Seal Boards Ltd
PRE SEAL BOARDS LIMITED was founded on 1982-05-12 and has its registered office in Wrexham. The organisation's status is listed as "Active". Pre Seal Boards Limited is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PRE SEAL BOARDS LIMITED
 
Legal Registered Office
AREAS 1 AND 2 VAUXHALL 1, VAUXHALL INDUSTRIAL ESTATE
RUABON
WREXHAM
WREXHAM CB
LL14 6HA
Other companies in NE49
 
Previous Names
PRE SEAL (BOARDS) LIMITED17/05/2007
Filing Information
Company Number 01634940
Company ID Number 01634940
Date formed 1982-05-12
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 27/01/2016
Return next due 24/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB373912146  
Last Datalog update: 2024-03-06 19:55:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PRE SEAL BOARDS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PRE SEAL BOARDS LIMITED

Current Directors
Officer Role Date Appointed
JOHN THOMPSON
Director 2018-06-26
MICHAEL THOMPSON
Director 1996-09-05
Previous Officers
Officer Role Date Appointed Date Resigned
CAROLE ANNE THOMPSON
Company Secretary 2004-05-07 2015-06-30
JOHN THOMPSON
Director 2009-10-08 2011-12-16
MARK RICHARD PENNY
Director 2006-09-30 2008-09-26
DAVID CHEETHAM
Director 2000-04-01 2008-07-31
DEAN EDWARD MORIARTY
Director 2005-12-15 2008-07-31
CHRISTOPHER WILSON THOMPSON
Director 1993-02-04 2006-11-03
ALAN JASON HARTER
Director 2004-08-04 2006-09-30
ALAN JASON HARTER
Company Secretary 1998-11-16 2004-05-06
ALAN JASON HARTER
Director 1998-11-16 2004-05-06
ALAN JASON HARTER
Director 1993-02-04 2004-05-06
MICHAEL THOMPSON
Company Secretary 1998-01-09 1999-01-01
JEAN CHEETHAM
Company Secretary 1993-02-04 1998-01-09
JEAN CHEETHAM
Director 1991-12-14 1998-01-09
JAMES STANLEY RICHARDSON
Director 1991-12-15 1993-02-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN THOMPSON LONGHOUSE ENGINEERING LIMITED Director 2017-05-25 CURRENT 2017-05-25 Active
JOHN THOMPSON EGG LIGHT LIMITED Director 2014-02-17 CURRENT 2014-02-17 Active - Proposal to Strike off
JOHN THOMPSON BRICKWORKS ENGINEERED MASONRY LIMITED Director 2003-06-27 CURRENT 2003-06-27 Active
MICHAEL THOMPSON CHIPPI SOLUTIONS LIMITED Director 2005-12-01 CURRENT 2005-12-01 Active - Proposal to Strike off
MICHAEL THOMPSON PRESEAL LIMITED Director 2003-07-15 CURRENT 2003-07-15 Active
MICHAEL THOMPSON THERMALINER INSULATIONS LIMITED Director 1996-11-25 CURRENT 1984-10-10 Active
MICHAEL THOMPSON TRAFALGAR CHEMICALS LIMITED Director 1994-09-01 CURRENT 1986-03-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-12CONFIRMATION STATEMENT MADE ON 27/01/24, WITH UPDATES
2023-09-2831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-27REGISTERED OFFICE CHANGED ON 27/03/23 FROM 28 Church Road Stanmore Middlesex HA7 4XR England
2023-03-27REGISTERED OFFICE CHANGED ON 27/03/23 FROM 28 Church Road Stanmore Middlesex HA7 4XR England
2023-01-27CONFIRMATION STATEMENT MADE ON 27/01/23, WITH NO UPDATES
2022-01-28CONFIRMATION STATEMENT MADE ON 27/01/22, WITH NO UPDATES
2022-01-28CS01CONFIRMATION STATEMENT MADE ON 27/01/22, WITH NO UPDATES
2021-11-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN THOMPSON
2021-09-27AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-04CS01CONFIRMATION STATEMENT MADE ON 27/01/21, WITH NO UPDATES
2020-12-07AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-25AP01DIRECTOR APPOINTED MS HEATHER GRUNDY
2020-06-25TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL THOMPSON
2020-01-28CS01CONFIRMATION STATEMENT MADE ON 27/01/20, WITH UPDATES
2019-09-27AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-05CS01CONFIRMATION STATEMENT MADE ON 27/01/19, WITH UPDATES
2018-08-03AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-27AP01DIRECTOR APPOINTED MR JOHN THOMPSON
2018-02-13LATEST SOC13/02/18 STATEMENT OF CAPITAL;GBP 100
2018-02-13CS01CONFIRMATION STATEMENT MADE ON 27/01/18, WITH UPDATES
2018-02-13CH01Director's details changed for Michael Thompson on 2017-09-15
2017-09-28AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-15PSC05Change of details for Trafalgar Chemicals Limited as a person with significant control on 2017-08-15
2017-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/17 FROM Unit R Hadrian Enterprise Park Haltwhistle Northumberland NE49 0EX
2017-03-06LATEST SOC06/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-06CS01CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES
2016-08-19AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-18LATEST SOC18/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-18AR0127/01/16 ANNUAL RETURN FULL LIST
2015-09-22AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-30TM02Termination of appointment of Carole Anne Thompson on 2015-06-30
2015-01-27LATEST SOC27/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-27AR0127/01/15 ANNUAL RETURN FULL LIST
2014-08-19AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-16LATEST SOC16/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-16AR0112/12/13 ANNUAL RETURN FULL LIST
2013-08-16AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-19AR0112/12/12 ANNUAL RETURN FULL LIST
2012-09-12AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-21CH03SECRETARY'S DETAILS CHNAGED FOR CAROLE ANNE THOMPSON on 2012-03-20
2012-03-21CH01Director's details changed for Michael Thompson on 2012-03-20
2012-01-03AR0112/12/11 ANNUAL RETURN FULL LIST
2011-12-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN THOMPSON
2011-05-06AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-14AR0112/12/10 FULL LIST
2010-09-25AA31/12/09 TOTAL EXEMPTION SMALL
2010-02-24AR0112/12/09 FULL LIST
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL THOMPSON / 22/02/2010
2009-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/2009 FROM UNIT 1 WHITEWALL ROAD MEDWAY CITY ESTATE ROCHESTER KENT ME2 4EW
2009-10-27AA31/12/08 TOTAL EXEMPTION SMALL
2009-10-08AP01DIRECTOR APPOINTED MR JOHN THOMPSON
2009-02-04363aRETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS
2008-10-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-10-02288bAPPOINTMENT TERMINATED DIRECTOR MARK PENNY
2008-07-31288bAPPOINTMENT TERMINATED DIRECTOR DEAN MORIARTY
2008-07-31288bAPPOINTMENT TERMINATED DIRECTOR DAVID CHEETHAM
2008-02-04363aRETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS
2007-09-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-05-17CERTNMCOMPANY NAME CHANGED PRE SEAL (BOARDS) LIMITED CERTIFICATE ISSUED ON 17/05/07
2007-02-19287REGISTERED OFFICE CHANGED ON 19/02/07 FROM: ARCH LANE (CHARITY FARM) GARSWOOD ASHTON IN MAKERFIELD WIGAN, LANCASHIRE WN4 0XL
2007-01-10363aRETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS
2006-11-16288bDIRECTOR RESIGNED
2006-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-10-11288aNEW DIRECTOR APPOINTED
2006-10-11288bDIRECTOR RESIGNED
2006-02-13288aNEW DIRECTOR APPOINTED
2006-01-24288cSECRETARY'S PARTICULARS CHANGED
2006-01-24288cDIRECTOR'S PARTICULARS CHANGED
2005-12-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-12-23363sRETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS
2005-11-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2004-12-23363sRETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS
2004-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-09-06288aNEW DIRECTOR APPOINTED
2004-06-09155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-05-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-05-19288aNEW SECRETARY APPOINTED
2004-05-19288bDIRECTOR RESIGNED
2004-05-19RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2004-05-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-12-29363(288)DIRECTOR'S PARTICULARS CHANGED
2003-12-29363sRETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS
2003-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-01-07363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-07363sRETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS
2002-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-01-18288cDIRECTOR'S PARTICULARS CHANGED
2002-01-08363sRETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS
2001-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-01-10363(288)DIRECTOR'S PARTICULARS CHANGED
2001-01-10363sRETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS
2000-10-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-04-14288aNEW DIRECTOR APPOINTED
2000-02-18363sRETURN MADE UP TO 14/12/99; FULL LIST OF MEMBERS
2000-02-18288bSECRETARY RESIGNED
2000-02-18363(288)SECRETARY RESIGNED
1999-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-01-13363sRETURN MADE UP TO 14/12/98; FULL LIST OF MEMBERS
1999-01-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PRE SEAL BOARDS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PRE SEAL BOARDS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1990-12-17 Satisfied JAMES STANLEY RICHARDSON.
LEGAL MORTGAGE 1983-10-27 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1983-06-02 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1983-01-26 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2012-12-31 £ 29,121
Creditors Due After One Year 2011-12-31 £ 48,106
Creditors Due Within One Year 2012-12-31 £ 915,401
Creditors Due Within One Year 2011-12-31 £ 665,240
Provisions For Liabilities Charges 2012-12-31 £ 19,958
Provisions For Liabilities Charges 2011-12-31 £ 21,787

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PRE SEAL BOARDS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 594,883
Cash Bank In Hand 2011-12-31 £ 283,766
Current Assets 2012-12-31 £ 991,809
Current Assets 2011-12-31 £ 727,280
Debtors 2012-12-31 £ 265,858
Debtors 2011-12-31 £ 270,914
Secured Debts 2012-12-31 £ 82,381
Secured Debts 2011-12-31 £ 123,068
Shareholder Funds 2012-12-31 £ 197,654
Shareholder Funds 2011-12-31 £ 132,349
Stocks Inventory 2012-12-31 £ 131,068
Stocks Inventory 2011-12-31 £ 172,600
Tangible Fixed Assets 2012-12-31 £ 170,325
Tangible Fixed Assets 2011-12-31 £ 140,202

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PRE SEAL BOARDS LIMITED registering or being granted any patents
Domain Names

PRE SEAL BOARDS LIMITED owns 1 domain names.

presealboards.co.uk  

Trademarks
We have not found any records of PRE SEAL BOARDS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PRE SEAL BOARDS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing n.e.c.) as PRE SEAL BOARDS LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where PRE SEAL BOARDS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PRE SEAL BOARDS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PRE SEAL BOARDS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.