About

Registered Number: 02681117
Date of Incorporation: 27/01/1992 (32 years and 2 months ago)
Company Status: Active
Registered Address: Unit 6 Benton Business Park, Bellway Industrial Estate, Whitley Road Longbenton, Newcastle Upon Tyne, Tyne & Wear, NE12 9SW

 

Based in Newcastle Upon Tyne, Tyne & Wear, Aquaseal Rubber Ltd was founded on 27 January 1992, it's status in the Companies House registry is set to "Active". The current directors of this business are listed as Armstrong, Jason, Gray, Diane, Armstrong, Anthony, Armstrong, David, Armstrong, Edward, Armstrong, Sylvia Marion. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARMSTRONG, Jason 31 January 1998 - 1
GRAY, Diane 01 April 2018 - 1
ARMSTRONG, Anthony 01 April 1997 31 March 2006 1
ARMSTRONG, David 01 April 1997 31 March 2006 1
ARMSTRONG, Edward 13 February 1992 01 April 2018 1
ARMSTRONG, Sylvia Marion 01 April 2006 31 July 2013 1

Filing History

Document Type Date
AA - Annual Accounts 22 July 2020
CS01 - N/A 10 February 2020
AA - Annual Accounts 09 July 2019
CS01 - N/A 07 February 2019
CH01 - Change of particulars for director 06 February 2019
AP01 - Appointment of director 23 October 2018
TM01 - Termination of appointment of director 23 October 2018
AA - Annual Accounts 29 August 2018
CS01 - N/A 13 February 2018
AA - Annual Accounts 06 December 2017
CS01 - N/A 27 January 2017
AA - Annual Accounts 02 August 2016
AR01 - Annual Return 10 February 2016
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 06 March 2015
AA - Annual Accounts 29 October 2014
AR01 - Annual Return 21 February 2014
CH01 - Change of particulars for director 21 February 2014
CH01 - Change of particulars for director 21 February 2014
RESOLUTIONS - N/A 09 August 2013
RESOLUTIONS - N/A 09 August 2013
AP01 - Appointment of director 09 August 2013
AP01 - Appointment of director 09 August 2013
SH08 - Notice of name or other designation of class of shares 09 August 2013
TM02 - Termination of appointment of secretary 09 August 2013
TM01 - Termination of appointment of director 09 August 2013
AA - Annual Accounts 26 July 2013
MR04 - N/A 17 July 2013
AR01 - Annual Return 06 February 2013
AA - Annual Accounts 02 August 2012
AD01 - Change of registered office address 11 July 2012
AR01 - Annual Return 08 February 2012
AA - Annual Accounts 18 October 2011
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 03 September 2010
AR01 - Annual Return 23 March 2010
CH01 - Change of particulars for director 23 March 2010
CH01 - Change of particulars for director 23 March 2010
CH01 - Change of particulars for director 23 March 2010
AA - Annual Accounts 28 October 2009
363a - Annual Return 05 February 2009
363s - Annual Return 02 October 2008
AA - Annual Accounts 12 August 2008
363a - Annual Return 05 March 2008
AA - Annual Accounts 25 July 2007
363s - Annual Return 25 June 2007
288a - Notice of appointment of directors or secretaries 07 September 2006
395 - Particulars of a mortgage or charge 03 August 2006
AA - Annual Accounts 11 July 2006
288b - Notice of resignation of directors or secretaries 30 June 2006
288b - Notice of resignation of directors or secretaries 30 June 2006
363s - Annual Return 04 April 2006
AA - Annual Accounts 15 December 2005
363s - Annual Return 08 April 2005
AA - Annual Accounts 31 January 2005
363s - Annual Return 08 April 2004
AA - Annual Accounts 17 December 2003
AA - Annual Accounts 06 May 2003
363s - Annual Return 10 February 2003
AA - Annual Accounts 07 October 2002
363s - Annual Return 12 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 February 2002
AA - Annual Accounts 04 February 2002
363s - Annual Return 15 May 2001
287 - Change in situation or address of Registered Office 16 January 2001
363s - Annual Return 19 April 2000
287 - Change in situation or address of Registered Office 15 February 2000
395 - Particulars of a mortgage or charge 04 December 1999
AA - Annual Accounts 09 August 1999
363s - Annual Return 19 May 1999
363s - Annual Return 23 March 1999
288a - Notice of appointment of directors or secretaries 18 January 1999
AA - Annual Accounts 02 November 1998
225 - Change of Accounting Reference Date 01 July 1998
AA - Annual Accounts 05 May 1998
288c - Notice of change of directors or secretaries or in their particulars 16 December 1997
287 - Change in situation or address of Registered Office 24 November 1997
288a - Notice of appointment of directors or secretaries 23 April 1997
288a - Notice of appointment of directors or secretaries 23 April 1997
AA - Annual Accounts 22 April 1997
363s - Annual Return 21 March 1997
363s - Annual Return 09 April 1996
AA - Annual Accounts 25 March 1996
363s - Annual Return 01 March 1995
AA - Annual Accounts 11 January 1995
PRE95 - N/A 01 January 1995
CERTNM - Change of name certificate 07 June 1994
363s - Annual Return 02 February 1994
RESOLUTIONS - N/A 08 December 1993
AA - Annual Accounts 08 December 1993
363s - Annual Return 26 April 1993
MEM/ARTS - N/A 16 March 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 March 1992
288 - N/A 11 March 1992
288 - N/A 11 March 1992
287 - Change in situation or address of Registered Office 11 March 1992
CERTNM - Change of name certificate 10 March 1992
NEWINC - New incorporation documents 27 January 1992

Mortgages & Charges

Description Date Status Charge by
Debenture 01 August 2006 Outstanding

N/A

Debenture 15 November 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.