About

Registered Number: 02242314
Date of Incorporation: 08/04/1988 (37 years ago)
Company Status: Active
Registered Address: Unit 4, Plot 27, Cross Hands Business Park, Cross Hands Nr Llanelli, Carmarthenshire, SA14 6RB

 

Founded in 1988, Seal (U.P.V.C. Products) Ltd has its registered office in Carmarthenshire, it's status is listed as "Active". We don't currently know the number of employees at the organisation. There are 5 directors listed for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVANS, Richard Allan N/A 08 December 1994 1
JONES, Stuart Wynne 03 November 1994 19 August 2001 1
ROSS, Stephen James 24 November 2006 31 January 2020 1
Secretary Name Appointed Resigned Total Appointments
ROSS, Ann 07 September 2001 - 1
PEREGRINE, Martin 08 December 1994 07 September 2001 1

Filing History

Document Type Date
CS01 - N/A 14 February 2020
TM01 - Termination of appointment of director 10 February 2020
AA - Annual Accounts 07 November 2019
SH06 - Notice of cancellation of shares 19 February 2019
SH03 - Return of purchase of own shares 19 February 2019
CS01 - N/A 18 February 2019
PSC04 - N/A 18 February 2019
PSC01 - N/A 18 February 2019
PSC07 - N/A 18 February 2019
AA - Annual Accounts 23 September 2018
CS01 - N/A 08 February 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 13 February 2017
AA - Annual Accounts 14 December 2016
AR01 - Annual Return 17 February 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 20 February 2015
AA - Annual Accounts 19 December 2014
RESOLUTIONS - N/A 14 April 2014
SH08 - Notice of name or other designation of class of shares 14 April 2014
AR01 - Annual Return 17 February 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 12 February 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 22 February 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 16 February 2011
CH01 - Change of particulars for director 16 February 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
AA - Annual Accounts 05 January 2010
363a - Annual Return 16 February 2009
AA - Annual Accounts 18 December 2008
363s - Annual Return 12 March 2008
AA - Annual Accounts 02 February 2008
363s - Annual Return 23 February 2007
AA - Annual Accounts 06 February 2007
288a - Notice of appointment of directors or secretaries 06 December 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 September 2006
363s - Annual Return 16 February 2006
AA - Annual Accounts 15 February 2006
363s - Annual Return 02 March 2005
AA - Annual Accounts 05 February 2005
AA - Annual Accounts 07 May 2004
363s - Annual Return 16 February 2004
363s - Annual Return 20 March 2003
AA - Annual Accounts 11 December 2002
363s - Annual Return 27 March 2002
AA - Annual Accounts 02 February 2002
288b - Notice of resignation of directors or secretaries 05 October 2001
288b - Notice of resignation of directors or secretaries 05 October 2001
288a - Notice of appointment of directors or secretaries 05 October 2001
363s - Annual Return 19 March 2001
AA - Annual Accounts 05 February 2001
363s - Annual Return 08 March 2000
AA - Annual Accounts 04 February 2000
363s - Annual Return 14 March 1999
AA - Annual Accounts 27 January 1999
363s - Annual Return 02 March 1998
AA - Annual Accounts 03 February 1998
363s - Annual Return 14 February 1997
AA - Annual Accounts 26 January 1997
363s - Annual Return 24 March 1996
AA - Annual Accounts 14 December 1995
363s - Annual Return 07 March 1995
288 - N/A 07 March 1995
AA - Annual Accounts 18 January 1995
PRE95 - N/A 01 January 1995
288 - N/A 07 November 1994
363s - Annual Return 05 April 1994
AA - Annual Accounts 03 November 1993
363s - Annual Return 30 March 1993
AA - Annual Accounts 28 August 1992
363s - Annual Return 20 March 1992
395 - Particulars of a mortgage or charge 22 January 1992
AA - Annual Accounts 10 October 1991
AA - Annual Accounts 15 July 1991
363a - Annual Return 01 July 1991
AA - Annual Accounts 28 March 1990
363 - Annual Return 22 March 1990
RESOLUTIONS - N/A 27 October 1988
PUC 2 - N/A 27 October 1988
123 - Notice of increase in nominal capital 27 October 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 August 1988
NEWINC - New incorporation documents 08 April 1988

Mortgages & Charges

Description Date Status Charge by
Debenture 10 January 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.