UKBizDB.co.uk

SELECT HARDWARE LIMITED

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

This company is commonly known as Select Hardware Limited. The company was founded 45 years ago and was given the registration number 01418418. The firm's registered office is in STOURBRIDGE. You can find them at Select Hardware The Hayes, Hayes Park, Stourbridge, West Midlands. This company's SIC code is 46740 - Wholesale of hardware, plumbing and heating equipment and supplies.

Company Information

Name:SELECT HARDWARE LIMITED
Company Number:01418418
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 May 1979
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46740 - Wholesale of hardware, plumbing and heating equipment and supplies

Office Address & Contact

Registered Address:Select Hardware The Hayes, Hayes Park, Stourbridge, West Midlands, England, DY9 8RS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Select Hardware, The Hayes, Hayes Park, Stourbridge, England, DY9 8RS

Secretary29 September 2017Active
Select Hardware, The Hayes, Hayes Park, Stourbridge, England, DY9 8RS

Director31 December 2013Active
Select Hardware, The Hayes, Hayes Park, Stourbridge, England, DY9 8RS

Director26 November 2019Active
Select Hardware, The Hayes, Hayes Park, Stourbridge, England, DY9 8RS

Director19 September 2022Active
Select Hardware, The Hayes, Hayes Park, Stourbridge, England, DY9 8RS

Secretary01 June 2015Active
Atlantis, Two Gates, Halesowen, B63 2JR

Secretary23 July 2003Active
Select Hardware Ltd, Station Road, Rowley Regis Warley, B65 0LJ

Secretary20 March 2015Active
12 Rose Gate, Aglionby, Carlisle, CA4 8AJ

Secretary-Active
Atlantis, Two Gates, Halesowen, B63 2JR

Director23 July 2003Active
Flat 240 Grove End Gardens, London, NW8 9LU

Director-Active
Select Hardware, The Hayes, Hayes Park, Stourbridge, England, DY9 8RS

Director01 July 2018Active
1212 North Lake Shore Drive, Chicago, Illinois, 60610

Director-Active
Select Hardware, The Hayes, Hayes Park, Stourbridge, England, DY9 8RS

Director01 April 2011Active
Select Hardware, The Hayes, Hayes Park, Stourbridge, England, DY9 8RS

Director31 March 2015Active
18 Ashmole Avenue, Burntwood, WS7 9QG

Director03 January 2001Active
Knoll House 49 St Johns Hill, Shenstone, Lichfield, WS14 0JD

Director23 April 1998Active
12 Rose Gate, Aglionby, Carlisle, CA4 8AJ

Director-Active
1740 North Cleveland, Chicago, Usa, FOREIGN

Director-Active
55 Skymark Drive Apt 703, Willowdale Ontario M2h 3n4, Canada, FOREIGN

Director04 August 1993Active
Pendragon, 19 Rupert Avenue, High Wycombe, HP12 3NG

Director04 August 1993Active

People with Significant Control

Mr Adam Blumenthal
Notified on:24 May 2022
Status:Active
Date of birth:May 1961
Nationality:American
Country of residence:England
Address:Select Hardware, The Hayes, Stourbridge, England, DY9 8RS
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Adam Blumenthal
Notified on:26 February 2021
Status:Active
Date of birth:May 1961
Nationality:American
Country of residence:United States
Address:One Liberty Plaza, 52nd Floor, New York, United States,
Nature of control:
  • Significant influence or control
Mr David Lobel
Notified on:16 December 2020
Status:Active
Date of birth:April 1953
Nationality:American
Country of residence:United States
Address:330, Madison Avenue, New York, United States, 10017
Nature of control:
  • Significant influence or control as firm
Colson Holding Co Inc
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:1815, S Myers Road, Chicago, United States, 60181
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (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
2023-10-04Accounts

Accounts with accounts type small.

Download
2023-06-06Confirmation statement

Confirmation statement with no updates.

Download
2022-11-09Officers

Appoint person director company with name date.

Download
2022-09-26Accounts

Accounts with accounts type small.

Download
2022-08-08Officers

Termination director company with name termination date.

Download
2022-05-25Confirmation statement

Confirmation statement with no updates.

Download
2022-05-24Persons with significant control

Notification of a person with significant control.

Download
2022-05-23Persons with significant control

Cessation of a person with significant control.

Download
2022-02-26Confirmation statement

Confirmation statement with no updates.

Download
2021-10-02Accounts

Accounts with accounts type full.

Download
2021-05-19Persons with significant control

Notification of a person with significant control.

Download
2021-05-19Persons with significant control

Cessation of a person with significant control.

Download
2021-03-05Confirmation statement

Confirmation statement with no updates.

Download
2021-02-09Accounts

Accounts with accounts type full.

Download
2020-12-16Persons with significant control

Cessation of a person with significant control.

Download
2020-12-16Persons with significant control

Notification of a person with significant control.

Download
2020-02-26Confirmation statement

Confirmation statement with no updates.

Download
2019-11-27Officers

Appoint person director company with name date.

Download
2019-11-26Officers

Termination director company with name termination date.

Download
2019-10-07Accounts

Accounts with accounts type full.

Download
2019-04-02Mortgage

Mortgage satisfy charge full.

Download
2019-02-15Confirmation statement

Confirmation statement with no updates.

Download
2018-08-31Accounts

Accounts with accounts type full.

Download
2018-07-12Officers

Termination director company with name termination date.

Download
2018-07-12Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.