About

Registered Number: 02588550
Date of Incorporation: 05/03/1991 (33 years and 2 months ago)
Company Status: Active
Registered Address: Inwood Court Stuart Road, Bredbury, Stockport, Cheshire, SK6 2SR

 

S.I. Sealy & Associates Ltd was registered on 05 March 1991, it's status at Companies House is "Active". 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
MADDEN, Daniel Martin 01 April 2016 - 1
CONNOR, Peter Gerrard 18 April 1991 31 March 1995 1
GOODWIN, Graham Alfred N/A 19 February 2009 1
MULRYAN, Martin Paul 18 April 1991 30 November 1992 1
ORRELL, Jeremy Peter 03 March 1991 18 April 1991 1
TATTERSALL, Stephen John 02 April 1995 28 November 2007 1
Secretary Name Appointed Resigned Total Appointments
MADDEN, Sarah Louise 01 September 2019 - 1

Filing History

Document Type Date
CS01 - N/A 15 June 2020
AA - Annual Accounts 27 December 2019
AP03 - Appointment of secretary 06 September 2019
AA01 - Change of accounting reference date 15 August 2019
CS01 - N/A 05 March 2019
AA - Annual Accounts 03 January 2019
CS01 - N/A 09 March 2018
AA - Annual Accounts 02 January 2018
PSC01 - N/A 14 November 2017
AP01 - Appointment of director 14 November 2017
CS01 - N/A 11 April 2017
AA - Annual Accounts 06 January 2017
AR01 - Annual Return 01 April 2016
AA - Annual Accounts 25 February 2016
AA01 - Change of accounting reference date 18 December 2015
AR01 - Annual Return 23 April 2015
AA - Annual Accounts 05 November 2014
AR01 - Annual Return 10 March 2014
AA - Annual Accounts 09 December 2013
AR01 - Annual Return 14 March 2013
CH01 - Change of particulars for director 14 March 2013
CH03 - Change of particulars for secretary 14 March 2013
CH01 - Change of particulars for director 14 March 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 04 April 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 11 April 2011
CH01 - Change of particulars for director 11 April 2011
CH03 - Change of particulars for secretary 11 April 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
AA - Annual Accounts 17 January 2010
363a - Annual Return 27 April 2009
288b - Notice of resignation of directors or secretaries 06 April 2009
AA - Annual Accounts 03 December 2008
363a - Annual Return 29 October 2008
288a - Notice of appointment of directors or secretaries 30 November 2007
288b - Notice of resignation of directors or secretaries 30 November 2007
AA - Annual Accounts 01 October 2007
363a - Annual Return 21 March 2007
AA - Annual Accounts 16 August 2006
363s - Annual Return 17 March 2006
AA - Annual Accounts 30 September 2005
363s - Annual Return 17 March 2005
AA - Annual Accounts 12 October 2004
363s - Annual Return 23 March 2004
RESOLUTIONS - N/A 18 November 2003
AA - Annual Accounts 03 October 2003
363s - Annual Return 17 March 2003
AA - Annual Accounts 17 December 2002
363s - Annual Return 22 March 2002
AA - Annual Accounts 05 October 2001
287 - Change in situation or address of Registered Office 03 September 2001
288b - Notice of resignation of directors or secretaries 10 May 2001
288a - Notice of appointment of directors or secretaries 26 April 2001
363s - Annual Return 05 April 2001
395 - Particulars of a mortgage or charge 16 March 2001
AA - Annual Accounts 11 September 2000
288b - Notice of resignation of directors or secretaries 11 April 2000
288a - Notice of appointment of directors or secretaries 11 April 2000
363s - Annual Return 13 March 2000
AA - Annual Accounts 06 December 1999
363s - Annual Return 01 April 1999
AA - Annual Accounts 16 December 1998
AA - Annual Accounts 10 June 1998
363s - Annual Return 17 March 1998
363s - Annual Return 26 March 1997
AA - Annual Accounts 08 August 1996
MEM/ARTS - N/A 02 May 1996
RESOLUTIONS - N/A 18 April 1996
RESOLUTIONS - N/A 18 April 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 April 1996
123 - Notice of increase in nominal capital 18 April 1996
363s - Annual Return 01 April 1996
288 - N/A 23 February 1996
288 - N/A 23 February 1996
AA - Annual Accounts 23 January 1996
288 - N/A 22 May 1995
288 - N/A 20 April 1995
363s - Annual Return 20 April 1995
AA - Annual Accounts 29 January 1995
288 - N/A 03 May 1994
363s - Annual Return 28 March 1994
AA - Annual Accounts 22 July 1993
395 - Particulars of a mortgage or charge 29 April 1993
363s - Annual Return 24 March 1993
288 - N/A 09 March 1993
RESOLUTIONS - N/A 05 March 1993
AA - Annual Accounts 04 February 1993
288 - N/A 17 December 1992
288 - N/A 03 December 1992
363s - Annual Return 10 June 1992
288 - N/A 10 June 1992
288 - N/A 10 June 1992
MEM/ARTS - N/A 07 June 1991
RESOLUTIONS - N/A 03 June 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 June 1991
288 - N/A 08 May 1991
288 - N/A 08 May 1991
288 - N/A 08 May 1991
288 - N/A 08 May 1991
287 - Change in situation or address of Registered Office 08 May 1991
CERTNM - Change of name certificate 24 April 1991
NEWINC - New incorporation documents 05 March 1991

Mortgages & Charges

Description Date Status Charge by
Debenture 13 March 2001 Outstanding

N/A

Mortgage debenture 13 April 1993 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.