UKBizDB.co.uk

SELECTA REFRESHMENTS LIMITED

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

This company is commonly known as Selecta Refreshments Limited. The company was founded 104 years ago and was given the registration number 00157122. The firm's registered office is in RUISLIP. You can find them at Apollo House, Odyssey Business Park, West End Road, Ruislip, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:SELECTA REFRESHMENTS LIMITED
Company Number:00157122
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 July 1919
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Apollo House, Odyssey Business Park, West End Road, Ruislip, England, HA4 6QD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Finway Road, Finway Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, England, HP2 7PT

Director01 April 2021Active
1 Finway Road, Finway Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, England, HP2 7PT

Director01 October 2015Active
Ampfield House, Blackheath, Guildford, GU4 8RD

Secretary02 July 2007Active
11 Hepplewhite Close, Baughurst, Basingstoke, RG26 5HD

Secretary31 August 1992Active
51 Brackendale Road, Camberley, GU15 2JS

Secretary20 July 2001Active
231 Station Road, Knowle, Solihull, B93 0PU

Secretary15 August 2001Active
Slipe, Charvil Lane, Sonning, Reading, RG4 6TH

Secretary28 March 2008Active
12, Crabtrees, Saffron Walden, CB11 3BH

Secretary21 July 1999Active
Selecta Uk Ltd, Unit 2 Cartel Business Centre, Wade Road, Basingstoke, RG24 8FW

Secretary10 November 2009Active
Oakleigh Swan Lane, Marlpit Hill, Edenbridge, TN8 6BA

Secretary-Active
Apollo House, Odyssey Business Park, West End Road, Ruislip, England, HA4 6QD

Director25 September 2017Active
Morgan's View, 9 Harptree Close, Nailsea, United Kingdom, BS48 4YT

Director01 October 2002Active
51 Brackendale Road, Camberley, GU15 2JS

Director20 July 2001Active
The Old School, Upper Froyle, Alton, GU34 4LB

Director-Active
123 Tolmers Road, Cuffley Potters Bar, EN6 4JW

Director-Active
Unit 2, Cartel Business Centre, Wade Road, Basingstoke, England, RG24 8FW

Director28 August 2012Active
20, Hinterbergstrasse, 6330 Cham, Switzerland,

Director30 September 2010Active
The Small House Mynthurst, Leigh, Reigate, RH2 8RJ

Director01 November 1992Active
Candleford, Colville Gardens, Lightwater, GU18 5QQ

Director-Active
1st Floor Spinnaker House, Lime Tree Way, Hampshire Int Business Park, Chineham, Basingstoke, England, RG24 8GG

Director11 May 2012Active
1st Floor Spinnaker House, Lime Tree Way, Hampshire Int Business Park, Chineham, Basingstoke, England, RG24 8GG

Director01 April 2014Active
33 Richmond Drive, Mapperley, Nottingham, NG3 5EL

Director-Active
Upper Childown, Accomodation Road, Longcross, KT16 0EJ

Director-Active
Apollo House, Odyssey Business Park, West End Road, Ruislip, England, HA4 6QD

Director20 October 2020Active
231 Station Road, Knowle, Solihull, B93 0PU

Director27 February 2007Active
1st Floor Spinnaker House, Lime Tree Way, Hampshire Int Business Park, Chineham, Basingstoke, England, RG24 8GG

Director01 May 2013Active
The Cayo, Shirenewton, Chepstow, NP16 6RL

Director-Active
Loughglynn, Bunstrux, Tring, HP23 4HT

Director16 November 2005Active
3 White House Drive, Merrow, Guildford, GU1 2SU

Director-Active
86 Frenchay Road, Oxford, OX2 6TF

Director05 December 2005Active
86 Frenchay Road, Oxford, OX2 6TF

Director28 September 2001Active
Unit 2 Cartel Business Centre, Wade Road, Basingstoke, RG24 8FW

Director20 December 2011Active
16 Alderwood Avenue, Chandlers Ford, Eastleigh, SO53 4TH

Director06 November 2001Active
Eebrunnestrasse 26, Hausen Bei Brugg, Switzerland,

Director02 July 2007Active
Apollo House, Odyssey Business Park, West End Road, Ruislip, England, HA4 6QD

Director01 September 2019Active

People with Significant Control

Selecta Uk Holding Limited
Notified on:19 December 2017
Status:Active
Country of residence:England
Address:Apollo House, Odyssey Business Park, Ruislip, England, HA4 6QD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Kkr & Co.L.P
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:9, West 57th Street, New York, United States, NY10019
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Gazette

Gazette dissolved voluntary.

Download
2023-10-17Dissolution

Dissolution voluntary strike off suspended.

Download
2023-10-10Gazette

Gazette notice voluntary.

Download
2023-09-28Dissolution

Dissolution application strike off company.

Download
2023-07-04Accounts

Accounts with accounts type dormant.

Download
2023-04-03Confirmation statement

Confirmation statement with no updates.

Download
2022-11-15Address

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

Download
2022-04-14Confirmation statement

Confirmation statement with no updates.

Download
2022-03-10Accounts

Accounts with accounts type dormant.

Download
2022-01-10Accounts

Accounts with accounts type dormant.

Download
2021-06-28Confirmation statement

Confirmation statement with no updates.

Download
2021-04-03Officers

Termination director company with name termination date.

Download
2021-04-02Officers

Appoint person director company with name date.

Download
2021-03-19Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-03-19Accounts

Legacy.

Download
2021-01-26Other

Legacy.

Download
2021-01-26Other

Legacy.

Download
2020-10-22Officers

Appoint person director company with name date.

Download
2020-10-22Officers

Termination director company with name termination date.

Download
2020-04-14Confirmation statement

Confirmation statement with updates.

Download
2019-12-06Accounts

Change account reference date company current extended.

Download
2019-11-28Accounts

Accounts with accounts type full.

Download
2019-11-06Gazette

Gazette filings brought up to date.

Download
2019-11-05Gazette

Gazette notice compulsory.

Download
2019-09-13Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.