ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Action-Sealtite Limited

Action-Sealtite Limited is an active company incorporated on 1 February 1982 with the registered office located in Coventry, West Midlands. Action-Sealtite Limited was registered 43 years ago.
Status
Active
Active since incorporation
Company No
01610309
Private limited company
Age
43 years
Incorporated 1 February 1982
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 11 December 2024 (10 months ago)
Next confirmation dated 11 December 2025
Due by 25 December 2025 (1 month remaining)
Last change occurred 10 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Small
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
Office 2.3 Design Hub Coventry University Technology Park
Puma Way
Coventry
CV1 2TT
England
Address changed on 21 Jan 2025 (9 months ago)
Previous address was 2 Chawley Park Cumnor Hill Oxford OX2 9GG England
Telephone
01235512500
Email
Available in Endole App
People
Officers
5
Shareholders
2
Controllers (PSC)
1
Director • British • Lives in England • Born in Feb 1979
Director • British • Lives in England • Born in Apr 1984
Director • British • Lives in England • Born in Dec 1964
Director • British • Lives in England • Born in Jul 1976
Director • South African • Lives in Jersey • Born in Apr 1975
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Hytek (GB) Limited
Graham Joseph Morrell, Carl Philip Coutts Trotter, and 1 more are mutual people.
Active
Centre Tank Services Limited
Graham Joseph Morrell, Carl Philip Coutts Trotter, and 1 more are mutual people.
Active
Buckley Industrial Limited
Graham Joseph Morrell, Paul Michael Robinson, and 1 more are mutual people.
Active
Anglo-Nordic Burner Products Limited
Graham Joseph Morrell and Lucy Katherine Cubitt are mutual people.
Active
Alpeco Limited
Graham Joseph Morrell and Lucy Katherine Cubitt are mutual people.
Active
Industrial Flow Control Limited
Graham Joseph Morrell and Lucy Katherine Cubitt are mutual people.
Active
Flowmax Limited
Graham Joseph Morrell and Lucy Katherine Cubitt are mutual people.
Active
B & D Plastics Limited
Graham Joseph Morrell and Lucy Katherine Cubitt are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£153.22K
Decreased by £194.16K (-56%)
Turnover
Unreported
Same as previous period
Employees
16
Decreased by 1 (-6%)
Total Assets
£2.65M
Decreased by £246.55K (-9%)
Total Liabilities
-£1.3M
Decreased by £201.7K (-13%)
Net Assets
£1.35M
Decreased by £44.84K (-3%)
Debt Ratio (%)
49%
Decreased by 2.79% (-5%)
Latest Activity
Small Accounts Submitted
1 Month Ago on 3 Sep 2025
Ms Lucy Katherine Cubitt Appointed
2 Months Ago on 18 Aug 2025
Mr Carl Philip Coutts Trotter Details Changed
7 Months Ago on 1 Apr 2025
Mr Paul Robinson Details Changed
9 Months Ago on 21 Jan 2025
Flowmax Limited (PSC) Details Changed
9 Months Ago on 21 Jan 2025
Registered Address Changed
9 Months Ago on 21 Jan 2025
Mr James Kenneth Davies Details Changed
9 Months Ago on 21 Jan 2025
Mr Graham Joseph Morrell Details Changed
9 Months Ago on 21 Jan 2025
Mr Carl Philip Coutts Trotter Details Changed
9 Months Ago on 21 Jan 2025
New Charge Registered
10 Months Ago on 23 Dec 2024
Get Credit Report
Discover Action-Sealtite Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a small company made up to 31 December 2024
Submitted on 3 Sep 2025
Appointment of Ms Lucy Katherine Cubitt as a director on 18 August 2025
Submitted on 22 Aug 2025
Director's details changed for Mr Carl Philip Coutts Trotter on 1 April 2025
Submitted on 9 Jul 2025
Director's details changed for Mr Paul Robinson on 21 January 2025
Submitted on 22 Jan 2025
Registered office address changed from 2 Chawley Park Cumnor Hill Oxford OX2 9GG England to Office 2.3 Design Hub Coventry University Technology Park Puma Way Coventry CV1 2TT on 21 January 2025
Submitted on 21 Jan 2025
Change of details for Flowmax Limited as a person with significant control on 21 January 2025
Submitted on 21 Jan 2025
Director's details changed for Mr Carl Philip Coutts Trotter on 21 January 2025
Submitted on 21 Jan 2025
Director's details changed for Mr Graham Joseph Morrell on 21 January 2025
Submitted on 21 Jan 2025
Director's details changed for Mr James Kenneth Davies on 21 January 2025
Submitted on 21 Jan 2025
Registration of charge 016103090012, created on 23 December 2024
Submitted on 2 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year