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

SEAL SANDS GAS TRANSPORTATION LIMITED

14 ST. GEORGE STREET, LONDON, W1S 1FE,
Company Registration Number
05807610
Private Limited Company
Active

Company Overview

About Seal Sands Gas Transportation Ltd
SEAL SANDS GAS TRANSPORTATION LIMITED was founded on 2006-05-05 and has its registered office in London. The organisation's status is listed as "Active". Seal Sands Gas Transportation Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SEAL SANDS GAS TRANSPORTATION LIMITED
 
Legal Registered Office
14 ST. GEORGE STREET
LONDON
W1S 1FE
Other companies in TS17
 
Previous Names
PX GAS TRANSPORTATION LIMITED05/09/2006
Filing Information
Company Number 05807610
Company ID Number 05807610
Date formed 2006-05-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 05/05/2016
Return next due 02/06/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB895216494  
Last Datalog update: 2023-10-07 17:45:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SEAL SANDS GAS TRANSPORTATION 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 SEAL SANDS GAS TRANSPORTATION LIMITED

Current Directors
Officer Role Date Appointed
MARK JOSEPH IRWIN
Director 2017-06-08
JOSE MARIA LAROCCA
Director 2017-06-08
MICHAEL WAINWRIGHT
Director 2017-06-08
Previous Officers
Officer Role Date Appointed Date Resigned
PX APPOINTMENTS LIMITED
Company Secretary 2006-05-10 2017-06-08
NICHOLAS STUART JAMES BEDFORD
Director 2012-03-01 2017-06-08
ROBERT ALLEN BRYNGELSON
Director 2008-06-10 2017-06-08
OLIVER VAN DER MOND
Director 2011-01-01 2012-03-01
HENDRIK NIEBAUM
Director 2008-06-10 2011-01-01
FREDERIC DORWART
Director 2007-03-22 2008-06-10
DON MILLICAN
Director 2007-01-18 2008-06-10
MARTIN RICHARD GREEN
Director 2006-08-03 2007-01-18
PETER ANTHONY HUTCHINSON
Director 2006-05-10 2007-01-18
TIMOTHY JAMES UNDERDOWN
Director 2006-05-10 2007-01-18
INGLEBY NOMINEES LIMITED
Company Secretary 2006-05-05 2006-05-10
INGLEBY HOLDINGS LIMITED
Director 2006-05-05 2006-05-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK JOSEPH IRWIN TAG ECO RECYCLING (UK) LIMITED Director 2017-01-13 CURRENT 2001-02-14 Active - Proposal to Strike off
MARK JOSEPH IRWIN TRAFIGURA LIMITED Director 2016-10-24 CURRENT 1992-08-06 Active
MARK JOSEPH IRWIN WESTERN ESPLANADE MANAGEMENT COMPANY (HOVE) LIMITED Director 2010-06-30 CURRENT 1979-05-22 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
2023-09-05SMALL COMPANY ACCOUNTS MADE UP TO 30/09/22
2023-06-20APPOINTMENT TERMINATED, DIRECTOR MICHAEL STUART WAINWRIGHT
2023-06-20DIRECTOR APPOINTED MR RICHARD JONATHAN HOLTUM
2022-05-17CS01CONFIRMATION STATEMENT MADE ON 05/05/22, WITH UPDATES
2021-10-31SH0130/09/21 STATEMENT OF CAPITAL USD 14413004.26
2021-06-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2021-05-24CH01Director's details changed for Mr. Naeem Ahmed on 2021-05-01
2021-05-19CS01CONFIRMATION STATEMENT MADE ON 05/05/21, WITH NO UPDATES
2021-05-19AP01DIRECTOR APPOINTED MR. NAEEM AHMED
2021-05-19TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JAMES GILLON
2021-02-04TM01APPOINTMENT TERMINATED, DIRECTOR JOSE MARIA LAROCCA
2020-09-23AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/19
2020-05-16CS01CONFIRMATION STATEMENT MADE ON 05/05/20, WITH NO UPDATES
2020-05-16CS01CONFIRMATION STATEMENT MADE ON 05/05/20, WITH NO UPDATES
2020-05-16CS01CONFIRMATION STATEMENT MADE ON 05/05/20, WITH NO UPDATES
2019-08-09MEM/ARTSARTICLES OF ASSOCIATION
2019-07-11AP01DIRECTOR APPOINTED MR ROBERT JAMES GILLON
2019-07-10TM01APPOINTMENT TERMINATED, DIRECTOR MARK JOSEPH IRWIN
2019-06-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2019-06-21CC04Statement of company's objects
2019-05-10CS01CONFIRMATION STATEMENT MADE ON 05/05/19, WITH NO UPDATES
2018-05-07CS01CONFIRMATION STATEMENT MADE ON 05/05/18, WITH UPDATES
2018-03-16LATEST SOC16/03/18 STATEMENT OF CAPITAL;USD 14413002.84
2018-03-16SH14Capital statement. Redenomination of shares
  • USD 14,413,002.84 on
2017-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-07-07PSC09Withdrawal of a person with significant control statement on 2017-07-07
2017-07-07PSC02Notification of Teesside Gasport Limited as a person with significant control on 2017-06-08
2017-06-23AP01DIRECTOR APPOINTED MR MICHAEL WAINWRIGHT
2017-06-22AP01DIRECTOR APPOINTED MR JOSE LAROCCA
2017-06-22TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BEDFORD
2017-06-22AP01DIRECTOR APPOINTED MR MARK JOSEPH IRWIN
2017-06-22TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BRYNGELSON
2017-06-22TM02Termination of appointment of Px Appointments Limited on 2017-06-08
2017-06-22AA01Current accounting period shortened from 31/12/17 TO 30/09/17
2017-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/17 FROM Px House Westpoint Road Stockton on Tees TS17 6BF
2017-05-09LATEST SOC09/05/17 STATEMENT OF CAPITAL;GBP 10150002
2017-05-09CS01CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES
2016-10-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-05-09AR0105/05/16 ANNUAL RETURN FULL LIST
2015-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-05-14LATEST SOC14/05/15 STATEMENT OF CAPITAL;GBP 10150002
2015-05-14AR0105/05/15 ANNUAL RETURN FULL LIST
2014-10-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-08-18MEM/ARTSARTICLES OF ASSOCIATION
2014-08-18RES01ALTER ARTICLES 31/07/2014
2014-05-09LATEST SOC09/05/14 STATEMENT OF CAPITAL;GBP 10150002
2014-05-09AR0105/05/14 FULL LIST
2013-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-05-13AR0105/05/13 FULL LIST
2012-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-05-15AR0105/05/12 FULL LIST
2012-03-13AP01DIRECTOR APPOINTED NICHOLAS STUART BEDFORD
2012-03-13TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER VAN DER MOND
2011-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-05-25AR0105/05/11 FULL LIST
2011-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ALLEN BRYNGELSON / 01/01/2011
2011-05-25CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PX APPOINTMENTS LIMITED / 05/05/2010
2011-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / OLIVER VAN DER MOND / 01/01/2011
2011-01-28AP01DIRECTOR APPOINTED OLIVER VAN DER MOND
2011-01-28TM01APPOINTMENT TERMINATED, DIRECTOR HENDRIK NIEBAUM
2010-10-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-12AR0105/05/10 FULL LIST
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ALLEN BRYNGELSON / 05/05/2010
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DR HENDRIK NIEBAUM / 05/05/2010
2010-07-12CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PX APPOINTMENTS LIMITED / 05/05/2010
2009-09-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-13363aRETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS
2008-12-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-29288bAPPOINTMENT TERMINATED DIRECTOR DON MILLICAN
2008-07-29288bAPPOINTMENT TERMINATED DIRECTOR FREDERIC DORWART
2008-07-29288aDIRECTOR APPOINTED ROBERT ALLEN BRYNGELSON
2008-07-29288aDIRECTOR APPOINTED DR HENDRIK NIEBAUM
2008-05-13363aRETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS
2008-04-0788(2)AD 07/06/07 GBP SI 10150000@1=10150000 GBP IC 2/10150002
2007-06-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-05-21225ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06
2007-05-11363aRETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS
2007-04-02288aNEW DIRECTOR APPOINTED
2007-03-21MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-03-21123NC INC ALREADY ADJUSTED 08/03/07
2007-03-21RES04£ NC 1000/15000000 08/
2007-03-19ELRESS386 DISP APP AUDS 06/03/07
2007-03-19ELRESS366A DISP HOLDING AGM 06/03/07
2007-01-25288aNEW DIRECTOR APPOINTED
2007-01-25288bDIRECTOR RESIGNED
2007-01-25288bDIRECTOR RESIGNED
2007-01-25288bDIRECTOR RESIGNED
2006-09-11MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-09-05CERTNMCOMPANY NAME CHANGED PX GAS TRANSPORTATION LIMITED CERTIFICATE ISSUED ON 05/09/06
2006-08-11288aNEW DIRECTOR APPOINTED
2006-06-01225ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/03/07
2006-06-01287REGISTERED OFFICE CHANGED ON 01/06/06 FROM: 55 COLMORE ROW BIRMINGHAM WEST MIDLANDS B3 2AS
2006-06-01288bSECRETARY RESIGNED
2006-06-01288bDIRECTOR RESIGNED
2006-06-01288aNEW DIRECTOR APPOINTED
2006-06-01288aNEW DIRECTOR APPOINTED
2006-06-01288aNEW SECRETARY APPOINTED
2006-05-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
352 - Manufacture of gas; distribution of gaseous fuels through mains
35210 - Manufacture of gas




Licences & Regulatory approval
We could not find any licences issued to SEAL SANDS GAS TRANSPORTATION 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 SEAL SANDS GAS TRANSPORTATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SEAL SANDS GAS TRANSPORTATION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 35210 - Manufacture of gas

Filed Financial Reports
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 SEAL SANDS GAS TRANSPORTATION LIMITED

Intangible Assets
Patents
We have not found any records of SEAL SANDS GAS TRANSPORTATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SEAL SANDS GAS TRANSPORTATION LIMITED
Trademarks
We have not found any records of SEAL SANDS GAS TRANSPORTATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SEAL SANDS GAS TRANSPORTATION 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 (35210 - Manufacture of gas) as SEAL SANDS GAS TRANSPORTATION LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SEAL SANDS GAS TRANSPORTATION 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 SEAL SANDS GAS TRANSPORTATION 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 SEAL SANDS GAS TRANSPORTATION 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.