UKBizDB.co.uk

SELBY OPERATIONS LTD

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

This company is commonly known as Selby Operations Ltd. The company was founded 9 years ago and was given the registration number 09546055. The firm's registered office is in DAVENTRY. You can find them at 104 The Severn, , Daventry, . This company's SIC code is 53201 - Licensed carriers.

Company Information

Name:SELBY OPERATIONS LTD
Company Number:09546055
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 April 2015
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 53201 - Licensed carriers

Office Address & Contact

Registered Address:104 The Severn, Daventry, United Kingdom, NN11 4QS
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

Director31 August 2022Active
2a Station Road, Harrow, United Kingdom, HA2 6AF

Director16 August 2019Active
20 Grange Close, Hayes, United Kingdom, UB3 2RU

Director14 December 2021Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director15 March 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director16 April 2015Active
7 Limewood Way, Leeds, England, LS14 1AB

Director05 April 2018Active
817, Govan Road, Glasgow, United Kingdom, G51 3DJ

Director01 May 2015Active
35-37 Victoria Street, Nelson, England, BB9 7HP

Director12 October 2017Active
6 Birken Road, Tunbridge Wells, United Kingdom, TN2 3TF

Director13 December 2018Active
4 Holt Road, Wembley, United Kingdom, HA0 3PS

Director24 March 2020Active
5 Antler Way, Birmingham, England, B16 0PX

Director16 July 2018Active
104 The Severn, Daventry, United Kingdom, NN11 4QS

Director24 September 2020Active
25 Verwood Road, Harrow, United Kingdom, HA2 6LD

Director14 November 2018Active
5 Ivy Close, Harrow, United Kingdom, HA2 8RX

Director05 March 2019Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:31 August 2022
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:England
Address:Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Dequane Cunningham
Notified on:14 December 2021
Status:Active
Date of birth:April 1997
Nationality:Jamaican
Country of residence:United Kingdom
Address:20 Grange Close, Hayes, United Kingdom, UB3 2RU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Alexandr Proca
Notified on:24 September 2020
Status:Active
Date of birth:July 1987
Nationality:Romanian
Country of residence:United Kingdom
Address:104 The Severn, Daventry, United Kingdom, NN11 4QS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrej Kocis
Notified on:24 March 2020
Status:Active
Date of birth:November 1988
Nationality:Slovak
Country of residence:United Kingdom
Address:4 Holt Road, Wembley, United Kingdom, HA0 3PS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Hussein Al-Saabri
Notified on:16 August 2019
Status:Active
Date of birth:May 1997
Nationality:Swedish
Country of residence:United Kingdom
Address:2a Station Road, Harrow, United Kingdom, HA2 6AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Adam Szabo
Notified on:05 March 2019
Status:Active
Date of birth:October 1987
Nationality:Hungarian
Country of residence:United Kingdom
Address:5 Ivy Close, Harrow, United Kingdom, HA2 8RX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Muhammad Khan
Notified on:13 December 2018
Status:Active
Date of birth:August 1981
Nationality:British
Country of residence:United Kingdom
Address:6 Birken Road, Tunbridge Wells, United Kingdom, TN2 3TF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ana Sandu
Notified on:14 November 2018
Status:Active
Date of birth:October 1995
Nationality:Romanian
Country of residence:United Kingdom
Address:25 Verwood Road, Harrow, United Kingdom, HA2 6LD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Harvey Perttola
Notified on:16 July 2018
Status:Active
Date of birth:March 1995
Nationality:British
Country of residence:England
Address:5 Antler Way, Birmingham, England, B16 0PX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terry Dunne
Notified on:05 April 2018
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:7 Limewood Way, Leeds, England, LS14 1AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Hamayun Muzaffer Iqbal
Notified on:12 October 2017
Status:Active
Date of birth:March 1982
Nationality:British
Country of residence:England
Address:35-37 Victoria Street, Nelson, England, BB9 7HP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terence Dunne
Notified on:15 March 2017
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:United Kingdom
Address:7, Limewood Way, Leeds, United Kingdom, LS14 1AB
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-15Gazette

Gazette dissolved voluntary.

Download
2023-05-30Gazette

Gazette notice voluntary.

Download
2023-05-18Dissolution

Dissolution application strike off company.

Download
2023-05-03Confirmation statement

Confirmation statement with updates.

Download
2022-12-02Persons with significant control

Change to a person with significant control.

Download
2022-12-01Officers

Change person director company with change date.

Download
2022-12-01Persons with significant control

Change to a person with significant control.

Download
2022-11-17Address

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

Download
2022-10-21Accounts

Accounts with accounts type micro entity.

Download
2022-09-12Address

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

Download
2022-09-12Persons with significant control

Notification of a person with significant control.

Download
2022-09-12Officers

Appoint person director company with name date.

Download
2022-09-12Persons with significant control

Cessation of a person with significant control.

Download
2022-09-12Officers

Termination director company with name termination date.

Download
2022-04-20Confirmation statement

Confirmation statement with updates.

Download
2022-01-25Accounts

Accounts with accounts type micro entity.

Download
2022-01-06Address

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

Download
2022-01-06Persons with significant control

Notification of a person with significant control.

Download
2022-01-06Persons with significant control

Cessation of a person with significant control.

Download
2022-01-06Officers

Appoint person director company with name date.

Download
2022-01-06Officers

Termination director company with name termination date.

Download
2021-04-16Confirmation statement

Confirmation statement with updates.

Download
2021-03-17Accounts

Accounts with accounts type micro entity.

Download
2020-10-09Address

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

Download
2020-10-09Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.