About

Registered Number: 03722070
Date of Incorporation: 26/02/1999 (25 years and 1 month ago)
Company Status: Active
Registered Address: 22 - 24 Harborough Road, Kingsthorpe, Northampton, NN2 7AZ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.