Founded in 1999, Supaseal (UK) Ltd have registered office in Northampton, it's status is listed as "Active". This organisation has 5 directors listed as Bingley, Lisa Jane, Dickens, Audrey, Vials, Martin Edward, Derosa, Darren Mathew, Dickens, Peter William at Companies House. Currently we aren't aware of the number of employees at the the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BINGLEY, Lisa Jane | 07 April 2004 | - | 1 |
DICKENS, Audrey | 01 July 2002 | - | 1 |
VIALS, Martin Edward | 01 January 2007 | - | 1 |
DEROSA, Darren Mathew | 01 January 2007 | 24 February 2009 | 1 |
DICKENS, Peter William | 08 March 1999 | 24 January 2015 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 17 March 2020 | |
CS01 - N/A | 26 February 2020 | |
AA - Annual Accounts | 09 April 2019 | |
CS01 - N/A | 27 February 2019 | |
AA - Annual Accounts | 26 March 2018 | |
CS01 - N/A | 27 February 2018 | |
AA - Annual Accounts | 22 March 2017 | |
CS01 - N/A | 28 February 2017 | |
AA - Annual Accounts | 22 April 2016 | |
AR01 - Annual Return | 10 March 2016 | |
AR01 - Annual Return | 13 March 2015 | |
AA - Annual Accounts | 13 March 2015 | |
TM01 - Termination of appointment of director | 06 February 2015 | |
CH01 - Change of particulars for director | 22 December 2014 | |
CH01 - Change of particulars for director | 16 December 2014 | |
CH03 - Change of particulars for secretary | 16 December 2014 | |
AA - Annual Accounts | 12 May 2014 | |
AR01 - Annual Return | 10 March 2014 | |
AA - Annual Accounts | 20 March 2013 | |
AR01 - Annual Return | 07 March 2013 | |
AA - Annual Accounts | 23 April 2012 | |
AR01 - Annual Return | 05 March 2012 | |
AR01 - Annual Return | 07 March 2011 | |
AA - Annual Accounts | 22 February 2011 | |
AA - Annual Accounts | 18 March 2010 | |
AR01 - Annual Return | 04 March 2010 | |
CH01 - Change of particulars for director | 04 March 2010 | |
CH01 - Change of particulars for director | 04 March 2010 | |
CH01 - Change of particulars for director | 04 March 2010 | |
CH01 - Change of particulars for director | 04 March 2010 | |
AA - Annual Accounts | 11 March 2009 | |
363a - Annual Return | 10 March 2009 | |
288b - Notice of resignation of directors or secretaries | 25 February 2009 | |
169 - Return by a company purchasing its own shares | 04 July 2008 | |
AAMD - Amended Accounts | 03 June 2008 | |
RESOLUTIONS - N/A | 24 April 2008 | |
AA - Annual Accounts | 04 April 2008 | |
363a - Annual Return | 27 February 2008 | |
AA - Annual Accounts | 11 April 2007 | |
363a - Annual Return | 01 March 2007 | |
287 - Change in situation or address of Registered Office | 01 March 2007 | |
288a - Notice of appointment of directors or secretaries | 12 January 2007 | |
288a - Notice of appointment of directors or secretaries | 12 January 2007 | |
395 - Particulars of a mortgage or charge | 04 November 2006 | |
AA - Annual Accounts | 04 October 2006 | |
363a - Annual Return | 06 March 2006 | |
AA - Annual Accounts | 16 March 2005 | |
363s - Annual Return | 03 March 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 February 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 September 2004 | |
MEM/ARTS - N/A | 10 August 2004 | |
RESOLUTIONS - N/A | 08 June 2004 | |
RESOLUTIONS - N/A | 08 June 2004 | |
123 - Notice of increase in nominal capital | 08 June 2004 | |
288a - Notice of appointment of directors or secretaries | 28 May 2004 | |
363s - Annual Return | 04 March 2004 | |
AA - Annual Accounts | 03 March 2004 | |
395 - Particulars of a mortgage or charge | 10 July 2003 | |
AA - Annual Accounts | 25 March 2003 | |
363s - Annual Return | 03 March 2003 | |
288a - Notice of appointment of directors or secretaries | 08 November 2002 | |
AA - Annual Accounts | 30 July 2002 | |
363s - Annual Return | 05 March 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 January 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 August 2001 | |
AA - Annual Accounts | 20 March 2001 | |
363s - Annual Return | 07 March 2001 | |
395 - Particulars of a mortgage or charge | 09 February 2001 | |
363s - Annual Return | 03 March 2000 | |
AA - Annual Accounts | 01 March 2000 | |
395 - Particulars of a mortgage or charge | 09 February 2000 | |
225 - Change of Accounting Reference Date | 23 May 1999 | |
288b - Notice of resignation of directors or secretaries | 18 March 1999 | |
288b - Notice of resignation of directors or secretaries | 18 March 1999 | |
288a - Notice of appointment of directors or secretaries | 18 March 1999 | |
288a - Notice of appointment of directors or secretaries | 18 March 1999 | |
288b - Notice of resignation of directors or secretaries | 03 March 1999 | |
288a - Notice of appointment of directors or secretaries | 03 March 1999 | |
NEWINC - New incorporation documents | 26 February 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 31 October 2006 | Outstanding |
N/A |
All assets debenture | 25 June 2003 | Outstanding |
N/A |
Fixed and floating charge | 31 January 2001 | Fully Satisfied |
N/A |
Fixed and floating charge | 31 January 2000 | Fully Satisfied |
N/A |