About

Registered Number: 04441490
Date of Incorporation: 17/05/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: Unit 9 Gemini Business Park, Sheepscar Way, Leeds, LS7 3JB,

 

Having been setup in 2002, Seal Cleaners Ltd have registered office in Leeds, it's status at Companies House is "Active". Seal, Mark, Seal, Susan, Seal, Arthur Michael Burdett are listed as directors of the business. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SEAL, Mark 17 May 2002 - 1
SEAL, Arthur Michael Burdett 17 May 2002 31 January 2017 1
Secretary Name Appointed Resigned Total Appointments
SEAL, Susan 17 May 2002 08 November 2017 1

Filing History

Document Type Date
CS01 - N/A 28 May 2020
AA - Annual Accounts 11 November 2019
CS01 - N/A 28 May 2019
AA - Annual Accounts 29 October 2018
CS01 - N/A 21 May 2018
TM02 - Termination of appointment of secretary 21 November 2017
AA - Annual Accounts 21 November 2017
CS01 - N/A 23 May 2017
TM01 - Termination of appointment of director 09 March 2017
SH01 - Return of Allotment of shares 03 January 2017
AA - Annual Accounts 16 December 2016
CH01 - Change of particulars for director 17 June 2016
AR01 - Annual Return 13 June 2016
AD01 - Change of registered office address 07 June 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 02 August 2015
AA - Annual Accounts 03 February 2015
AR01 - Annual Return 31 July 2014
AA - Annual Accounts 06 February 2014
AR01 - Annual Return 07 June 2013
AD01 - Change of registered office address 07 June 2013
AA - Annual Accounts 17 September 2012
AR01 - Annual Return 21 May 2012
AA - Annual Accounts 16 February 2012
AR01 - Annual Return 17 May 2011
AA - Annual Accounts 17 January 2011
AR01 - Annual Return 24 May 2010
CH01 - Change of particulars for director 24 May 2010
CH01 - Change of particulars for director 24 May 2010
AA - Annual Accounts 11 January 2010
363a - Annual Return 01 June 2009
AA - Annual Accounts 14 January 2009
363a - Annual Return 03 June 2008
AA - Annual Accounts 27 November 2007
363a - Annual Return 25 May 2007
288c - Notice of change of directors or secretaries or in their particulars 07 November 2006
288c - Notice of change of directors or secretaries or in their particulars 07 November 2006
AA - Annual Accounts 07 November 2006
363a - Annual Return 15 June 2006
AA - Annual Accounts 24 October 2005
363s - Annual Return 18 May 2005
AA - Annual Accounts 03 December 2004
363s - Annual Return 27 May 2004
288c - Notice of change of directors or secretaries or in their particulars 18 March 2004
AA - Annual Accounts 14 January 2004
363s - Annual Return 06 June 2003
288c - Notice of change of directors or secretaries or in their particulars 23 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 June 2002
288a - Notice of appointment of directors or secretaries 30 May 2002
288a - Notice of appointment of directors or secretaries 30 May 2002
288a - Notice of appointment of directors or secretaries 30 May 2002
288b - Notice of resignation of directors or secretaries 30 May 2002
288b - Notice of resignation of directors or secretaries 30 May 2002
287 - Change in situation or address of Registered Office 30 May 2002
NEWINC - New incorporation documents 17 May 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.