New-seal Gasket Ltd CLECKHEATON


New-seal Gasket Ltd is a private limited company located at Scandinavia Mill, Hunsworth Lane, Cleckheaton BD19 4LN. Incorporated on 2011-05-16, this 12-year-old company is run by 1 director and 1 secretary.
Director Mark H., appointed on 23 December 2014.
Changing the topic to secretaries, we can mention: Michael B., appointed on 18 December 2017.
The company is officially categorised as "manufacture of other fabricated metal products n.e.c." (Standard Industrial Classification code: 25990). According to CH data there was a name change on 2011-08-16 and their previous name was Weightco 2011 (3) Limited.
The latest confirmation statement was sent on 2023-05-16 and the deadline for the next filing is 2024-05-30. Likewise, the statutory accounts were filed on 31 December 2022 and the next filing should be sent on 30 September 2024.

New-seal Gasket Ltd Address / Contact

Office Address Scandinavia Mill
Office Address2 Hunsworth Lane
Town Cleckheaton
Post code BD19 4LN
Country of origin United Kingdom

Company Information / Profile

Registration Number 07635152
Date of Incorporation Mon, 16th May 2011
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 31st December
Company age 13 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 30th May 2024 (2024-05-30)
Last confirmation statement dated Tue, 16th May 2023

Company staff

Michael B.

Position: Secretary

Appointed: 18 December 2017

Mark H.

Position: Director

Appointed: 23 December 2014

Gerardus M.

Position: Director

Appointed: 23 December 2014

Resigned: 16 August 2022

Mark C.

Position: Secretary

Appointed: 01 July 2013

Resigned: 03 November 2017

Remi T.

Position: Director

Appointed: 21 December 2012

Resigned: 31 July 2014

Paul M.

Position: Director

Appointed: 03 January 2012

Resigned: 22 December 2014

David M.

Position: Director

Appointed: 02 August 2011

Resigned: 01 July 2013

Philip K.

Position: Director

Appointed: 02 August 2011

Resigned: 24 December 2014

Stanley H.

Position: Secretary

Appointed: 02 August 2011

Resigned: 01 July 2013

Stanley H.

Position: Director

Appointed: 02 August 2011

Resigned: 01 July 2013

Darren T.

Position: Director

Appointed: 14 July 2011

Resigned: 02 August 2011

Mark S.

Position: Director

Appointed: 14 July 2011

Resigned: 02 August 2011

Chantel C.

Position: Director

Appointed: 16 May 2011

Resigned: 29 July 2011

People with significant control

The list of PSCs that own or control the company includes 1 name. As BizStats identified, there is Newseal Finance Limited from Cleckheaton. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Newseal Finance Limited

Scandinavia Mills Hunsworth Lane, Cleckheaton, West Yorkshire, BD19 4LN

Legal authority Uk Law
Legal form Limited Company
Country registered England & Wales
Place registered Uk
Registration number 07742010
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Weightco 2011 (3) August 16, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand333457131
Debtors1 578 6461 595 4781 610 4391 647 070
Net Assets Liabilities1 577 9361 594 4681 609 1421 645 495
Other
Administrative Expenses278288274240
Amounts Owed By Group Undertakings1 578 6461 595 4781 610 4391 647 070
Amounts Owed To Group Undertakings1 0431 0551 3681 606
Applicable Tax Rate19191919
Comprehensive Income Expense23 65716 53214 67436 353
Creditors1 0431 0551 3681 606
Further Item Interest Income Component Total Interest Income23 95216 83214 96136 631
Interest Expense17121338
Interest Payable Similar Charges Finance Costs17121338
Number Shares Issued Fully Paid 2 180 0012 180 0012 180 001
Operating Profit Loss-278-288-274-240
Other Interest Receivable Similar Income Finance Income23 95216 83214 96136 631
Par Value Share 111
Profit Loss23 65716 53214 67436 353
Profit Loss On Ordinary Activities Before Tax23 65716 53214 67436 353
Tax Expense Credit Applicable Tax Rate4 4953 1412 7886 907
Tax Increase Decrease Arising From Group Relief Tax Reconciliation53555246
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss-4 548-3 196-2 840-6 953
Total Assets Less Current Liabilities1 578 9791 595 5231 610 5101 647 101

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Accounts for a small company made up to 2022-12-31
filed on: 29th, August 2023
Free Download (16 pages)

Company search

Advertisements