ADVANCED SEALS AND GASKETS LIMITED

Register to unlock more data on OkredoRegister

ADVANCED SEALS AND GASKETS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03265619

Incorporation date

18/10/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Polymer Works, Hope Street, Dudley, West Midlands DY2 8RSCopy
copy info iconCopy
See on map
Latest events (Record since 18/10/1996)
dot icon29/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon06/11/2025
Confirmation statement made on 2025-11-06 with no updates
dot icon31/10/2025
Confirmation statement made on 2025-10-18 with no updates
dot icon22/10/2025
Appointment of Mrs Kathryn Breakwell as a director on 2025-10-22
dot icon22/10/2025
Appointment of Mr Carl Jones as a director on 2025-10-22
dot icon10/10/2025
Satisfaction of charge 3 in full
dot icon10/10/2025
Registration of charge 032656190008, created on 2025-10-01
dot icon03/10/2025
Termination of appointment of Polla Singh Baliana as a director on 2025-10-01
dot icon03/10/2025
Termination of appointment of Carl Jones as a director on 2025-10-01
dot icon03/10/2025
Appointment of Mr Aaron Criddle as a director on 2025-10-01
dot icon03/10/2025
Appointment of Mr Christopher Tighe as a director on 2025-10-01
dot icon03/10/2025
Appointment of Mr Dale James Breakwell as a director on 2025-10-01
dot icon03/10/2025
Appointment of Mr Keith David Whyle as a director on 2025-10-01
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon30/10/2024
Confirmation statement made on 2024-10-18 with no updates
dot icon19/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon18/10/2023
Confirmation statement made on 2023-10-18 with no updates
dot icon28/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon24/10/2022
Confirmation statement made on 2022-10-18 with no updates
dot icon29/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon04/11/2021
Confirmation statement made on 2021-10-18 with no updates
dot icon18/03/2021
Memorandum and Articles of Association
dot icon18/03/2021
Resolutions
dot icon05/02/2021
Secretary's details changed for Mr Richard Paul Breakwell on 2021-01-05
dot icon05/02/2021
Director's details changed for Mr Richard Paul Breakwell on 2021-01-05
dot icon24/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon30/11/2020
Confirmation statement made on 2020-10-18 with no updates
dot icon24/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon21/10/2019
Confirmation statement made on 2019-10-18 with no updates
dot icon27/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon18/10/2018
Confirmation statement made on 2018-10-18 with no updates
dot icon28/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon19/10/2017
Confirmation statement made on 2017-10-18 with no updates
dot icon14/10/2017
Satisfaction of charge 1 in full
dot icon14/10/2017
Satisfaction of charge 2 in full
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/10/2016
Confirmation statement made on 2016-10-18 with updates
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon22/10/2015
Annual return made up to 2015-10-18 with full list of shareholders
dot icon24/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon13/11/2014
Annual return made up to 2014-10-18 with full list of shareholders
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/10/2013
Annual return made up to 2013-10-18 with full list of shareholders
dot icon28/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon26/10/2012
Annual return made up to 2012-10-18 with full list of shareholders
dot icon09/01/2012
Termination of appointment of Lee Allen as a director
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon09/11/2011
Annual return made up to 2011-10-18 with full list of shareholders
dot icon22/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon18/10/2010
Annual return made up to 2010-10-18 with full list of shareholders
dot icon27/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon16/11/2009
Annual return made up to 2009-10-18 with full list of shareholders
dot icon28/10/2009
Director's details changed for Lee Joseph Allen on 2009-10-18
dot icon28/10/2009
Director's details changed for Mr Richard Paul Breakwell on 2009-10-18
dot icon28/10/2009
Director's details changed for Carl Jones on 2009-10-18
dot icon11/03/2009
Appointment terminated director keith whyle
dot icon01/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon24/10/2008
Return made up to 18/10/08; full list of members
dot icon23/04/2008
Particulars of a mortgage or charge / charge no: 7
dot icon19/04/2008
Particulars of a mortgage or charge / charge no: 5
dot icon19/04/2008
Particulars of a mortgage or charge / charge no: 6
dot icon17/04/2008
Particulars of a mortgage or charge / charge no: 4
dot icon14/04/2008
Resolutions
dot icon11/04/2008
Declaration of assistance for shares acquisition
dot icon11/04/2008
Resolutions
dot icon11/04/2008
Director appointed lee joseph allen
dot icon11/04/2008
Director appointed carl jones
dot icon11/04/2008
Director appointed keith david whyle
dot icon09/04/2008
Particulars of a mortgage or charge / charge no: 3
dot icon15/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon16/11/2007
Return made up to 18/10/07; no change of members
dot icon08/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon26/10/2006
Return made up to 18/10/06; full list of members
dot icon05/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon21/10/2005
Return made up to 18/10/05; full list of members
dot icon29/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon20/10/2004
Return made up to 18/10/04; full list of members
dot icon04/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon22/10/2003
Return made up to 18/10/03; full list of members
dot icon06/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon26/10/2002
Return made up to 18/10/02; full list of members
dot icon04/02/2002
Total exemption small company accounts made up to 2001-03-31
dot icon23/11/2001
Particulars of mortgage/charge
dot icon26/10/2001
Return made up to 18/10/01; full list of members
dot icon20/01/2001
Accounts for a small company made up to 2000-03-31
dot icon12/12/2000
Particulars of mortgage/charge
dot icon06/11/2000
Return made up to 18/10/00; full list of members
dot icon01/12/1999
Accounting reference date extended from 31/10/99 to 31/03/00
dot icon22/10/1999
Return made up to 18/10/99; full list of members
dot icon25/05/1999
Registered office changed on 25/05/99 from: unit c emms court industrial park, meeting lane brierley hill west midlands DY5 3LB
dot icon11/11/1998
Accounts for a dormant company made up to 1998-10-31
dot icon27/10/1998
Return made up to 18/10/98; no change of members
dot icon22/04/1998
Accounts for a dormant company made up to 1997-10-31
dot icon22/04/1998
Resolutions
dot icon03/04/1998
Return made up to 18/10/97; full list of members
dot icon03/04/1998
Registered office changed on 03/04/98 from: 76 whitchurch road cardiff CF4 3LX
dot icon03/04/1998
Secretary resigned
dot icon03/04/1998
Director resigned
dot icon03/04/1998
New director appointed
dot icon03/04/1998
New secretary appointed;new director appointed
dot icon18/10/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-46 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
49
4.22M
-
0.00
946.40K
-
2022
46
4.26M
-
0.00
928.93K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Carl
Director
03/04/2008 - 01/10/2025
16
Jones, Carl
Director
22/10/2025 - Present
16
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Nominee Secretary
18/10/1996 - 19/10/1996
4893
Baliana, Polla Singh
Director
19/10/1996 - 01/10/2025
6
Breakwell, Richard Paul
Director
19/10/1996 - Present
7

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

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About ADVANCED SEALS AND GASKETS LIMITED

ADVANCED SEALS AND GASKETS LIMITED is an(a) Active company incorporated on 18/10/1996 with the registered office located at Polymer Works, Hope Street, Dudley, West Midlands DY2 8RS. There are currently 8 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 ADVANCED SEALS AND GASKETS LIMITED?

toggle

ADVANCED SEALS AND GASKETS LIMITED is currently Active. It was registered on 18/10/1996 .

Where is ADVANCED SEALS AND GASKETS LIMITED located?

toggle

ADVANCED SEALS AND GASKETS LIMITED is registered at Polymer Works, Hope Street, Dudley, West Midlands DY2 8RS.

What does ADVANCED SEALS AND GASKETS LIMITED do?

toggle

ADVANCED SEALS AND GASKETS LIMITED operates in the Manufacture of other rubber products (22.19 - SIC 2007) sector.

What is the latest filing for ADVANCED SEALS AND GASKETS LIMITED?

toggle

The latest filing was on 29/12/2025: Total exemption full accounts made up to 2025-03-31.