About

Registered Number: 04512847
Date of Incorporation: 16/08/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: 9 Byford Court Crockatt Road, Hadleigh, Ipswich, Suffolk, IP7 6RD,

 

East Anglian Sealing Company Ltd was founded on 16 August 2002 with its registered office in Ipswich, Suffolk, it's status is listed as "Active". The company has 4 directors listed. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CANT, Kim Stephanie 16 August 2002 - 1
CANT, Steven 03 May 2005 - 1
Secretary Name Appointed Resigned Total Appointments
CANT, Kim 16 August 2002 - 1
BURBIDGE, Allen Arthur 16 August 2002 31 August 2014 1

Filing History

Document Type Date
CS01 - N/A 27 August 2020
AA - Annual Accounts 25 June 2020
CS01 - N/A 22 August 2019
AA - Annual Accounts 31 May 2019
AD01 - Change of registered office address 05 December 2018
CS01 - N/A 17 August 2018
AA - Annual Accounts 15 January 2018
CS01 - N/A 14 September 2017
MR01 - N/A 31 July 2017
AA - Annual Accounts 14 February 2017
CS01 - N/A 18 August 2016
AD01 - Change of registered office address 03 March 2016
AA - Annual Accounts 06 January 2016
AR01 - Annual Return 27 August 2015
AA - Annual Accounts 25 February 2015
MR01 - N/A 02 December 2014
AR01 - Annual Return 04 September 2014
TM02 - Termination of appointment of secretary 04 September 2014
AD01 - Change of registered office address 12 March 2014
AD01 - Change of registered office address 11 March 2014
AD01 - Change of registered office address 11 March 2014
AA - Annual Accounts 18 February 2014
AR01 - Annual Return 21 August 2013
AA - Annual Accounts 12 April 2013
AR01 - Annual Return 26 September 2012
CH01 - Change of particulars for director 26 September 2012
CH01 - Change of particulars for director 26 September 2012
AA - Annual Accounts 20 January 2012
AP03 - Appointment of secretary 10 January 2012
AR01 - Annual Return 29 September 2011
AA - Annual Accounts 07 December 2010
AR01 - Annual Return 02 September 2010
CH01 - Change of particulars for director 20 August 2010
CH01 - Change of particulars for director 19 August 2010
CH03 - Change of particulars for secretary 19 August 2010
CH01 - Change of particulars for director 05 May 2010
AA - Annual Accounts 20 April 2010
CH01 - Change of particulars for director 23 March 2010
363a - Annual Return 18 August 2009
287 - Change in situation or address of Registered Office 11 June 2009
AA - Annual Accounts 13 March 2009
363a - Annual Return 26 September 2008
AA - Annual Accounts 02 June 2008
363a - Annual Return 14 November 2007
AA - Annual Accounts 02 August 2007
363s - Annual Return 11 October 2006
AA - Annual Accounts 19 July 2006
363s - Annual Return 13 October 2005
288a - Notice of appointment of directors or secretaries 13 May 2005
AA - Annual Accounts 15 February 2005
363s - Annual Return 07 October 2004
AA - Annual Accounts 14 May 2004
363s - Annual Return 30 August 2003
225 - Change of Accounting Reference Date 21 August 2003
NEWINC - New incorporation documents 16 August 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 July 2017 Outstanding

N/A

A registered charge 21 November 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.