ACTION-SEALTITE LIMITED

Register to unlock more data on OkredoRegister

ACTION-SEALTITE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01610309

Incorporation date

01/02/1982

Size

Small

Contacts

Registered address

Registered address

Office 2.3 Design Hub Coventry University Technology Park, Puma Way, Coventry CV1 2TTCopy
copy info iconCopy
See on map
Latest events (Record since 01/02/1982)
dot icon18/12/2025
Confirmation statement made on 2025-12-11 with updates
dot icon03/09/2025
Accounts for a small company made up to 2024-12-31
dot icon22/08/2025
Appointment of Ms Lucy Katherine Cubitt as a director on 2025-08-18
dot icon09/07/2025
Director's details changed for Mr Carl Philip Coutts Trotter on 2025-04-01
dot icon22/01/2025
Director's details changed for Mr Paul Robinson on 2025-01-21
dot icon21/01/2025
Director's details changed for Mr Carl Philip Coutts Trotter on 2025-01-21
dot icon21/01/2025
Director's details changed for Mr Graham Joseph Morrell on 2025-01-21
dot icon21/01/2025
Director's details changed for Mr James Kenneth Davies on 2025-01-21
dot icon21/01/2025
Registered office address changed from 2 Chawley Park Cumnor Hill Oxford OX2 9GG England to Office 2.3 Design Hub Coventry University Technology Park Puma Way Coventry CV1 2TT on 2025-01-21
dot icon21/01/2025
Change of details for Flowmax Limited as a person with significant control on 2025-01-21
dot icon02/01/2025
Registration of charge 016103090012, created on 2024-12-23
dot icon20/12/2024
Confirmation statement made on 2024-12-11 with updates
dot icon12/12/2024
Director's details changed for Mr Paul Robinson on 2024-12-02
dot icon03/12/2024
Director's details changed for Mr Graham Joseph Morrell on 2024-12-02
dot icon03/12/2024
Director's details changed for Mr Carl Philip Coutts Trotter on 2024-12-02
dot icon03/12/2024
Director's details changed for Mr James Kenneth Davies on 2024-12-02
dot icon03/12/2024
Registered office address changed from 2 Communications Road Greenham Business Park Newbury Berkshire RG19 6AB United Kingdom to 2 Chawley Park Cumnor Hill Oxford OX2 9GG on 2024-12-03
dot icon03/12/2024
Director's details changed for Mr Paul Robinson on 2024-12-02
dot icon03/12/2024
Change of details for Flowmax Limited as a person with significant control on 2024-12-02
dot icon02/12/2024
Change of details for Flowmax Limited as a person with significant control on 2024-12-02
dot icon02/12/2024
Director's details changed for Mr Carl Philip Coutts Trotter on 2024-12-02
dot icon02/12/2024
Director's details changed for Mr James Kenneth Davies on 2024-12-02
dot icon02/12/2024
Director's details changed for Mr Graham Joseph Morrell on 2024-12-02
dot icon02/12/2024
Registered office address changed from 2 Chawley Park Cumnor Hill Oxford OX2 9GG England to 2 Communications Road Greenham Business Park Newbury Berkshire RG19 6AB on 2024-12-02
dot icon16/09/2024
Accounts for a small company made up to 2023-12-31
dot icon09/07/2024
Director's details changed for Mr Carl Philip Coutts Trotter on 2024-07-08
dot icon12/12/2023
Confirmation statement made on 2023-12-11 with updates
dot icon15/09/2023
Accounts for a small company made up to 2022-12-31
dot icon17/07/2023
Director's details changed for Mr Carl Philip Coutts Trotter on 2023-06-01
dot icon17/07/2023
Director's details changed for Mr Graham Joseph Morrell on 2023-06-01
dot icon15/12/2022
Confirmation statement made on 2022-12-11 with updates
dot icon22/09/2022
Accounts for a small company made up to 2021-12-31
dot icon25/07/2022
Registration of charge 016103090011, created on 2022-07-20
dot icon14/12/2021
Confirmation statement made on 2021-12-11 with updates
dot icon21/09/2021
Accounts for a small company made up to 2020-12-31
dot icon19/01/2021
Director's details changed for Mr Graham Joseph Morrell on 2021-01-18
dot icon12/01/2021
Confirmation statement made on 2020-12-11 with updates
dot icon06/11/2020
Memorandum and Articles of Association
dot icon06/11/2020
Resolutions
dot icon30/09/2020
Accounts for a small company made up to 2019-12-31
dot icon18/02/2020
Appointment of Mr James Kenneth Davies as a director on 2020-01-02
dot icon20/12/2019
Confirmation statement made on 2019-12-11 with updates
dot icon11/09/2019
Accounts for a small company made up to 2018-12-31
dot icon25/01/2019
Director's details changed for Mr Paul Robinson on 2019-01-25
dot icon18/12/2018
Confirmation statement made on 2018-12-11 with updates
dot icon29/08/2018
Accounts for a small company made up to 2017-12-31
dot icon26/04/2018
Registration of charge 016103090010, created on 2018-04-26
dot icon28/02/2018
Director's details changed for Mr Graham Joseph Morrell on 2017-12-11
dot icon28/02/2018
Change of details for Flowmax Limited as a person with significant control on 2018-01-31
dot icon11/12/2017
Confirmation statement made on 2017-12-11 with no updates
dot icon11/12/2017
Termination of appointment of Paul Robinson as a secretary on 2017-12-11
dot icon11/12/2017
Registered office address changed from 7/8 Eghams Court, Boston Drive, Bourne End, Bucks SL8 5YS to 2 Chawley Park Cumnor Hill Oxford OX2 9GG on 2017-12-11
dot icon28/11/2017
Auditor's resignation
dot icon02/07/2017
Appointment of Mr Carl Coutts Trotter as a director on 2017-06-30
dot icon29/06/2017
Termination of appointment of Steven Richard Weeks as a director on 2017-06-29
dot icon16/05/2017
Accounts for a small company made up to 2016-12-31
dot icon21/12/2016
Confirmation statement made on 2016-12-11 with updates
dot icon12/10/2016
Termination of appointment of Graham Ernest Nel as a director on 2016-09-28
dot icon09/08/2016
Termination of appointment of Joe Brennan as a director on 2016-07-22
dot icon09/08/2016
Appointment of Mr Graham Joseph Morrell as a director on 2016-07-22
dot icon22/04/2016
Full accounts made up to 2015-12-31
dot icon01/02/2016
Annual return made up to 2015-12-11 with full list of shareholders
dot icon20/01/2016
Appointment of Mr Steven Richard Weeks as a director on 2016-01-07
dot icon20/01/2016
Termination of appointment of Harry Robinson as a director on 2016-01-07
dot icon29/09/2015
Appointment of Mr Paul Robinson as a secretary on 2015-09-11
dot icon28/09/2015
Termination of appointment of Keith Davies as a secretary on 2015-09-11
dot icon21/08/2015
Termination of appointment of Keith Davies as a director on 2015-07-23
dot icon20/04/2015
Accounts for a small company made up to 2014-12-31
dot icon17/04/2015
Registration of charge 016103090009, created on 2015-04-02
dot icon18/12/2014
Annual return made up to 2014-12-11 with full list of shareholders
dot icon08/04/2014
Full accounts made up to 2013-12-31
dot icon14/03/2014
Second filing of AR01 previously delivered to Companies House made up to 2013-12-11
dot icon17/12/2013
Annual return made up to 2013-12-11 with full list of shareholders
dot icon17/12/2013
Director's details changed for Mr Keith Davies on 2013-12-17
dot icon17/12/2013
Director's details changed for Mr Joe Brennan on 2013-12-17
dot icon07/11/2013
Current accounting period shortened from 2014-04-30 to 2013-12-31
dot icon13/08/2013
Accounts for a small company made up to 2013-04-30
dot icon02/01/2013
Appointment of Mr Joe Brennan as a director
dot icon12/12/2012
Annual return made up to 2012-12-11 with full list of shareholders
dot icon05/12/2012
Particulars of a mortgage or charge / charge no: 8
dot icon03/09/2012
Accounts for a small company made up to 2012-04-30
dot icon15/05/2012
Appointment of Mr Paul Robinson as a director
dot icon31/01/2012
Annual return made up to 2011-12-11 with full list of shareholders
dot icon31/01/2012
Director's details changed for Mr Graham Ernest Nel on 2009-10-01
dot icon30/09/2011
Accounts for a small company made up to 2011-04-30
dot icon10/06/2011
Particulars of a mortgage or charge / charge no: 7
dot icon11/05/2011
Auditor's resignation
dot icon04/02/2011
Particulars of a mortgage or charge / charge no: 6
dot icon04/01/2011
Annual return made up to 2010-12-11 with full list of shareholders
dot icon04/01/2011
Director's details changed for Mr Graham Ernest Nel on 2010-12-11
dot icon13/08/2010
Accounts for a small company made up to 2010-04-30
dot icon12/06/2010
Particulars of a mortgage or charge / charge no: 5
dot icon04/02/2010
Annual return made up to 2009-12-11 with full list of shareholders
dot icon04/02/2010
Secretary's details changed for Mr Keith Davies on 2009-12-11
dot icon04/02/2010
Director's details changed for Mr Harry Robinson on 2009-12-11
dot icon04/02/2010
Director's details changed for Mr Keith Davies on 2009-12-11
dot icon04/02/2010
Director's details changed for Graham Ernest Nel on 2009-12-11
dot icon18/08/2009
Accounts for a small company made up to 2009-04-30
dot icon07/01/2009
Return made up to 11/12/08; full list of members
dot icon13/08/2008
Accounts for a small company made up to 2008-04-30
dot icon23/01/2008
Return made up to 11/12/07; full list of members
dot icon09/08/2007
Accounts for a small company made up to 2007-04-30
dot icon20/01/2007
Particulars of mortgage/charge
dot icon12/01/2007
Return made up to 11/12/06; full list of members
dot icon24/08/2006
Accounts for a small company made up to 2006-04-30
dot icon22/02/2006
Return made up to 11/12/05; full list of members
dot icon20/09/2005
Accounts for a small company made up to 2005-04-30
dot icon14/09/2005
Declaration of satisfaction of mortgage/charge
dot icon18/04/2005
Auditor's resignation
dot icon18/01/2005
Return made up to 11/12/04; full list of members
dot icon19/10/2004
Accounts for a small company made up to 2004-04-30
dot icon08/01/2004
Return made up to 11/12/03; full list of members
dot icon18/11/2003
Director's particulars changed
dot icon18/08/2003
Accounts for a small company made up to 2003-04-30
dot icon09/06/2003
Certificate of change of name
dot icon05/06/2003
Particulars of mortgage/charge
dot icon21/01/2003
Director resigned
dot icon07/01/2003
Return made up to 11/12/02; full list of members
dot icon29/07/2002
Accounts for a small company made up to 2002-04-30
dot icon15/01/2002
Return made up to 11/12/01; full list of members
dot icon18/07/2001
Accounts for a small company made up to 2001-04-30
dot icon09/01/2001
Return made up to 11/12/00; full list of members
dot icon21/08/2000
Accounts for a small company made up to 2000-04-30
dot icon24/12/1999
Return made up to 11/12/99; full list of members
dot icon11/10/1999
Director resigned
dot icon20/07/1999
Full accounts made up to 1999-04-30
dot icon13/01/1999
Return made up to 11/12/98; no change of members
dot icon06/10/1998
Full accounts made up to 1998-04-30
dot icon14/07/1998
Director resigned
dot icon20/01/1998
Return made up to 11/12/97; full list of members
dot icon10/12/1997
New secretary appointed
dot icon10/12/1997
Secretary resigned;director resigned
dot icon10/12/1997
Director resigned
dot icon04/12/1997
New director appointed
dot icon04/12/1997
New director appointed
dot icon04/12/1997
New director appointed
dot icon09/07/1997
Accounts for a small company made up to 1997-04-30
dot icon07/05/1997
£ ic 1150/1000 25/03/97 £ sr 150@1=150
dot icon09/04/1997
Ad 02/04/97--------- £ si 150@1=150 £ ic 1000/1150
dot icon09/04/1997
Resolutions
dot icon09/04/1997
Resolutions
dot icon03/04/1997
Director resigned
dot icon03/02/1997
Return made up to 11/12/96; no change of members
dot icon08/08/1996
Accounts for a small company made up to 1996-04-30
dot icon18/12/1995
Return made up to 11/12/95; full list of members
dot icon30/11/1995
Accounts for a small company made up to 1995-04-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/12/1994
Return made up to 11/12/94; no change of members
dot icon04/11/1994
Accounts for a small company made up to 1994-04-30
dot icon16/01/1994
Return made up to 11/12/93; no change of members
dot icon29/07/1993
Accounts for a small company made up to 1993-04-30
dot icon22/06/1993
Director's particulars changed
dot icon18/02/1993
Resolutions
dot icon16/12/1992
New director appointed
dot icon16/12/1992
Return made up to 11/12/92; full list of members
dot icon02/10/1992
Accounts for a small company made up to 1992-04-30
dot icon17/08/1992
Declaration of satisfaction of mortgage/charge
dot icon17/12/1991
Return made up to 11/12/91; no change of members
dot icon26/09/1991
Accounts for a small company made up to 1991-04-30
dot icon12/08/1991
New director appointed
dot icon07/01/1991
Accounts for a small company made up to 1990-04-30
dot icon07/01/1991
Return made up to 11/12/90; full list of members
dot icon13/12/1990
Particulars of mortgage/charge
dot icon11/05/1990
Registered office changed on 11/05/90 from: 6, eghams court, boston drive, bourne end, bucks. SL8 5YS.
dot icon28/11/1989
Ad 29/04/89--------- £ si 900@1
dot icon30/10/1989
Resolutions
dot icon30/10/1989
Resolutions
dot icon30/10/1989
Nc inc already adjusted 29/04/89 29/04/89
dot icon20/10/1989
Accounts for a small company made up to 1989-04-30
dot icon20/10/1989
Return made up to 30/10/89; full list of members
dot icon06/12/1988
Accounts for a small company made up to 1988-04-30
dot icon06/12/1988
Return made up to 28/11/88; full list of members
dot icon28/10/1988
Registered office changed on 28/10/88 from: wessex house marlow road bourne end bucks SL8 5SP
dot icon19/11/1987
Accounts for a small company made up to 1987-04-30
dot icon19/11/1987
Return made up to 24/09/87; full list of members
dot icon09/01/1987
Accounts for a small company made up to 1986-04-30
dot icon09/01/1987
Return made up to 23/12/86; full list of members
dot icon03/06/1986
Director's particulars changed
dot icon21/05/1982
Certificate of change of name
dot icon01/02/1982
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
17
1.06M
-
0.00
144.63K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Robinson, Paul
Director
02/05/2012 - Present
1
Coutts Trotter, Carl Philip
Director
30/06/2017 - Present
7
Morrell, Graham Joseph
Director
22/07/2016 - Present
20
Cubitt, Lucy Katherine
Director
18/08/2025 - Present
13
Davies, James Kenneth
Director
02/01/2020 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACTION-SEALTITE LIMITED

ACTION-SEALTITE LIMITED is an(a) Active company incorporated on 01/02/1982 with the registered office located at Office 2.3 Design Hub Coventry University Technology Park, Puma Way, Coventry CV1 2TT. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ACTION-SEALTITE LIMITED?

toggle

ACTION-SEALTITE LIMITED is currently Active. It was registered on 01/02/1982 .

Where is ACTION-SEALTITE LIMITED located?

toggle

ACTION-SEALTITE LIMITED is registered at Office 2.3 Design Hub Coventry University Technology Park, Puma Way, Coventry CV1 2TT.

What does ACTION-SEALTITE LIMITED do?

toggle

ACTION-SEALTITE LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

What is the latest filing for ACTION-SEALTITE LIMITED?

toggle

The latest filing was on 18/12/2025: Confirmation statement made on 2025-12-11 with updates.