Company NameFratelli Sealants Limited
DirectorGrahame Parnaby
Company StatusActive
Company Number06449486
CategoryPrivate Limited Company
Incorporation Date10 December 2007(16 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Grahame Parnaby
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2007(same day as company formation)
RoleSealants
Country of ResidenceEngland
Correspondence Address6 Meadowhill
Winterton Park, Sedgefield
Stockton On Tees
County Durham
TS21 3NX
Secretary NameKevin Parnaby
NationalityBritish
StatusCurrent
Appointed10 December 2007(same day as company formation)
RoleCompany Director
Correspondence Address31 Lime Park
Brandon
County Durham
DH7 8QD

Contact

Telephone01740 629010
Telephone regionSedgefield

Location

Registered AddressEshton Suite 2 Wynyard Business Park
Wynyard Avenue
Billingham
Cleveland
TS22 5TB
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishGrindon
WardNorthern Parishes
Built Up AreaWynyard Park
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100 at £1Grahame Parnaby
100.00%
Ordinary

Financials

Year2014
Net Worth£161,080
Cash£111,562
Current Liabilities£75,200

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return5 December 2023 (3 months, 3 weeks ago)
Next Return Due19 December 2024 (8 months, 3 weeks from now)

Filing History

10 February 2021Confirmation statement made on 5 December 2020 with no updates (3 pages)
23 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
17 December 2019Confirmation statement made on 5 December 2019 with no updates (3 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
19 December 2018Confirmation statement made on 5 December 2018 with no updates (3 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
11 December 2017Confirmation statement made on 5 December 2017 with updates (4 pages)
11 December 2017Confirmation statement made on 5 December 2017 with updates (4 pages)
16 May 2017Statement of capital following an allotment of shares on 16 May 2017
  • GBP 103
(4 pages)
16 May 2017Statement of capital following an allotment of shares on 16 May 2017
  • GBP 103
(4 pages)
23 January 2017Confirmation statement made on 10 December 2016 with updates (5 pages)
23 January 2017Confirmation statement made on 10 December 2016 with updates (5 pages)
3 August 2016Micro company accounts made up to 31 March 2016 (6 pages)
3 August 2016Micro company accounts made up to 31 March 2016 (6 pages)
11 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 100
(5 pages)
11 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 100
(5 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-20
  • GBP 100
(5 pages)
20 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-20
  • GBP 100
(5 pages)
6 January 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(5 pages)
6 January 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (5 pages)
17 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (5 pages)
5 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 August 2012Registered office address changed from Franklin House, Stockton Road Sedgefield Stockton on Tees TS21 3NX on 8 August 2012 (1 page)
8 August 2012Registered office address changed from Franklin House, Stockton Road Sedgefield Stockton on Tees TS21 3NX on 8 August 2012 (1 page)
8 August 2012Registered office address changed from Franklin House, Stockton Road Sedgefield Stockton on Tees TS21 3NX on 8 August 2012 (1 page)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (5 pages)
15 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (5 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
29 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (5 pages)
29 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (5 pages)
23 December 2010Register(s) moved to registered office address (1 page)
23 December 2010Register(s) moved to registered office address (1 page)
24 December 2009Annual return made up to 10 December 2009 with a full list of shareholders (5 pages)
24 December 2009Register(s) moved to registered inspection location (1 page)
24 December 2009Annual return made up to 10 December 2009 with a full list of shareholders (5 pages)
24 December 2009Register(s) moved to registered inspection location (1 page)
23 December 2009Register inspection address has been changed (1 page)
23 December 2009Register inspection address has been changed (1 page)
23 December 2009Director's details changed for Grahame Parnaby on 10 December 2009 (2 pages)
23 December 2009Director's details changed for Grahame Parnaby on 10 December 2009 (2 pages)
13 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
13 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 January 2009Return made up to 10/12/08; full list of members (3 pages)
22 January 2009Return made up to 10/12/08; full list of members (3 pages)
21 January 2009Location of register of members (1 page)
21 January 2009Location of register of members (1 page)
22 September 2008Ad 25/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
22 September 2008Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
22 September 2008Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
22 September 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 September 2008Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
22 September 2008Ad 25/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
10 December 2007Incorporation (10 pages)
10 December 2007Incorporation (10 pages)