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.
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 | : |
|
Registered Address | : | Church Court, Stourbridge Road, Halesowen, West Midlands, B63 3TT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Cottage Joyces Lane, Bednall Head, Stafford, ST17 0SQ | Director | - | Active |
The Cottage, Joyces Lane, Bednall Head, ST17 0SQ | Director | 15 November 1994 | Active |
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 | Director | 15 November 1994 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-15 | Mortgage | Mortgage satisfy charge full. | Download |
2023-11-15 | Mortgage | Mortgage satisfy charge full. | Download |
2023-11-15 | Mortgage | Mortgage satisfy charge full. | Download |
2023-11-15 | Mortgage | Mortgage satisfy charge full. | Download |
2023-11-15 | Mortgage | Mortgage satisfy charge full. | Download |
2023-11-15 | Mortgage | Mortgage satisfy charge full. | Download |
2023-11-15 | Mortgage | Mortgage satisfy charge full. | Download |
2023-11-15 | Mortgage | Mortgage satisfy charge full. | Download |
2023-09-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-25 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-07-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-29 | Capital | Capital cancellation shares. | Download |
2020-07-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-20 | Persons with significant control | Change to a person with significant control. | Download |
2020-07-20 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-20 | Officers | Termination director company with name termination date. | Download |
2020-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-14 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.