CONSTRUCTION SEALANTS LIMITED

Register to unlock more data on OkredoRegister

CONSTRUCTION SEALANTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02515979

Incorporation date

26/06/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

Harmile House, 54 St Marys Lane, Upminster, Essex RM14 2QTCopy
copy info iconCopy
See on map
Latest events (Record since 26/06/1990)
dot icon21/04/2026
Total exemption full accounts made up to 2025-09-30
dot icon22/07/2025
Confirmation statement made on 2025-06-26 with no updates
dot icon26/06/2025
Change of details for Construction Sealants (Holdings) Limited as a person with significant control on 2024-10-28
dot icon20/05/2025
Total exemption full accounts made up to 2024-09-30
dot icon04/07/2024
Confirmation statement made on 2024-06-26 with no updates
dot icon19/03/2024
Total exemption full accounts made up to 2023-09-30
dot icon03/08/2023
Confirmation statement made on 2023-06-26 with no updates
dot icon08/03/2023
Total exemption full accounts made up to 2022-09-30
dot icon28/07/2022
Confirmation statement made on 2022-06-26 with no updates
dot icon21/03/2022
Total exemption full accounts made up to 2021-09-30
dot icon13/07/2021
Confirmation statement made on 2021-06-26 with no updates
dot icon24/03/2021
Total exemption full accounts made up to 2020-09-30
dot icon15/07/2020
Confirmation statement made on 2020-06-26 with no updates
dot icon14/01/2020
Total exemption full accounts made up to 2019-09-30
dot icon11/07/2019
Confirmation statement made on 2019-06-26 with no updates
dot icon20/02/2019
Total exemption full accounts made up to 2018-09-30
dot icon23/07/2018
Confirmation statement made on 2018-06-26 with no updates
dot icon14/02/2018
Total exemption full accounts made up to 2017-09-30
dot icon18/07/2017
Confirmation statement made on 2017-06-26 with updates
dot icon03/07/2017
Notification of Construction Sealants (Holdings) Limited as a person with significant control on 2016-04-06
dot icon07/11/2016
Total exemption small company accounts made up to 2016-09-30
dot icon20/07/2016
Annual return made up to 2016-06-26 with full list of shareholders
dot icon23/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon20/07/2015
Annual return made up to 2015-06-26 with full list of shareholders
dot icon12/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon30/04/2015
Director's details changed for Mr Nigel Brian Smith on 2015-04-01
dot icon30/04/2015
Director's details changed for Mr Robert Ian Kirkham on 2015-04-01
dot icon04/07/2014
Annual return made up to 2014-06-26 with full list of shareholders
dot icon15/01/2014
Amended accounts made up to 2013-09-30
dot icon21/11/2013
Total exemption small company accounts made up to 2013-09-30
dot icon18/07/2013
Annual return made up to 2013-06-26 with full list of shareholders
dot icon28/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon26/07/2012
Annual return made up to 2012-06-26 with full list of shareholders
dot icon05/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon27/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon30/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon30/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon30/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon22/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon22/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon22/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon20/09/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 3
dot icon20/09/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 6
dot icon20/09/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 7
dot icon20/09/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 9
dot icon20/09/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 10
dot icon20/09/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 11
dot icon20/09/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 12
dot icon31/08/2011
Particulars of a mortgage or charge / charge no: 13
dot icon18/07/2011
Annual return made up to 2011-06-26 with full list of shareholders
dot icon01/07/2011
Particulars of a mortgage or charge / charge no: 12
dot icon01/07/2011
Particulars of a mortgage or charge / charge no: 11
dot icon28/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon03/02/2011
Particulars of a mortgage or charge / charge no: 10
dot icon06/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon06/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon06/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon06/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon25/11/2010
Statement of capital following an allotment of shares on 2010-09-27
dot icon28/07/2010
Annual return made up to 2010-06-26 with full list of shareholders
dot icon13/04/2010
Total exemption small company accounts made up to 2009-09-30
dot icon06/01/2010
Declaration that part of the property/undertaking: released/ceased /whole /charge no 4
dot icon06/01/2010
Declaration that part of the property/undertaking: released/ceased /whole /charge no 1
dot icon06/01/2010
Declaration that part of the property/undertaking: released/ceased /whole /charge no 8
dot icon06/01/2010
Declaration that part of the property/undertaking: released/ceased /whole /charge no 2
dot icon19/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon31/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon31/07/2009
Capitals not rolled up
dot icon06/07/2009
Return made up to 26/06/09; full list of members
dot icon14/10/2008
Return made up to 26/06/08; full list of members
dot icon31/07/2008
Accounts for a small company made up to 2007-09-30
dot icon08/07/2008
Particulars of a mortgage or charge / charge no: 9
dot icon16/11/2007
Nc inc already adjusted 01/10/07
dot icon16/11/2007
Resolutions
dot icon16/11/2007
Ad 01/10/07--------- £ si 100@1=100 £ ic 100/200
dot icon16/11/2007
Director resigned
dot icon23/10/2007
Director resigned
dot icon25/09/2007
Registered office changed on 25/09/07 from: 59 warwick road rainham essex RM13 9XU
dot icon16/08/2007
Miscellaneous
dot icon18/07/2007
Accounts for a small company made up to 2006-09-30
dot icon10/07/2007
Return made up to 26/06/07; full list of members
dot icon25/10/2006
Particulars of mortgage/charge
dot icon25/10/2006
Particulars of mortgage/charge
dot icon10/10/2006
Particulars of mortgage/charge
dot icon28/07/2006
Return made up to 26/06/06; full list of members
dot icon14/06/2006
Director resigned
dot icon16/01/2006
Full accounts made up to 2005-09-30
dot icon10/10/2005
Director's particulars changed
dot icon11/07/2005
Return made up to 26/06/05; full list of members
dot icon05/04/2005
Full accounts made up to 2004-09-30
dot icon21/02/2005
Certificate of change of name
dot icon15/09/2004
Auditor's resignation
dot icon28/07/2004
Accounts for a small company made up to 2003-09-30
dot icon05/07/2004
Return made up to 26/06/04; full list of members
dot icon24/06/2004
Miscellaneous
dot icon24/06/2004
Ad 13/03/03--------- £ si 10@1
dot icon06/04/2004
Registered office changed on 06/04/04 from: harmile house 54 st marys lane upminster essex RM14 2QT
dot icon01/03/2004
New director appointed
dot icon13/02/2004
Particulars of mortgage/charge
dot icon13/02/2004
Particulars of mortgage/charge
dot icon20/01/2004
Particulars of mortgage/charge
dot icon11/07/2003
Accounts for a small company made up to 2002-09-30
dot icon05/07/2003
Return made up to 26/06/03; full list of members
dot icon23/04/2003
New director appointed
dot icon26/03/2003
Ad 13/03/03--------- £ si 25000@1=25000 £ ic 100/25100
dot icon23/03/2003
Nc inc already adjusted 27/02/03
dot icon23/03/2003
Resolutions
dot icon07/08/2002
Particulars of mortgage/charge
dot icon02/07/2002
Return made up to 26/06/02; full list of members
dot icon23/05/2002
Accounts for a small company made up to 2001-09-30
dot icon03/07/2001
Return made up to 26/06/01; full list of members
dot icon12/03/2001
Accounts for a small company made up to 2000-09-30
dot icon29/06/2000
Return made up to 26/06/00; full list of members
dot icon10/02/2000
Accounts for a small company made up to 1999-09-30
dot icon13/07/1999
Return made up to 26/06/99; no change of members
dot icon07/04/1999
Accounts for a small company made up to 1998-09-30
dot icon27/07/1998
Accounts for a small company made up to 1997-09-30
dot icon01/07/1998
Return made up to 26/06/98; full list of members
dot icon03/07/1997
Return made up to 26/06/97; full list of members
dot icon23/12/1996
Accounts for a small company made up to 1996-09-30
dot icon21/06/1996
Return made up to 26/06/96; no change of members
dot icon12/01/1996
Accounts for a small company made up to 1995-09-30
dot icon18/10/1995
Registered office changed on 18/10/95 from: 58 station lane hornchurch essex RM12 6NB
dot icon30/06/1995
Return made up to 26/06/95; no change of members
dot icon07/04/1995
Secretary's particulars changed
dot icon07/04/1995
Director's particulars changed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon23/12/1994
Accounts for a small company made up to 1994-09-30
dot icon30/06/1994
Return made up to 26/06/94; full list of members
dot icon01/03/1994
Accounts for a small company made up to 1993-09-30
dot icon05/07/1993
Return made up to 26/06/93; no change of members
dot icon22/04/1993
Particulars of mortgage/charge
dot icon21/04/1993
Accounts for a small company made up to 1992-09-30
dot icon25/08/1992
Return made up to 26/06/92; no change of members
dot icon25/06/1992
Registered office changed on 25/06/92 from: unit 2 wyre street preston lancs. PR2 2RQ
dot icon20/02/1992
Resolutions
dot icon20/02/1992
Resolutions
dot icon20/02/1992
Resolutions
dot icon19/02/1992
Accounts for a small company made up to 1991-09-30
dot icon07/08/1991
New director appointed
dot icon01/08/1991
Return made up to 26/06/91; full list of members
dot icon23/08/1990
Registered office changed on 23/08/90 from: 2ND floor , basil house 105-107 portland street manchester M1 6DF
dot icon26/07/1990
Registered office changed on 26/07/90 from: suite 477 royal exchange manchester M2 7DD
dot icon20/07/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon20/07/1990
Ad 26/06/90--------- £ si 98@1=98 £ ic 2/100
dot icon20/07/1990
Accounting reference date notified as 30/09
dot icon28/06/1990
Secretary resigned
dot icon26/06/1990
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

25
2023
change arrow icon-1.42 % *

* during past year

Cash in Bank

£578,037.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
26/06/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
28
1.95M
-
0.00
685.52K
-
2022
26
2.08M
-
0.00
586.36K
-
2023
25
2.08M
-
0.00
578.04K
-
2023
25
2.08M
-
0.00
578.04K
-

Employees

2023

Employees

25 Descended-4 % *

Net Assets(GBP)

2.08M £Ascended0.35 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

578.04K £Descended-1.42 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kirkham, Robert Ian
Director
31/07/1991 - Present
1

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About CONSTRUCTION SEALANTS LIMITED

CONSTRUCTION SEALANTS LIMITED is an(a) Active company incorporated on 26/06/1990 with the registered office located at Harmile House, 54 St Marys Lane, Upminster, Essex RM14 2QT. There is currently 1 active director according to the latest confirmation statement. Number of employees 25 according to last financial statements.

Frequently Asked Questions

What is the current status of CONSTRUCTION SEALANTS LIMITED?

toggle

CONSTRUCTION SEALANTS LIMITED is currently Active. It was registered on 26/06/1990 .

Where is CONSTRUCTION SEALANTS LIMITED located?

toggle

CONSTRUCTION SEALANTS LIMITED is registered at Harmile House, 54 St Marys Lane, Upminster, Essex RM14 2QT.

What does CONSTRUCTION SEALANTS LIMITED do?

toggle

CONSTRUCTION SEALANTS LIMITED operates in the Construction of utility projects for fluids (42.21 - SIC 2007) sector.

How many employees does CONSTRUCTION SEALANTS LIMITED have?

toggle

CONSTRUCTION SEALANTS LIMITED had 25 employees in 2023.

What is the latest filing for CONSTRUCTION SEALANTS LIMITED?

toggle

The latest filing was on 21/04/2026: Total exemption full accounts made up to 2025-09-30.