FTL Seals Technology Limited
Private Limited Company
FTL Seals Technology Limited
Leeds Twenty Seven Industrial
Estate, Bruntcliffe Avenue
Morley, Leeds
West Yorkshire
LS27 0TG
Company Name | FTL Seals Technology Limited |
---|
Company Status | Active |
---|
Company Number | 03493017 |
---|
Incorporation Date | 15 January 1998 (26 years, 3 months ago) |
---|
Dissolution Date | — |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | Pinco 1011 Limited and Sigma Epsilon Limited |
---|
Current Directors | 4 |
---|
Business Industry | Manufacturing |
---|
Business Activity | Other Manufacturing N.E.C. |
---|
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|
Next Accounts Due | 30 September 2024 (5 months from now) |
---|
Accounts Category | Full |
---|
Accounts Year End | 31 December |
---|
Latest Return | 15 January 2024 (3 months, 2 weeks ago) |
---|
Next Return Due | 29 January 2025 (9 months from now) |
---|
Registered Address | Leeds Twenty Seven Industrial Estate, Bruntcliffe Avenue Morley, Leeds West Yorkshire LS27 0TG |
Shared Address | This company doesn't share its address with any other companies |
Constituency | Morley and Outwood |
---|
Region | Yorkshire and The Humber |
---|
County | West Yorkshire |
---|
Built Up Area | West Yorkshire |
---|
Parish | Morley |
---|
Accounts Year End | 31 December |
---|
Category | Full |
---|
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|
Next Accounts Due | 30 September 2024 (5 months from now) |
---|
Latest Return | 15 January 2024 (3 months, 2 weeks ago) |
---|
Next Return Due | 29 January 2025 (9 months from now) |
---|
SIC Industry | Manufacturing |
---|
SIC 2003 (3663) | Other manufacturing |
---|
SIC 2007 (32990) | Other manufacturing n.e.c. |
---|
SIC Industry | Wholesale and retail trade; repair of motor vehicles and motorcycles |
---|
SIC 2003 (5156) | Wholesale other intermediate goods |
---|
SIC 2007 (46760) | Wholesale of other intermediate products |
---|
2 December 2020 | Full accounts made up to 31 December 2019 | 24 pages |
---|
3 March 2020 | Appointment of Edward Stone Riley as a director on 28 February 2020 | 2 pages |
---|
3 March 2020 | Termination of appointment of Brian Patrick Hanigan as a secretary on 28 February 2020 | 1 page |
---|
3 March 2020 | Termination of appointment of Eric Shawn Mckinley as a director on 28 February 2020 | 1 page |
---|
18 February 2020 | Confirmation statement made on 15 January 2020 with no updates | 3 pages |
---|
Mortgage charges satisfied
2
Mortgage charges part satisfied
—
Mortgage charges outstanding
—