Check the

SEALCO INTERNATIONAL LIMITED

Company
SEALCO INTERNATIONAL LIMITED (02585264)

SEALCO INTERNATIONAL

Phone: +44 (0)1384 413 058
B⁺ rating

ABOUT SEALCO INTERNATIONAL LIMITED

Sealco was established in 1991 to provide impartial technical advice and support for the most demanding of applications throughout industry. We have successfully expanded into sales and distribution providing a prompt, reliable and friendly service to all our customers.

in the UK, in 2012 our on-site manufacturing, and same day production was launched.

We offer a full range of metal sealing products including metal O-Rings, C-Rings and Spring Energised metal seals to cope with the most demanding of applications. These can be supplied in many configurations.

KEY FINANCES

Year
2014
Assets
£869.61k ▼ £-17.34k (-1.96 %)
Cash
£0k ▼ £0k (NaN)
Liabilities
£916.31k ▲ £68.02k (8.02 %)
Net Worth
£-46.7k ▼ £-85.36k (-220.80 %)

REGISTRATION INFO

Company name
SEALCO INTERNATIONAL LIMITED
Company number
02585264
Status
Active
Categroy
Private Limited Company
Date of Incorporation
25 Feb 1991
Age - 34 years
Home Country
United Kingdom

CONTACTS

Website
www.sealco.co.uk
Phones
+44 (0)1384 413 058
01384 413 058
Registered Address
SEALCO HOUSE,
MAYPOLE FIELDS,
HALESOWEN,
WEST MIDLANDS,
B63 2QB

ECONOMIC ACTIVITIES

46900
Non-specialised wholesale trade

LAST EVENTS

18 May 2017
Total exemption full accounts made up to 31 December 2016
27 Feb 2017
Confirmation statement made on 25 February 2017 with updates
12 Jan 2017
Director's details changed for Mr Malcolm Smith on 31 December 2016

CHARGES

18 December 2015
Status
Outstanding
Delivered
18 December 2015
Persons entitled
Black Country Reinvestment Society LTD
Description
All plant, machinery, implements, utensils, chattels…

13 January 2009
Status
Satisfied on 28 October 2016
Delivered
14 January 2009
Persons entitled
Black Country Reinvestment Society Limited
Description
Fixed and floating charge over all plant machinery…

19 February 2008
Status
Outstanding
Delivered
22 February 2008
Persons entitled
Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description
By way of floating charge all the undertaking of the…

19 February 2008
Status
Outstanding
Delivered
22 February 2008
Persons entitled
Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description
By way of fixed equitable charge all debts purchased or…

19 June 2002
Status
Outstanding
Delivered
2 July 2002
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

SEALCO INTERNATIONAL LIMITED DIRECTORS

Robert Jason Fowkes

  Acting PSC
Appointed
10 June 2004
Occupation
Managing Director
Role
Director
Age
54
Nationality
British
Address
Sealco House, Maypole Fields, Halesowen, West Midlands, England, B63 2QB
Country Of Residence
United Kingdom
Name
FOWKES, Robert Jason
Notified On
25 February 2017
Nature Of Control
Ownership of shares – 75% or more

Paul William Hayward

  Acting PSC
Appointed
11 January 2008
Occupation
Finance Director
Role
Director
Age
70
Nationality
English
Address
Sealco House, Maypole Fields, Halesowen, West Midlands, England, B63 2QB
Country Of Residence
England
Name
HAYWARD, Paul William
Notified On
25 February 2017
Nature Of Control
Right to appoint and remove directors

Malcolm Smith

  Acting PSC
Appointed
19 April 2011
Occupation
Technical Director
Role
Director
Age
52
Nationality
British
Address
Sealco House, Maypole Fields, Halesowen, West Midlands, England, B63 2QB
Country Of Residence
Scotland
Name
SMITH, Malcolm
Notified On
25 February 2017
Nature Of Control
Right to appoint and remove directors

Gaynor Anne Bradbury

  Resigned
Appointed
25 February 1991
Resigned
10 June 2004
Role
Secretary
Address
11 Victoria Road, Pelsall, Walsall, WS3 4BH
Name
BRADBURY, Gaynor Anne

Robert Fowkes

  Resigned
Appointed
10 June 2004
Resigned
03 January 2012
Role
Secretary
Address
Unit 1, Saltbrook Trading Estate, Saltbrook Road, Halesowen, West Midlands, United Kingdom, B63 2QU
Name
FOWKES, Robert

COMBINED SECRETARIAL SERVICES LIMITED

  Resigned
Appointed
25 February 1991
Resigned
25 February 1991
Role
Nominee Secretary
Address
Victoria House, 64 Paul Street, London, EC2A 4NG
Name
COMBINED SECRETARIAL SERVICES LIMITED

Christopher Bradbury

  Resigned
Appointed
25 February 1991
Resigned
10 June 2004
Occupation
Sales Engineer
Role
Director
Age
78
Nationality
British
Address
46 Spring Road, Shelfield, Walsall, WS4 1QQ
Name
BRADBURY, Christopher

Gaynor Anne Bradbury

  Resigned
Appointed
25 February 1991
Resigned
10 June 2004
Occupation
Secretary
Role
Director
Age
76
Nationality
British
Address
11 Victoria Road, Pelsall, Walsall, WS3 4BH
Name
BRADBURY, Gaynor Anne

Patrick Joseph Mcardle

  Resigned
Appointed
11 January 2008
Resigned
01 July 2008
Occupation
Sales Director
Role
Director
Age
69
Nationality
British
Address
55 Deavall Way, Cannock, WS11 7ZB
Name
MCARDLE, Patrick Joseph

Simone Donna Venner

  Resigned
Appointed
10 June 2004
Resigned
04 April 2006
Occupation
Company Director
Role
Director
Age
55
Nationality
British
Address
7 Aversley Road, Kings Norton, Birmingham, West Midlands, B38 8PD
Name
VENNER, Simone Donna

COMBINED SECRETARIAL SERVICES LIMITED

  Resigned
Appointed
25 February 1991
Resigned
25 February 1991
Role
Nominee Director
Address
Victoria House, 64 Paul Street, London, EC2A 4NG
Name
COMBINED SECRETARIAL SERVICES LIMITED

REVIEWS


Check The Company
Very good according to the company’s financial health.