About

Registered Number: 04437093
Date of Incorporation: 13/05/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: Unit 8 Dollywaggon Way, Bamber Bridge, Preston, PR5 6EW,

 

Established in 2002, North West Sealants Ltd have registered office in Preston, it has a status of "Active". Currently we aren't aware of the number of employees at the the organisation. There are 2 directors listed as Cunliffe, Martin Peter, Mossop, Keith John for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CUNLIFFE, Martin Peter 29 May 2002 - 1
MOSSOP, Keith John 29 May 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 04 September 2020
AD01 - Change of registered office address 21 August 2020
CS01 - N/A 22 May 2020
AA - Annual Accounts 01 November 2019
CS01 - N/A 28 May 2019
AA - Annual Accounts 07 December 2018
CH01 - Change of particulars for director 02 October 2018
PSC04 - N/A 02 October 2018
CS01 - N/A 21 May 2018
AA - Annual Accounts 10 November 2017
CS01 - N/A 02 June 2017
AA - Annual Accounts 09 August 2016
AR01 - Annual Return 23 May 2016
AA - Annual Accounts 10 December 2015
AR01 - Annual Return 18 May 2015
CH01 - Change of particulars for director 10 April 2015
CH03 - Change of particulars for secretary 10 April 2015
CERTNM - Change of name certificate 24 March 2015
CONNOT - N/A 24 March 2015
AA - Annual Accounts 14 July 2014
AR01 - Annual Return 27 May 2014
AA - Annual Accounts 18 November 2013
AR01 - Annual Return 28 May 2013
AA - Annual Accounts 22 June 2012
AR01 - Annual Return 18 May 2012
AA - Annual Accounts 10 June 2011
AR01 - Annual Return 17 May 2011
AD01 - Change of registered office address 01 November 2010
AA - Annual Accounts 08 July 2010
AR01 - Annual Return 01 June 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 28 May 2010
AA - Annual Accounts 11 August 2009
363a - Annual Return 03 June 2009
287 - Change in situation or address of Registered Office 18 March 2009
AA - Annual Accounts 04 July 2008
363a - Annual Return 19 May 2008
AA - Annual Accounts 13 June 2007
363a - Annual Return 22 May 2007
AA - Annual Accounts 02 January 2007
363s - Annual Return 02 June 2006
AA - Annual Accounts 07 September 2005
363s - Annual Return 27 June 2005
AA - Annual Accounts 16 June 2004
363s - Annual Return 14 May 2004
288c - Notice of change of directors or secretaries or in their particulars 31 March 2004
AA - Annual Accounts 06 January 2004
363s - Annual Return 02 June 2003
225 - Change of Accounting Reference Date 04 March 2003
CERTNM - Change of name certificate 02 January 2003
225 - Change of Accounting Reference Date 17 September 2002
288a - Notice of appointment of directors or secretaries 06 June 2002
288a - Notice of appointment of directors or secretaries 05 June 2002
287 - Change in situation or address of Registered Office 05 June 2002
288b - Notice of resignation of directors or secretaries 29 May 2002
288b - Notice of resignation of directors or secretaries 29 May 2002
NEWINC - New incorporation documents 13 May 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.