About

Registered Number: 05584934
Date of Incorporation: 06/10/2005 (18 years and 6 months ago)
Company Status: Active
Registered Address: C/O Denco Lubrication Ltd Ramsden Court, Ramsden Road, Rotherwas Industrial Estate, Hereford, HR2 6LR,

 

Founded in 2005, S M Seals Ltd has its registered office in Hereford, it has a status of "Active". There are 3 directors listed as Cvetic, John, Banks, Denise Anne, Yamamoto, Roger for S M Seals Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
YAMAMOTO, Roger 08 April 2010 20 June 2019 1
Secretary Name Appointed Resigned Total Appointments
CVETIC, John 08 April 2010 - 1
BANKS, Denise Anne 06 October 2005 08 April 2010 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 04 May 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 07 October 2019
TM01 - Termination of appointment of director 12 July 2019
AP01 - Appointment of director 11 July 2019
AA - Annual Accounts 30 January 2019
CS01 - N/A 11 October 2018
AA - Annual Accounts 24 November 2017
CS01 - N/A 13 October 2017
AD01 - Change of registered office address 12 April 2017
AA - Annual Accounts 24 January 2017
CS01 - N/A 14 November 2016
AD01 - Change of registered office address 08 December 2015
AA - Annual Accounts 06 December 2015
AR01 - Annual Return 12 November 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 21 October 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 28 October 2013
CH01 - Change of particulars for director 23 January 2013
CH01 - Change of particulars for director 09 January 2013
AR01 - Annual Return 02 November 2012
AA - Annual Accounts 16 October 2012
CH01 - Change of particulars for director 29 February 2012
AP01 - Appointment of director 19 January 2012
RP04 - N/A 18 January 2012
AA - Annual Accounts 15 November 2011
AR01 - Annual Return 02 November 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 16 November 2010
AD01 - Change of registered office address 16 November 2010
AP03 - Appointment of secretary 25 August 2010
AA01 - Change of accounting reference date 15 July 2010
AP01 - Appointment of director 25 June 2010
AP01 - Appointment of director 21 June 2010
TM02 - Termination of appointment of secretary 21 June 2010
TM01 - Termination of appointment of director 21 June 2010
AA - Annual Accounts 15 June 2010
AR01 - Annual Return 15 October 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 July 2009
AA - Annual Accounts 02 April 2009
363a - Annual Return 12 November 2008
AA - Annual Accounts 17 December 2007
363a - Annual Return 12 October 2007
AA - Annual Accounts 14 March 2007
363a - Annual Return 20 November 2006
288c - Notice of change of directors or secretaries or in their particulars 20 November 2006
225 - Change of Accounting Reference Date 19 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 July 2006
395 - Particulars of a mortgage or charge 20 October 2005
NEWINC - New incorporation documents 06 October 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 12 October 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.