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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 01 August 2006 | Outstanding |
N/A |
Debenture | 15 November 1999 | Fully Satisfied |
N/A |