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.
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 |
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 |
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 |