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.
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 | : |
|
Registered Address | : | 104 The Severn, Daventry, United Kingdom, NN11 4QS |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
191 Washington Street, Bradford, United Kingdom, BD8 9QP | Director | 31 August 2022 | Active |
2a Station Road, Harrow, United Kingdom, HA2 6AF | Director | 16 August 2019 | Active |
20 Grange Close, Hayes, United Kingdom, UB3 2RU | Director | 14 December 2021 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 15 March 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 16 April 2015 | Active |
7 Limewood Way, Leeds, England, LS14 1AB | Director | 05 April 2018 | Active |
817, Govan Road, Glasgow, United Kingdom, G51 3DJ | Director | 01 May 2015 | Active |
35-37 Victoria Street, Nelson, England, BB9 7HP | Director | 12 October 2017 | Active |
6 Birken Road, Tunbridge Wells, United Kingdom, TN2 3TF | Director | 13 December 2018 | Active |
4 Holt Road, Wembley, United Kingdom, HA0 3PS | Director | 24 March 2020 | Active |
5 Antler Way, Birmingham, England, B16 0PX | Director | 16 July 2018 | Active |
104 The Severn, Daventry, United Kingdom, NN11 4QS | Director | 24 September 2020 | Active |
25 Verwood Road, Harrow, United Kingdom, HA2 6LD | Director | 14 November 2018 | Active |
5 Ivy Close, Harrow, United Kingdom, HA2 8RX | Director | 05 March 2019 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-15 | Gazette | Gazette dissolved voluntary. | Download |
2023-05-30 | Gazette | Gazette notice voluntary. | Download |
2023-05-18 | Dissolution | Dissolution application strike off company. | Download |
2023-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-02 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-01 | Officers | Change person director company with change date. | Download |
2022-12-01 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-17 | Address | Change registered office address company with date old address new address. | Download |
2022-10-21 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-12 | Address | Change registered office address company with date old address new address. | Download |
2022-09-12 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-12 | Officers | Appoint person director company with name date. | Download |
2022-09-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-12 | Officers | Termination director company with name termination date. | Download |
2022-04-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-25 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-06 | Address | Change registered office address company with date old address new address. | Download |
2022-01-06 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-06 | Officers | Appoint person director company with name date. | Download |
2022-01-06 | Officers | Termination director company with name termination date. | Download |
2021-04-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-17 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-09 | Address | Change registered office address company with date old address new address. | Download |
2020-10-09 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.