ALLSEAL MASTIC JOINTING LIMITED

Register to unlock more data on OkredoRegister

ALLSEAL MASTIC JOINTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04372650

Incorporation date

13/02/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

9 Palmers Avenue, Grays, Essex RM17 5TXCopy
copy info iconCopy
See on map
Latest events (Record since 13/02/2002)
dot icon24/03/2026
First Gazette notice for voluntary strike-off
dot icon13/03/2026
Application to strike the company off the register
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon07/05/2025
Compulsory strike-off action has been discontinued
dot icon06/05/2025
First Gazette notice for compulsory strike-off
dot icon06/05/2025
Confirmation statement made on 2025-02-13 with no updates
dot icon28/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon15/03/2024
Confirmation statement made on 2024-02-13 with no updates
dot icon29/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon24/08/2023
Termination of appointment of Leigh Daly as a director on 2023-08-11
dot icon23/02/2023
Confirmation statement made on 2023-02-13 with no updates
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon17/03/2022
Confirmation statement made on 2022-02-13 with no updates
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon25/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon17/02/2021
Confirmation statement made on 2021-02-13 with no updates
dot icon24/02/2020
Confirmation statement made on 2020-02-13 with no updates
dot icon25/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon15/02/2019
Confirmation statement made on 2019-02-13 with no updates
dot icon29/10/2018
Micro company accounts made up to 2018-03-31
dot icon20/03/2018
Confirmation statement made on 2018-02-13 with updates
dot icon15/12/2017
Micro company accounts made up to 2017-03-31
dot icon03/11/2017
Statement of capital following an allotment of shares on 2017-03-01
dot icon10/03/2017
Confirmation statement made on 2017-02-13 with updates
dot icon01/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/02/2016
Annual return made up to 2016-02-13 with full list of shareholders
dot icon29/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/03/2015
Annual return made up to 2015-02-13 with full list of shareholders
dot icon23/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/02/2014
Annual return made up to 2014-02-13 with full list of shareholders
dot icon20/02/2014
Termination of appointment of Susan Reeves as a director
dot icon20/02/2014
Termination of appointment of Sarah Daly as a director
dot icon20/02/2014
Termination of appointment of Joseph Daly as a secretary
dot icon25/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/03/2013
Annual return made up to 2013-02-13 with full list of shareholders
dot icon30/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon23/02/2012
Annual return made up to 2012-02-13 with full list of shareholders
dot icon26/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon23/03/2011
Appointment of Mrs Sarah Daly as a director
dot icon23/03/2011
Appointment of Mrs Leigh Daly as a director
dot icon23/03/2011
Appointment of Mrs Susan Reeves as a director
dot icon17/02/2011
Annual return made up to 2011-02-13 with full list of shareholders
dot icon06/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon26/04/2010
Annual return made up to 2010-02-13 with full list of shareholders
dot icon30/03/2010
Registered office address changed from 3 Arundel Drive Corringham Essex SS17 7PG on 2010-03-30
dot icon29/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon09/12/2009
Termination of appointment of Joseph Daly as a director
dot icon09/12/2009
Director's details changed for Thomas Daly on 2009-10-01
dot icon09/12/2009
Secretary's details changed for Joseph Michael Daly on 2009-10-01
dot icon25/03/2009
Return made up to 13/02/09; full list of members
dot icon22/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon01/07/2008
Registered office changed on 01/07/2008 from 75 lampits hill corringham essex SS17 9AA
dot icon05/03/2008
Return made up to 13/02/08; no change of members
dot icon19/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon03/05/2007
Return made up to 13/02/07; no change of members
dot icon05/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon28/04/2006
Return made up to 13/02/06; full list of members
dot icon24/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon02/03/2005
Return made up to 13/02/05; full list of members
dot icon11/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon11/03/2004
Return made up to 13/02/04; full list of members
dot icon25/11/2003
Total exemption small company accounts made up to 2003-03-31
dot icon13/10/2003
Accounting reference date shortened from 30/04/03 to 31/03/03
dot icon17/03/2003
Return made up to 13/02/03; full list of members
dot icon16/01/2003
Accounting reference date extended from 28/02/03 to 30/04/03
dot icon05/07/2002
New director appointed
dot icon05/07/2002
Director resigned
dot icon26/02/2002
Registered office changed on 26/02/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
dot icon26/02/2002
Director resigned
dot icon26/02/2002
Secretary resigned;director resigned
dot icon26/02/2002
New secretary appointed;new director appointed
dot icon26/02/2002
New director appointed
dot icon13/02/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* 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
13/02/2026
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
3
1.23K
-
0.00
16.06K
-
2022
3
5.55K
-
0.00
478.00
-
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
13/02/2002 - 13/02/2002
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
13/02/2002 - 13/02/2002
16826
Daly, Joseph Michael
Director
13/02/2002 - 01/10/2009
1
Daly, Sarah
Director
23/03/2011 - 14/02/2013
1
Reeves, Susan
Director
23/03/2011 - 14/02/2013
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALLSEAL MASTIC JOINTING LIMITED

ALLSEAL MASTIC JOINTING LIMITED is an(a) Active company incorporated on 13/02/2002 with the registered office located at 9 Palmers Avenue, Grays, Essex RM17 5TX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALLSEAL MASTIC JOINTING LIMITED?

toggle

ALLSEAL MASTIC JOINTING LIMITED is currently Active. It was registered on 13/02/2002 .

Where is ALLSEAL MASTIC JOINTING LIMITED located?

toggle

ALLSEAL MASTIC JOINTING LIMITED is registered at 9 Palmers Avenue, Grays, Essex RM17 5TX.

What does ALLSEAL MASTIC JOINTING LIMITED do?

toggle

ALLSEAL MASTIC JOINTING LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for ALLSEAL MASTIC JOINTING LIMITED?

toggle

The latest filing was on 24/03/2026: First Gazette notice for voluntary strike-off.