UKBizDB.co.uk

SELECT COMMERCIAL FINANCE LTD

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

This company is commonly known as Select Commercial Finance Ltd. The company was founded 6 years ago and was given the registration number 10930306. The firm's registered office is in BEACONSFIELD. You can find them at 55 Station Road, , Beaconsfield, Buckinghamshire. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:SELECT COMMERCIAL FINANCE LTD
Company Number:10930306
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 August 2017
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:55 Station Road, Beaconsfield, Buckinghamshire, United Kingdom, HP9 1QL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, Collingwood Road, Great Yarmouth, England, NR30 4LR

Secretary05 August 2018Active
16, Collingwood Road, Great Yarmouth, England, NR30 4LR

Director23 August 2017Active
16, Collingwood Road, Great Yarmouth, England, NR30 4LR

Director03 November 2020Active
22, Copse Wood, Iver Heath, United Kingdom, SL0 0PT

Secretary23 August 2017Active
22, Copse Wood, Iver Heath, United Kingdom, SL0 0PT

Director23 August 2017Active
Select Commercial Finance, PO BOX 4928, Iver, England, SL1 0HS

Director04 September 2018Active

People with Significant Control

Mr Neal Simon Ashwood
Notified on:01 March 2019
Status:Active
Date of birth:April 1973
Nationality:British
Country of residence:United Kingdom
Address:55, Station Road, Beaconsfield, United Kingdom, HP9 1QL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Diane Ambler
Notified on:23 August 2017
Status:Active
Date of birth:December 1967
Nationality:British
Country of residence:United Kingdom
Address:22, Copse Wood, Iver Heath, United Kingdom, SL0 0PT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Christopher David Ambler
Notified on:23 August 2017
Status:Active
Date of birth:January 1967
Nationality:British
Country of residence:England
Address:16, Collingwood Road, Great Yarmouth, England, NR30 4LR
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
2024-03-20Confirmation statement

Confirmation statement with no updates.

Download
2024-03-04Accounts

Accounts with accounts type dormant.

Download
2023-04-01Confirmation statement

Confirmation statement with no updates.

Download
2023-02-27Accounts

Accounts with accounts type micro entity.

Download
2023-02-27Address

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

Download
2022-03-31Confirmation statement

Confirmation statement with no updates.

Download
2022-03-25Accounts

Accounts with accounts type total exemption full.

Download
2022-01-17Officers

Change person director company with change date.

Download
2021-06-28Officers

Change person director company with change date.

Download
2021-06-28Officers

Change person director company with change date.

Download
2021-06-28Officers

Change person secretary company with change date.

Download
2021-06-28Persons with significant control

Change to a person with significant control.

Download
2021-03-22Confirmation statement

Confirmation statement with no updates.

Download
2021-01-20Accounts

Accounts with accounts type total exemption full.

Download
2020-11-03Officers

Appoint person director company with name date.

Download
2020-07-15Officers

Change person director company with change date.

Download
2020-07-15Officers

Change person secretary company with change date.

Download
2020-07-15Persons with significant control

Change to a person with significant control.

Download
2020-03-20Confirmation statement

Confirmation statement with updates.

Download
2020-03-20Persons with significant control

Cessation of a person with significant control.

Download
2019-12-11Accounts

Accounts with accounts type total exemption full.

Download
2019-09-06Officers

Termination director company with name termination date.

Download
2019-03-20Confirmation statement

Confirmation statement with updates.

Download
2019-03-07Persons with significant control

Notification of a person with significant control.

Download
2018-11-16Address

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

Download

Copyright © 2024. All rights reserved.