Ultraseal International Group Limited COVENTRY


Ultraseal International Group Limited is a private limited company situated at Unit C, 42 Sayer Drive, Lyons Park, Coventry CV5 9PF. Incorporated on 2018-06-28, this 5-year-old company is run by 7 directors and 1 secretary.
Director Lee S., appointed on 22 March 2023. Director Joseph B., appointed on 31 August 2022. Director Shane H., appointed on 19 April 2021.
Moving on to secretaries, we can name: Nicholas O., appointed on 29 November 2018.
The company is categorised as "manufacture of other chemical products n.e.c." (Standard Industrial Classification code: 20590).
The latest confirmation statement was filed on 2023-06-27 and the deadline for the next filing is 2024-07-11. Furthermore, the statutory accounts were filed on 31 December 2022 and the next filing is due on 30 September 2024.

Ultraseal International Group Limited Address / Contact

Office Address Unit C, 42 Sayer Drive
Office Address2 Lyons Park
Town Coventry
Post code CV5 9PF
Country of origin United Kingdom

Company Information / Profile

Registration Number 11437185
Date of Incorporation Thu, 28th Jun 2018
Industry Manufacture of other chemical products n.e.c.
End of financial Year 31st December
Company age 6 years old
Account next due date Mon, 30th Sep 2024 (113 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 11th Jul 2024 (2024-07-11)
Last confirmation statement dated Tue, 27th Jun 2023

Company staff

Lee S.

Position: Director

Appointed: 22 March 2023

Joseph B.

Position: Director

Appointed: 31 August 2022

Shane H.

Position: Director

Appointed: 19 April 2021

Harm B.

Position: Director

Appointed: 15 March 2021

Nicholas O.

Position: Director

Appointed: 03 December 2019

Michael M.

Position: Director

Appointed: 01 October 2019

Robert T.

Position: Director

Appointed: 01 October 2019

Nicholas O.

Position: Secretary

Appointed: 29 November 2018

Gary L.

Position: Director

Appointed: 09 March 2022

Resigned: 22 March 2023

Victor B.

Position: Director

Appointed: 03 December 2019

Resigned: 31 December 2021

Wichert V.

Position: Director

Appointed: 01 October 2019

Resigned: 15 March 2021

Adrian S.

Position: Director

Appointed: 01 October 2019

Resigned: 31 August 2022

Mary H.

Position: Director

Appointed: 01 October 2019

Resigned: 18 April 2021

Samantha F.

Position: Secretary

Appointed: 28 June 2018

Resigned: 29 November 2018

Nicholas O.

Position: Director

Appointed: 28 June 2018

Resigned: 01 October 2019

Peter H.

Position: Director

Appointed: 28 June 2018

Resigned: 01 October 2019

Victor B.

Position: Director

Appointed: 28 June 2018

Resigned: 01 October 2019

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As BizStats researched, there is Quaker Chemical Corporation from Wilmington, United States. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Norman Hay Plc that put Coventry, England as the address. This PSC has a legal form of "a public company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Quaker Chemical Corporation

Silverside Carr Executive Center, Suite 34, 501 Silverside Road, 19809, Wilmington, Delaware, CV5 9PF, United States

Legal authority United Kingdom (England & Wales)
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 12071471
Notified on 1 October 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Norman Hay Plc

Unit C, 42 Sayer Drive, Lyons Park, Coventry, West Midlands, England

Legal authority Companies Act 2006
Legal form Public Company Limited By Shares
Country registered England
Place registered Registrar Of Companies In England And Wales
Registration number 00405025
Notified on 28 June 2018
Ceased on 1 October 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Confirmation statement Incorporation Mortgage Officers Persons with significant control
Full accounts data made up to 2022-12-31
filed on: 10th, October 2023
Free Download (28 pages)

Company search