UKBizDB.co.uk

SELECT UMBRELLA LTD

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

This company is commonly known as Select Umbrella Ltd. The company was founded 8 years ago and was given the registration number 09847077. The firm's registered office is in LIVERPOOL. You can find them at Mann Island 1 Mann Island, 3rd Floor, Liverpool, Merseyside. This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:SELECT UMBRELLA LTD
Company Number:09847077
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 October 2015
End of financial year:31 October 2020
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:Mann Island 1 Mann Island, 3rd Floor, Liverpool, Merseyside, England, L3 1BP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27, Byrom Street, Castlefield, Manchester, M3 4PF

Director15 July 2021Active
Mann Island, 1 Mann Island, 3rd Floor, Liverpool, England, L3 1BP

Director08 November 2017Active
Pacific House, Relay Point, Tamworth, United Kingdom, B77 5PA

Director28 October 2015Active
Pacific House, Relay Point, Tamworth, United Kingdom, B77 5PA

Director17 October 2016Active

People with Significant Control

Mr James Heath
Notified on:08 February 2022
Status:Active
Date of birth:May 1989
Nationality:British
Address:27, Byrom Street, Manchester, M3 4PF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Mr Nikolas Heath
Notified on:15 July 2021
Status:Active
Date of birth:December 1961
Nationality:British
Country of residence:England
Address:Henleaze House, Harbury Road, Bristol, England, BS9 4PN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Samuel Stephen Clark
Notified on:08 November 2017
Status:Active
Date of birth:September 1982
Nationality:British
Country of residence:England
Address:Mann Island, 1 Mann Island, Liverpool, England, L3 1BP
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Nicolas Heath
Notified on:01 September 2016
Status:Active
Date of birth:December 1961
Nationality:British
Country of residence:United Kingdom
Address:Pacific House, Relay Point, Tamworth, United Kingdom, B77 5PA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors as firm
Mr Greg Dickson
Notified on:01 May 2016
Status:Active
Date of birth:June 1975
Nationality:New Zealander
Country of residence:United Kingdom
Address:Pacific House, Relay Point, Tamworth, United Kingdom, B77 5PA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2023-10-19Address

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

Download
2023-08-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-06-23Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-06-23Insolvency

Liquidation voluntary statement of affairs.

Download
2022-06-23Resolution

Resolution.

Download
2022-05-25Address

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

Download
2022-02-08Persons with significant control

Notification of a person with significant control.

Download
2022-02-08Persons with significant control

Cessation of a person with significant control.

Download
2022-02-08Confirmation statement

Confirmation statement with updates.

Download
2022-01-11Address

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

Download
2021-07-15Confirmation statement

Confirmation statement with updates.

Download
2021-07-15Persons with significant control

Notification of a person with significant control.

Download
2021-07-15Officers

Termination director company with name termination date.

Download
2021-07-15Officers

Appoint person director company with name date.

Download
2021-07-15Persons with significant control

Cessation of a person with significant control.

Download
2021-01-21Accounts

Accounts with accounts type unaudited abridged.

Download
2020-11-25Confirmation statement

Confirmation statement with no updates.

Download
2020-08-18Address

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

Download
2020-07-14Accounts

Accounts with accounts type unaudited abridged.

Download
2020-01-30Persons with significant control

Change to a person with significant control.

Download
2019-11-23Confirmation statement

Confirmation statement with no updates.

Download
2018-12-14Accounts

Accounts with accounts type unaudited abridged.

Download
2018-12-14Confirmation statement

Confirmation statement with no updates.

Download
2018-06-28Accounts

Accounts with accounts type dormant.

Download
2017-11-09Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.