Liquidation
Company Information for S M SEALS LIMITED
THIRD FLOOR, ONE LONDON SQUARE, CROSS LANES, GUILDFORD, SURREY, GU1 1UN,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
S M SEALS LIMITED | |
Legal Registered Office | |
THIRD FLOOR, ONE LONDON SQUARE CROSS LANES GUILDFORD SURREY GU1 1UN Other companies in B3 | |
Company Number | 05584934 | |
---|---|---|
Company ID Number | 05584934 | |
Date formed | 2005-10-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2022 | |
Account next due | 30/04/2024 | |
Latest return | 06/10/2015 | |
Return next due | 03/11/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID | GB871334624 |
Last Datalog update: | 2024-07-05 19:06:06 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JOHN CVETIC |
||
JOHN CVETIC |
||
WILLIAM LESLIE HODGKINSON |
||
ROGER YAMAMOTO |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DENISE ANNE BANKS |
Company Secretary | ||
MICHAEL ANTHONY BANKS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CALVERT UK HOLDING COMPANY LIMITED | Director | 2015-09-29 | CURRENT | 2015-09-29 | Active | |
NIEUWBURGH UK LIMITED | Director | 2015-09-29 | CURRENT | 2010-07-22 | Active | |
STOURBRIDGE MP LIMITED | Director | 2009-01-23 | CURRENT | 2009-01-23 | Dissolved 2015-04-15 | |
ARROWHEAD PRODUCTS LIMITED | Director | 2014-06-19 | CURRENT | 2014-06-19 | Active | |
DENCO LUBRICATION LIMITED | Director | 2012-11-22 | CURRENT | 2004-01-05 | Active |
Date | Document Type | Document Description |
---|---|---|
Register inspection address changed to Ramsden Court Ramsden Road Rotherwas Industrial Estate Hereford HR2 6LR | ||
Registers moved to registered inspection location of Ramsden Court Ramsden Road Rotherwas Industrial Estate Hereford HR2 6LR | ||
Appointment of a voluntary liquidator | ||
DIRECTOR APPOINTED JANE HOPSON | ||
CONFIRMATION STATEMENT MADE ON 06/10/23, WITH NO UPDATES | ||
Notice of agreement to exemption from audit of accounts for period ending 30/04/22 | ||
Audit exemption statement of guarantee by parent company for period ending 30/04/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/04/22 | ||
Audit exemption statement of guarantee by parent company for period ending 30/04/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 30/04/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/04/22 | ||
Audit exemption subsidiary accounts made up to 2022-04-30 | ||
Compulsory strike-off action has been discontinued | ||
FIRST GAZETTE notice for compulsory strike-off | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/04/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/04/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/04/21 | |
CONFIRMATION STATEMENT MADE ON 06/10/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 06/10/22, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
FIRST GAZETTE notice for compulsory strike-off | ||
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/10/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/10/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID EMMANUEL PANTAZI | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/10/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROGER YAMAMOTO | |
AP01 | DIRECTOR APPOINTED MR DAVID EMMANUEL PANTAZI | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/10/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/17 | |
LATEST SOC | 13/10/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/10/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 12/04/17 FROM Ramsden Court Ramsden Road Rotherwas Industrial Estate Hereford HR2 6LR | |
AA | FULL ACCOUNTS MADE UP TO 30/04/16 | |
LATEST SOC | 14/11/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 08/12/15 FROM C/O Mazars Llp 45 Church Street Birmingham B3 2RT | |
AA | FULL ACCOUNTS MADE UP TO 30/04/15 | |
LATEST SOC | 12/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/10/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/14 | |
LATEST SOC | 21/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/10/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/04/13 | |
AR01 | 06/10/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr William Leslie Hodgkinson on 2013-01-07 | |
CH01 | Director's details changed for Mr William Leslie Hodgkinson on 2013-01-07 | |
AR01 | 06/10/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/04/12 | |
CH01 | Director's details changed for Mr John Cvetic on 2012-02-15 | |
AP01 | DIRECTOR APPOINTED MR WILLIAM LESLIE HODGKINSON | |
RP04 | Second filing of form AR01 previously delivered to Companies House made up to 2011-10-06 | |
ANNOTATION | Clarification | |
AA | FULL ACCOUNTS MADE UP TO 30/04/11 | |
AR01 | 06/10/11 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/04/10 | |
AR01 | 06/10/10 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 16/11/2010 FROM C/O MICHAEL DUFTY PARTNERSHIP 61 CHARLOTTE STREET BIRMINGHAM WEST MIDLANDS B3 1PX | |
AP03 | SECRETARY APPOINTED JOHN CVETIC | |
AA01 | PREVSHO FROM 30/09/2010 TO 30/04/2010 | |
AP01 | DIRECTOR APPOINTED JOHN CVETIC | |
AP01 | DIRECTOR APPOINTED ROGER YAMAMOTO | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DENISE BANKS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL BANKS | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AR01 | 06/10/09 FULL LIST | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07 | |
363a | RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
225 | ACC. REF. DATE SHORTENED FROM 31/10/06 TO 30/09/06 | |
88(2)R | AD 01/01/06--------- £ SI 99@1=99 £ IC 1/100 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2024-05-08 |
Appointment of Liquidators | 2024-05-08 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | STERLING INDUSTRIES PLC |
The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing n.e.c.) as S M SEALS LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 84109000 | Parts of hydraulic turbines and water wheels incl. regulators | ||
![]() | 84842000 | Mechanical seals | ||
![]() | 40161000 | Articles of cellular rubber, n.e.s. | ||
![]() | 84241000 | Fire extinguishers, whether or not charged | ||
![]() | 84842000 | Mechanical seals | ||
![]() | 84842000 | Mechanical seals | ||
![]() | 20 | |||
![]() | 84842000 | Mechanical seals | ||
![]() | 84833080 | Plain shaft bearings for machinery | ||
![]() | 84833080 | Plain shaft bearings for machinery | ||
![]() | 84842000 | Mechanical seals | ||
![]() | 85439000 | Parts of electrical machines and apparatus, having individual functions, n.e.s. in chapter 85 | ||
![]() | 84842000 | Mechanical seals | ||
![]() | 84833032 | Bearing housings for machinery, for ball or roller bearings | ||
![]() | 84833032 | Bearing housings for machinery, for ball or roller bearings | ||
![]() | 83099090 | Stoppers, caps and lids, incl. screw caps and pouring stoppers, capsules for bottles, threaded bungs, bung covers, seals and other packing accessories, of base metal (excl. crown corks, capsules of lead and capsules of aluminium of a diameter > 21 mm) | ||
![]() | 84842000 | Mechanical seals | ||
![]() | 84671900 | Pneumatic tools for working in the hand, non-rotary type | ||
![]() | 84833032 | Bearing housings for machinery, for ball or roller bearings | ||
![]() | 84833032 | Bearing housings for machinery, for ball or roller bearings | ||
![]() | 84842000 | Mechanical seals | ||
![]() | 84842000 | Mechanical seals | ||
![]() | 84799070 | |||
![]() | 84842000 | Mechanical seals | ||
![]() | 84849000 | Sets or assortments of gaskets and similar joints, dissimilar in composition, put up in pouches, envelopes or similar packings | ||
![]() | 84842000 | Mechanical seals | ||
![]() | 84842000 | Mechanical seals | ||
![]() | 84842000 | Mechanical seals | ||
![]() | 84842000 | Mechanical seals | ||
![]() | 40161000 | Articles of cellular rubber, n.e.s. | ||
![]() | 48229000 | Bobbins, spools, cops and similar supports of paper pulp, paper or paperboard, whether or not perforated or hardened (excl. those for winding textile yarn) | ||
![]() | 84842000 | Mechanical seals |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | S M SEALS LIMITED | Event Date | 2024-05-08 |
S M SEALS LIMITED (Company Number 05584934 ) Registered office: C/O Denco Lubrication Ltd Ramsden Court, Ramsden Road, Rotherwas Industrial Estate, Hereford, HR2 6LR Principal trading address: Middle… | |||
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. |