UKBizDB.co.uk

HESSETT SELECT LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Hessett Select Ltd. The company was founded 9 years ago and was given the registration number 09310934. The firm's registered office is in MANCHESTER. You can find them at 71, Redmires Court, , Manchester, . This company's SIC code is 56290 - Other food services.

Company Information

Name:HESSETT SELECT LTD
Company Number:09310934
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 November 2014
End of financial year:30 November 2019
Jurisdiction:England - Wales
Industry Codes:
  • 56290 - Other food services

Office Address & Contact

Registered Address:71, Redmires Court, Manchester, United Kingdom, M5 4UT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
191 Washington Street, Bradford, United Kingdom, BD8 9QP

Director29 November 2021Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director09 March 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director14 November 2014Active
6, Orchard Terrace, Bovey Tracey, Newton Abbot, United Kingdom, TQ13 9AH

Director03 March 2015Active
26 Manor Road, Dinnington, Sheffield, United Kingdom, S25 2QL

Director06 June 2019Active
17 Bodiam Court, Maidstone, United Kingdom, ME16 8LZ

Director01 October 2019Active
46 Hareside Court, Newcastle Upon Tyne, United Kingdom, NE15 8JZ

Director15 December 2017Active
66a Kingsley Road, Hounslow, United Kingdom, TW3 1QA

Director16 November 2020Active
71, Redmires Court, Manchester, United Kingdom, M5 4UT

Director03 March 2020Active
17, Melgrove Way, Sedgefield, Stockton-On-Tees, United Kingdom, TS21 2JN

Director14 March 2017Active
29, Little Bull Close, Norwich, United Kingdom, NR3 1FD

Director15 August 2016Active
15, Bucklow Close, Nottingham, United Kingdom, NG8 5EX

Director04 August 2015Active

People with Significant Control

Dr Mohammed Ayyaz
Notified on:29 November 2021
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:United Kingdom
Address:191 Washington Street, Bradford, United Kingdom, BD8 9QP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Inacio Mascarenhas
Notified on:16 November 2020
Status:Active
Date of birth:December 1976
Nationality:Portuguese
Country of residence:United Kingdom
Address:66a Kingsley Road, Hounslow, United Kingdom, TW3 1QA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ionel Mereuta
Notified on:03 March 2020
Status:Active
Date of birth:December 1977
Nationality:Romanian
Country of residence:United Kingdom
Address:71, Redmires Court, Manchester, United Kingdom, M5 4UT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mahir Khattak
Notified on:01 October 2019
Status:Active
Date of birth:December 1992
Nationality:British
Country of residence:United Kingdom
Address:17 Bodiam Court, Maidstone, United Kingdom, ME16 8LZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Barry Hillsley
Notified on:06 June 2019
Status:Active
Date of birth:October 1967
Nationality:British
Country of residence:United Kingdom
Address:26 Manor Road, Dinnington, Sheffield, United Kingdom, S25 2QL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Scott William Lang
Notified on:15 December 2017
Status:Active
Date of birth:March 1980
Nationality:British
Country of residence:United Kingdom
Address:46 Hareside Court, Newcastle Upon Tyne, United Kingdom, NE15 8JZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ross Oram
Notified on:14 March 2017
Status:Active
Date of birth:May 1990
Nationality:British
Country of residence:United Kingdom
Address:17 Melgrove Way, Sedgefield, Stockton-On-Tees, United Kingdom, TS21 2JN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ashley Turner
Notified on:15 August 2016
Status:Active
Date of birth:August 1992
Nationality:British
Country of residence:United Kingdom
Address:17, Melgrove Way, Stockton-On-Tees, United Kingdom, TS21 2JN
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-02-22Gazette

Gazette dissolved voluntary.

Download
2021-12-07Gazette

Gazette notice voluntary.

Download
2021-11-29Address

Change registered office address company with date old address new address.

Download
2021-11-29Persons with significant control

Notification of a person with significant control.

Download
2021-11-29Persons with significant control

Cessation of a person with significant control.

Download
2021-11-29Dissolution

Dissolution application strike off company.

Download
2021-11-29Officers

Appoint person director company with name date.

Download
2021-11-29Officers

Termination director company with name termination date.

Download
2021-11-05Gazette

Gazette filings brought up to date.

Download
2021-11-04Confirmation statement

Confirmation statement with updates.

Download
2021-11-02Gazette

Gazette notice compulsory.

Download
2020-12-10Address

Change registered office address company with date old address new address.

Download
2020-12-10Persons with significant control

Notification of a person with significant control.

Download
2020-12-10Persons with significant control

Cessation of a person with significant control.

Download
2020-12-10Officers

Appoint person director company with name date.

Download
2020-12-10Officers

Termination director company with name termination date.

Download
2020-11-23Confirmation statement

Confirmation statement with updates.

Download
2020-06-22Accounts

Accounts with accounts type micro entity.

Download
2020-03-16Address

Change registered office address company with date old address new address.

Download
2020-03-13Persons with significant control

Notification of a person with significant control.

Download
2020-03-13Persons with significant control

Cessation of a person with significant control.

Download
2020-03-13Officers

Appoint person director company with name date.

Download
2020-03-13Officers

Termination director company with name termination date.

Download
2019-10-29Confirmation statement

Confirmation statement with updates.

Download
2019-10-21Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.