UKBizDB.co.uk

SELECT GROUP HOLDINGS LIMITED

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

This company is commonly known as Select Group Holdings Limited. The company was founded 42 years ago and was given the registration number 01609690. The firm's registered office is in HALESOWEN. You can find them at Church Court, Stourbridge Road, Halesowen, West Midlands. This company's SIC code is 43341 - Painting.

Company Information

Name:SELECT GROUP HOLDINGS LIMITED
Company Number:01609690
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 January 1982
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43341 - Painting

Office Address & Contact

Registered Address:Church Court, Stourbridge Road, Halesowen, West Midlands, B63 3TT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Cottage Joyces Lane, Bednall Head, Stafford, ST17 0SQ

Director-Active
The Cottage, Joyces Lane, Bednall Head, ST17 0SQ

Director15 November 1994Active
The Cottage Joyces Lane, Bednall Head, Stafford, ST17 0SQ

Secretary-Active
53 Gorsey Lane, Great Wyrley, Cannock, WS11 1EY

Director-Active
53 Gorsey Lane, Cannock, WS11 1EY

Director15 November 1994Active

People with Significant Control

Mrs Rosemarie Wood
Notified on:17 July 2020
Status:Active
Date of birth:December 1957
Nationality:British
Address:Church Court, Stourbridge Road, Halesowen, B63 3TT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Stanley Wood
Notified on:31 December 2016
Status:Active
Date of birth:November 1948
Nationality:British
Country of residence:United Kingdom
Address:53 Gorsey Lane, Cannock, United Kingdom, WS11 1EY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Anthony Vincent Charles Wood
Notified on:31 December 2016
Status:Active
Date of birth:May 1956
Nationality:British
Country of residence:England
Address:The Cottage, Joyces Lane, Bednall Head, England, ST17 0SQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-09Confirmation statement

Confirmation statement with updates.

Download
2023-11-15Mortgage

Mortgage satisfy charge full.

Download
2023-11-15Mortgage

Mortgage satisfy charge full.

Download
2023-11-15Mortgage

Mortgage satisfy charge full.

Download
2023-11-15Mortgage

Mortgage satisfy charge full.

Download
2023-11-15Mortgage

Mortgage satisfy charge full.

Download
2023-11-15Mortgage

Mortgage satisfy charge full.

Download
2023-11-15Mortgage

Mortgage satisfy charge full.

Download
2023-11-15Mortgage

Mortgage satisfy charge full.

Download
2023-09-11Accounts

Accounts with accounts type total exemption full.

Download
2023-01-06Confirmation statement

Confirmation statement with updates.

Download
2022-08-17Accounts

Accounts with accounts type total exemption full.

Download
2022-01-10Confirmation statement

Confirmation statement with updates.

Download
2021-05-25Accounts

Accounts with accounts type total exemption full.

Download
2021-01-25Confirmation statement

Confirmation statement with updates.

Download
2020-08-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-30Accounts

Accounts with accounts type total exemption full.

Download
2020-07-29Capital

Capital cancellation shares.

Download
2020-07-20Persons with significant control

Cessation of a person with significant control.

Download
2020-07-20Persons with significant control

Change to a person with significant control.

Download
2020-07-20Persons with significant control

Notification of a person with significant control.

Download
2020-07-20Officers

Termination director company with name termination date.

Download
2020-01-10Confirmation statement

Confirmation statement with updates.

Download
2019-09-17Accounts

Accounts with accounts type total exemption full.

Download
2019-01-14Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.