FTL SEALS TECHNOLOGY LIMITED

Leeds Twenty Seven Industrial Leeds Twenty Seven Industrial, Morley, Leeds, LS27 0TG, West Yorkshire
StatusACTIVE
Company No.03493017
CategoryPrivate Limited Company
Incorporated15 Jan 1998
Age26 years, 3 months, 30 days
JurisdictionEngland Wales

SUMMARY

FTL SEALS TECHNOLOGY LIMITED is an active private limited company with number 03493017. It was incorporated 26 years, 3 months, 30 days ago, on 15 January 1998. The company address is Leeds Twenty Seven Industrial Leeds Twenty Seven Industrial, Morley, Leeds, LS27 0TG, West Yorkshire.



Company Fillings

Appoint person director company with name date

Date: 01 Mar 2024

Action Date: 01 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-02-01

Officer name: Abhishek Khandelwal

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2024

Action Date: 15 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-15

Documents

View document PDF

Change sail address company with old address new address

Date: 19 Jan 2024

Category: Address

Type: AD02

New address: 280 Bishopsgate London EC2M 4RB

Old address: 100 New Bridge Street London EC4V 6JA England

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2024

Action Date: 09 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-11-09

Officer name: Bret Alan Prybylski

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2023

Action Date: 31 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-10-31

Officer name: Bret Alan Prybylski

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2023

Action Date: 02 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Bret Alan Prybylski

Appointment date: 2023-10-02

Documents

View document PDF

Change to a person with significant control

Date: 02 Oct 2023

Action Date: 02 Oct 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-10-02

Psc name: Idex Uk Investment Ltd

Documents

View document PDF

Termination director company with name termination date

Date: 15 Sep 2023

Action Date: 15 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-15

Officer name: William Kevin Grogan

Documents

View document PDF

Accounts with accounts type full

Date: 03 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jul 2023

Action Date: 01 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hynek Jakubicek

Termination date: 2023-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2023

Action Date: 01 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-07-01

Officer name: Guido Jeifetz

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2023

Action Date: 15 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-15

Documents

View document PDF

Termination director company with name termination date

Date: 18 Oct 2022

Action Date: 14 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-14

Officer name: Marc Arthur Uleman

Documents

View document PDF

Termination director company with name termination date

Date: 18 Oct 2022

Action Date: 14 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward Stone Riley

Termination date: 2022-07-14

Documents

View document PDF

Appoint person director company with name date

Date: 18 Oct 2022

Action Date: 10 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-10-10

Officer name: Jenna Myszak

Documents

View document PDF

Appoint person director company with name date

Date: 18 Oct 2022

Action Date: 10 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: William Kevin Grogan

Appointment date: 2022-10-10

Documents

View document PDF

Termination director company with name termination date

Date: 18 Oct 2022

Action Date: 14 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-14

Officer name: Neil Thompson

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 May 2022

Action Date: 28 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Abogado Nominees Limited

Termination date: 2022-04-28

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2022

Action Date: 15 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-15

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jun 2021

Action Date: 14 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-14

Officer name: Hynek Jakubicek

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jun 2021

Action Date: 31 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew John Hewitt

Termination date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2021

Action Date: 15 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-15

Documents

View document PDF

Accounts with accounts type full

Date: 02 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Mar 2020

Action Date: 28 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-28

Officer name: Edward Stone Riley

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Mar 2020

Action Date: 28 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-02-28

Officer name: Brian Patrick Hanigan

Documents

View document PDF

Termination director company with name termination date

Date: 03 Mar 2020

Action Date: 28 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-28

Officer name: Eric Shawn Mckinley

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2020

Action Date: 15 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-15

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2019

Action Date: 15 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-15

Documents

View document PDF

Accounts with accounts type full

Date: 14 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2018

Action Date: 15 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-15

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2017

Action Date: 10 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Eric Shawn Mckinley

Appointment date: 2017-02-10

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Feb 2017

Action Date: 10 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Lisa Michelle Anderson

Appointment date: 2017-02-10

Documents

View document PDF

Appoint person director company with name date

Date: 14 Feb 2017

Action Date: 10 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Neil Thompson

Appointment date: 2017-02-10

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Feb 2017

Action Date: 10 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-02-10

Officer name: Craig Troupe Boyd

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2017

Action Date: 10 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: June Fielding

Termination date: 2017-02-10

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2017

Action Date: 10 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexandre Werneck Bertoldo

Termination date: 2017-02-10

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2017

Action Date: 15 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-15

Documents

View document PDF

Accounts with accounts type full

Date: 11 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2016

Action Date: 29 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter David Taylor

Termination date: 2016-07-29

Documents

View document PDF

Appoint person director company with name date

Date: 18 Aug 2016

Action Date: 15 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: June Fielding

Appointment date: 2016-08-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2016

Action Date: 15 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-15

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alexandre Werneck Bertoldo

Appointment date: 2016-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jan 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-01

Officer name: Edward Christopher Paul Gillyon

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Nov 2015

Action Date: 21 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-10-21

Officer name: Craig Troupe Boyd

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Nov 2015

Action Date: 21 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-10-21

Officer name: Brian Patrick Hanigan

Documents

View document PDF

Accounts with accounts type full

Date: 14 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 17 Apr 2015

Action Date: 02 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-02

Officer name: Marc Arthur Uleman

Documents

Termination director company with name termination date

Date: 31 Mar 2015

Action Date: 02 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-02

Officer name: Eric David Ashleman

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2015

Action Date: 15 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-15

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Aug 2014

Action Date: 28 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-28

Officer name: Peter David Taylor

Documents

View document PDF

Appoint person director company with name date

Date: 01 Aug 2014

Action Date: 03 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-02-03

Officer name: Andrew John Hewitt

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jun 2014

Action Date: 03 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Eric David Ashleman

Appointment date: 2014-02-03

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jun 2014

Action Date: 31 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-01-31

Officer name: Mark Francis Gorman

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jun 2014

Action Date: 30 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-05-30

Officer name: Paolo Benedetto

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2014

Action Date: 15 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-15

Documents

View document PDF

Termination director company with name termination date

Date: 06 Nov 2013

Action Date: 19 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Graham Smith

Termination date: 2013-09-19

Documents

View document PDF

Auditors resignation company

Date: 19 Sep 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Miscellaneous

Date: 19 Sep 2013

Category: Miscellaneous

Type: MISC

Description: Section 519 ca 2006

Documents

View document PDF

Move registers to sail company

Date: 25 Apr 2013

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 25 Apr 2013

Category: Address

Type: AD02

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Apr 2013

Action Date: 15 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Bryan Wilkinson

Termination date: 2013-03-15

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2013

Action Date: 15 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Francis Gorman

Appointment date: 2013-03-15

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 04 Apr 2013

Action Date: 15 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2013-03-15

Officer name: Abogado Nominees Limited

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2013

Action Date: 15 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paolo Benedetto

Appointment date: 2013-03-15

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2013

Action Date: 15 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edward Christopher Paul Gillyon

Appointment date: 2013-03-15

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2013

Action Date: 15 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bryan Wilkinson

Termination date: 2013-03-15

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2013

Action Date: 15 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Todd

Termination date: 2013-03-15

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2013

Action Date: 15 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-03-15

Officer name: Anthony Snowdon

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Apr 2013

Action Date: 15 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2013-03-15

Officer name: Bryan Wilkinson

Documents

View document PDF

Accounts with accounts type group

Date: 14 Mar 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2013

Action Date: 15 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-15

Documents

View document PDF

Accounts with accounts type group

Date: 17 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2012

Action Date: 15 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-15

Documents

View document PDF

Accounts with accounts type group

Date: 09 May 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2011

Action Date: 15 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-15

Documents

View document PDF

Accounts with accounts type group

Date: 06 May 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2010

Action Date: 15 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-15

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2010

Action Date: 15 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-15

Officer name: Anthony Snowdon

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2010

Action Date: 15 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Bryan Wilkinson

Change date: 2010-01-15

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2010

Action Date: 15 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Philip Todd

Change date: 2010-01-15

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2010

Action Date: 15 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Steven Graham Smith

Change date: 2010-01-15

Documents

View document PDF

Accounts with accounts type group

Date: 08 May 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 09 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/01/09; full list of members

Documents

View document PDF

Legacy

Date: 29 Sep 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / bryan wilkinson / 02/06/2008

Documents

View document PDF

Accounts with accounts type group

Date: 18 Apr 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 12 Feb 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Feb 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 07 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/01/08; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 26 Apr 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 11 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 15/01/07; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 12 May 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 14 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 15/01/06; full list of members

Documents

View document PDF

Legacy

Date: 14 Feb 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 May 2005

Category: Capital

Type: 169

Description: £ ic 900/550 29/04/05 £ sr [email protected]=350

Documents

View document PDF

Legacy

Date: 10 May 2005

Category: Capital

Type: 122

Description: £ ic 1250/900 29/04/05 £ sr [email protected]=350

Documents

View document PDF


Some Companies

CARRAIG CONSTRUCTION LIMITED

10 KEENAGHAN ROAD,DUNGANNON,BT70 3JL

Number:NI651774
Status:ACTIVE
Category:Private Limited Company

EGBERS LANDSCAPES LIMITED

TOLGARRICK FARM,ST. AUSTELL,PL26 7LR

Number:04751264
Status:ACTIVE
Category:Private Limited Company

ENFRANCHISEMENT WHITE KNIGHT LIMITED

FIRST FLOOR, LUMIERE,BOREHAMWOOD,WD6 1JH

Number:08166800
Status:ACTIVE
Category:Private Limited Company

FIGHTING CHANCE COMMUNITIES CIC

16 ROSEGARTH AVENUE,DIDSBURY,M20 2YL

Number:11947265
Status:ACTIVE
Category:Community Interest Company

JEBREDS CONSULTING LTD

PLAZA 9 KD TOWER,HEMEL HEMPSTEAD,HP1 1FW

Number:11430917
Status:ACTIVE
Category:Private Limited Company

NOTTINGHAM OPEN ARMS LTD

75 RALEIGH STREET,NOTTINGHAM,NG7 4DL

Number:08436593
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source