UKBizDB.co.uk

NICK SELLMAN (HOLDINGS) LIMITED

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

This company is commonly known as Nick Sellman (holdings) Limited. The company was founded 10 years ago and was given the registration number 08667434. The firm's registered office is in SUTTON COLDFIELD. You can find them at 7 Trinity Place, Midland Drive, Sutton Coldfield, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:NICK SELLMAN (HOLDINGS) LIMITED
Company Number:08667434
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 August 2013
End of financial year:31 January 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:7 Trinity Place, Midland Drive, Sutton Coldfield, England, B72 1TX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 0214, Unit D3, Mod Village, Baron Way, Kingmoor Business Park, Carlisle, England, CA6 4BU

Director01 December 2023Active
7 Trinity Place, Midland Drive, Sutton Coldfield, England, B72 1TX

Director27 January 2020Active
Suite 0207, Unit D3, Mod Villaga, Baron Way, Carlisle, England, CA6 4BU

Director30 May 2023Active
7 Trinity Place, Midland Drive, Sutton Coldfield, England, B72 1TX

Director30 May 2023Active
7 Trinity Place, Midland Drive, Sutton Coldfield, England, B72 1TX

Director29 August 2013Active

People with Significant Control

Gpa Klm Ltd
Notified on:01 December 2023
Status:Active
Country of residence:England
Address:Suite 0214 Unit D3 Mod Village, Baron Way, Carlisle, England, CA6 4BU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Nicholas James Sellman
Notified on:30 May 2023
Status:Active
Date of birth:January 1981
Nationality:British
Country of residence:United Kingdom
Address:7 Trinity Place, Midland Drive, Sutton Coldfield, United Kingdom, B72 1TX
Nature of control:
  • Voting rights 75 to 100 percent as firm
  • Significant influence or control
Summers & May Limited
Notified on:30 May 2023
Status:Active
Country of residence:United Kingdom
Address:Suite 0207 Unit D3, Mod Village, Carlisle, United Kingdom, CA6 4BU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Res Progressio Holdings Ltd
Notified on:16 July 2019
Status:Active
Country of residence:England
Address:Vincent Court, Hubert Street, Birmingham, England, B6 4BA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Nicholas James Sellman
Notified on:06 April 2016
Status:Active
Date of birth:January 1981
Nationality:British
Country of residence:England
Address:6, Martins Court, Wigan, England, WN2 4AZ
Nature of control:
  • Significant influence or control

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Confirmation statement

Confirmation statement with updates.

Download
2023-12-18Officers

Appoint person director company with name date.

Download
2023-12-18Officers

Termination director company with name termination date.

Download
2023-12-18Persons with significant control

Notification of a person with significant control.

Download
2023-12-18Persons with significant control

Cessation of a person with significant control.

Download
2023-12-12Insolvency

Liquidation compulsory winding up order.

Download
2023-10-20Persons with significant control

Change to a person with significant control.

Download
2023-10-19Address

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

Download
2023-10-18Persons with significant control

Cessation of a person with significant control.

Download
2023-10-18Persons with significant control

Notification of a person with significant control.

Download
2023-10-18Officers

Termination director company with name termination date.

Download
2023-10-18Officers

Appoint person director company with name date.

Download
2023-10-05Address

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

Download
2023-10-04Officers

Termination director company with name termination date.

Download
2023-10-04Officers

Appoint person director company with name date.

Download
2023-10-04Persons with significant control

Cessation of a person with significant control.

Download
2023-10-04Persons with significant control

Notification of a person with significant control.

Download
2023-09-01Confirmation statement

Confirmation statement with no updates.

Download
2023-07-26Officers

Termination director company with name termination date.

Download
2023-01-30Accounts

Accounts with accounts type total exemption full.

Download
2022-07-11Confirmation statement

Confirmation statement with no updates.

Download
2021-12-08Officers

Change person director company with change date.

Download
2021-12-08Confirmation statement

Confirmation statement with no updates.

Download
2021-10-29Accounts

Accounts with accounts type total exemption full.

Download
2021-10-22Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.