Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DIRECT SEALANTS LIMITED
Company Information for

DIRECT SEALANTS LIMITED

15 LAMPITS HILL, CORRINGHAM, STANFORD-LE-HOPE, SS17 9AA,
Company Registration Number
03364076
Private Limited Company
Active

Company Overview

About Direct Sealants Ltd
DIRECT SEALANTS LIMITED was founded on 1997-05-01 and has its registered office in Stanford-le-hope. The organisation's status is listed as "Active". Direct Sealants Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
DIRECT SEALANTS LIMITED
 
Legal Registered Office
15 LAMPITS HILL
CORRINGHAM
STANFORD-LE-HOPE
SS17 9AA
Other companies in SS17
 
Filing Information
Company Number 03364076
Company ID Number 03364076
Date formed 1997-05-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 01/05/2016
Return next due 29/05/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB696744277  
Last Datalog update: 2023-10-08 07:15:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DIRECT SEALANTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DIRECT SEALANTS LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL ARTHUR SEBER
Director 1997-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN KERR
Director 1997-05-01 2017-07-17
STEVEN KERR
Company Secretary 2005-04-12 2017-01-31
KAREN JANINE SEBER
Company Secretary 1997-05-01 2005-04-12
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1997-05-01 1997-05-01
WATERLOW NOMINEES LIMITED
Nominated Director 1997-05-01 1997-05-01

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-22MICRO ENTITY ACCOUNTS MADE UP TO 31/05/23
2023-08-1425/07/23 STATEMENT OF CAPITAL GBP 103
2022-09-26MICRO ENTITY ACCOUNTS MADE UP TO 31/05/22
2022-09-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/22
2022-05-10CS01CONFIRMATION STATEMENT MADE ON 01/05/22, WITH NO UPDATES
2021-09-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/21
2021-05-11CS01CONFIRMATION STATEMENT MADE ON 01/05/21, WITH NO UPDATES
2020-09-15AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-18CS01CONFIRMATION STATEMENT MADE ON 01/05/20, WITH NO UPDATES
2019-08-09AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-03CS01CONFIRMATION STATEMENT MADE ON 01/05/19, WITH NO UPDATES
2018-08-29AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-04CS01CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES
2017-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/17 FROM 1st Floor Broad Oak House Grover Walk Corringham Stanford-Le-Hope Essex SS17 7LU
2017-08-22LATEST SOC22/08/17 STATEMENT OF CAPITAL;GBP 2
2017-08-22SH0617/07/17 STATEMENT OF CAPITAL GBP 2
2017-08-22SH03RETURN OF PURCHASE OF OWN SHARES
2017-08-22SH0617/07/17 STATEMENT OF CAPITAL GBP 2
2017-08-22SH03RETURN OF PURCHASE OF OWN SHARES
2017-08-18PSC04Change of details for Michael Arthur Seber as a person with significant control on 2017-07-17
2017-08-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH SEBER
2017-08-17AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-31PSC07CESSATION OF STEVEN KERR AS A PERSON OF SIGNIFICANT CONTROL
2017-07-31PSC04Change of details for Michaek Arthur Seber as a person with significant control on 2017-07-31
2017-07-31TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN KERR
2017-05-25CS01CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES
2017-05-18SH06Cancellation of shares. Statement of capital on 2016-08-18 GBP 4
2017-02-08CH01Director's details changed for Steven Kerr on 2017-01-31
2017-02-08TM02Termination of appointment of Steven Kerr on 2017-01-31
2016-11-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-11-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-09-19SH03Purchase of own shares
2016-08-31AA31/05/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-04LATEST SOC04/07/16 STATEMENT OF CAPITAL;GBP 5
2016-07-04SH0127/06/16 STATEMENT OF CAPITAL GBP 5
2016-05-13LATEST SOC13/05/16 STATEMENT OF CAPITAL;GBP 4
2016-05-13AR0101/05/16 ANNUAL RETURN FULL LIST
2015-08-17AA31/05/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-05-18LATEST SOC18/05/15 STATEMENT OF CAPITAL;GBP 4
2015-05-18AR0101/05/15 ANNUAL RETURN FULL LIST
2014-08-28AA31/05/14 TOTAL EXEMPTION FULL
2014-05-19LATEST SOC19/05/14 STATEMENT OF CAPITAL;GBP 4
2014-05-19AR0101/05/14 FULL LIST
2013-10-17AA31/05/13 TOTAL EXEMPTION FULL
2013-05-14AR0101/05/13 FULL LIST
2013-02-06AA31/05/12 TOTAL EXEMPTION FULL
2012-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN KERR / 02/11/2012
2012-11-05CH03SECRETARY'S CHANGE OF PARTICULARS / STEVEN KERR / 02/11/2012
2012-05-30AR0101/05/12 FULL LIST
2012-01-11AA31/05/11 TOTAL EXEMPTION FULL
2011-05-18AR0101/05/11 FULL LIST
2010-11-17AA31/05/10 TOTAL EXEMPTION FULL
2010-05-26AR0101/05/10 FULL LIST
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN KERR / 01/05/2010
2009-12-06AA31/05/09 TOTAL EXEMPTION FULL
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ARTHUR SEBER / 04/11/2009
2009-05-11363aRETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS
2008-09-29AA31/05/08 TOTAL EXEMPTION FULL
2008-05-13363aRETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS
2008-01-24287REGISTERED OFFICE CHANGED ON 24/01/08 FROM: C/O A.W. FENN & CO. GROVER HOUSE, GROVER WALK, CORRINGHAM, STANFORD LE HOPE ESSEX SS17 7LS
2007-08-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07
2007-05-16363aRETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS
2007-05-16287REGISTERED OFFICE CHANGED ON 16/05/07 FROM: C/O A W FENN AND CO GROVER HOUSE GROVER WALK CORRINGHAM STANFORD LE HOPE ESSEX SS17 7LS
2007-05-01288cDIRECTOR'S PARTICULARS CHANGED
2006-08-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06
2006-06-06363aRETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS
2006-03-01288cDIRECTOR'S PARTICULARS CHANGED
2006-02-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05
2005-05-03363sRETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS
2005-04-22288bSECRETARY RESIGNED
2005-04-22288aNEW SECRETARY APPOINTED
2004-09-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04
2004-05-19363sRETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS
2003-09-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03
2003-05-08363sRETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS
2002-09-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02
2002-05-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-05-08363sRETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS
2001-09-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01
2001-05-11363sRETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS
2000-10-05395PARTICULARS OF MORTGAGE/CHARGE
2000-09-28AAFULL ACCOUNTS MADE UP TO 31/05/00
2000-05-17287REGISTERED OFFICE CHANGED ON 17/05/00 FROM: C/O ACCOUNTANCY PRACTICE 44 KING STREET STANFORD LE HOPE ESSEX SS17 0HH
2000-05-09363sRETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS
2000-03-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
2000-02-02SRES12VARYING SHARE RIGHTS AND NAMES 21/01/00
2000-02-02SRES01ADOPTARTICLES21/01/00
2000-02-0288(2)RAD 21/01/00--------- £ SI 2@1=2 £ IC 2/4
1999-05-12363sRETURN MADE UP TO 01/05/99; NO CHANGE OF MEMBERS
1999-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
1998-05-29363sRETURN MADE UP TO 01/05/98; FULL LIST OF MEMBERS
1998-05-29288cDIRECTOR'S PARTICULARS CHANGED
1998-05-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-01-22395PARTICULARS OF MORTGAGE/CHARGE
1997-05-29288bSECRETARY RESIGNED
1997-05-29288bDIRECTOR RESIGNED
1997-05-29288aNEW DIRECTOR APPOINTED
1997-05-29288aNEW DIRECTOR APPOINTED
1997-05-29288aNEW SECRETARY APPOINTED
1997-05-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43390 - Other building completion and finishing

43 - Specialised construction activities
439 - Other specialised construction activities
43910 - Roofing activities



Licences & Regulatory approval
We could not find any licences issued to DIRECT SEALANTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DIRECT SEALANTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2000-10-05 Satisfied HSBC BANK PLC
DEBENTURE 1998-01-22 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2015-05-31
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31
Annual Accounts
2009-05-31
Annual Accounts
2008-05-31
Annual Accounts
2007-05-31
Annual Accounts
2021-05-31
Annual Accounts
2022-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DIRECT SEALANTS LIMITED

Intangible Assets
Patents
We have not found any records of DIRECT SEALANTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DIRECT SEALANTS LIMITED
Trademarks
We have not found any records of DIRECT SEALANTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DIRECT SEALANTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43390 - Other building completion and finishing) as DIRECT SEALANTS LIMITED are:

BRAY AND SLAUGHTER LIMITED £ 428,418
EDEN HOUSE LIMITED £ 358,112
SUSSEX RENOVATIONS CONSTRUCTION LIMITED £ 267,419
F6F6F6F6 LIMITED £ 221,630
FIELDWHITE SERVICES LTD £ 221,557
MICO PROPERTY MAINTENANCE LTD. £ 218,950
RAB CONSULTANTS LIMITED £ 165,269
KING ADAPTATIONS BUILDING SERVICES LTD £ 162,597
ARLINGTON BUILDERS LIMITED £ 159,241
SONES MAINTENANCE AND ENVIRONMENTAL LIMITED £ 154,181
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
Outgoings
Business Rates/Property Tax
Business rates information was found for DIRECT SEALANTS LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Basildon Council WORKSHOP AND PREMISES Unit 16 Britannia Court Basildon Essex SS13 1EU 11,2502014-04-01

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DIRECT SEALANTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DIRECT SEALANTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1