About

Registered Number: 04339283
Date of Incorporation: 13/12/2001 (22 years and 6 months ago)
Company Status: Active
Registered Address: 28 Stirling Close, Washington, Tyne And Wear, NE38 8QD

 

Easy Seal Uk Ltd was established in 2001, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this organisation. This business has 2 directors listed as Johnston, James Alexander, Thirlwell, Ronald James in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNSTON, James Alexander 13 December 2001 10 September 2002 1
THIRLWELL, Ronald James 10 September 2002 17 January 2003 1

Filing History

Document Type Date
AA - Annual Accounts 10 September 2020
CS01 - N/A 17 December 2019
AA - Annual Accounts 29 August 2019
CS01 - N/A 03 January 2019
AA - Annual Accounts 29 August 2018
CS01 - N/A 13 December 2017
PSC01 - N/A 13 December 2017
AA - Annual Accounts 31 August 2017
CS01 - N/A 23 January 2017
AA - Annual Accounts 07 September 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 20 August 2015
AR01 - Annual Return 13 January 2015
AA - Annual Accounts 18 November 2014
AR01 - Annual Return 27 January 2014
AA - Annual Accounts 02 September 2013
AR01 - Annual Return 22 January 2013
AA - Annual Accounts 21 March 2012
AR01 - Annual Return 10 January 2012
AD01 - Change of registered office address 10 January 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 13 December 2010
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
AA - Annual Accounts 23 June 2009
363a - Annual Return 08 January 2009
287 - Change in situation or address of Registered Office 08 January 2009
AA - Annual Accounts 29 September 2008
363s - Annual Return 27 February 2008
288a - Notice of appointment of directors or secretaries 27 February 2008
AA - Annual Accounts 28 September 2007
288b - Notice of resignation of directors or secretaries 12 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 July 2007
395 - Particulars of a mortgage or charge 26 May 2007
363s - Annual Return 16 February 2007
AA - Annual Accounts 09 October 2006
363a - Annual Return 09 January 2006
287 - Change in situation or address of Registered Office 07 October 2005
AA - Annual Accounts 14 September 2005
363s - Annual Return 19 January 2005
AA - Annual Accounts 14 July 2004
363s - Annual Return 22 December 2003
395 - Particulars of a mortgage or charge 11 December 2003
AA - Annual Accounts 03 October 2003
363s - Annual Return 05 April 2003
288a - Notice of appointment of directors or secretaries 22 March 2003
288c - Notice of change of directors or secretaries or in their particulars 22 March 2003
225 - Change of Accounting Reference Date 06 February 2003
288a - Notice of appointment of directors or secretaries 24 January 2003
288b - Notice of resignation of directors or secretaries 24 January 2003
288a - Notice of appointment of directors or secretaries 26 September 2002
288b - Notice of resignation of directors or secretaries 18 September 2002
288a - Notice of appointment of directors or secretaries 09 January 2002
288a - Notice of appointment of directors or secretaries 09 January 2002
288b - Notice of resignation of directors or secretaries 08 January 2002
288b - Notice of resignation of directors or secretaries 08 January 2002
NEWINC - New incorporation documents 13 December 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 16 May 2007 Outstanding

N/A

Debenture 09 December 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.