Warning: file_put_contents(c/7bda3c28452db7ba9869b7db2a2616f4.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Selectronic Holdings Limited, NW1 3ER Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SELECTRONIC HOLDINGS LIMITED

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

This company is commonly known as Selectronic Holdings Limited. The company was founded 30 years ago and was given the registration number 02839864. The firm's registered office is in LONDON. You can find them at Acre House, 11-15 William Road, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:SELECTRONIC HOLDINGS LIMITED
Company Number:02839864
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 July 1993
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Acre House, 11-15 William Road, London, England, NW1 3ER
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Acre House, 11-15 William Road, London, England, NW1 3ER

Director10 March 2020Active
5 Emery Acres, Upper Basildon, RG8 8NY

Secretary27 July 1993Active
Acre House, 11-15 William Road, London, England, NW1 3ER

Secretary10 March 2020Active
Book End, Witney, Oxfordshire, OX29 0YE

Secretary26 January 2012Active
Blackthorn House Mary Ann Street, St Pauls Square, Birmingham,

Nominee Secretary27 July 1993Active
5 Emery Acres, Upper Basildon, RG8 8NY

Director27 July 1993Active
Springfield Mill Lane, Moddershall, Stone, ST15 8TG

Director18 March 1994Active
Fairlawns, School Road Hurst, Reading, RG10 0DR

Director27 July 1993Active
Home Farmhouse, Aston Road, Brighthampton, OX8 7QW

Director18 March 1994Active
Acre House, 11-15 William Road, London, England, NW1 3ER

Director10 March 2020Active
Acre House, 11-15 William Road, London, England, NW1 3ER

Director10 March 2020Active
Blackthorn House Mary Ann Street, St Pauls Square, Birmingham,

Nominee Director27 July 1993Active
16 Springfield Road, Portishead, BS20 6LH

Director01 April 2003Active

People with Significant Control

Selectronic Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Book End, Book End, Witney, England, OX29 0YE
Nature of control:
  • Ownership of shares 75 to 100 percent
Selectronic Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Acre House, 11/15 William Road, London, United Kingdom, NW1 3ER
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 (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
2023-01-17Gazette

Gazette dissolved voluntary.

Download
2022-10-11Gazette

Gazette notice voluntary.

Download
2022-09-29Dissolution

Dissolution application strike off company.

Download
2022-09-08Mortgage

Mortgage satisfy charge full.

Download
2022-09-06Resolution

Resolution.

Download
2022-09-05Capital

Capital name of class of shares.

Download
2022-09-01Capital

Capital variation of rights attached to shares.

Download
2022-09-01Confirmation statement

Confirmation statement with updates.

Download
2022-08-16Officers

Termination secretary company with name termination date.

Download
2022-08-16Officers

Termination director company with name termination date.

Download
2021-07-27Confirmation statement

Confirmation statement with no updates.

Download
2021-07-06Accounts

Accounts with accounts type small.

Download
2020-10-09Officers

Termination director company with name termination date.

Download
2020-09-03Confirmation statement

Confirmation statement with no updates.

Download
2020-09-02Persons with significant control

Notification of a person with significant control.

Download
2020-09-01Persons with significant control

Cessation of a person with significant control.

Download
2020-08-18Persons with significant control

Change to a person with significant control without name date.

Download
2020-08-13Persons with significant control

Change to a person with significant control without name date.

Download
2020-03-26Accounts

Change account reference date company current shortened.

Download
2020-03-19Address

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

Download
2020-03-18Accounts

Change account reference date company current extended.

Download
2020-03-11Officers

Termination director company with name termination date.

Download
2020-03-11Officers

Termination secretary company with name termination date.

Download
2020-03-11Officers

Termination director company with name termination date.

Download
2020-03-11Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.