Company NameSeal-N-Tag Limited
Company StatusActive
Company Number04213372
CategoryPrivate Limited Company
Incorporation Date9 May 2001(22 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3320Manufacture instruments for measuring etc.
SIC 26511Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Directors

Director NameDr Michael John Leck
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2001(same day as company formation)
RoleScientist
Country of ResidenceUnited Kingdom
Correspondence AddressHawksheads Hall
Bolton Le Sands
Lancashire
LA5 8AD
Director NameMr John Mason
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressField House Park Road
Little Budworth
Tarporley
Cheshire
CW6 9DE
Secretary NameMr John Mason
NationalityBritish
StatusCurrent
Appointed09 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressField House Park Road
Little Budworth
Tarporley
Cheshire
CW6 9DE
Director NameMr Alan Taylor
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2002(9 months, 2 weeks after company formation)
Appointment Duration22 years, 2 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address27 Cressbrook Mill
Cressbrook
Buxton
Derbyshire
SK17 8SA
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed09 May 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed09 May 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address1 Dalby Court
Gadbrook Business Centre
Northwich
Cheshire
CW9 7TN
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishRudheath
WardWitton and Rudheath
Built Up AreaNorthwich
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return9 May 2023 (11 months, 3 weeks ago)
Next Return Due23 May 2024 (3 weeks, 5 days from now)

Filing History

27 January 2024Accounts for a dormant company made up to 30 April 2023 (2 pages)
20 May 2023Confirmation statement made on 9 May 2023 with no updates (3 pages)
20 May 2023Notification of John Edward Mason as a person with significant control on 20 May 2023 (2 pages)
29 January 2023Accounts for a dormant company made up to 30 April 2022 (2 pages)
23 May 2022Confirmation statement made on 9 May 2022 with no updates (3 pages)
26 January 2022Accounts for a dormant company made up to 30 April 2021 (2 pages)
21 May 2021Confirmation statement made on 9 May 2021 with no updates (3 pages)
30 April 2021Accounts for a dormant company made up to 30 April 2020 (2 pages)
22 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
29 January 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
18 May 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
30 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
18 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
28 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
20 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
20 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
25 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
25 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
5 June 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-06-05
  • GBP 1,000
(6 pages)
5 June 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-06-05
  • GBP 1,000
(6 pages)
16 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
16 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
8 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1,000
(6 pages)
8 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1,000
(6 pages)
8 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1,000
(6 pages)
29 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
29 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
6 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1,000
(6 pages)
6 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1,000
(6 pages)
6 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1,000
(6 pages)
26 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
26 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
31 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (6 pages)
31 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (6 pages)
31 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (6 pages)
15 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
15 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
4 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (6 pages)
4 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (6 pages)
4 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (6 pages)
27 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
27 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
27 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (6 pages)
27 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (6 pages)
27 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (6 pages)
4 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
4 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
6 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
6 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
6 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
30 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
30 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
24 July 2009Return made up to 09/05/09; full list of members (4 pages)
24 July 2009Return made up to 09/05/09; full list of members (4 pages)
23 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
23 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
3 June 2008Return made up to 09/05/08; full list of members (4 pages)
3 June 2008Return made up to 09/05/08; full list of members (4 pages)
2 December 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
2 December 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
18 June 2007Return made up to 09/05/07; full list of members (3 pages)
18 June 2007Return made up to 09/05/07; full list of members (3 pages)
5 December 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
5 December 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
16 June 2006Return made up to 09/05/06; full list of members (7 pages)
16 June 2006Return made up to 09/05/06; full list of members (7 pages)
1 March 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
1 March 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
6 June 2005Return made up to 09/05/05; full list of members (3 pages)
6 June 2005Return made up to 09/05/05; full list of members (3 pages)
24 February 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
24 February 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
10 June 2004Return made up to 09/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 June 2004Return made up to 09/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 February 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
28 February 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
4 June 2003Return made up to 09/05/03; full list of members (7 pages)
4 June 2003Return made up to 09/05/03; full list of members (7 pages)
7 August 2002Total exemption small company accounts made up to 30 April 2002 (1 page)
7 August 2002Total exemption small company accounts made up to 30 April 2002 (1 page)
25 June 2002Return made up to 09/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 June 2002Return made up to 09/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 June 2002Director's particulars changed (1 page)
2 June 2002Director's particulars changed (1 page)
23 April 2002Accounting reference date shortened from 31/05/02 to 30/04/02 (1 page)
23 April 2002Accounting reference date shortened from 31/05/02 to 30/04/02 (1 page)
4 March 2002New director appointed (2 pages)
4 March 2002New director appointed (2 pages)
17 May 2001Secretary resigned (2 pages)
17 May 2001Director resigned (2 pages)
17 May 2001New secretary appointed;new director appointed (2 pages)
17 May 2001New director appointed (2 pages)
17 May 2001Secretary resigned (2 pages)
17 May 2001New secretary appointed;new director appointed (2 pages)
17 May 2001Registered office changed on 17/05/01 from: the britannia suite st james's buidlings 79 oxford street manchester M1 6FR (1 page)
17 May 2001Director resigned (2 pages)
17 May 2001Registered office changed on 17/05/01 from: the britannia suite st james's buidlings 79 oxford street manchester M1 6FR (1 page)
17 May 2001New director appointed (2 pages)
9 May 2001Incorporation (11 pages)
9 May 2001Incorporation (11 pages)