Company NameSeal Fire & Airsealing Solutions Ltd
DirectorsMark Kenneth Nightingale and John Edward Dunkin Holdsworth
Company StatusActive
Company Number11747425
CategoryPrivate Limited Company
Incorporation Date3 January 2019(5 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Mark Kenneth Nightingale
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOak House Market Place
North End
Bedale
DL8 1AQ
Director NameMr John Edward Dunkin Holdsworth
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2019(1 week, 5 days after company formation)
Appointment Duration5 years, 3 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressOak House Market Place
North End
Bedale
DL8 1AQ
Secretary NameMr Mark Kenneth Nightingale
StatusResigned
Appointed03 January 2019(same day as company formation)
RoleCompany Director
Correspondence Address71-75 Shelton Street Covent Garden
London
WC2H 9JQ

Location

Registered AddressOak House Market Place
North End
Bedale
DL8 1AQ
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishBedale
WardBedale
Built Up AreaBedale

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return2 January 2024 (3 months, 3 weeks ago)
Next Return Due16 January 2025 (8 months, 3 weeks from now)

Charges

8 October 2019Delivered on: 8 October 2019
Persons entitled: Bibby Financial Services Limited (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (ad defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01).. In the debenture "land" means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant's fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding

Filing History

10 February 2021Change of details for Mark Kenneth Nightingale as a person with significant control on 4 March 2020 (2 pages)
8 February 2021Director's details changed for Mr Mark Kenneth Nightingale on 8 February 2021 (2 pages)
8 February 2021Notification of John Edward Dunkin Holdsworth as a person with significant control on 4 March 2020 (2 pages)
8 February 2021Change of details for Mark Kenneth Nightingale as a person with significant control on 8 February 2021 (2 pages)
8 February 2021Confirmation statement made on 2 January 2021 with updates (4 pages)
10 December 2020Satisfaction of charge 117474250001 in full (1 page)
1 December 2020Registered office address changed from Unit 1 Meadow Way Swinton Mexborough S64 8BE England to Oak House Market Place North End Bedale DL8 1AQ on 1 December 2020 (1 page)
1 October 2020Micro company accounts made up to 31 March 2020 (4 pages)
18 March 2020Current accounting period extended from 31 January 2020 to 31 March 2020 (1 page)
11 March 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
4 March 2020Statement of capital following an allotment of shares on 4 March 2020
  • GBP 1
(3 pages)
15 January 2020Confirmation statement made on 2 January 2020 with no updates (3 pages)
8 October 2019Registration of charge 117474250001, created on 8 October 2019 (53 pages)
18 January 2019Appointment of Mr John Edward Dunkin Holdsworth as a director on 15 January 2019 (2 pages)
17 January 2019Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to Unit 1 Meadow Way Swinton Mexborough S64 8BE on 17 January 2019 (1 page)
17 January 2019Termination of appointment of Mark Kenneth Nightingale as a secretary on 17 January 2019 (1 page)
3 January 2019Incorporation
Statement of capital on 2019-01-03
  • GBP 1
(30 pages)