About

Registered Number: 04522777
Date of Incorporation: 30/08/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: Brent House, 382 Gloucester Road, Cheltenham, Gloucestershire, GL51 7AY

 

Established in 2002, Hanshel Seals & Mouldings Ltd has its registered office in Cheltenham, Gloucestershire, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this organisation. The organisation has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ATACK, Alexander John 14 April 2004 - 1
THOMAS, John Michael Donald 16 September 2002 - 1
THOMAS, Heather Elaine 16 September 2002 14 April 2004 1

Filing History

Document Type Date
CS01 - N/A 07 September 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 30 August 2019
AA - Annual Accounts 26 November 2018
CS01 - N/A 17 September 2018
AA - Annual Accounts 17 October 2017
CS01 - N/A 05 September 2017
AA - Annual Accounts 10 November 2016
CS01 - N/A 03 October 2016
AR01 - Annual Return 02 October 2015
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 04 September 2014
AA01 - Change of accounting reference date 03 June 2014
AA - Annual Accounts 27 May 2014
AR01 - Annual Return 26 September 2013
SH01 - Return of Allotment of shares 13 August 2013
SH01 - Return of Allotment of shares 13 August 2013
RESOLUTIONS - N/A 08 August 2013
AA - Annual Accounts 10 January 2013
DISS40 - Notice of striking-off action discontinued 09 January 2013
AR01 - Annual Return 08 January 2013
GAZ1 - First notification of strike-off action in London Gazette 08 January 2013
AA - Annual Accounts 01 March 2012
AR01 - Annual Return 31 August 2011
AA - Annual Accounts 16 February 2011
AR01 - Annual Return 29 November 2010
CH03 - Change of particulars for secretary 29 November 2010
CH01 - Change of particulars for director 29 November 2010
CH01 - Change of particulars for director 29 November 2010
AA - Annual Accounts 11 June 2010
363a - Annual Return 01 October 2009
288c - Notice of change of directors or secretaries or in their particulars 01 October 2009
288c - Notice of change of directors or secretaries or in their particulars 01 October 2009
AA - Annual Accounts 06 January 2009
363a - Annual Return 13 October 2008
AA - Annual Accounts 22 May 2008
287 - Change in situation or address of Registered Office 19 May 2008
363a - Annual Return 31 October 2007
AA - Annual Accounts 10 July 2007
363a - Annual Return 22 November 2006
AA - Annual Accounts 13 June 2006
287 - Change in situation or address of Registered Office 09 June 2006
363a - Annual Return 03 November 2005
AA - Annual Accounts 03 May 2005
363s - Annual Return 27 October 2004
288a - Notice of appointment of directors or secretaries 21 April 2004
288b - Notice of resignation of directors or secretaries 21 April 2004
287 - Change in situation or address of Registered Office 17 December 2003
AA - Annual Accounts 13 December 2003
363s - Annual Return 03 October 2003
288a - Notice of appointment of directors or secretaries 01 October 2002
288a - Notice of appointment of directors or secretaries 01 October 2002
287 - Change in situation or address of Registered Office 01 October 2002
225 - Change of Accounting Reference Date 01 October 2002
288b - Notice of resignation of directors or secretaries 06 September 2002
288b - Notice of resignation of directors or secretaries 06 September 2002
287 - Change in situation or address of Registered Office 06 September 2002
NEWINC - New incorporation documents 30 August 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.