Self-sealing Systems Ltd. BRISTOL


Self-sealing Systems started in year 1994 as Private Limited Company with registration number 02930127. The Self-sealing Systems company has been functioning successfully for 30 years now and its status is active. The firm's office is based in Bristol at 22 Concorde Road. Postal code: BS34 5TB.

At present there are 2 directors in the the company, namely John T. and David C.. In addition one secretary - David C. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Self-sealing Systems Ltd. Address / Contact

Office Address 22 Concorde Road
Office Address2 Patchway
Town Bristol
Post code BS34 5TB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02930127
Date of Incorporation Wed, 18th May 1994
Industry Dormant Company
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 1st Jun 2024 (2024-06-01)
Last confirmation statement dated Thu, 18th May 2023

Company staff

John T.

Position: Director

Appointed: 06 October 2003

David C.

Position: Secretary

Appointed: 30 August 2000

David C.

Position: Director

Appointed: 03 July 2000

John S.

Position: Director

Appointed: 04 June 2002

Resigned: 03 January 2003

Sunil V.

Position: Director

Appointed: 14 April 1998

Resigned: 04 February 2004

Terence H.

Position: Director

Appointed: 30 September 1996

Resigned: 31 August 2001

Martin W.

Position: Director

Appointed: 18 January 1996

Resigned: 16 January 1997

Walter G.

Position: Director

Appointed: 18 January 1996

Resigned: 04 February 2004

Jonathan L.

Position: Director

Appointed: 18 January 1996

Resigned: 10 October 2000

Jonathan L.

Position: Secretary

Appointed: 18 July 1995

Resigned: 30 August 2000

Michael P.

Position: Director

Appointed: 13 April 1995

Resigned: 18 January 1996

David I.

Position: Director

Appointed: 13 April 1995

Resigned: 02 August 1996

Colin R.

Position: Director

Appointed: 14 October 1994

Resigned: 13 April 1995

Colin R.

Position: Secretary

Appointed: 14 October 1994

Resigned: 13 April 1995

Patricia H.

Position: Secretary

Appointed: 18 May 1994

Resigned: 12 December 1995

Sunil V.

Position: Director

Appointed: 18 May 1994

Resigned: 18 January 1996

Philip L.

Position: Director

Appointed: 18 May 1994

Resigned: 31 March 1999

Anil V.

Position: Director

Appointed: 18 May 1994

Resigned: 14 April 1998

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 18 May 1994

Resigned: 18 May 1994

People with significant control

The list of PSCs who own or control the company consists of 1 name. As we found, there is John T. The abovementioned PSC has significiant influence or control over this company,.

John T.

Notified on 1 September 2016
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Dormant company accounts made up to December 31, 2023
filed on: 8th, February 2024
Free Download (2 pages)

Company search