About

Registered Number: 02259604
Date of Incorporation: 18/05/1988 (35 years and 11 months ago)
Company Status: Active
Registered Address: B1-B3, Florence Road Industrial Estate, Kelly Bray, Callington, Cornwall, PL17 8EX

 

Having been setup in 1988, Sealflex Ltd has its registered office in Kelly Bray, Callington in Cornwall, it has a status of "Active". The companies directors are March, Juliet Mary Pennington, Steele, Philip Ashley, Summers, Michael John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARCH, Juliet Mary Pennington 01 August 2000 - 1
SUMMERS, Michael John N/A 23 March 1994 1
Secretary Name Appointed Resigned Total Appointments
STEELE, Philip Ashley 23 March 1994 19 April 2012 1

Filing History

Document Type Date
AA - Annual Accounts 27 April 2020
CS01 - N/A 14 November 2019
RESOLUTIONS - N/A 30 May 2019
AA - Annual Accounts 26 March 2019
CS01 - N/A 14 November 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 14 November 2017
PSC04 - N/A 07 November 2017
PSC07 - N/A 07 November 2017
RESOLUTIONS - N/A 19 July 2017
AA - Annual Accounts 20 March 2017
CS01 - N/A 14 November 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 16 November 2015
AR01 - Annual Return 17 November 2014
AA - Annual Accounts 13 October 2014
AR01 - Annual Return 14 November 2013
AA - Annual Accounts 09 October 2013
AA - Annual Accounts 29 November 2012
AR01 - Annual Return 14 November 2012
RESOLUTIONS - N/A 26 April 2012
TM02 - Termination of appointment of secretary 23 April 2012
AA - Annual Accounts 17 April 2012
AR01 - Annual Return 21 November 2011
AR01 - Annual Return 09 December 2010
AA - Annual Accounts 24 September 2010
AA - Annual Accounts 16 April 2010
AR01 - Annual Return 15 December 2009
AA - Annual Accounts 09 May 2009
363a - Annual Return 08 December 2008
353 - Register of members 31 October 2008
AA - Annual Accounts 19 December 2007
363a - Annual Return 28 November 2007
AA - Annual Accounts 07 February 2007
288c - Notice of change of directors or secretaries or in their particulars 05 February 2007
288c - Notice of change of directors or secretaries or in their particulars 05 February 2007
363a - Annual Return 27 November 2006
AA - Annual Accounts 02 December 2005
363a - Annual Return 21 November 2005
287 - Change in situation or address of Registered Office 21 November 2005
AA - Annual Accounts 08 June 2005
363a - Annual Return 15 December 2004
288c - Notice of change of directors or secretaries or in their particulars 15 December 2004
288c - Notice of change of directors or secretaries or in their particulars 15 December 2004
AA - Annual Accounts 02 June 2004
363a - Annual Return 07 April 2004
288c - Notice of change of directors or secretaries or in their particulars 07 April 2004
288c - Notice of change of directors or secretaries or in their particulars 07 April 2004
287 - Change in situation or address of Registered Office 07 April 2004
AA - Annual Accounts 03 June 2003
363a - Annual Return 24 December 2002
AA - Annual Accounts 23 May 2002
363a - Annual Return 24 January 2002
363a - Annual Return 13 December 2000
AA - Annual Accounts 27 November 2000
MEM/ARTS - N/A 11 September 2000
RESOLUTIONS - N/A 30 August 2000
288a - Notice of appointment of directors or secretaries 30 August 2000
AA - Annual Accounts 07 December 1999
363a - Annual Return 02 December 1999
AA - Annual Accounts 22 December 1998
363s - Annual Return 23 November 1998
AA - Annual Accounts 18 December 1997
363s - Annual Return 09 December 1997
AA - Annual Accounts 27 January 1997
363s - Annual Return 10 December 1996
AA - Annual Accounts 06 March 1996
363s - Annual Return 03 January 1996
AA - Annual Accounts 06 February 1995
363s - Annual Return 24 November 1994
288 - N/A 30 March 1994
288 - N/A 30 March 1994
AA - Annual Accounts 18 January 1994
363s - Annual Return 09 December 1993
AA - Annual Accounts 18 May 1993
363s - Annual Return 24 November 1992
AA - Annual Accounts 31 March 1992
363b - Annual Return 27 November 1991
AA - Annual Accounts 22 January 1991
363a - Annual Return 22 January 1991
288 - N/A 08 June 1990
AA - Annual Accounts 06 June 1990
363 - Annual Return 06 June 1990
RESOLUTIONS - N/A 02 May 1989
RESOLUTIONS - N/A 02 May 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 May 1989
123 - Notice of increase in nominal capital 02 May 1989
395 - Particulars of a mortgage or charge 07 March 1989
RESOLUTIONS - N/A 22 September 1988
RESOLUTIONS - N/A 22 September 1988
PUC 2 - N/A 22 September 1988
123 - Notice of increase in nominal capital 22 September 1988
287 - Change in situation or address of Registered Office 21 September 1988
MEM/ARTS - N/A 28 July 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 July 1988
288 - N/A 20 July 1988
288 - N/A 20 July 1988
287 - Change in situation or address of Registered Office 20 July 1988
CERTNM - Change of name certificate 18 July 1988
RESOLUTIONS - N/A 12 July 1988
MISC - Miscellaneous document 18 May 1988
NEWINC - New incorporation documents 18 May 1988

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 27 February 1989 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.