SELECTA U.K. LIMITED

1 Finway Road Finway Road 1 Finway Road Finway Road, Hemel Hempstead, HP2 7PT, Hertfordshire, England
StatusACTIVE
Company No.02605313
CategoryPrivate Limited Company
Incorporated25 Apr 1991
Age33 years, 17 days
JurisdictionEngland Wales

SUMMARY

SELECTA U.K. LIMITED is an active private limited company with number 02605313. It was incorporated 33 years, 17 days ago, on 25 April 1991. The company address is 1 Finway Road Finway Road 1 Finway Road Finway Road, Hemel Hempstead, HP2 7PT, Hertfordshire, England.



Company Fillings

Confirmation statement with no updates

Date: 05 Apr 2024

Action Date: 03 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-03

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2023

Action Date: 03 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-03

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2023

Action Date: 22 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-22

Officer name: Nicole Charriere Roos

Documents

View document PDF

Appoint person director company with name date

Date: 31 Mar 2023

Action Date: 20 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Stephen Goldsmith

Appointment date: 2023-03-20

Documents

View document PDF

Accounts with accounts type full

Date: 16 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Nov 2022

Action Date: 14 Nov 2022

Category: Address

Type: AD01

Old address: Apollo House Odyssey Business Park West End Road Ruislip Middlesex HA4 6QD England

New address: 1 Finway Road Finway Road Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7PT

Change date: 2022-11-14

Documents

View document PDF

Termination director company with name termination date

Date: 25 Oct 2022

Action Date: 14 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philippe Gautier

Termination date: 2022-10-14

Documents

View document PDF

Appoint person director company with name date

Date: 25 Oct 2022

Action Date: 14 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-10-14

Officer name: Ms Nicole Charriere Roos

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2022

Action Date: 14 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-14

Documents

View document PDF

Accounts with accounts type full

Date: 25 Nov 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2021

Action Date: 25 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-25

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Michael Leon

Termination date: 2021-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 02 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-01

Officer name: Mr Philippe Gautier

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 19 Mar 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Legacy

Date: 19 Mar 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19

Documents

View document PDF

Legacy

Date: 26 Jan 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19

Documents

View document PDF

Legacy

Date: 26 Jan 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19

Documents

View document PDF

Termination director company with name termination date

Date: 22 Oct 2020

Action Date: 05 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-05

Officer name: Edward Aston

Documents

View document PDF

Termination director company with name termination date

Date: 22 Oct 2020

Action Date: 21 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-21

Officer name: Marta Schwartz

Documents

View document PDF

Appoint person director company with name date

Date: 22 Oct 2020

Action Date: 21 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-21

Officer name: Mr Toby Venus

Documents

View document PDF

Appoint person director company with name date

Date: 22 Oct 2020

Action Date: 21 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Michael Leon

Appointment date: 2020-10-21

Documents

View document PDF

Termination director company with name termination date

Date: 19 Aug 2020

Action Date: 14 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-14

Officer name: David Christophe Marc Flochel

Documents

View document PDF

Appoint person director company with name date

Date: 19 Aug 2020

Action Date: 14 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Nathaniel Ian Hearne

Appointment date: 2020-07-14

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2020

Action Date: 25 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-25

Documents

View document PDF

Appoint person director company with name date

Date: 29 Apr 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Edward Aston

Appointment date: 2020-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 28 Apr 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Nathaniel Ian Hearne

Termination date: 2020-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 05 Feb 2020

Action Date: 28 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-28

Officer name: Mr Paul Nathaniel Ian Hearne

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2020

Action Date: 28 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-28

Officer name: Wesley Mulligan

Documents

View document PDF

Change account reference date company current extended

Date: 06 Dec 2019

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

New date: 2019-12-31

Made up date: 2019-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2019

Action Date: 01 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Marta Schwartz

Appointment date: 2019-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 12 Sep 2019

Action Date: 01 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Henry Abrahams

Termination date: 2019-09-01

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 May 2019

Action Date: 25 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-25

Documents

View document PDF

Move registers to registered office company with new address

Date: 15 Oct 2018

Category: Address

Type: AD04

New address: Apollo House Odyssey Business Park West End Road Ruislip Middlesex HA4 6QD

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 May 2018

Action Date: 24 May 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 026053130018

Charge creation date: 2018-05-24

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2018

Action Date: 25 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-25

Documents

View document PDF

Change to a person with significant control

Date: 13 Apr 2018

Action Date: 31 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Pelican Rouge Coffee Solutions Group Limited

Change date: 2017-10-31

Documents

View document PDF

Capital allotment shares

Date: 10 Apr 2018

Action Date: 23 Mar 2018

Category: Capital

Type: SH01

Date: 2018-03-23

Capital : 200 GBP

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Feb 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 026053130017

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Jan 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA01

New date: 2017-09-30

Made up date: 2018-03-30

Documents

View document PDF

Accounts with accounts type full

Date: 15 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Nov 2017

Action Date: 31 Oct 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 026053130017

Charge creation date: 2017-10-31

Documents

View document PDF

Certificate change of name company

Date: 31 Oct 2017

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed pelican rouge coffee solutions LIMITED\certificate issued on 31/10/17

Documents

View document PDF

Change of name notice

Date: 31 Oct 2017

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Oct 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 16

Documents

View document PDF

Capital alter shares consolidation

Date: 05 Oct 2017

Action Date: 26 Sep 2017

Category: Capital

Type: SH02

Date: 2017-09-26

Documents

View document PDF

Capital allotment shares

Date: 05 Oct 2017

Action Date: 26 Sep 2017

Category: Capital

Type: SH01

Capital : 36,472,560.51 GBP

Date: 2017-09-26

Documents

View document PDF

Legacy

Date: 28 Sep 2017

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 28 Sep 2017

Action Date: 28 Sep 2017

Category: Capital

Type: SH19

Date: 2017-09-28

Capital : 100 GBP

Documents

View document PDF

Legacy

Date: 28 Sep 2017

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 26/09/17

Documents

View document PDF

Resolution

Date: 28 Sep 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 27 Sep 2017

Action Date: 25 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-25

Officer name: David Christophe Marc Flochel

Documents

View document PDF

Appoint person director company with name date

Date: 27 Sep 2017

Action Date: 25 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Wesley Mulligan

Appointment date: 2017-09-25

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2017

Action Date: 25 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-25

Officer name: Ghassan Nicolas Kara

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2017

Action Date: 25 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-25

Documents

View document PDF

Change sail address company with old address new address

Date: 21 Apr 2017

Category: Address

Type: AD02

Old address: C/O Charles Russell Speechlys Llp 7 Albemarle Street London W1S 4HQ England

New address: 7 Albemarle Street London W1S 4HQ

Documents

View document PDF

Move registers to sail company with new address

Date: 21 Apr 2017

Category: Address

Type: AD03

New address: C/O Charles Russell Speechlys Llp 7 Albemarle Street London W1S 4HQ

Documents

View document PDF

Change sail address company with old address new address

Date: 21 Apr 2017

Category: Address

Type: AD02

Old address: C/O Charles Russell Speechlys Ll P 6 New Street Square London EC4A 3LX England

New address: 7 Albemarle Street London W1S 4HQ

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jul 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-01

Officer name: Dr Ghassan Nicolas Kara

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jul 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-01

Officer name: Kris Paul Ludo Geysels

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2016

Action Date: 25 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jul 2015

Action Date: 29 Jul 2015

Category: Address

Type: AD01

Old address: , East Wing 14th Floor 389 Chiswick High Road, Chiswick, London, W4 4AJ

Change date: 2015-07-29

New address: Apollo House Odyssey Business Park West End Road Ruislip Middlesex HA4 6QD

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jul 2015

Action Date: 29 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2015

Action Date: 25 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-25

Documents

View document PDF

Change sail address company with old address new address

Date: 01 May 2015

Category: Address

Type: AD02

New address: C/O Charles Russell Speechlys Llp 6 New Street Square London EC4A 3LX

Old address: C/O Speechly Bircham Llp 6 New Street Square London EC4A 3LX England

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2014

Action Date: 18 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-18

Officer name: Brian Robert Mackie

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2014

Action Date: 18 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-18

Officer name: Mr Kris Paul Ludo Geysels

Documents

View document PDF

Accounts with accounts type full

Date: 01 Dec 2014

Action Date: 30 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-30

Documents

View document PDF

Certificate change of name company

Date: 14 Oct 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed autobar vending services LIMITED\certificate issued on 14/10/14

Documents

View document PDF

Change of name notice

Date: 14 Oct 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2014

Action Date: 25 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-25

Documents

View document PDF

Change person director company with change date

Date: 01 May 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-01

Officer name: Mr Daniel Henry Abrahams

Documents

View document PDF

Termination director company with name

Date: 09 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Jones

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2014

Action Date: 01 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-05-01

Officer name: Mr Brian Robert Mackie

Documents

View document PDF

Termination director company with name

Date: 08 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Helen Willis

Documents

View document PDF

Accounts with accounts type full

Date: 06 Aug 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2013

Action Date: 25 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-25

Documents

View document PDF

Change person director company with change date

Date: 15 May 2013

Action Date: 01 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Brian Mackie

Change date: 2013-05-01

Documents

View document PDF

Move registers to sail company

Date: 15 May 2013

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 15 May 2013

Category: Address

Type: AD02

Documents

View document PDF

Termination director company with name

Date: 17 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alain Beyens

Documents

View document PDF

Legacy

Date: 28 Mar 2013

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Legacy

Date: 28 Mar 2013

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 27/03/13

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 28 Mar 2013

Action Date: 28 Mar 2013

Category: Capital

Type: SH19

Capital : 3,560.51 GBP

Date: 2013-03-28

Documents

View document PDF

Resolution

Date: 28 Mar 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 28 Mar 2013

Action Date: 27 Mar 2013

Category: Capital

Type: SH01

Date: 2013-03-27

Capital : 356,051 GBP

Documents

View document PDF

Resolution

Date: 28 Mar 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 12 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Murray

Documents

View document PDF

Termination secretary company with name

Date: 07 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael Greenwood

Documents

View document PDF

Appoint person director company with name

Date: 22 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Helen Margaret Willis

Documents

View document PDF

Termination director company with name

Date: 22 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Roe

Documents

View document PDF

Appoint person director company with name

Date: 19 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alain Henri Gaston Guy Beyens

Documents

View document PDF

Termination director company with name

Date: 19 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Greenwood

Documents

View document PDF

Appoint person director company with name

Date: 09 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Brian Mackie

Documents

View document PDF

Termination director company with name

Date: 02 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Whiteling

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jul 2012

Action Date: 01 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-01

Documents

View document PDF

Appoint person director company with name

Date: 11 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Frank Greenwood

Documents

View document PDF


Some Companies

BEDFORDSHIRE BUSINESS SCHOOL LIMITED

UNIVERSITY SQUARE,LUTON,LU1 3JU

Number:05846577
Status:ACTIVE
Category:Private Limited Company

BRISTOL ORIENTAL FOODS LIMITED

33 EAST STREET, BEDMINSTER, BRISTOL EAST STREET,BRISTOL,BS3 4HH

Number:08443396
Status:ACTIVE
Category:Private Limited Company

GAZ BAKER SERVICES LTD

124 TRINITY STREET,GAINSBOROUGH,DN21 1JD

Number:09564344
Status:ACTIVE
Category:Private Limited Company

HENRYS FINANCIAL SERVICES LIMITED

30 PRIOR DERAM WALK,COVENTRY,CV4 8FT

Number:11689510
Status:ACTIVE
Category:Private Limited Company

LOOSEGATE MECHANICAL AND ELECTRICAL LIMITED

SEAS END ROAD,SPALDING,PE12 6LD

Number:10924053
Status:ACTIVE
Category:Private Limited Company

SK LETS LTD

85 NARBOROUGH ROAD SOUTH,LEICESTER,LE3 2HD

Number:07117915
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source