UKBizDB.co.uk

SELECTA U.K. LIMITED

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

This company is commonly known as Selecta U.k. Limited. The company was founded 33 years ago and was given the registration number 02605313. The firm's registered office is in RUISLIP. You can find them at Apollo House Odyssey Business Park, West End Road, Ruislip, Middlesex. This company's SIC code is 56290 - Other food services.

Company Information

Name:SELECTA U.K. LIMITED
Company Number:02605313
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 April 1991
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56290 - Other food services

Office Address & Contact

Registered Address:Apollo House Odyssey Business Park, West End Road, Ruislip, Middlesex, 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

Director20 March 2023Active
1 Finway Road, Finway Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, England, HP2 7PT

Director14 July 2020Active
1 Finway Road, Finway Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, England, HP2 7PT

Director21 October 2020Active
Amesdell, 7b High Street, Bramley, Guildford, GU5 0HB

Secretary10 May 1991Active
East Wing 14th Floor, 389 Chiswick High Road, Chiswick, London, England, W4 4AJ

Secretary26 August 2011Active
Bunzl Plc, York House, 45 Seymour Street, London, W1H 7JT

Secretary31 March 1998Active
53 Sherwood Avenue, Greenford, UB6 0PQ

Secretary11 June 1998Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary25 April 1991Active
Apollo House, Odyssey Business Park, West End Road, Ruislip, England, HA4 6QD

Director23 November 2010Active
Apollo House, Odyssey Business Park, West End Road, Ruislip, England, HA4 6QD

Director01 April 2020Active
East Wing 14th Floor, 389 Chiswick High Road, Chiswick, W4 4AJ

Director16 November 2012Active
Amesdell, 7b High Street, Bramley, Guildford, GU5 0HB

Director10 May 1991Active
Sunnyside Chapel Street, Warmington, Banbury, OX17 1DB

Director11 September 1991Active
East Wing 14th Floor, 389 Chiswick High Road, Chiswick, London, England, W4 4AJ

Director26 August 2011Active
54 Frampton Grove, Westcroft Park, Milton Keynes, MK4 4GE

Director10 May 1999Active
Bunzl Plc, York House, 45 Seymour Street, London, United Kingdom, W1H 7JT

Director08 June 2009Active
3 Shrublands Briar Avenue Off Red Ro, Lightwater, GU18 5QS

Director26 June 1992Active
30 Colville Gardens, Lightwater, GU18 5QQ

Director01 November 1999Active
115 Broomwood Road, London, SW11 6JU

Director25 January 2006Active
17 Elvaston Place, London, SW7 5QF

Director15 January 2007Active
20, Hinterbergstrasse, 6330 Cham, Switzerland,

Director25 September 2017Active
Apollo House, Odyssey Business Park, West End Road, Ruislip, England, HA4 6QD

Director01 April 2021Active
Apollo House, Odyssey Business Park, West End Road, Ruislip, England, HA4 6QD

Director18 December 2014Active
East Wing 14th Floor, 389 Chiswick High Road, Chiswick, W4 4AJ

Director09 July 2012Active
13 Lambolle Road, Belsize Park, London, NW3 4HS

Director01 July 1991Active
Apollo House, Odyssey Business Park, West End Road, Ruislip, England, HA4 6QD

Director28 January 2020Active
10 Coniston Drive, Holmes Chapel, Crewe, CW4 7JU

Director10 May 1991Active
East Wing 14th Floor, 389 Chiswick High Road, Chiswick, W4 4AJ

Director26 August 2011Active
Apollo House, Odyssey Business Park, West End Road, Ruislip, England, HA4 6QD

Director01 July 2016Active
Apollo House, Odyssey Business Park, West End Road, Ruislip, England, HA4 6QD

Director21 October 2020Active
Brierfield 176 Hitchin Road, Arlesey, SG15 6SD

Director10 May 1991Active
East Wing 14th Floor, 389 Chiswick High Road, Chiswick, W4 4AJ

Director31 October 2012Active
Bunzl Plc, York House, 45 Seymour Street, London, W1H 7JT

Director31 March 1999Active
Bunzl Plc, York House, 45 Seymour Street, London, United Kingdom, W1H 7JT

Director25 January 2006Active
Spinnaker House, Lime Tree Way, Chineham, Basingstoke, England, RG24 8GG

Director25 September 2017Active

People with Significant Control

Selecta Uk Holding Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Apollo House, Odyssey Business Park, West End Road, 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

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Confirmation statement

Confirmation statement with no updates.

Download
2023-07-04Accounts

Accounts with accounts type full.

Download
2023-04-03Confirmation statement

Confirmation statement with no updates.

Download
2023-04-03Officers

Termination director company with name termination date.

Download
2023-03-31Officers

Appoint person director company with name date.

Download
2022-12-16Accounts

Accounts with accounts type full.

Download
2022-11-14Address

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

Download
2022-10-25Officers

Termination director company with name termination date.

Download
2022-10-25Officers

Appoint person director company with name date.

Download
2022-04-14Confirmation statement

Confirmation statement with no updates.

Download
2021-11-25Accounts

Accounts with accounts type full.

Download
2021-05-12Confirmation 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

Termination director company with name termination date.

Download
2020-10-22Officers

Termination director company with name termination date.

Download
2020-10-22Officers

Appoint person director company with name date.

Download
2020-10-22Officers

Appoint person director company with name date.

Download
2020-08-19Officers

Termination director company with name termination date.

Download
2020-08-19Officers

Appoint person director company with name date.

Download
2020-05-15Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.