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

SYNSEAL EXTRUSIONS LIMITED

2nd Floor 45 Church Street, 45 CHURCH STREET, Birmingham, B3 2RT,
Company Registration Number
02668919
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Synseal Extrusions Ltd
SYNSEAL EXTRUSIONS LIMITED was founded on 1991-12-06 and has its registered office in Birmingham. The organisation's status is listed as "In Administration
Administrative Receiver". Synseal Extrusions Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SYNSEAL EXTRUSIONS LIMITED
 
Legal Registered Office
2nd Floor 45 Church Street
45 CHURCH STREET
Birmingham
B3 2RT
Other companies in NG17
 
Filing Information
Company Number 02668919
Company ID Number 02668919
Date formed 1991-12-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 2017-09-28
Account next due 28/06/2019
Latest return 27/10/2015
Return next due 24/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB598465963  
Last Datalog update: 2022-06-09 13:05:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SYNSEAL EXTRUSIONS 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 SYNSEAL EXTRUSIONS LIMITED

Current Directors
Officer Role Date Appointed
LEIGH DAVERAN
Director 2011-01-25
ANDREW ROYSTON JONES
Director 2016-03-24
ROLF PETER ADRIANUS NUIJENS
Director 2017-08-21
CHRISTIAN REINER
Director 2017-08-21
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN MUSGRAVE
Director 2004-04-01 2018-04-27
STEPHEN DAVID BROWN
Director 2014-10-27 2018-03-30
KEVIN JOHN BUSH
Director 2012-01-09 2018-03-30
GARETH EDWARDS
Director 1999-06-21 2018-03-30
DAVID BRIAN LENG
Director 2009-02-02 2017-10-17
ALASTAIR MILLS
Director 2016-07-07 2017-08-21
PAUL CANNING
Director 2010-02-22 2016-07-07
TIM JAMES ARMATAGE
Director 2010-02-23 2015-12-02
ROBIN BYRON
Director 2007-09-03 2015-11-03
BRIAN LESLIE ONIONS
Company Secretary 2004-04-01 2013-07-15
BRIAN LESLIE ONIONS
Director 2004-04-01 2013-07-15
ANDREW PHILLIP BALL
Director 2008-06-01 2010-09-03
GARY HUGH DUTTON
Director 1992-01-17 2010-02-23
MALCOLM LE MASURIER
Director 1993-06-07 2009-02-02
NICHOLAS GARY DUTTON
Director 1998-01-05 2008-06-30
CAROL ANN DUTTON
Director 1992-01-17 2008-04-21
KEVIN HARVEY
Director 2007-04-02 2007-11-07
JOHN MICHAEL ROSSER
Director 2003-08-18 2005-12-05
NEIL JOSEPH DOLAN
Company Secretary 2001-01-22 2004-07-01
NEIL JOSEPH DOLAN
Director 2001-01-22 2004-07-01
VINCENT JOHN IRVING
Director 1996-01-02 2003-05-18
JOHN HARROW BINGHAM
Company Secretary 1996-11-26 2001-01-22
BRIAN LESLIE BARNES
Director 1998-05-18 1999-05-17
STEPHEN HOWARD LOCKLEY
Director 1995-04-01 1998-10-26
ALAN LEWIS SCOTT
Director 1994-01-01 1997-12-16
LEON THORNTON
Company Secretary 1995-02-02 1996-11-26
DAVID JUSTIN POWELL
Company Secretary 1992-02-17 1995-02-02
DAVID JUSTIN POWELL
Director 1993-06-07 1995-02-02
CAROL ANN DUTTON
Company Secretary 1992-01-17 1992-02-17
IRIS HOWE
Nominated Secretary 1991-12-03 1992-01-17
KENNETH HOWE
Nominated Director 1991-12-03 1992-01-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LEIGH DAVERAN ALLERFORD HOLDING LIMITED Director 2017-08-21 CURRENT 2017-08-17 In Administration/Administrative Receiver
ANDREW ROYSTON JONES SYNSEAL MANAGEMENT LIMITED Director 2016-03-24 CURRENT 2011-10-20 Active - Proposal to Strike off
ANDREW ROYSTON JONES SHEERFRAME LIMITED Director 2016-03-24 CURRENT 2014-10-23 In Administration/Administrative Receiver
ANDREW ROYSTON JONES MASTERDOR LIMITED Director 2016-03-24 CURRENT 2014-10-23 In Administration
ROLF PETER ADRIANUS NUIJENS ALLERFORD INTERMEDIATE NEWCO LIMITED Director 2017-08-21 CURRENT 2010-07-28 In Administration/Administrative Receiver
ROLF PETER ADRIANUS NUIJENS ALLERFORD HOLDING LIMITED Director 2017-08-17 CURRENT 2017-08-17 In Administration/Administrative Receiver
CHRISTIAN REINER ALLERFORD INTERMEDIATE NEWCO LIMITED Director 2017-08-21 CURRENT 2010-07-28 In Administration/Administrative Receiver

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
2022-03-09AM10Administrator's progress report
2022-03-09AM23Liquidation. Administration move to dissolve company
2022-01-14REGISTERED OFFICE CHANGED ON 14/01/22 FROM One Snowhill Snow Hill Queensway Birmingham B4 6GH
2022-01-14REGISTERED OFFICE CHANGED ON 14/01/22 FROM One Snowhill Snow Hill Queensway Birmingham B4 6GH
2022-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/22 FROM One Snowhill Snow Hill Queensway Birmingham B4 6GH
2021-10-01AM10Administrator's progress report
2021-09-08AM11Notice of appointment of a replacement or additional administrator
2021-08-07AM16Notice of order removing administrator from office
2021-04-07AM10Administrator's progress report
2021-02-17AM19liquidation-in-administration-extension-of-period
2020-10-28TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ROYSTON JONES
2020-10-14AM10Administrator's progress report
2020-04-15AM10Administrator's progress report
2020-04-15AM10Administrator's progress report
2020-02-06AM19liquidation-in-administration-extension-of-period
2019-10-10AM10Administrator's progress report
2019-04-25AM02Liquidation statement of affairs AM02SOA
2019-04-19AM06Notice of deemed approval of proposals
2019-04-08AM03Statement of administrator's proposal
2019-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/19 FROM Synseal Extrusions Common Road Huthwaite Nottinghamshire NG17 6AD
2019-03-18AM01Appointment of an administrator
2019-01-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026689190011
2019-01-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 026689190015
2018-12-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 026689190014
2018-11-26CH01Director's details changed for Mr Rolf Peter Adrianus Nuijens on 2018-11-26
2018-11-19AAFULL ACCOUNTS MADE UP TO 28/09/17
2018-10-31CS01CONFIRMATION STATEMENT MADE ON 27/10/18, WITH NO UPDATES
2018-09-20AA01Previous accounting period shortened from 29/09/17 TO 28/09/17
2018-08-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 026689190013
2018-08-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 026689190012
2018-07-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026689190009
2018-06-25AA01Previous accounting period shortened from 30/09/17 TO 29/09/17
2018-05-15TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN MUSGRAVE
2018-04-20TM01APPOINTMENT TERMINATED, DIRECTOR GARETH EDWARDS
2018-04-20TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN BUSH
2018-04-20TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BROWN
2017-12-22AA01Previous accounting period extended from 31/03/17 TO 30/09/17
2017-11-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BRIAN LENG
2017-10-31CS01CONFIRMATION STATEMENT MADE ON 27/10/17, WITH UPDATES
2017-09-18AP01DIRECTOR APPOINTED MR ROLF NUIJENS
2017-09-18AP01DIRECTOR APPOINTED MR CHRISTIAN REINER
2017-09-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026689190008
2017-09-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-09-07TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR MILLS
2017-09-07TM01APPOINTMENT TERMINATED, DIRECTOR STUART WALLIS
2017-09-07LATEST SOC07/09/17 STATEMENT OF CAPITAL;GBP 50003
2017-09-07SH0121/08/17 STATEMENT OF CAPITAL GBP 50003
2016-12-20AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-28CS01CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES
2016-07-26TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CANNING
2016-07-26AP01DIRECTOR APPOINTED ALASTAIR MILLS
2016-07-19TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN BYRON
2016-07-19TM01APPOINTMENT TERMINATED, DIRECTOR TIM ARMATAGE
2016-07-19AP01DIRECTOR APPOINTED MR ANDREW ROYSTON JONES
2015-12-15AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-11-10LATEST SOC10/11/15 STATEMENT OF CAPITAL;GBP 50002
2015-11-10AR0127/10/15 FULL LIST
2015-06-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 026689190011
2014-11-11LATEST SOC11/11/14 STATEMENT OF CAPITAL;GBP 50002
2014-11-11AR0127/10/14 FULL LIST
2014-11-10AP01DIRECTOR APPOINTED MR STEPHEN BROWN
2014-11-10AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-05-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 026689190010
2014-05-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 026689190009
2014-05-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 026689190008
2014-05-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-05-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-05-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-05-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-05-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-05-06MEM/ARTSARTICLES OF ASSOCIATION
2014-05-06RES01ALTER ARTICLES 25/04/2014
2014-05-06RES13EXPLANATORY STATEMENT TO MEMBERS 25/04/2014
2013-12-31AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-11-15AP01DIRECTOR APPOINTED MR STUART WALLIS
2013-11-15LATEST SOC15/11/13 STATEMENT OF CAPITAL;GBP 50002
2013-11-15AR0127/10/13 FULL LIST
2013-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MUSGRAVE / 25/10/2013
2013-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BRIAN LENG / 25/10/2013
2013-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN BYRON / 25/10/2013
2013-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/2013 FROM SYNSEAL COMMON ROAD HUTHWAITE SUTTON-IN-ASHFIELD NOTTINGHAMSHIRE NG17 2JL ENGLAND
2013-07-30TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN ONIONS
2013-07-29TM02APPOINTMENT TERMINATED, SECRETARY BRIAN ONIONS
2013-07-29TM02APPOINTMENT TERMINATED, SECRETARY BRIAN ONIONS
2013-01-10AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-31AR0127/10/12 FULL LIST
2012-10-30AD01REGISTERED OFFICE CHANGED ON 30/10/2012 FROM SYNSEAL COMMON ROAD HUTHWAITE SUTTON-IN-ASHFIELD NOTTINGHAMSHIRE NG17 2JL ENGLAND
2012-10-30AD01REGISTERED OFFICE CHANGED ON 30/10/2012 FROM COMMON ROAD HUTHWAITE INDUSTRIAL ESTATE SUTTON IN ASHFIELD NOTTINGHAMSHIRE NG17 2JL
2012-08-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-06-20AP01DIRECTOR APPOINTED MR KEVIN JOHN BUSH
2012-05-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-05-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-11-21AR0127/10/11 FULL LIST
2011-11-03AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-12AP01DIRECTOR APPOINTED MR LEIGH DAVERAN
2010-10-27AR0127/10/10 FULL LIST
2010-10-27TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BALL
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / GARETH EDWARDS / 09/08/2010
2010-08-09CH03SECRETARY'S CHANGE OF PARTICULARS / BRIAN LESLIE ONIONS / 09/08/2010
2010-06-21AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-04-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-04-06AP01DIRECTOR APPOINTED MR PAUL CANNING
2010-03-12RES13VARIOUS AGREEMENTS 23/02/2010
2010-03-12MEM/ARTSARTICLES OF ASSOCIATION
2010-03-12RES01ALTERATION TO MEMORANDUM AND ARTICLES 23/02/2010
2010-03-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-03-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-02-26AP01DIRECTOR APPOINTED MR TIM JAMES ARMATAGE
2010-02-26TM01APPOINTMENT TERMINATED, DIRECTOR GARY DUTTON
2010-02-24AR0123/11/09 FULL LIST
2010-02-24TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WILKINSON
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MUSGRAVE / 15/12/2009
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN BYRON / 15/12/2009
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY HUGH DUTTON / 15/12/2009
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN LESLIE ONIONS / 15/12/2009
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / GARETH EDWARDS / 15/12/2009
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BRIAN LENG / 15/12/2009
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / SALES AND MARKETING DIRECTOR ANDREW PHILLIP BALL / 15/12/2009
2010-02-03TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WILKINSON
2010-01-19AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-02-04288aDIRECTOR APPOINTED MR DAVID LENG
2009-02-04288bAPPOINTMENT TERMINATED DIRECTOR MALCOLM LE MASURIER
2009-01-13363aRETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
22 - Manufacture of rubber and plastic products
222 - Manufacture of plastics products
22290 - Manufacture of other plastic products




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB0219823 Active Licenced property: FULLWOOD INDUSTRIAL ESTATE SYNSEAL EXTRUSIONS LTD COMMON ROAD HUTHWAITE SUTTON-IN-ASHFIELD COMMON ROAD GB NG17 6AD;MITCHELLS ENTERPRISE CENTRE PARK PLOT 5 BRADBERRY BALK LANE WOMBWELL BARNSLEY BRADBERRY BALK LANE GB S73 8HR. Correspondance address: COMMON ROAD FULLWOOD INDUSTRIAL ESTATE HUTHWAITE SUTTON-IN-ASHFIELD HUTHWAITE GB NG17 6AD
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC1111356 Active Licenced property: MATLOCK ROAD DERWENT WORKS AMBERGATE BELPER AMBERGATE GB DE56 2HE;HEAGE FIRS FIRS WORKS NETHER HEAGE BELPER NETHER HEAGE GB DE56 2JJ;MARTLAND PARK CHALLENGE WAY WIGAN GB WN5 0LD;ROMAN ROAD CENTURY HOUSE BLACKBURN GB BB1 2LD. Correspondance address: COMMON ROAD FULLWOOD INDUSTRIAL ESTATE HUTHWAITE SUTTON-IN-ASHFIELD HUTHWAITE GB NG17 6AD
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC1111356 Active Licenced property: MATLOCK ROAD DERWENT WORKS AMBERGATE BELPER AMBERGATE GB DE56 2HE;HEAGE FIRS FIRS WORKS NETHER HEAGE BELPER NETHER HEAGE GB DE56 2JJ;MARTLAND PARK CHALLENGE WAY WIGAN GB WN5 0LD;ROMAN ROAD CENTURY HOUSE BLACKBURN GB BB1 2LD. Correspondance address: COMMON ROAD FULLWOOD INDUSTRIAL ESTATE HUTHWAITE SUTTON-IN-ASHFIELD HUTHWAITE GB NG17 6AD
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC1111356 Active Licenced property: MATLOCK ROAD DERWENT WORKS AMBERGATE BELPER AMBERGATE GB DE56 2HE;HEAGE FIRS FIRS WORKS NETHER HEAGE BELPER NETHER HEAGE GB DE56 2JJ;MARTLAND PARK CHALLENGE WAY WIGAN GB WN5 0LD;ROMAN ROAD CENTURY HOUSE BLACKBURN GB BB1 2LD. Correspondance address: COMMON ROAD FULLWOOD INDUSTRIAL ESTATE HUTHWAITE SUTTON-IN-ASHFIELD HUTHWAITE GB NG17 6AD
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF2000843 Active Licenced property: 1 FREEBOURNES ROAD WITHAM GB CM8 3UN. Correspondance address: COMMON ROAD FULWOOD INDUSTRIAL ESTATE HUTHWAITE GB NG17 6AD

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Notice of 2021-11-01
Appointmen2019-03-11
Fines / Sanctions
No fines or sanctions have been issued against SYNSEAL EXTRUSIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-06-25 Outstanding LLOYDS BANK PLC
2014-05-28 Outstanding U.S. BANK TRUSTEES LIMITED AS SECURITY TRUSTEE
2014-05-22 Outstanding CLYDESDALE BANK PLC TRADING AS YORKSHIRE BANK
2014-05-21 Satisfied GARY HUGH DUTTON MBE
SUPPLEMENTAL LEGAL MORTGAGE 2012-08-20 Satisfied CAPITA TRUST COMPANY LIMITED
DEBENTURE 2012-04-30 Satisfied CAPITA TRUST COMPANY LIMITED (SECURITY TRUSTEE)
CHATTELS MORTGAGE 2012-04-30 Satisfied CAPITA TRUST COMPANY LIMITED
ASSIGNMENT BY WAY OF SECURITY 2010-04-14 Satisfied CAPITA TRUST COMPANY LIMITED
DEBENTURE 2010-03-02 Satisfied MR GARY HUGH DUTTON MBE
DEED OF ACCESSION 2010-02-23 Satisfied CAPITA TRUST COMPANY LIMITED ("SECURITY TRUSTEE")
MORTGAGE DEBENTURE 1993-04-12 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents

Intellectual Property Patents Registered by SYNSEAL EXTRUSIONS LIMITED

SYNSEAL EXTRUSIONS LIMITED has registered 11 patents

GB2402947 , GB2402948 , GB2376961 , GB2384252 , GB2382824 , GB2421756 , GB2397830 , GB2399097 , GB2467950 , GB2382357 , GB2471126 ,

Domain Names

SYNSEAL EXTRUSIONS LIMITED owns 16 domain names.

globalroof.co.uk   legend70.co.uk   luminatrium.co.uk   synseal-commercial.co.uk   synseal.co.uk   synsealcommercial.co.uk   synsealtimes.co.uk   synerjyconservatory.co.uk   synsealconservatory.co.uk   5706.co.uk   s706.co.uk   synerjysystem.co.uk   synerjysystems.co.uk   synerjywindows.co.uk   synerjywindowsystems.co.uk   synerjyprofile.co.uk  

Trademarks
We have not found any records of SYNSEAL EXTRUSIONS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE NPWS REALISATIONS LIMITED 2013-03-28 Outstanding

We have found 1 mortgage charges which are owed to SYNSEAL EXTRUSIONS LIMITED

Income
Government Income
We have not found government income sources for SYNSEAL EXTRUSIONS 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 (22290 - Manufacture of other plastic products) as SYNSEAL EXTRUSIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SYNSEAL EXTRUSIONS 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.
Import/Export of Goods
Goods imported/exported by SYNSEAL EXTRUSIONS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-05-0184663000Dividing heads and other special attachments for machine tools, n.e.s.
2015-05-0184807100Injection or compression-type moulds for rubber or plastics
2015-03-0184807100Injection or compression-type moulds for rubber or plastics
2015-02-0176069100Plates, sheets and strip, of non-alloy aluminium, of a thickness of > 0,2 mm (other than square or rectangular)
2015-01-0176069100Plates, sheets and strip, of non-alloy aluminium, of a thickness of > 0,2 mm (other than square or rectangular)
2015-01-0183024150Base metal mountings and fittings suitable for windows and French windows (excl. locks with keys and hinges)
2014-12-0176069100Plates, sheets and strip, of non-alloy aluminium, of a thickness of > 0,2 mm (other than square or rectangular)
2014-12-0194039090Parts of furniture, n.e.s. (excl. of metal or wood, and of seats and medical, surgical, dental or veterinary furniture)
2014-11-0176042100Hollow profiles of aluminium alloys, n.e.s.
2014-11-0176069100Plates, sheets and strip, of non-alloy aluminium, of a thickness of > 0,2 mm (other than square or rectangular)
2014-10-0176069100Plates, sheets and strip, of non-alloy aluminium, of a thickness of > 0,2 mm (other than square or rectangular)
2014-09-0176069100Plates, sheets and strip, of non-alloy aluminium, of a thickness of > 0,2 mm (other than square or rectangular)
2014-08-0176042100Hollow profiles of aluminium alloys, n.e.s.
2014-08-0176069100Plates, sheets and strip, of non-alloy aluminium, of a thickness of > 0,2 mm (other than square or rectangular)
2014-06-0176041090Profiles of non-alloy aluminium, n.e.s.
2014-06-0176042100Hollow profiles of aluminium alloys, n.e.s.
2013-07-0184
2012-10-0184669195Parts and accessories for machine tools for working stone, ceramics, concrete, asbestos-cement or like mineral materials or for cold-working glass, n.e.s. (excl. of cast iron or cast steel)
2012-09-0139074000Polycarbonates, in primary forms
2012-08-0139074000Polycarbonates, in primary forms
2012-06-0139069090Acrylic polymers in primary forms (excl. poly"methyl methacrylate", poly[N-"3-hydroxyimino-1,1-dimethylbutyl"acrylamide], copolymer of 2-diisopropylaminoethyl methacrylate with decyl methacrylate in the form of a solution in N,N-dimethylacetamide, containing by weight >= 55% of copolymer, copolymer of acrylic acid with 2-ethylhexyl acrylate containing by weight >= 10% but <= 11% of 2-ethylhexyl acrylate, copolymer of acrylonitrile with methyl acrylate modified with polybutadiene-acrylonitrile "N
2011-04-0139041000Poly"vinyl chloride", in primary forms, not mixed with any other substances
2011-04-0176042990Solid profiles, of aluminium alloys, n.e.s.
2010-11-0176101000Doors, windows and their frames and thresholds for door, of aluminium (excl. door furniture)
2010-10-0176042990Solid profiles, of aluminium alloys, n.e.s.
2010-08-0176042990Solid profiles, of aluminium alloys, n.e.s.
2010-06-0176042990Solid profiles, of aluminium alloys, n.e.s.
2010-05-0176042990Solid profiles, of aluminium alloys, n.e.s.
2010-04-0176042990Solid profiles, of aluminium alloys, n.e.s.
2010-03-0176042990Solid profiles, of aluminium alloys, n.e.s.
2010-02-0176042910Bars and rods of aluminium alloys
2010-01-0176042990Solid profiles, of aluminium alloys, n.e.s.
2010-01-0184779080Parts of machinery for working rubber or plastics or for the manufacture of products from these materials of subheading 8477.10.00 to 8477.80.99, n.e.s. (excl. parts of machines for the manufacture of semiconductor devices or of electronic integrated circuits, and of cast iron or cast steel)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeNotice of
Defending partySYNSEAL EXTRUSIONS LIMITEDEvent Date2021-11-01
 
Initiating party Event TypeAppointmen
Defending partySYNSEAL EXTRUSIONS LIMITEDEvent Date2019-03-11
In the High Court of Justice Business and Property Courts in Manchester Court Number: CR-2019-MAN-000139 SYNSEAL EXTRUSIONS LIMITED (Company Number 02668919 ) Nature of Business: Manufacture of other…
 
Initiating party SYNSEAL EXTRUSIONS LTDEvent TypePetitions to Wind Up (Companies)
Defending partyEXCELLENT DOUBLE GLAZING LTDEvent Date2012-08-10
In the High Court of Justice Leeds District Registry case number 1083 A Petition to wind up the above named company of Amanveer House, 523-525 Green Lane, Goodmayes, Ilford IG3 9RH presented on 10 August 2012 by SYNSEAL EXTRUSIONS LTD of Common Road, Huthwaite Industrial Estate, Sutton in Ashfield NG17 2JL claiming to be a creditor of the company will be heard at The Leeds District Registry, The Courthouse, 1 Oxford Row, Leeds LS1 3BG on 9 October 2012 at 10.30 am (or as soon thereafter as the petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or their Solicitors in accordance with Rule 4.16 by 1600 hours on 8 October 2012 . The Petitioners Solicitor is hlw Keeble Hawson LLP , Protection House, 16-17 East Parade, Leeds LS1 2BR . DX: 12043 Leeds 1 (Ref: JRA/D0009483). Telephone: 0113 3993 467 . Fax: 0870 2419 634. Email: joanneraines@hlwkeeblehawson.co.uk . :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SYNSEAL EXTRUSIONS 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 SYNSEAL EXTRUSIONS 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.