About

Registered Number: 01588087
Date of Incorporation: 29/09/1981 (42 years and 7 months ago)
Company Status: Active
Registered Address: Unit 24, Tarsmill Court, Rotherwas Industrial Estate, Hereford, HR2 6JZ

 

Founded in 1981, Trp Sealing Systems Ltd are based in Rotherwas Industrial Estate, Hereford, it has a status of "Active". The current directors of the organisation are listed as Children, Alison Jane, Tobey, Rachel Alexandra, Children, Peter John in the Companies House registry. The business is VAT Registered. 251-500 people work at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHILDREN, Alison Jane 01 April 2017 - 1
TOBEY, Rachel Alexandra 22 April 2006 - 1
CHILDREN, Peter John N/A 30 September 2006 1

Filing History

Document Type Date
CS01 - N/A 16 January 2020
AA - Annual Accounts 06 November 2019
CS01 - N/A 05 February 2019
AA - Annual Accounts 04 February 2019
AA - Annual Accounts 05 February 2018
CH01 - Change of particulars for director 16 January 2018
CS01 - N/A 16 January 2018
AP01 - Appointment of director 08 December 2017
AA - Annual Accounts 01 February 2017
CS01 - N/A 13 January 2017
AA - Annual Accounts 10 February 2016
AR01 - Annual Return 11 January 2016
MR01 - N/A 11 August 2015
AA - Annual Accounts 02 March 2015
MR01 - N/A 29 January 2015
MR01 - N/A 29 January 2015
MR01 - N/A 27 January 2015
AR01 - Annual Return 08 January 2015
AA - Annual Accounts 28 January 2014
AR01 - Annual Return 14 January 2014
CH01 - Change of particulars for director 14 January 2014
AR01 - Annual Return 10 January 2013
AA - Annual Accounts 11 December 2012
AA - Annual Accounts 09 February 2012
AR01 - Annual Return 26 January 2012
MG01 - Particulars of a mortgage or charge 23 March 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 13 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 July 2010
AR01 - Annual Return 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
AA - Annual Accounts 02 December 2009
395 - Particulars of a mortgage or charge 18 June 2009
AA - Annual Accounts 20 February 2009
395 - Particulars of a mortgage or charge 04 February 2009
363a - Annual Return 19 January 2009
288c - Notice of change of directors or secretaries or in their particulars 19 January 2009
AA - Annual Accounts 04 February 2008
363a - Annual Return 17 January 2008
AA - Annual Accounts 25 January 2007
363a - Annual Return 16 January 2007
288c - Notice of change of directors or secretaries or in their particulars 16 January 2007
288b - Notice of resignation of directors or secretaries 16 January 2007
288a - Notice of appointment of directors or secretaries 09 May 2006
288a - Notice of appointment of directors or secretaries 09 May 2006
169 - Return by a company purchasing its own shares 03 March 2006
RESOLUTIONS - N/A 21 February 2006
363s - Annual Return 26 January 2006
288a - Notice of appointment of directors or secretaries 26 January 2006
AA - Annual Accounts 19 October 2005
288a - Notice of appointment of directors or secretaries 09 July 2005
288b - Notice of resignation of directors or secretaries 09 July 2005
395 - Particulars of a mortgage or charge 24 June 2005
AA - Annual Accounts 03 March 2005
363s - Annual Return 01 March 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 01 March 2005
225 - Change of Accounting Reference Date 11 October 2004
RESOLUTIONS - N/A 08 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 July 2004
123 - Notice of increase in nominal capital 08 July 2004
RESOLUTIONS - N/A 25 May 2004
169 - Return by a company purchasing its own shares 25 May 2004
RESOLUTIONS - N/A 20 May 2004
RESOLUTIONS - N/A 20 May 2004
288b - Notice of resignation of directors or secretaries 20 May 2004
288a - Notice of appointment of directors or secretaries 20 May 2004
MEM/ARTS - N/A 20 May 2004
CERTNM - Change of name certificate 11 May 2004
363s - Annual Return 08 March 2004
288a - Notice of appointment of directors or secretaries 30 January 2004
AA - Annual Accounts 04 November 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 February 2003
363s - Annual Return 29 January 2003
AA - Annual Accounts 31 October 2002
395 - Particulars of a mortgage or charge 15 May 2002
395 - Particulars of a mortgage or charge 09 May 2002
395 - Particulars of a mortgage or charge 09 May 2002
363s - Annual Return 06 March 2002
AA - Annual Accounts 02 November 2001
363s - Annual Return 28 February 2001
AA - Annual Accounts 27 October 2000
288b - Notice of resignation of directors or secretaries 15 September 2000
363s - Annual Return 08 March 2000
AA - Annual Accounts 24 December 1999
363s - Annual Return 13 March 1999
395 - Particulars of a mortgage or charge 04 February 1999
AA - Annual Accounts 12 November 1998
363s - Annual Return 24 April 1998
AA - Annual Accounts 05 November 1997
363s - Annual Return 20 May 1997
AA - Annual Accounts 21 March 1997
363s - Annual Return 03 July 1996
363s - Annual Return 03 July 1996
AA - Annual Accounts 06 May 1996
363s - Annual Return 09 November 1994
AA - Annual Accounts 03 November 1994
AA - Annual Accounts 11 November 1993
363s - Annual Return 04 August 1993
AA - Annual Accounts 06 November 1992
363a - Annual Return 06 March 1992
AA - Annual Accounts 24 February 1992
AA - Annual Accounts 15 July 1991
363a - Annual Return 30 June 1991
363 - Annual Return 17 July 1990
AA - Annual Accounts 27 February 1990
363 - Annual Return 26 February 1990
AA - Annual Accounts 14 April 1989
AA - Annual Accounts 06 June 1988
363 - Annual Return 06 June 1988
AA - Annual Accounts 16 January 1987
363 - Annual Return 16 January 1987
NEWINC - New incorporation documents 29 September 1981

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 August 2015 Outstanding

N/A

A registered charge 29 January 2015 Outstanding

N/A

A registered charge 29 January 2015 Outstanding

N/A

A registered charge 27 January 2015 Outstanding

N/A

Chattels mortgage 22 March 2011 Outstanding

N/A

Legal assignment 16 June 2009 Outstanding

N/A

Chattels mortgage 03 February 2009 Outstanding

N/A

Chattels mortgage 23 June 2005 Outstanding

N/A

Fixed charge on purchased debts which fail to vest 14 May 2002 Outstanding

N/A

Chattel mortgage 03 May 2002 Outstanding

N/A

Debenture 03 May 2002 Outstanding

N/A

Chattel mortgage (supplemental to a mortgage debenture dated 26 march 1982 issued by the company to national westminster bank PLC) 19 January 1999 Fully Satisfied

N/A

Mortgage debenture 26 March 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.