Company NameAssociation Of Sealant Applicators Limited
DirectorVictor Day
Company StatusActive
Company Number01820938
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date1 June 1984(39 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Secretary NameMr Christopher Ivan Pugh
NationalityBritish
StatusCurrent
Appointed07 June 1994(10 years after company formation)
Appointment Duration29 years, 10 months
RoleCompany Director
Correspondence Address12 Ardleigh Green Road
Hornchurch
Essex
RM11 2LW
Director NameVictor Day
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2011(27 years, 1 month after company formation)
Appointment Duration12 years, 9 months
RoleSealant Applicator
Country of ResidenceEngland
Correspondence Address102 High Street
Canvey Island
Essex
SS3 9TS
Director NameMr Joseph Murray
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1991(7 years, 5 months after company formation)
Appointment Duration8 years (resigned 18 November 1999)
RoleSealant Consultant
Correspondence Address15 St Bryde Street
East Kilbride
G74 4HQ
Scotland
Director NameMr David Charles Page Hurley
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1991(7 years, 5 months after company formation)
Appointment Duration31 years, 8 months (resigned 30 June 2023)
RoleSealant Consultants
Country of ResidenceUnited Kingdom
Correspondence AddressDormers
23 Woodland Way
Woodford Green
Essex
IG8 0QQ
Director NamePeter Matthew Starkey
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1991(7 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 13 October 1992)
RoleSealant Consultant
Correspondence Address10 Brunstath Close
Barnston
Wirral
Merseyside
CH60 1UH
Wales
Director NameMr John William Richardson
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1991(7 years, 5 months after company formation)
Appointment Duration5 days (resigned 12 November 1991)
RoleSealant Consultant
Country of ResidenceUnited Kingdom
Correspondence Address19 Summercourt Square
Kingswinford
West Midlands
DY6 9QJ
Director NameJoseph McShane
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1991(7 years, 5 months after company formation)
Appointment Duration8 years (resigned 18 November 1999)
RoleSealant Consultant
Correspondence Address1 Meryon Gardens
Mount Vernon
Glasgow
Lanarkshire
G32 9NR
Scotland
Director NameRaymond Paul Driscoll
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1991(7 years, 5 months after company formation)
Appointment Duration8 years (resigned 18 November 1999)
RoleSealant Consultant
Correspondence Address329 Toms Lane
Abbots Langley
Hertfordshire
WD5 0RA
Director NameMr Reginald Ronald Coleman
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1991(7 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 May 1999)
RoleSealant Consultant
Correspondence Address32 The Dale
Thundersley
Benfleet
Essex
SS7 1TD
Director NameMr Desmond Bunning
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1991(7 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 13 October 1992)
RoleSealant Consultant
Correspondence Address45 Manor Way
Chesham
Buckinghamshire
HP5 3BH
Director NameDonald Raymond Brooks
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1991(7 years, 5 months after company formation)
Appointment Duration11 years (resigned 12 November 2002)
RoleSealant Consultant
Correspondence Address65 Station Road
West Horndon
Brentwood
Essex
CM13 3TW
Secretary NameKenneth John Brooks
NationalityBritish
StatusResigned
Appointed07 November 1991(7 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 07 June 1994)
RoleCompany Director
Correspondence Address8 Raynes Avenue
Wanstead
London
E11 2LS
Director NameMr Norman Lewis
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1991(7 years, 5 months after company formation)
Appointment Duration3 years (resigned 29 November 1994)
RoleSealant Consultant
Correspondence AddressCulham Close Coombeshead Road
Newton Abbot
Devon
TQ12 1PZ
Director NameJohn Henry Palmer
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1992(8 years, 4 months after company formation)
Appointment Duration19 years, 1 month (resigned 08 November 2011)
RoleSealant Consultant
Correspondence Address110 Valley Road
Ipswich
Suffolk
IP1 4PA
Director NameMr Robert Rough
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1992(8 years, 4 months after company formation)
Appointment Duration19 years, 1 month (resigned 08 November 2011)
RoleSealant Consultant
Correspondence Address7 Tanzieknowe Drive
Cambuslang
Glasgow
Lanarkshire
G72 8RG
Scotland
Director NameDavid James Bywater
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1994(10 years, 6 months after company formation)
Appointment Duration16 years, 3 months (resigned 28 February 2011)
RoleSealant Consultant
Correspondence Address111 Longfields
Marden Ash
Ongar
Essex
CM5 9DE
Director NameDavid Maughan
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2002(18 years, 5 months after company formation)
Appointment Duration8 years, 12 months (resigned 08 November 2011)
RoleCompany Director
Correspondence Address135 Landor Road
Whitnash
Leamington Spa
Warwickshire
CV31 2LF
Director NameMr Gary James Butcher
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2002(18 years, 5 months after company formation)
Appointment Duration11 years, 8 months (resigned 31 July 2014)
RoleSealant Consultant
Country of ResidenceEngland
Correspondence Address11 Stanley Road
Forest Town
Mansfield
Nottinghamshire
NG19 0BZ
Director NamePhilip Reay Bell
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2002(18 years, 5 months after company formation)
Appointment Duration20 years, 7 months (resigned 30 June 2023)
RoleSealant Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressGreyhill House
Apperley
Gloucestershire
GL19 4DY
Wales
Director NameAlan Stannard
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2005(21 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 11 November 2008)
RoleStudent Consultant
Correspondence Address21 Dovercliff Road
Canvey Island
Essex
SS8 7PE
Director NameMr Paul Durkan
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2011(27 years, 1 month after company formation)
Appointment Duration12 years (resigned 30 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarton House Ashby Road
Kegworth
Derbyshire
DE74 2DH
Director NameMr Gary Lakin
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2011(27 years, 1 month after company formation)
Appointment Duration12 years (resigned 30 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Building 53c
The Pensnett Estate
Kingswinford
West Midlands
DY6 7XH

Contact

Websiteassociationofsealantapplicators.org
Telephone07 557650625
Telephone regionMobile

Location

Registered AddressC/O Rowland Hall & Co.
Grovedell House
15 Knightswick Road
Canvey Island, Essex
SS8 0PA
RegionEast of England
ConstituencyCastle Point
CountyEssex
ParishCanvey Island
WardCanvey Island West
Built Up AreaCanvey Island

Financials

Year2014
Turnover£15,511
Net Worth-£117
Cash£19,757
Current Liabilities£26,831

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return7 November 2023 (4 months, 3 weeks ago)
Next Return Due21 November 2024 (7 months, 3 weeks from now)

Filing History

13 November 2023Secretary's details changed for Mr Christopher Ivan Pugh on 13 November 2023 (1 page)
13 November 2023Confirmation statement made on 7 November 2023 with no updates (3 pages)
14 March 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
7 November 2022Confirmation statement made on 7 November 2022 with no updates (3 pages)
14 March 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
8 November 2021Confirmation statement made on 7 November 2021 with no updates (3 pages)
28 June 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
9 November 2020Confirmation statement made on 7 November 2020 with no updates (3 pages)
9 December 2019Total exemption full accounts made up to 30 June 2019 (8 pages)
12 November 2019Confirmation statement made on 7 November 2019 with no updates (3 pages)
20 February 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
7 November 2018Confirmation statement made on 7 November 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
13 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
9 December 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
9 December 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
9 November 2016Confirmation statement made on 7 November 2016 with updates (4 pages)
9 November 2016Confirmation statement made on 7 November 2016 with updates (4 pages)
24 December 2015Total exemption full accounts made up to 30 June 2015 (9 pages)
24 December 2015Total exemption full accounts made up to 30 June 2015 (9 pages)
12 November 2015Annual return made up to 7 November 2015 no member list (7 pages)
12 November 2015Annual return made up to 7 November 2015 no member list (7 pages)
12 November 2015Annual return made up to 7 November 2015 no member list (7 pages)
8 December 2014Total exemption full accounts made up to 30 June 2014 (9 pages)
8 December 2014Total exemption full accounts made up to 30 June 2014 (9 pages)
1 December 2014Termination of appointment of Gary James Butcher as a director on 31 July 2014 (1 page)
1 December 2014Termination of appointment of Gary James Butcher as a director on 31 July 2014 (1 page)
10 November 2014Annual return made up to 7 November 2014 no member list (8 pages)
10 November 2014Annual return made up to 7 November 2014 no member list (8 pages)
10 November 2014Annual return made up to 7 November 2014 no member list (8 pages)
26 November 2013Total exemption full accounts made up to 30 June 2013 (8 pages)
26 November 2013Total exemption full accounts made up to 30 June 2013 (8 pages)
8 November 2013Annual return made up to 7 November 2013 no member list (8 pages)
8 November 2013Annual return made up to 7 November 2013 no member list (8 pages)
8 November 2013Annual return made up to 7 November 2013 no member list (8 pages)
5 January 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
5 January 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
7 November 2012Annual return made up to 7 November 2012 no member list (8 pages)
7 November 2012Annual return made up to 7 November 2012 no member list (8 pages)
7 November 2012Annual return made up to 7 November 2012 no member list (8 pages)
1 December 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
1 December 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
25 November 2011Annual return made up to 7 November 2011 no member list (11 pages)
25 November 2011Annual return made up to 7 November 2011 no member list (11 pages)
25 November 2011Annual return made up to 7 November 2011 no member list (11 pages)
24 November 2011Appointment of Victor Day as a director (2 pages)
24 November 2011Appointment of Victor Day as a director (2 pages)
24 November 2011Appointment of Mr Gary Lakin as a director (2 pages)
24 November 2011Appointment of Mr Paul Durkan as a director (2 pages)
24 November 2011Appointment of Mr Paul Durkan as a director (2 pages)
24 November 2011Appointment of Mr Gary Lakin as a director (2 pages)
9 November 2011Termination of appointment of David Maughan as a director (1 page)
9 November 2011Termination of appointment of David Maughan as a director (1 page)
9 November 2011Termination of appointment of John Palmer as a director (1 page)
9 November 2011Termination of appointment of Robert Rough as a director (1 page)
9 November 2011Termination of appointment of Robert Rough as a director (1 page)
9 November 2011Termination of appointment of John Palmer as a director (1 page)
8 November 2011Termination of appointment of David Bywater as a director (1 page)
8 November 2011Termination of appointment of David Bywater as a director (1 page)
18 January 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
18 January 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
29 December 2010Annual return made up to 7 November 2010 no member list (9 pages)
29 December 2010Annual return made up to 7 November 2010 no member list (9 pages)
29 December 2010Annual return made up to 7 November 2010 no member list (9 pages)
24 February 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
24 February 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
29 January 2010Annual return made up to 7 November 2009 no member list (7 pages)
29 January 2010Annual return made up to 7 November 2009 no member list (7 pages)
29 January 2010Annual return made up to 7 November 2009 no member list (7 pages)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
6 March 2009Compulsory strike-off action has been discontinued (1 page)
6 March 2009Compulsory strike-off action has been discontinued (1 page)
5 March 2009Annual return made up to 31/12/08 (6 pages)
5 March 2009Annual return made up to 31/12/08 (6 pages)
4 March 2009Appointment terminated director john palmer (1 page)
4 March 2009Appointment terminated director robert rough (1 page)
4 March 2009Appointment terminated director john palmer (1 page)
4 March 2009Appointment terminated director robert rough (1 page)
4 March 2009Appointment terminated director alan stannard (1 page)
4 March 2009Appointment terminated director alan stannard (1 page)
20 November 2008Total exemption full accounts made up to 30 June 2008 (9 pages)
20 November 2008Total exemption full accounts made up to 30 June 2008 (9 pages)
12 March 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
12 March 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
29 December 2007Annual return made up to 07/11/07 (6 pages)
29 December 2007Annual return made up to 07/11/07 (6 pages)
2 January 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
2 January 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
19 December 2006Annual return made up to 07/11/06 (6 pages)
19 December 2006Annual return made up to 07/11/06 (6 pages)
13 February 2006Annual return made up to 07/11/05 (6 pages)
13 February 2006Annual return made up to 07/11/05 (6 pages)
16 January 2006New director appointed (2 pages)
16 January 2006New director appointed (2 pages)
21 December 2005Total exemption full accounts made up to 30 June 2005 (7 pages)
21 December 2005Total exemption full accounts made up to 30 June 2005 (7 pages)
9 March 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
9 March 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
16 December 2004Director resigned (1 page)
16 December 2004Director resigned (1 page)
16 December 2004Annual return made up to 07/11/04 (6 pages)
16 December 2004Annual return made up to 07/11/04 (6 pages)
30 January 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
30 January 2004Annual return made up to 07/11/03 (6 pages)
30 January 2004Annual return made up to 07/11/03 (6 pages)
30 January 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
7 March 2003Annual return made up to 07/11/02 (6 pages)
7 March 2003Annual return made up to 07/11/02 (6 pages)
20 February 2003New director appointed (2 pages)
20 February 2003New director appointed (2 pages)
20 February 2003Director resigned (1 page)
20 February 2003New director appointed (2 pages)
20 February 2003New director appointed (2 pages)
20 February 2003New director appointed (2 pages)
20 February 2003Director resigned (1 page)
20 February 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
20 February 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
20 February 2003New director appointed (2 pages)
24 December 2001Total exemption full accounts made up to 30 June 2001 (9 pages)
24 December 2001Total exemption full accounts made up to 30 June 2001 (9 pages)
19 December 2001Annual return made up to 07/11/01 (4 pages)
19 December 2001Annual return made up to 07/11/01 (4 pages)
29 March 2001Full accounts made up to 30 June 2000 (9 pages)
29 March 2001Full accounts made up to 30 June 2000 (9 pages)
22 December 2000Annual return made up to 07/11/00 (4 pages)
22 December 2000Annual return made up to 07/11/00 (4 pages)
25 February 2000Full accounts made up to 30 June 1999 (9 pages)
25 February 2000Full accounts made up to 30 June 1999 (9 pages)
10 February 2000Annual return made up to 07/11/99
  • 363(288) ‐ Director resigned
(6 pages)
10 February 2000Annual return made up to 07/11/99
  • 363(288) ‐ Director resigned
(6 pages)
26 April 1999Full accounts made up to 30 June 1998 (9 pages)
26 April 1999Full accounts made up to 30 June 1998 (9 pages)
7 January 1999Annual return made up to 07/11/98 (6 pages)
7 January 1999Annual return made up to 07/11/98 (6 pages)
11 March 1998Annual return made up to 07/11/97 (6 pages)
11 March 1998Annual return made up to 07/11/97 (6 pages)
10 March 1998Full accounts made up to 30 June 1997 (9 pages)
10 March 1998Full accounts made up to 30 June 1997 (9 pages)
6 March 1997Full accounts made up to 30 June 1996 (9 pages)
6 March 1997Full accounts made up to 30 June 1996 (9 pages)
27 January 1997Annual return made up to 07/11/96 (6 pages)
27 January 1997Annual return made up to 07/11/96 (6 pages)
29 February 1996Full accounts made up to 30 June 1995 (10 pages)
29 February 1996Full accounts made up to 30 June 1995 (10 pages)
15 December 1995Annual return made up to 07/11/95 (6 pages)
15 December 1995Annual return made up to 07/11/95 (6 pages)
1 June 1984Certificate of incorporation (1 page)
1 June 1984Incorporation (35 pages)
1 June 1984Incorporation (35 pages)
1 June 1984Certificate of incorporation (1 page)