SELL IT DIRECT LIMITED

Gordon House Acton Grove Gordon House Acton Grove, Nottingham, NG10 1FY, England
StatusACTIVE
Company No.10590874
CategoryPrivate Limited Company
Incorporated30 Jan 2017
Age7 years, 3 months
JurisdictionEngland Wales

SUMMARY

SELL IT DIRECT LIMITED is an active private limited company with number 10590874. It was incorporated 7 years, 3 months ago, on 30 January 2017. The company address is Gordon House Acton Grove Gordon House Acton Grove, Nottingham, NG10 1FY, England.



Company Fillings

Confirmation statement with no updates

Date: 20 Dec 2023

Action Date: 20 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jun 2023

Action Date: 29 Jun 2023

Category: Address

Type: AD01

Old address: Unit 4 Shaftesbury Street South Derby DE23 8YH England

Change date: 2023-06-29

New address: Gordon House Acton Grove Long Eaton Nottingham NG10 1FY

Documents

View document PDF

Confirmation statement with updates

Date: 14 Mar 2023

Action Date: 14 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-14

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2023

Action Date: 29 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-29

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 15 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2022

Action Date: 29 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-29

Documents

View document PDF

Second filing of director appointment with name

Date: 27 May 2021

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Mr Lewis Michael Giddings

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 May 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2021

Action Date: 29 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Nov 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Capital allotment shares

Date: 01 May 2020

Action Date: 01 May 2020

Category: Capital

Type: SH01

Capital : 3 GBP

Date: 2020-05-01

Documents

View document PDF

Change person director company with change date

Date: 17 Apr 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-04-01

Officer name: Mr Lewis Giddings

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2020

Action Date: 29 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2019

Action Date: 29 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-29

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2019

Action Date: 24 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mason Thomas Jack Barker

Change date: 2018-11-24

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2019

Action Date: 30 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mason Thomas Jack Barker

Change date: 2018-06-30

Documents

View document PDF

Change to a person with significant control

Date: 08 Feb 2019

Action Date: 24 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mason Thomas Jack Barker

Change date: 2018-11-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Feb 2019

Action Date: 08 Feb 2019

Category: Address

Type: AD01

New address: Unit 4 Shaftesbury Street South Derby DE23 8YH

Old address: Unit 1 Barton Road Long Eaton Nottingham NG10 2FN England

Change date: 2019-02-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Sep 2018

Action Date: 12 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Liam James Barker

Cessation date: 2018-04-12

Documents

View document PDF

Termination director company with name termination date

Date: 13 Apr 2018

Action Date: 12 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Liam James Barker

Termination date: 2018-04-12

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2018

Action Date: 29 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-29

Documents

View document PDF

Change person director company with change date

Date: 24 Oct 2017

Action Date: 24 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Lewis Giddlings

Change date: 2017-10-24

Documents

View document PDF

Notification of a person with significant control

Date: 19 Oct 2017

Action Date: 01 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Lewis Giddings

Notification date: 2017-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-01

Officer name: Mr Lewis Giddlings

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Aug 2017

Action Date: 21 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-21

Old address: 5 Cairnsmore Close Long Eaton Nottingham NG10 4NU England

New address: Unit 1 Barton Road Long Eaton Nottingham NG10 2FN

Documents

View document PDF

Incorporation company

Date: 30 Jan 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLH RAIL SERVICES LTD

7 HYDE ROAD,NORTHAMPTON,NN7 2LU

Number:11727408
Status:ACTIVE
Category:Private Limited Company

BROADWAY CONTRACT SERVICES LIMITED

1ST FLOOR,HUCKNALL,NG15 7AW

Number:11668186
Status:ACTIVE
Category:Private Limited Company

KALRAV LIMITED

C/O ADEY FITZGERALD AND WALKER THE PAVILION,COWBRIDGE,CF71 7AB

Number:11340305
Status:ACTIVE
Category:Private Limited Company

NEXUS CAPITAL FINANCE LIMITED

5TH FLOOR,LONDON,SW1Y 4RF

Number:02869316
Status:ACTIVE
Category:Private Limited Company

QHW LIMITED

REGENCY HOUSE,BARNET,EN5 4BE

Number:04555151
Status:ACTIVE
Category:Private Limited Company

SWANWICK QUAY FREEHOLD LIMITED

CHURCH COTTAGE BUCKS HEAD HILL,SOUTHAMPTON,SO32 3NA

Number:09119698
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