Seal Office Supplies Limited

General information

Name:

Seal Office Supplies Ltd

Office Address:

1st Floor Health Aid House Marlborough Hill HA1 1UD Harrow

Number: 01648764

Incorporation date: 1982-07-06

Dissolution date: 2021-05-18

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Seal Office Supplies came into being in 1982 as a company enlisted under no 01648764, located at HA1 1UD Harrow at 1st Floor Health Aid House. The firm's last known status was dissolved. Seal Office Supplies had been operating in this business field for 39 years.

Kathryn L., Alan L. and Eric L. were registered as the firm's directors and were managing the company from 1990 to 2021.

Eric L. was the individual who had control over this firm, owned over 1/2 to 3/4 of company shares and had over 1/2 to 3/4 of voting rights.

Financial data based on annual reports

Company staff

Kathryn L.

Role: Secretary

Latest update: 24 October 2023

Kathryn L.

Role: Director

Appointed: 29 December 1990

Latest update: 24 October 2023

Alan L.

Role: Director

Appointed: 29 December 1990

Latest update: 24 October 2023

Eric L.

Role: Director

Appointed: 29 December 1990

Latest update: 24 October 2023

People with significant control

Eric L.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 30 September 2022
Account last made up date 31 December 2020
Confirmation statement next due date 12 January 2022
Confirmation statement last made up date 29 December 2020
Annual Accounts 13 November 2014
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 13 November 2014
Annual Accounts 6 January 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 6 January 2016
Annual Accounts 6 December 2016
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 6 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 31 December 2020
Annual Accounts 16 January 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 16 January 2013
Annual Accounts 13 February 2014
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 13 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Officers Persons with significant control
Free Download
Accounts for a micro company for the period ending on 2020/12/31 (AA)
filed on: 12th, February 2021
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2012

Address:

49a High Street

Post code:

HA4 7BD

City / Town:

Ruislip

HQ address,
2013

Address:

49a High Street

Post code:

HA4 7BD

City / Town:

Ruislip

HQ address,
2014

Address:

49a High Street

Post code:

HA4 7BD

City / Town:

Ruislip

Accountant/Auditor,
2014

Name:

Grant Harrod Lerman Davis Llp

Address:

49a High Street

Post code:

HA4 7BD

City / Town:

Ruislip

Accountant/Auditor,
2013 - 2012

Name:

Grant Harrod Parkinson Llp

Address:

49a High Street

Post code:

HA4 7BD

City / Town:

Ruislip

Search other companies

Services (by SIC Code)

  • 47610 : Retail sale of books in specialised stores
38
Company Age

Similar companies nearby

Closest companies