About

Registered Number: 03464200
Date of Incorporation: 12/11/1997 (26 years and 5 months ago)
Company Status: Active
Registered Address: Centrum House, 36 Station Road, Egham, Surrey, TW20 9LF

 

Established in 1997, Sealants International Ltd have registered office in Egham, Surrey, it's status at Companies House is "Active". We don't know the number of employees at the company. The companies directors are listed as Parlour, Fenton James, Parlour, Konrad Henry, Cooper, Philip Bart, Parlour, Henry William, Parr, David Peter, Trahearn, Guydo Rees.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARLOUR, Fenton James 12 November 1997 - 1
PARLOUR, Konrad Henry 02 January 1998 - 1
COOPER, Philip Bart 02 January 1998 27 October 2015 1
PARLOUR, Henry William 12 November 1997 27 October 2015 1
PARR, David Peter 02 January 1998 27 October 2015 1
TRAHEARN, Guydo Rees 02 January 1998 27 October 2015 1

Filing History

Document Type Date
CS01 - N/A 19 November 2019
AA - Annual Accounts 20 September 2019
CS01 - N/A 14 November 2018
AA - Annual Accounts 03 August 2018
CS01 - N/A 14 November 2017
PSC04 - N/A 14 November 2017
AA - Annual Accounts 21 July 2017
RESOLUTIONS - N/A 06 January 2017
CS01 - N/A 13 December 2016
AA - Annual Accounts 15 November 2016
SH08 - Notice of name or other designation of class of shares 19 December 2015
AR01 - Annual Return 11 December 2015
SH03 - Return of purchase of own shares 11 December 2015
RESOLUTIONS - N/A 25 November 2015
SH06 - Notice of cancellation of shares 25 November 2015
TM01 - Termination of appointment of director 13 November 2015
TM01 - Termination of appointment of director 13 November 2015
TM01 - Termination of appointment of director 13 November 2015
TM01 - Termination of appointment of director 13 November 2015
AA - Annual Accounts 18 August 2015
AD01 - Change of registered office address 08 July 2015
AR01 - Annual Return 12 November 2014
AA - Annual Accounts 12 June 2014
AR01 - Annual Return 28 November 2013
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 13 November 2012
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 21 November 2011
AA - Annual Accounts 09 November 2011
AR01 - Annual Return 26 January 2011
AA - Annual Accounts 03 December 2010
AR01 - Annual Return 24 November 2009
CH01 - Change of particulars for director 20 November 2009
CH01 - Change of particulars for director 20 November 2009
CH01 - Change of particulars for director 20 November 2009
CH01 - Change of particulars for director 20 November 2009
CH01 - Change of particulars for director 20 November 2009
CH01 - Change of particulars for director 20 November 2009
AA - Annual Accounts 09 September 2009
363a - Annual Return 19 December 2008
AA - Annual Accounts 11 August 2008
288c - Notice of change of directors or secretaries or in their particulars 07 April 2008
363a - Annual Return 22 November 2007
AA - Annual Accounts 02 November 2007
363a - Annual Return 13 November 2006
AA - Annual Accounts 07 September 2006
363a - Annual Return 15 November 2005
288c - Notice of change of directors or secretaries or in their particulars 15 November 2005
AA - Annual Accounts 13 September 2005
363s - Annual Return 15 November 2004
287 - Change in situation or address of Registered Office 17 August 2004
AA - Annual Accounts 13 July 2004
363s - Annual Return 02 December 2003
AA - Annual Accounts 24 June 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 June 2003
363s - Annual Return 18 November 2002
AA - Annual Accounts 15 July 2002
363s - Annual Return 16 November 2001
AA - Annual Accounts 23 August 2001
363s - Annual Return 20 November 2000
AA - Annual Accounts 15 August 2000
288c - Notice of change of directors or secretaries or in their particulars 14 January 2000
363s - Annual Return 29 November 1999
395 - Particulars of a mortgage or charge 01 November 1999
AA - Annual Accounts 05 October 1999
288c - Notice of change of directors or secretaries or in their particulars 15 December 1998
288c - Notice of change of directors or secretaries or in their particulars 07 December 1998
363s - Annual Return 07 December 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 November 1998
288c - Notice of change of directors or secretaries or in their particulars 18 February 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 January 1998
288a - Notice of appointment of directors or secretaries 11 January 1998
288a - Notice of appointment of directors or secretaries 11 January 1998
288a - Notice of appointment of directors or secretaries 11 January 1998
288a - Notice of appointment of directors or secretaries 11 January 1998
225 - Change of Accounting Reference Date 08 December 1997
CERTNM - Change of name certificate 27 November 1997
288b - Notice of resignation of directors or secretaries 25 November 1997
288b - Notice of resignation of directors or secretaries 25 November 1997
288a - Notice of appointment of directors or secretaries 25 November 1997
288a - Notice of appointment of directors or secretaries 25 November 1997
287 - Change in situation or address of Registered Office 25 November 1997
NEWINC - New incorporation documents 12 November 1997

Mortgages & Charges

Description Date Status Charge by
Corporate mortgage 26 October 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.