SELLERS COMMERCIAL LIMITED
Status | ACTIVE |
Company No. | 09171052 |
Category | Private Limited Company |
Incorporated | 12 Aug 2014 |
Age | 9 years, 9 months, 24 days |
Jurisdiction | England 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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 13 Jul 2022
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 11 Mar 2021
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
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
Accounts with accounts type unaudited abridged
Date: 15 Jul 2020
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Resolution
Date: 17 Oct 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 27 Feb 2019
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
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
Accounts with accounts type unaudited abridged
Date: 14 Mar 2018
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
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
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
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
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
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
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
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
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
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
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
Some Companies
UNIT 8A GOLDTHORPE INDUSTRIAL ESTATE, COMMERCIAL ROAD,ROTHERHAM,S63 9BL
Number: | 10665844 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
THE OLD BOARDROOM,WARE,SG12 7LR
Number: | 08978082 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O D BAMFORTH,GRASSCROFT,OL4 4DW
Number: | 00756470 |
Status: | ACTIVE |
Category: | Private Limited Company |
84 BOXFIELD GREEN,STEVENAGE,SG2 7DS
Number: | 08434464 |
Status: | ACTIVE |
Category: | Private Limited Company |