Seal Technology (UK) Limited WASHINGTON


Seal Technology (UK) started in year 2003 as Private Limited Company with registration number 04864002. The Seal Technology (UK) company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Washington at Swallow House. Postal code: NE37 1EZ.

The firm has one director. Andrew G., appointed on 12 August 2003. There are currently no secretaries appointed. As of 27 April 2024, there was 1 ex secretary - John J.. There were no ex directors.

Seal Technology (UK) Limited Address / Contact

Office Address Swallow House
Office Address2 Parsons Road
Town Washington
Post code NE37 1EZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04864002
Date of Incorporation Tue, 12th Aug 2003
Industry Wholesale of machine tools
End of financial Year 31st August
Company age 21 years old
Account next due date Fri, 31st May 2024 (34 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Mon, 26th Aug 2024 (2024-08-26)
Last confirmation statement dated Sat, 12th Aug 2023

Company staff

Andrew G.

Position: Director

Appointed: 12 August 2003

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 12 August 2003

Resigned: 12 August 2003

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 12 August 2003

Resigned: 12 August 2003

John J.

Position: Secretary

Appointed: 12 August 2003

Resigned: 09 February 2010

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As we researched, there is Andrew G. The abovementioned PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

Andrew G.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-08-312012-08-312013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth2 1012 8773 1066 052-16 273       
Balance Sheet
Cash Bank On Hand    991 0992 0618 1459025 6286 13890
Current Assets28 11877 69656 21260 73624 14816 22816 33527 50728 18041 03539 99627 062
Debtors27 96977 55555 25059 01424 04915 12914 27419 36228 09015 40733 85826 972
Net Assets Liabilities    -16 273-15 153-12 2371 8912 838691636-6 241
Other Debtors       3 0939 5705 22616 62615 123
Property Plant Equipment    1791206040931021211416
Cash Bank In Hand1491419621 72299       
Net Assets Liabilities Including Pension Asset Liability2 1012 8773 1066 052-16 273       
Tangible Fixed Assets7 0015 1433 8293 046179       
Reserves/Capital
Called Up Share Capital11111       
Profit Loss Account Reserve2 1002 8763 1056 051-16 274       
Shareholder Funds2 1012 8773 1066 052-16 273       
Other
Total Fixed Assets Additions   299        
Total Fixed Assets Cost Or Valuation14 32814 32814 32814 6271 786       
Total Fixed Assets Depreciation7 3279 18510 49911 5811 607       
Total Fixed Assets Depreciation Charge In Period 1 8581 3141 082190       
Total Fixed Assets Depreciation Disposals    -10 164       
Total Fixed Assets Disposals    -12 841       
Accumulated Depreciation Impairment Property Plant Equipment    1 6071 6661 7261 8671 9662 0642 1622 260
Additions Other Than Through Business Combinations Property Plant Equipment       490    
Average Number Employees During Period     1111111
Bank Borrowings Overdrafts        2 22425 0005 00010 412
Corporation Tax Payable      1 5744 4204 0241 4411 897 
Creditors    40 56431 47728 62025 94725 59315 53119 83617 966
Depreciation Rate Used For Property Plant Equipment      20 2020 20
Increase From Depreciation Charge For Year Property Plant Equipment     596014199989898
Net Current Assets Liabilities-1 552-1 237433 646-16 416-15 249-12 2851 5602 58725 50420 1609 096
Number Shares Issued Fully Paid    11      
Other Creditors      11 9301 0001 0001 000500500
Other Taxation Social Security Payable      1 1492 3832921 9712 490659
Par Value Share     1      
Property Plant Equipment Gross Cost     1 7861 7862 2762 2762 2762 2762 276
Provisions For Liabilities Balance Sheet Subtotal    3624      
Taxation Including Deferred Taxation Balance Sheet Subtotal     24127859256 
Total Assets Less Current Liabilities5 4493 9063 8726 692-16 237-15 129-12 2251 9692 89725 71620 2749 112
Trade Creditors Trade Payables      13 96718 14418 05311 1199 9496 395
Trade Debtors Trade Receivables      14 27416 26918 52010 18117 23211 849
Creditors Due After One Year Total Noncurrent Liabilities1 9480          
Creditors Due Within One Year Total Current Liabilities29 67078 93356 16957 09040 564       
Fixed Assets7 0015 1433 8293 046179       
Provisions For Liabilities Charges1 4001 02976664036       
Tangible Fixed Assets Additions   299        
Tangible Fixed Assets Cost Or Valuation14 32814 32814 32814 6271 786       
Tangible Fixed Assets Depreciation7 3279 18510 49911 5811 607       
Tangible Fixed Assets Depreciation Charge For Period 1 8581 3141 082190       
Tangible Fixed Assets Depreciation Disposals    -10 164       
Tangible Fixed Assets Disposals    -12 841       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Compulsory strike-off action has been discontinued
filed on: 26th, August 2023
Free Download (1 page)

Company search

Advertisements