Company NameAssociated Sealants Limited
DirectorTerence Edward Abbott
Company StatusActive
Company Number02489289
CategoryPrivate Limited Company
Incorporation Date5 April 1990(34 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45190Sale of other motor vehicles

Directors

Director NameTerence Edward Abbott
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 1995(5 years, 5 months after company formation)
Appointment Duration28 years, 7 months
RoleSalesman
Country of ResidenceScotland
Correspondence Address11 Gordon Avenue
Netherlee
Glasgow
G44 3TR
Scotland
Secretary NameAlison Abbott
NationalityBritish
StatusCurrent
Appointed09 September 2014(24 years, 5 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Correspondence Address11 Gordon Avenue
Netherlee
Glasgow
G44 3TR
Scotland
Director NameMrs Wendy Eastell
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(2 years after company formation)
Appointment Duration1 year, 1 month (resigned 14 May 1993)
RoleCompany Director
Correspondence Address1 Brookside Avenue
Great Wakering
Southend On Sea
Essex
SS3 0DE
Secretary NameMr Martin Alan Crawley
NationalityBritish
StatusResigned
Appointed05 April 1992(2 years after company formation)
Appointment Duration1 year, 1 month (resigned 14 May 1993)
RoleCompany Director
Correspondence Address37 Sunningdale Avenue
Leigh On Sea
Essex
SS9 1JY
Director NameWinefred Ivy Abbott
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1993(3 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 13 September 1995)
RoleRetired
Correspondence Address2 Brandenburg Road
Canvey Island
Essex
SS8 8HA
Secretary NameTerence Edward Abbott
NationalityBritish
StatusResigned
Appointed14 May 1993(3 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 15 September 1995)
RoleCompany Director
Correspondence Address67a Sandringham Road
Southend On Sea
SS1 2UG
Secretary NameJulie Abbott
NationalityBritish
StatusResigned
Appointed24 September 1995(5 years, 5 months after company formation)
Appointment Duration13 years, 6 months (resigned 31 March 2009)
RoleCompany Director
Correspondence AddressChurch View
Cavendish Road
Hockley
Essex
SS5 5JY
Secretary NameMrs W Abbott
StatusResigned
Appointed31 March 2009(19 years after company formation)
Appointment Duration5 years, 4 months (resigned 09 August 2014)
RoleCompany Director
Correspondence Address95 Appleton Road
Benfleet
Essex
SS7 5DE

Location

Registered AddressSuite G04
1 Quality Court, Chancery Lane
London
WC2A 1HR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 900 other UK companies use this postal address

Shareholders

100 at £1Terence Edward Abbott
100.00%
Ordinary

Financials

Year2014
Net Worth£139,549
Cash£39,820
Current Liabilities£105,113

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return8 August 2023 (8 months, 3 weeks ago)
Next Return Due22 August 2024 (3 months, 3 weeks from now)

Filing History

21 August 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
12 May 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
20 April 2020Registered office address changed from Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW to Ground Floor 32 Park Cross Street Leeds LS1 2QH on 20 April 2020 (2 pages)
18 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
19 August 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
20 August 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
14 August 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
12 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
12 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
16 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
7 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
7 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
23 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
23 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
27 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(4 pages)
27 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(4 pages)
27 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(4 pages)
4 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
4 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
2 December 2014Registered office address changed from 601 London Road Westcliff on Sea Essex SS0 9PE to Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW on 2 December 2014 (2 pages)
2 December 2014Registered office address changed from 601 London Road Westcliff on Sea Essex SS0 9PE to Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW on 2 December 2014 (2 pages)
2 December 2014Registered office address changed from 601 London Road Westcliff on Sea Essex SS0 9PE to Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW on 2 December 2014 (2 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
16 September 2014Appointment of Alison Abbott as a secretary on 9 September 2014 (3 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
16 September 2014Appointment of Alison Abbott as a secretary on 9 September 2014 (3 pages)
16 September 2014Appointment of Alison Abbott as a secretary on 9 September 2014 (3 pages)
6 September 2014Termination of appointment of W Abbott as a secretary on 9 August 2014 (2 pages)
6 September 2014Termination of appointment of W Abbott as a secretary on 9 August 2014 (2 pages)
6 September 2014Termination of appointment of W Abbott as a secretary on 9 August 2014 (2 pages)
20 August 2014Compulsory strike-off action has been discontinued (1 page)
20 August 2014Compulsory strike-off action has been discontinued (1 page)
19 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(14 pages)
19 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(14 pages)
19 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(14 pages)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
19 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
19 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
25 April 2013Annual return made up to 5 April 2013 with a full list of shareholders
Statement of capital on 2013-04-25
  • GBP 100
(4 pages)
25 April 2013Annual return made up to 5 April 2013 with a full list of shareholders
Statement of capital on 2013-04-25
  • GBP 100
(4 pages)
25 April 2013Annual return made up to 5 April 2013 with a full list of shareholders
Statement of capital on 2013-04-25
  • GBP 100
(4 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
12 June 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
3 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
3 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
5 May 2010Director's details changed for Terence Edward Abbott on 1 October 2009 (2 pages)
5 May 2010Director's details changed for Terence Edward Abbott on 1 October 2009 (2 pages)
5 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
5 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
5 May 2010Director's details changed for Terence Edward Abbott on 1 October 2009 (2 pages)
5 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
4 May 2010Termination of appointment of Julie Abbott as a secretary (1 page)
4 May 2010Termination of appointment of Julie Abbott as a secretary (1 page)
4 November 2009Appointment of Mrs W Abbott as a secretary (1 page)
4 November 2009Appointment of Mrs W Abbott as a secretary (1 page)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
1 May 2009Return made up to 05/04/09; full list of members (3 pages)
1 May 2009Director's change of particulars / terence abbott / 31/03/2009 (1 page)
1 May 2009Director's change of particulars / terence abbott / 31/03/2009 (1 page)
1 May 2009Return made up to 05/04/09; full list of members (3 pages)
17 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
17 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
5 June 2008Return made up to 05/04/08; full list of members (3 pages)
5 June 2008Return made up to 05/04/08; full list of members (3 pages)
11 February 2008Registered office changed on 11/02/08 from: cherry tree house nore road leigh on sea essex SS9 5DB (1 page)
11 February 2008Registered office changed on 11/02/08 from: cherry tree house nore road leigh on sea essex SS9 5DB (1 page)
10 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
10 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
21 June 2007Return made up to 05/04/07; no change of members (6 pages)
21 June 2007Return made up to 05/04/07; no change of members (6 pages)
27 July 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
27 July 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
24 May 2006Return made up to 05/04/06; full list of members (6 pages)
24 May 2006Return made up to 05/04/06; full list of members (6 pages)
26 May 2005Return made up to 05/04/05; full list of members (6 pages)
26 May 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
26 May 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
26 May 2005Return made up to 05/04/05; full list of members (6 pages)
18 June 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
18 June 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
20 May 2004Return made up to 05/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 May 2004Return made up to 05/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 June 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
10 June 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
29 April 2003Return made up to 05/04/03; full list of members (6 pages)
29 April 2003Return made up to 05/04/03; full list of members (6 pages)
1 June 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
1 June 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
16 April 2002Return made up to 05/04/02; full list of members (6 pages)
16 April 2002Return made up to 05/04/02; full list of members (6 pages)
1 May 2001Return made up to 05/04/01; full list of members (6 pages)
1 May 2001Return made up to 05/04/01; full list of members (6 pages)
30 March 2001Accounts for a small company made up to 31 December 2000 (6 pages)
30 March 2001Accounts for a small company made up to 31 December 2000 (6 pages)
16 June 2000Accounts for a small company made up to 31 December 1999 (6 pages)
16 June 2000Accounts for a small company made up to 31 December 1999 (6 pages)
28 April 2000Return made up to 05/04/00; full list of members (6 pages)
28 April 2000Return made up to 05/04/00; full list of members (6 pages)
21 April 1999Return made up to 05/04/99; full list of members (6 pages)
21 April 1999Return made up to 05/04/99; full list of members (6 pages)
17 April 1999Accounts for a small company made up to 31 December 1998 (6 pages)
17 April 1999Accounts for a small company made up to 31 December 1998 (6 pages)
17 March 1999Registered office changed on 17/03/99 from: 40 homestead gardens benfleet essex SS7 2AB (1 page)
17 March 1999Registered office changed on 17/03/99 from: 40 homestead gardens benfleet essex SS7 2AB (1 page)
19 August 1998Ad 31/07/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 August 1998Ad 31/07/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 July 1998Accounts for a small company made up to 31 December 1997 (7 pages)
16 July 1998Accounts for a small company made up to 31 December 1997 (7 pages)
22 April 1998Return made up to 05/04/98; no change of members (4 pages)
22 April 1998Return made up to 05/04/98; no change of members (4 pages)
11 December 1997Accounts for a small company made up to 31 December 1996 (7 pages)
11 December 1997Accounts for a small company made up to 31 December 1996 (7 pages)
23 April 1997Return made up to 05/04/97; full list of members (6 pages)
23 April 1997Return made up to 05/04/97; full list of members (6 pages)
21 April 1997Registered office changed on 21/04/97 from: 601 london road westcliff-on-sea SS0 9PE (1 page)
21 April 1997Registered office changed on 21/04/97 from: 601 london road westcliff-on-sea SS0 9PE (1 page)
22 May 1996Accounts for a small company made up to 31 December 1995 (7 pages)
22 May 1996Accounts for a small company made up to 31 December 1995 (7 pages)
2 May 1996Return made up to 05/04/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 May 1996Return made up to 05/04/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
22 September 1995Director resigned;new director appointed (2 pages)
22 September 1995Director resigned;new director appointed (2 pages)
2 June 1995Return made up to 05/04/95; no change of members (4 pages)
2 June 1995Return made up to 05/04/95; no change of members (4 pages)
26 April 1995Accounts for a small company made up to 31 December 1994 (7 pages)
26 April 1995Accounts for a small company made up to 31 December 1994 (7 pages)
5 April 1990Incorporation (15 pages)
5 April 1990Incorporation (15 pages)