UKBizDB.co.uk

SELECT & SAVE (IPR) LIMITED

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

This company is commonly known as Select & Save (ipr) Limited. The company was founded 17 years ago and was given the registration number 05957614. The firm's registered office is in BIRMINGHAM. You can find them at 2 Wheeleys Road, , Birmingham, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:SELECT & SAVE (IPR) LIMITED
Company Number:05957614
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 October 2006
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:2 Wheeleys Road, Birmingham, England, B15 2LD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
78 Hill Street, City Centre, Birmingham, England, B5 4AH

Director01 November 2007Active
The Hall Stables Wallingwells Lane, Wallingwells, Worksop, S81 8BX

Secretary01 November 2007Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary05 October 2006Active
The Hall Stables Wallingwells Lane, Wallingwells, Worksop, S81 8BX

Director01 November 2007Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director05 October 2006Active

People with Significant Control

Mr Kamaljit Singh Sanghera
Notified on:27 September 2017
Status:Active
Date of birth:August 1967
Nationality:British
Country of residence:England
Address:2, Wheeleys Road, Birmingham, England, B15 2LD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
S&S Retail Trading Ltd
Notified on:27 September 2017
Status:Active
Country of residence:England
Address:78 Hill Street, City Centre, Birmingham, England, B5 4AH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Steven Glyn Jones
Notified on:05 October 2016
Status:Active
Date of birth:October 1962
Nationality:British
Address:Hall Stables, Worksop, S81 8BY
Nature of control:
  • Ownership of shares 25 to 50 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-07Confirmation statement

Confirmation statement with no updates.

Download
2023-07-26Accounts

Accounts with accounts type micro entity.

Download
2023-04-23Confirmation statement

Confirmation statement with no updates.

Download
2023-04-05Persons with significant control

Change to a person with significant control.

Download
2023-02-13Address

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

Download
2022-07-18Accounts

Accounts with accounts type micro entity.

Download
2022-03-23Confirmation statement

Confirmation statement with updates.

Download
2021-10-29Accounts

Accounts with accounts type micro entity.

Download
2021-06-07Confirmation statement

Confirmation statement with updates.

Download
2020-07-30Accounts

Accounts with accounts type micro entity.

Download
2020-07-20Confirmation statement

Confirmation statement with no updates.

Download
2019-10-06Confirmation statement

Confirmation statement with no updates.

Download
2019-07-31Accounts

Accounts with accounts type micro entity.

Download
2018-12-04Officers

Change person director company with change date.

Download
2018-11-01Confirmation statement

Confirmation statement with updates.

Download
2018-07-28Accounts

Accounts with accounts type micro entity.

Download
2018-03-07Persons with significant control

Change to a person with significant control.

Download
2018-03-07Persons with significant control

Change to a person with significant control.

Download
2018-03-05Persons with significant control

Cessation of a person with significant control.

Download
2018-03-03Gazette

Gazette filings brought up to date.

Download
2018-03-01Confirmation statement

Confirmation statement with updates.

Download
2018-01-09Gazette

Gazette notice compulsory.

Download
2017-10-05Persons with significant control

Notification of a person with significant control.

Download
2017-10-05Address

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

Download
2017-10-05Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.