This company is commonly known as Select Euro Express Ltd. The company was founded 24 years ago and was given the registration number 03965777. The firm's registered office is in MANCHESTER. You can find them at Unit 5 Building 301 World Freight Terminal, Manchester Airport, Manchester, Greater Manchester. This company's SIC code is 49410 - Freight transport by road.
Name | : | SELECT EURO EXPRESS LTD |
---|---|---|
Company Number | : | 03965777 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 April 2000 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 5 Building 301 World Freight Terminal, Manchester Airport, Manchester, Greater Manchester, England, M90 5UX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
473, Warrington Road, Culcheth, Warrington, England, WA3 5QU | Director | 13 February 2003 | Active |
63 Holliney Road, Peel Hall, Manchester, M22 5JJ | Secretary | 15 November 2000 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 06 April 2000 | Active |
Unit 5 Building 301, World Freight Terminal, Manchester Airport, Manchester, England, M90 5UX | Director | 01 July 2020 | Active |
Unit 5 Building 301, World Freight Terminal, Manchester Airport, Manchester, England, M90 5UX | Director | 01 April 2019 | Active |
473, Warrington Road, Culcheth, Warrington, England, WA3 5QU | Director | 01 May 2018 | Active |
Unit 5 Building 301, World Freight Terminal, Manchester Airport, Manchester, England, M90 5UX | Director | 01 May 2018 | Active |
63 Holliney Road, Peel Hall, Manchester, M22 5JJ | Director | 15 November 2000 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 06 April 2000 | Active |
Select Transport Group Limited | ||
Notified on | : | 01 July 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 5 Building 301, World Freight Terminal, Manchester, England, M90 5UX |
Nature of control | : |
|
Mrs Cara Louise Waterfield | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1988 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 5 Building 301, World Freight Terminal, Manchester, England, M90 5UX |
Nature of control | : |
|
Mr Marc John Waterfield | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 5 Building 301, World Freight Terminal, Manchester, England, M90 5UX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-14 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-12-22 | Address | Change registered office address company with date old address new address. | Download |
2022-12-22 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-12-22 | Resolution | Resolution. | Download |
2022-08-20 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-02 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-28 | Officers | Termination director company with name termination date. | Download |
2020-08-04 | Officers | Appoint person director company with name date. | Download |
2020-06-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-21 | Officers | Termination director company with name termination date. | Download |
2020-02-18 | Miscellaneous | Legacy. | Download |
2020-02-18 | Miscellaneous | Legacy. | Download |
2019-11-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-12 | Officers | Termination director company with name termination date. | Download |
2019-04-01 | Officers | Appoint person director company with name date. | Download |
2019-03-06 | Address | Change registered office address company with date old address new address. | Download |
2018-12-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-17 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.