UKBizDB.co.uk

SELECTION MATTERS (BANBURY) LTD

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

This company is commonly known as Selection Matters (banbury) Ltd. The company was founded 14 years ago and was given the registration number 06980936. The firm's registered office is in MILTON KEYNES. You can find them at 1 Radian Court, Knowlhill, Milton Keynes, Bucks. This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:SELECTION MATTERS (BANBURY) LTD
Company Number:06980936
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:04 August 2009
End of financial year:31 August 2015
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:1 Radian Court, Knowlhill, Milton Keynes, Bucks, MK5 8PJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 10, Borough House, Malborough Road, Banbury, United Kingdom, OX16 5TH

Secretary03 October 2011Active
Suite 10, Borough House, Marlborough Road, Banbury, United Kingdom, OX16 6TH

Director04 August 2009Active
Suite 10, Borough House, Marlborough Road, Banbury, United Kingdom, OX16 6TH

Director04 August 2009Active
The Dower House, 108 High Street, Berkhamsted, United Kingdom, HP4 2BL

Corporate Secretary04 August 2009Active

People with Significant Control

Mr Duncan Cooper
Notified on:04 August 2016
Status:Active
Date of birth:May 1982
Nationality:British
Country of residence:United Kingdom
Address:Suite 10, Borough House, Marlborough Road, Banbury, United Kingdom, OX16 6TH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mrs Izabela Cooper
Notified on:04 August 2016
Status:Active
Date of birth:December 1981
Nationality:Polish
Country of residence:United Kingdom
Address:Suite 10, Borough House, Marlborough Road, Banbury, United Kingdom, OX16 6TH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control

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
2023-02-02Gazette

Gazette dissolved liquidation.

Download
2022-11-02Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-10-11Insolvency

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

Download
2020-10-06Insolvency

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

Download
2019-10-31Insolvency

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

Download
2018-10-22Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-08-31Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2018-04-13Insolvency

Liquidation in administration progress report.

Download
2017-12-14Address

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

Download
2017-12-11Insolvency

Liquidation in administration proposals.

Download
2017-12-11Insolvency

Liquidation in administration result creditors meeting.

Download
2017-12-11Insolvency

Liquidation in administration appointment of administrator.

Download
2017-08-09Confirmation statement

Confirmation statement with updates.

Download
2017-03-29Accounts

Change account reference date company previous extended.

Download
2016-09-01Confirmation statement

Confirmation statement with updates.

Download
2016-09-01Officers

Change person secretary company with change date.

Download
2016-01-10Accounts

Accounts with accounts type total exemption small.

Download
2015-11-27Mortgage

Mortgage satisfy charge full.

Download
2015-11-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-09-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-29Officers

Change person director company with change date.

Download
2015-09-29Officers

Change person director company with change date.

Download
2015-05-31Accounts

Accounts with accounts type total exemption small.

Download
2014-10-28Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-24Address

Change sail address company with old address new address.

Download

Copyright © 2024. All rights reserved.