PROSEAL LIMITED

38 Prestbury Road, Wilmslow, SK9 2LL, England
StatusACTIVE
Company No.04643984
CategoryPrivate Limited Company
Incorporated22 Jan 2003
Age21 years, 3 months, 27 days
JurisdictionEngland Wales

SUMMARY

PROSEAL LIMITED is an active private limited company with number 04643984. It was incorporated 21 years, 3 months, 27 days ago, on 22 January 2003. The company address is 38 Prestbury Road, Wilmslow, SK9 2LL, England.



Company Fillings

Confirmation statement with no updates

Date: 12 Jan 2024

Action Date: 02 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Nov 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jun 2023

Action Date: 14 Jun 2023

Category: Address

Type: AD01

Old address: Unit 5 Adlington Road Business Park Bollington Macclesfield Cheshire SK10 5HG England

New address: 38 Prestbury Road Wilmslow SK9 2LL

Change date: 2023-06-14

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2023

Action Date: 02 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-02

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Jun 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 21 Mar 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Nov 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Mar 2022

Action Date: 02 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Nov 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2021

Action Date: 23 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Julian Hargreaves

Termination date: 2021-11-23

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Nov 2021

Action Date: 23 Nov 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-11-23

Psc name: Robert Julian Hargreaves

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Mar 2021

Action Date: 30 Mar 2021

Category: Address

Type: AD01

New address: Unit 5 Adlington Road Business Park Bollington Macclesfield Cheshire SK10 5HG

Change date: 2021-03-30

Old address: Unit B Adlington Industrial Estate Adlington Cheshire SK10 4NL

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2021

Action Date: 02 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Nov 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2020

Action Date: 02 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 May 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2019

Action Date: 02 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2018

Action Date: 02 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2017

Action Date: 05 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2016

Action Date: 05 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Nov 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2015

Action Date: 05 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jan 2014

Action Date: 05 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Nov 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2013

Action Date: 05 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2012

Action Date: 05 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Oct 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2011

Action Date: 05 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Oct 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Apr 2010

Action Date: 05 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-05

Documents

View document PDF

Change person director company with change date

Date: 06 Apr 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Stephen Mark Malone

Documents

View document PDF

Change person director company with change date

Date: 06 Apr 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Robert Julian Hargreaves

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jun 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 29 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/01/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Nov 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 28 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/01/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Nov 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 11 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 05/01/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 May 2006

Action Date: 31 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-31

Documents

View document PDF

Legacy

Date: 10 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 05/01/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jan 2006

Action Date: 31 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-31

Documents

View document PDF

Legacy

Date: 19 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 05/01/05; full list of members

Documents

View document PDF

Legacy

Date: 11 Mar 2004

Category: Address

Type: 287

Description: Registered office changed on 11/03/04 from: 2-14 millgate stockport cheshire SK1 2NN

Documents

View document PDF

Legacy

Date: 11 Mar 2004

Category: Capital

Type: 88(2)R

Description: Ad 02/03/04--------- £ si 19@1=19 £ ic 1/20

Documents

View document PDF

Legacy

Date: 11 Mar 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 Mar 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Mar 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Mar 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Mar 2004

Action Date: 31 Jan 2004

Category: Accounts

Type: AA

Made up date: 2004-01-31

Documents

View document PDF

Certificate change of name company

Date: 04 Mar 2004

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed gsf 158 LIMITED\certificate issued on 04/03/04

Documents

View document PDF

Legacy

Date: 12 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 05/01/04; full list of members

Documents

View document PDF

Incorporation company

Date: 22 Jan 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHURCHILL (UK) LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:07441879
Status:ACTIVE
Category:Private Limited Company

HENSON FOODS LIMITED

UNIT 10-14 CEDAR WAY INDUSTRIAL ESTATE,LONDON,N1C 4PD

Number:02414329
Status:ACTIVE
Category:Private Limited Company

JELLYFISH LIVEWIRE LIMITED

THE STABLES UPPER ASHFIELD FARM HOE LANE,ROMSEY,SO51 9NJ

Number:04826348
Status:ACTIVE
Category:Private Limited Company

M. AND A. ROMANELLO LIMITED

1 ST. JOHNS COURT UPPER FFOREST WAY,,SWANSEA,SA6 8QQ

Number:01318712
Status:ACTIVE
Category:Private Limited Company

POLOTTO FC LTD

49 SKYLINES VILLAGE,LONDON,E14 9TS

Number:11370532
Status:ACTIVE
Category:Private Limited Company

SL027982 LP

SUITE 5027,AYR,KA7 1UB

Number:SL027982
Status:ACTIVE
Category:Limited Partnership

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