Sealflex Limited KELLY BRAY, CALLINGTON


Sealflex started in year 1988 as Private Limited Company with registration number 02259604. The Sealflex company has been functioning successfully for 36 years now and its status is active. The firm's office is based in Kelly Bray, Callington at B1-b3. Postal code: PL17 8EX.

The firm has 2 directors, namely Charles S., Juliet M.. Of them, Juliet M. has been with the company the longest, being appointed on 1 August 2000. Currently there is 1 former director listed by the firm - Michael S., who left the firm on 23 March 1994. Similarly, the firm lists a few former secretaries whose names might be found in the list below.

Sealflex Limited Address / Contact

Office Address B1-b3
Office Address2 Florence Road Industrial Estate
Town Kelly Bray, Callington
Post code PL17 8EX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02259604
Date of Incorporation Wed, 18th May 1988
Industry Manufacture of other chemical products n.e.c.
Industry Manufacture of paints, varnishes and similar coatings, mastics and sealants
End of financial Year 31st July
Company age 36 years old
Account next due date Tue, 30th Apr 2024 (1 day left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 18th Apr 2024 (2024-04-18)
Last confirmation statement dated Tue, 4th Apr 2023

Company staff

Charles S.

Position: Director

Resigned:

Juliet M.

Position: Director

Appointed: 01 August 2000

Philip S.

Position: Secretary

Appointed: 23 March 1994

Resigned: 19 April 2012

Charles S.

Position: Secretary

Appointed: 14 November 1991

Resigned: 23 March 1994

Michael S.

Position: Director

Appointed: 14 November 1991

Resigned: 23 March 1994

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As we found, there is Charles S. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Juliet M. This PSC owns 25-50% shares and has 25-50% voting rights.

Charles S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Juliet M.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-07-312014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth47 27083 638196 152249 985       
Balance Sheet
Cash Bank On Hand   193 822193 356205 96726 26853 20555
Current Assets133 256113 247260 503300 049301 376322 295213 90666 64872 39277 63984 636
Debtors104 29478 72585 83974 20954 43966 500138 14938 75539 31542 25638 793
Net Assets Liabilities   249 985305 824321 164266 991113 20272 88440 62341 896
Other Debtors   9 9635 8995 626127 20614 8388 6287 7867 332
Property Plant Equipment   81 94497 86196 96289 14292 14483 69875 27768 828
Total Inventories   32 01853 58149 82849 48927 88829 87235 378 
Cash Bank In Hand  141 679193 822       
Intangible Fixed Assets67 69533 848         
Net Assets Liabilities Including Pension Asset Liability47 27083 638196 152249 985       
Stocks Inventory28 96234 52232 98532 018       
Tangible Fixed Assets85 49888 11482 95081 944       
Reserves/Capital
Called Up Share Capital40 00040 00040 00040 000       
Profit Loss Account Reserve7 27043 638156 152209 985       
Shareholder Funds47 27083 638196 152249 985       
Other
Accumulated Depreciation Impairment Property Plant Equipment   241 915253 327264 487274 802285 426295 047303 668311 591
Additions Other Than Through Business Combinations Property Plant Equipment    27 32910 2612 49513 6261 1752001 474
Average Number Employees During Period      33322
Bank Borrowings Overdrafts       1 15535 62535 09034 582
Creditors   116 49675 50280 23020 20830 66535 62535 09034 582
Increase From Depreciation Charge For Year Property Plant Equipment    11 41211 16010 31510 6249 6218 6217 923
Net Current Assets Liabilities76 87415 235128 723183 553225 874242 065193 69835 98339 55614 48620 520
Number Shares Issued Fully Paid    20 00020 000     
Other Creditors   16 35314 99615 6371 17917 46812 21431 2759 822
Other Taxation Social Security Payable   23 49119 01616 8514 0391 5913 0048 79014 420
Par Value Share    11     
Property Plant Equipment Gross Cost   323 859351 188361 449363 944377 570378 745378 945380 419
Provisions For Liabilities Balance Sheet Subtotal   15 51217 91117 86315 84914 92514 74514 05012 870
Total Assets Less Current Liabilities76 319106 727211 673265 497323 735339 027282 840128 127123 25489 76389 348
Trade Creditors Trade Payables   76 65241 49047 74214 99010 45110 49331516 715
Trade Debtors Trade Receivables   64 24648 54060 87410 94323 91730 68734 47031 461
Creditors Due Within One Year210 130128 482131 780116 496       
Fixed Assets153 193121 96282 95081 944       
Intangible Fixed Assets Aggregate Amortisation Impairment204 658238 505272 353        
Intangible Fixed Assets Cost Or Valuation272 353272 353272 353        
Provisions For Liabilities Charges29 04923 08915 52115 512       
Share Capital Allotted Called Up Paid20 00020 00020 00020 000       
Tangible Fixed Assets Cost Or Valuation296 903310 192315 087323 859       
Tangible Fixed Assets Depreciation211 405222 078232 137241 915       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/07/31
filed on: 21st, April 2023
Free Download (11 pages)

Company search

Advertisements