INTERSEAL UK LIMITED

42-44 Nottingham Road, Mansfield, NG18 1BL, England
StatusACTIVE
Company No.05596394
CategoryPrivate Limited Company
Incorporated18 Oct 2005
Age18 years, 7 months, 16 days
JurisdictionEngland Wales

SUMMARY

INTERSEAL UK LIMITED is an active private limited company with number 05596394. It was incorporated 18 years, 7 months, 16 days ago, on 18 October 2005. The company address is 42-44 Nottingham Road, Mansfield, NG18 1BL, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 28 Mar 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2023

Action Date: 18 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Dec 2022

Action Date: 02 Dec 2022

Category: Address

Type: AD01

New address: 42-44 Nottingham Road Mansfield NG18 1BL

Old address: 51 George Street Arnold Nottingham NG5 6LP England

Change date: 2022-12-02

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2022

Action Date: 18 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-18

Documents

View document PDF

Change to a person with significant control

Date: 26 Apr 2022

Action Date: 12 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Paul Scott Reedman

Change date: 2021-11-12

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2022

Action Date: 12 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Scott Reedman

Change date: 2021-11-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2021

Action Date: 18 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2020

Action Date: 18 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-18

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-04-01

Officer name: Mr Paul Scott Reedman

Documents

View document PDF

Change to a person with significant control

Date: 19 Apr 2020

Action Date: 01 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Paul Scott Reedman

Change date: 2020-04-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Apr 2020

Action Date: 08 Apr 2020

Category: Address

Type: AD01

Old address: Byron House 140 Front Street Arnold Nottingham NG5 7EG England

New address: 51 George Street Arnold Nottingham NG5 6LP

Change date: 2020-04-08

Documents

View document PDF

Change to a person with significant control

Date: 22 Feb 2020

Action Date: 26 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-09-26

Psc name: Mr Paul Scott Reedman

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2020

Action Date: 26 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Scott Reedman

Change date: 2019-09-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2019

Action Date: 18 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2018

Action Date: 18 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2017

Action Date: 18 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-18

Documents

View document PDF

Confirmation statement with updates

Date: 04 Nov 2016

Action Date: 18 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Oct 2016

Action Date: 03 Oct 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 055963940001

Charge creation date: 2016-10-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Sep 2016

Action Date: 21 Sep 2016

Category: Address

Type: AD01

Old address: 172 Newgate Lane Mansfield Nottinghamshire NG18 2QA

Change date: 2016-09-21

New address: Byron House 140 Front Street Arnold Nottingham NG5 7EG

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 31 Mar 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2015-10-31

New date: 2016-03-31

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2015

Action Date: 31 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-31

Officer name: Mr Paul Scott Reedman

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2015

Action Date: 18 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2014

Action Date: 18 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2013

Action Date: 18 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Change sail address company with old address

Date: 29 May 2013

Category: Address

Type: AD02

Old address: 9 Evans Business Centre Enterprise Close Mansfield Nottinghamshire NG19 7JY United Kingdom

Documents

View document PDF

Capital allotment shares

Date: 29 May 2013

Action Date: 01 May 2013

Category: Capital

Type: SH01

Date: 2013-05-01

Capital : 100 GBP

Documents

View document PDF

Termination secretary company with name

Date: 21 May 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Angela Chambers

Documents

View document PDF

Appoint person secretary company with name

Date: 21 May 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Paul Scott Reedman

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Mar 2013

Action Date: 18 Mar 2013

Category: Address

Type: AD01

Old address: 9 Evans Business Centre Enterprise Close Millennium Business Park Mansfield Nottinghamshire NG19 7JY England

Change date: 2013-03-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Nov 2012

Action Date: 18 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-18

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2012

Action Date: 18 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-10-18

Officer name: Mr Mark Chambers

Documents

View document PDF

Move registers to sail company

Date: 01 Nov 2012

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company with old address

Date: 01 Nov 2012

Category: Address

Type: AD02

Old address: 16a Kings Mill Way Mansfield Nottinghamshire NG18 5ER United Kingdom

Documents

View document PDF

Change person secretary company with change date

Date: 01 Nov 2012

Action Date: 18 Oct 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Angela Chambers

Change date: 2012-10-18

Documents

View document PDF

Change registered office address company with date old address

Date: 11 May 2012

Action Date: 11 May 2012

Category: Address

Type: AD01

Change date: 2012-05-11

Old address: 54-56 Victoria Street Shirebrook Mansfield Nottinghamshire NG20 8AQ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Mar 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Dec 2011

Action Date: 18 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-18

Documents

View document PDF

Move registers to sail company

Date: 13 Dec 2011

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 12 Dec 2011

Category: Address

Type: AD02

Documents

View document PDF

Appoint person director company with name

Date: 12 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Scott Reedman

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jul 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2010

Action Date: 18 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-18

Documents

View document PDF

Change person secretary company with change date

Date: 22 Oct 2010

Action Date: 22 Jan 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Angela Scott

Change date: 2010-01-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Aug 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2010

Action Date: 18 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-18

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2010

Action Date: 18 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mark Chambers

Change date: 2009-10-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2010

Action Date: 18 Oct 2008

Category: Annual-return

Type: AR01

Made up date: 2008-10-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jan 2010

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Dec 2009

Action Date: 17 Dec 2009

Category: Address

Type: AD01

Old address: Srl Services Office 4, Leicester Business Centre, 111 Ross Walk Leicester LE4 5HH

Change date: 2009-12-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Nov 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 06 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 18/10/07; full list of members

Documents

View document PDF

Legacy

Date: 28 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 18/10/06; full list of members

Documents

View document PDF

Legacy

Date: 12 Sep 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 12 Sep 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 12 Sep 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 12 Sep 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Incorporation company

Date: 18 Oct 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CUNDIFF'S GLASS & GLAZING LIMITED

605 OLDHAM ROAD,MANCHESTER,M35 9AN

Number:03575073
Status:ACTIVE
Category:Private Limited Company

EDUCATION THROUGH HORSES LTD

OFFICE 4 THE EXCHANGE,STURMINSTER NEWTON,DT10 1FH

Number:09263761
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

EXPERT CONSULTING TRAVEL LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11282965
Status:ACTIVE
Category:Private Limited Company

I.P.S. SERVICES (SCOTLAND) LIMITED

28 DUNGLASS ROAD,PAISLEY,PA7 5EE

Number:SC222319
Status:ACTIVE
Category:Private Limited Company

PENDLE GLAZING LTD

24 GUILFORD STREET,NELSON,BB9 5LH

Number:11749839
Status:ACTIVE
Category:Private Limited Company

SPENCER ARMS LIMITED

NOWER END,DORKING,RH4 3BX

Number:07142635
Status:ACTIVE
Category:Private Limited Company

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