You are here: bizstats.co.uk > a-z index > S list

S.i. Sealy & Associates Limited STOCKPORT


Founded in 1991, S.i. Sealy & Associates, classified under reg no. 02588550 is an active company. Currently registered at Inwood Court Stuart Road SK6 2SR, Stockport the company has been in the business for thirty three years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31.

Currently there are 2 directors in the the firm, namely Daniel M. and Simon S.. In addition 2 active secretaries, Sarah M. and Simon S. were appointed. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

S.i. Sealy & Associates Limited Address / Contact

Office Address Inwood Court Stuart Road
Office Address2 Bredbury
Town Stockport
Post code SK6 2SR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02588550
Date of Incorporation Tue, 5th Mar 1991
Industry Architectural activities
End of financial Year 31st March
Company age 33 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 3rd Jan 2024 (2024-01-03)
Last confirmation statement dated Tue, 20th Dec 2022

Company staff

Sarah M.

Position: Secretary

Appointed: 01 September 2019

Daniel M.

Position: Director

Appointed: 01 April 2016

Simon S.

Position: Secretary

Appointed: 28 November 2007

Simon S.

Position: Director

Appointed: 01 April 2000

Stephen T.

Position: Secretary

Appointed: 11 April 2001

Resigned: 28 November 2007

Lesley B.

Position: Secretary

Appointed: 01 January 1996

Resigned: 10 April 2001

Stephen T.

Position: Director

Appointed: 02 April 1995

Resigned: 28 November 2007

Andrew D.

Position: Director

Appointed: 02 April 1994

Resigned: 04 February 2021

Graham G.

Position: Director

Appointed: 01 January 1993

Resigned: 19 February 2009

David T.

Position: Director

Appointed: 14 December 1992

Resigned: 31 December 1995

Peter C.

Position: Director

Appointed: 18 April 1991

Resigned: 31 March 1995

David T.

Position: Secretary

Appointed: 18 April 1991

Resigned: 31 December 1995

Christopher S.

Position: Director

Appointed: 18 April 1991

Resigned: 01 April 2000

Martin M.

Position: Director

Appointed: 18 April 1991

Resigned: 30 November 1992

Jeremy O.

Position: Director

Appointed: 03 March 1991

Resigned: 18 April 1991

Christopher D.

Position: Director

Appointed: 03 March 1991

Resigned: 18 April 1991

Jeremy O.

Position: Secretary

Appointed: 03 March 1991

Resigned: 18 April 1991

People with significant control

The register of PSCs that own or control the company includes 3 names. As BizStats established, there is Simon S. This PSC and has 25-50% shares. Another one in the persons with significant control register is Daniel M. This PSC and has 25-50% voting rights. The third one is Andrew D., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares.

Simon S.

Notified on 6 April 2016
Nature of control: 25-50% shares

Daniel M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Andrew D.

Notified on 6 April 2016
Ceased on 1 November 2021
Nature of control: 25-50% shares

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounting reference date changed from 2019/03/30 to 2019/03/31
filed on: 15th, August 2019
Free Download (1 page)

Company search

Advertisements