SELLERS COMMERCIAL LIMITED

Grosvenor House 75 - 76 Francis Road Grosvenor House 75 - 76 Francis Road, Birmingham, B16 8SP, England
StatusACTIVE
Company No.09171052
CategoryPrivate Limited Company
Incorporated12 Aug 2014
Age9 years, 9 months, 24 days
JurisdictionEngland Wales

SUMMARY

SELLERS COMMERCIAL LIMITED is an active private limited company with number 09171052. It was incorporated 9 years, 9 months, 24 days ago, on 12 August 2014. The company address is Grosvenor House 75 - 76 Francis Road Grosvenor House 75 - 76 Francis Road, Birmingham, B16 8SP, England.



Company Fillings

Accounts with accounts type micro entity

Date: 29 May 2024

Action Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Mar 2024

Action Date: 15 Mar 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Patrick Downes

Cessation date: 2024-03-15

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2023

Action Date: 12 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 May 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Aug 2022

Action Date: 12 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-12

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 13 Jul 2022

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Change to a person with significant control

Date: 06 Jun 2022

Action Date: 20 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Richard David Fantham

Change date: 2022-05-20

Documents

View document PDF

Change person director company with change date

Date: 06 Jun 2022

Action Date: 20 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-05-20

Officer name: Mr Richard David Fantham

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2022

Action Date: 31 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Graham Harris

Termination date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2021

Action Date: 12 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-12

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 11 Mar 2021

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Aug 2020

Action Date: 12 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-12

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 15 Jul 2020

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Resolution

Date: 17 Oct 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current extended

Date: 15 Oct 2019

Action Date: 31 Oct 2019

Category: Accounts

Type: AA01

Made up date: 2019-09-30

New date: 2019-10-31

Documents

View document PDF

Notification of a person with significant control

Date: 14 Oct 2019

Action Date: 08 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-10-08

Psc name: Patrick Downes

Documents

View document PDF

Notification of a person with significant control

Date: 14 Oct 2019

Action Date: 08 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-10-08

Psc name: Charles Peter D'auncey

Documents

View document PDF

Notification of a person with significant control

Date: 14 Oct 2019

Action Date: 08 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-10-08

Psc name: Richard David Fantham

Documents

View document PDF

Notification of a person with significant control

Date: 14 Oct 2019

Action Date: 08 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Harris Lamb Holdings Limited

Notification date: 2019-10-08

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Oct 2019

Action Date: 08 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-10-08

Psc name: Mark Nicholas Shephard

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Oct 2019

Action Date: 08 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-10-08

Psc name: Matthew Anthony Pearcey

Documents

View document PDF

Termination director company with name termination date

Date: 14 Oct 2019

Action Date: 08 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Nicholas Shephard

Termination date: 2019-10-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Oct 2019

Action Date: 14 Oct 2019

Category: Address

Type: AD01

New address: Grosvenor House 75 - 76 Francis Road Edgbaston Birmingham B16 8SP

Old address: Canalside 9a Narrowboat Way Dudley West Midlands DY2 0XQ

Change date: 2019-10-14

Documents

View document PDF

Termination director company with name termination date

Date: 14 Oct 2019

Action Date: 08 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Anthony Pearcey

Termination date: 2019-10-08

Documents

View document PDF

Appoint person director company with name date

Date: 14 Oct 2019

Action Date: 08 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-08

Officer name: Mr Neil Graham Harris

Documents

View document PDF

Appoint person director company with name date

Date: 14 Oct 2019

Action Date: 08 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-08

Officer name: Mr Andrew Michael Lamb

Documents

View document PDF

Appoint person director company with name date

Date: 14 Oct 2019

Action Date: 08 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-08

Officer name: Mr Patrick Downes

Documents

View document PDF

Appoint person director company with name date

Date: 14 Oct 2019

Action Date: 08 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard David Fantham

Appointment date: 2019-10-08

Documents

View document PDF

Appoint person director company with name date

Date: 14 Oct 2019

Action Date: 08 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Charles Peter D'auncey

Appointment date: 2019-10-08

Documents

View document PDF

Confirmation statement with updates

Date: 21 Aug 2019

Action Date: 12 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-12

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Feb 2019

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2018

Action Date: 12 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-12

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 14 Mar 2018

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2017

Action Date: 12 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Mar 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Aug 2016

Action Date: 12 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2016

Action Date: 13 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-13

Documents

View document PDF

Move registers to sail company with new address

Date: 16 Mar 2016

Category: Address

Type: AD03

New address: The White House Station Road Hagley Stourbridge West Midlands DY9 0NU

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Feb 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2015

Action Date: 12 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-12

Documents

View document PDF

Change sail address company with new address

Date: 13 Aug 2015

Category: Address

Type: AD02

New address: The White House Station Road Hagley Stourbridge West Midlands DY9 0NU

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2014

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Change account reference date company current shortened

Date: 08 Sep 2014

Action Date: 30 Sep 2014

Category: Accounts

Type: AA01

New date: 2014-09-30

Made up date: 2015-08-31

Documents

View document PDF

Incorporation company

Date: 12 Aug 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B & G LEASING LTD

UNIT 8A GOLDTHORPE INDUSTRIAL ESTATE, COMMERCIAL ROAD,ROTHERHAM,S63 9BL

Number:10665844
Status:ACTIVE
Category:Private Limited Company

BRS YORKSHIRE LIMITED

20A RACECOMMON ROAD,BARNSLEY,S70 1BH

Number:11164841
Status:ACTIVE
Category:Private Limited Company

CRYSTAL CLEAR EVENT & SAFETY SERVICES LIMITED

2 RIDGEBOURNE CLOSE,WARRINGTON,WA5 9YB

Number:08119441
Status:ACTIVE
Category:Private Limited Company

K R ADAMS CLEANING LIMITED

THE OLD BOARDROOM,WARE,SG12 7LR

Number:08978082
Status:ACTIVE
Category:Private Limited Company

OAKBURN SECURITIES LIMITED

C/O D BAMFORTH,GRASSCROFT,OL4 4DW

Number:00756470
Status:ACTIVE
Category:Private Limited Company

SHIVA SOLUTIONS LIMITED

84 BOXFIELD GREEN,STEVENAGE,SG2 7DS

Number:08434464
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