UKBizDB.co.uk

SELECT ONE SERVICES LTD

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

This company is commonly known as Select One Services Ltd. The company was founded 5 years ago and was given the registration number 11851696. The firm's registered office is in MANCHESTER. You can find them at 486 Unit 9 Cheetham Hill Road, , Manchester, . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:SELECT ONE SERVICES LTD
Company Number:11851696
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 February 2019
End of financial year:28 February 2020
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade
  • 62090 - Other information technology service activities
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:486 Unit 9 Cheetham Hill Road, Manchester, England, M8 9JW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
64a, Nine Elms Lane, Wolverhampton, England, WV10 9AF

Director23 February 2022Active
64, Nine Elms Lane, Wolverhampton, England, WV10 9AF

Director20 March 2021Active
80, Northampton Avenue, Slough, England, SL1 3BN

Director22 January 2020Active
486, Cheetham Hill Road, Manchester, England, M8 9JW

Director26 January 2021Active
1, Gurneys Close, Redhill, England, RH1 6SA

Director10 October 2019Active
17, Rhodes Close, Market Harborough, England, LE16 9FB

Director01 June 2020Active
20-22, Wenlock Road, London, England, N1 7GU

Director28 February 2019Active
1, Gurneys Close, Redhill, RH1 6SA

Director06 May 2020Active

People with Significant Control

Mr Sakindar Azam
Notified on:26 January 2021
Status:Active
Date of birth:February 1974
Nationality:British
Country of residence:England
Address:486 Unit 9, Cheetham Hill Road, Manchester, England, M8 9JW
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Matthew Green
Notified on:01 June 2020
Status:Active
Date of birth:November 1983
Nationality:British
Country of residence:England
Address:17, Rhodes Close, Market Harborough, England, LE16 9FB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Paul Wilson
Notified on:10 May 2020
Status:Active
Date of birth:December 1979
Nationality:British
Address:1, Gurneys Close, Redhill, RH1 6SA
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Taha Ennaciri
Notified on:17 November 2019
Status:Active
Date of birth:May 1980
Nationality:British
Country of residence:England
Address:1 Gurney Close, Gurneys Close, Redhill, England, RH1 6SA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Dainis Saknins
Notified on:28 February 2019
Status:Active
Date of birth:September 1978
Nationality:Latvian
Country of residence:England
Address:20-22, Wenlock Road, London, England, N1 7GU
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-06-21Gazette

Gazette dissolved compulsory.

Download
2022-03-21Officers

Appoint person director company with name date.

Download
2022-03-12Dissolution

Dissolved compulsory strike off suspended.

Download
2022-02-25Address

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

Download
2022-02-23Officers

Termination director company with name termination date.

Download
2022-02-23Officers

Appoint person director company with name date.

Download
2022-02-23Persons with significant control

Cessation of a person with significant control.

Download
2022-02-01Gazette

Gazette notice compulsory.

Download
2021-01-26Confirmation statement

Confirmation statement with updates.

Download
2021-01-26Persons with significant control

Notification of a person with significant control.

Download
2021-01-26Officers

Termination director company with name termination date.

Download
2021-01-26Persons with significant control

Cessation of a person with significant control.

Download
2021-01-26Officers

Appoint person director company with name date.

Download
2020-11-13Address

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

Download
2020-07-24Confirmation statement

Confirmation statement with updates.

Download
2020-07-22Persons with significant control

Change to a person with significant control.

Download
2020-07-22Address

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

Download
2020-07-22Officers

Change person director company with change date.

Download
2020-07-22Persons with significant control

Notification of a person with significant control.

Download
2020-07-22Officers

Change person director company with change date.

Download
2020-06-03Address

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

Download
2020-06-03Officers

Termination director company with name termination date.

Download
2020-06-03Persons with significant control

Cessation of a person with significant control.

Download
2020-06-03Officers

Appoint person director company with name date.

Download
2020-05-12Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.