Company NameSealed Tight Solutions Limited
Company StatusActive
Company Number08862285
CategoryPrivate Limited Company
Incorporation Date27 January 2014(10 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMr Daniel Mark Jones
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2014(same day as company formation)
RoleBusiness Owner
Country of ResidenceEngland
Correspondence AddressSealed Tight Solutions House Stargate Industrial E
Ryton
NE40 3DG
Director NameMr Lewis Frazer Smith
Date of BirthOctober 1981 (Born 42 years ago)
NationalityAmerican
StatusCurrent
Appointed30 September 2023(9 years, 8 months after company formation)
Appointment Duration6 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressSealed Tight Solutions House Stargate Industrial E
Ryton
NE40 3DG
Director NameMr Charles Foster Smith Iii
Date of BirthAugust 1979 (Born 44 years ago)
NationalityAmerican
StatusCurrent
Appointed30 September 2023(9 years, 8 months after company formation)
Appointment Duration6 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressSealed Tight Solutions House Stargate Industrial E
Ryton
NE40 3DG
Secretary NameMrs Christine Jones
StatusResigned
Appointed27 January 2014(same day as company formation)
RoleCompany Director
Correspondence AddressSealed Tight Solutions House Stargate Industrial E
Ryton
NE40 3DG
Director NameMrs Christine Jones
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2014(1 month, 3 weeks after company formation)
Appointment Duration9 years, 6 months (resigned 30 September 2023)
RoleManagement Accountant
Country of ResidenceEngland
Correspondence AddressSealed Tight Solutions House Stargate Industrial E
Ryton
NE40 3DG

Location

Registered AddressSealed Tight Solutions House
Stargate Industrial Estate
Ryton
NE40 3DG
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardRyton, Crookhill and Stella
Built Up AreaTyneside

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return27 January 2024 (2 months ago)
Next Return Due10 February 2025 (10 months, 2 weeks from now)

Charges

12 July 2023Delivered on: 26 July 2023
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Land and buildings lying to the west of middle row, stargate and land on the north side of stargate industrial estate, ryton together known as unit 2 stargate industrial estate ryton. Title numbers TY261428 and TY566409.
Outstanding
30 October 2014Delivered on: 1 November 2014
Persons entitled: Bibby Financial Services Limited (As Security Trustee)

Classification: A registered charge
Outstanding

Filing History

5 March 2020Confirmation statement made on 27 January 2020 with no updates (3 pages)
2 January 2020Total exemption full accounts made up to 31 March 2019 (10 pages)
8 March 2019Registered office address changed from Sealed Tight Solutions House 12 North Wylam View Prudhoe Northumberland NE42 5FD to 1B Princess Court Princess Way Prudhoe NE42 6PL on 8 March 2019 (1 page)
7 March 2019Confirmation statement made on 27 January 2019 with no updates (3 pages)
3 January 2019Total exemption full accounts made up to 31 March 2018 (11 pages)
15 March 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
21 November 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
21 November 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
19 March 2017Confirmation statement made on 27 January 2017 with updates (6 pages)
19 March 2017Confirmation statement made on 27 January 2017 with updates (6 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 March 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-03-19
  • GBP 1,000
(4 pages)
19 March 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-03-19
  • GBP 1,000
(4 pages)
23 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
13 July 2015Previous accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
13 July 2015Previous accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
23 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1,000
(4 pages)
23 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1,000
(4 pages)
1 November 2014Registration of charge 088622850001, created on 30 October 2014 (27 pages)
1 November 2014Registration of charge 088622850001, created on 30 October 2014 (27 pages)
24 March 2014Appointment of Mrs Christine Jones as a director (2 pages)
24 March 2014Appointment of Mrs Christine Jones as a director (2 pages)
27 January 2014Incorporation
Statement of capital on 2014-01-27
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
27 January 2014Incorporation
Statement of capital on 2014-01-27
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)