About

Registered Number: 04506003
Date of Incorporation: 07/08/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: The Quay 30 Channel Way, Ocean Village, Southampton, Hampshire, SO14 3TG,

 

Founded in 2002, Novaseal Ltd has its registered office in Southampton, Hampshire. Currently we aren't aware of the number of employees at the this company. The companies directors are listed as Grundy, Gary Winston, Bird, Kristian Roger.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRUNDY, Gary Winston 22 August 2002 - 1
BIRD, Kristian Roger 13 October 2003 31 July 2011 1

Filing History

Document Type Date
AA - Annual Accounts 23 July 2020
CH01 - Change of particulars for director 08 January 2020
PSC04 - N/A 08 January 2020
AD01 - Change of registered office address 08 January 2020
PSC04 - N/A 21 August 2019
CH01 - Change of particulars for director 21 August 2019
CS01 - N/A 21 August 2019
PSC04 - N/A 05 August 2019
CH01 - Change of particulars for director 05 August 2019
AA - Annual Accounts 04 March 2019
CS01 - N/A 13 August 2018
AA - Annual Accounts 25 June 2018
CS01 - N/A 22 August 2017
AA - Annual Accounts 27 April 2017
CS01 - N/A 05 September 2016
AA - Annual Accounts 04 March 2016
AR01 - Annual Return 21 October 2015
AA - Annual Accounts 13 May 2015
AR01 - Annual Return 15 September 2014
AA - Annual Accounts 19 March 2014
AR01 - Annual Return 16 August 2013
AA - Annual Accounts 03 April 2013
AR01 - Annual Return 31 August 2012
AA - Annual Accounts 16 March 2012
TM01 - Termination of appointment of director 24 October 2011
TM02 - Termination of appointment of secretary 24 October 2011
AR01 - Annual Return 22 August 2011
AA - Annual Accounts 14 February 2011
AD01 - Change of registered office address 22 September 2010
AR01 - Annual Return 13 August 2010
AA - Annual Accounts 04 February 2010
363a - Annual Return 18 August 2009
AA - Annual Accounts 15 January 2009
363a - Annual Return 13 August 2008
AA - Annual Accounts 27 February 2008
363a - Annual Return 13 August 2007
AA - Annual Accounts 25 June 2007
363a - Annual Return 31 August 2006
AA - Annual Accounts 03 May 2006
363s - Annual Return 20 September 2005
AA - Annual Accounts 08 April 2005
363s - Annual Return 26 August 2004
AA - Annual Accounts 09 June 2004
288a - Notice of appointment of directors or secretaries 21 October 2003
363s - Annual Return 21 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 September 2002
225 - Change of Accounting Reference Date 18 September 2002
RESOLUTIONS - N/A 11 September 2002
RESOLUTIONS - N/A 11 September 2002
123 - Notice of increase in nominal capital 11 September 2002
287 - Change in situation or address of Registered Office 06 September 2002
288b - Notice of resignation of directors or secretaries 06 September 2002
288a - Notice of appointment of directors or secretaries 06 September 2002
288a - Notice of appointment of directors or secretaries 06 September 2002
288b - Notice of resignation of directors or secretaries 06 September 2002
CERTNM - Change of name certificate 04 September 2002
NEWINC - New incorporation documents 07 August 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.