Company NameCapital Sealants Limited
DirectorsStephen John Wesley and Peter Michael Hebb
Company StatusActive
Company Number09357842
CategoryPrivate Limited Company
Incorporation Date17 December 2014(9 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stephen John Wesley
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2014(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Rawson Spring Way
Sheffield
South Yorkshire
S6 1PG
Director NameMr Peter Michael Hebb
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Rawson Spring Way
Sheffield
South Yorkshire
S6 1PG
Director NamePeter Hebb
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Rawson Spring Way
Sheffield
S6 1PG

Contact

Websitewww.capitalsealants.com
Email address[email protected]
Telephone020 72886410
Telephone regionLondon

Location

Registered Address1 Rawson Spring Way
Sheffield
South Yorkshire
S6 1PG
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardHillsborough
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return17 December 2023 (3 months, 1 week ago)
Next Return Due31 December 2024 (9 months, 1 week from now)

Filing History

14 January 2021Confirmation statement made on 17 December 2020 with updates (4 pages)
15 December 2020Registered office address changed from Suite 119, Office 6 Business Design Centre 52 Upper Street London N1 0QH England to 1 Rawson Spring Way Sheffield South Yorkshire S6 1PG on 15 December 2020 (1 page)
20 October 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
23 December 2019Confirmation statement made on 17 December 2019 with updates (4 pages)
18 April 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
17 December 2018Confirmation statement made on 17 December 2018 with updates (4 pages)
13 June 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
18 December 2017Change of details for Mr John Michael Hebb as a person with significant control on 30 June 2016 (2 pages)
18 December 2017Confirmation statement made on 17 December 2017 with no updates (3 pages)
18 October 2017Previous accounting period shortened from 31 December 2017 to 31 March 2017 (1 page)
18 October 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
18 October 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
18 October 2017Previous accounting period shortened from 31 December 2017 to 31 March 2017 (1 page)
18 October 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
18 October 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
19 December 2016Confirmation statement made on 17 December 2016 with updates (7 pages)
19 December 2016Confirmation statement made on 17 December 2016 with updates (7 pages)
23 June 2016Registered office address changed from 1 Rawson Spring Way Sheffield S6 1PG England to Suite 119, Office 6 Business Design Centre 52 Upper Street London N1 0QH on 23 June 2016 (1 page)
23 June 2016Registered office address changed from 1 Rawson Spring Way Sheffield S6 1PG England to Suite 119, Office 6 Business Design Centre 52 Upper Street London N1 0QH on 23 June 2016 (1 page)
7 March 2016Registered office address changed from Forum K Business Design Centre 52 Upper Street London N1 0QH England to 1 Rawson Spring Way Sheffield S6 1PG on 7 March 2016 (1 page)
7 March 2016Registered office address changed from Forum K Business Design Centre 52 Upper Street London N1 0QH England to 1 Rawson Spring Way Sheffield S6 1PG on 7 March 2016 (1 page)
7 March 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(3 pages)
7 March 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
7 March 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
7 March 2016Appointment of Mr Peter Michael Hebb as a director on 17 December 2014 (2 pages)
7 March 2016Termination of appointment of Peter Hebb as a director on 17 December 2014 (1 page)
7 March 2016Appointment of Mr Peter Michael Hebb as a director on 17 December 2014 (2 pages)
7 March 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(3 pages)
7 March 2016Termination of appointment of Peter Hebb as a director on 17 December 2014 (1 page)
17 December 2014Incorporation
Statement of capital on 2014-12-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 December 2014Incorporation
Statement of capital on 2014-12-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)