UKBizDB.co.uk

SELENTA LIMITED

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

This company is commonly known as Selenta Limited. The company was founded 12 years ago and was given the registration number 08010241. The firm's registered office is in WARRINGTON. You can find them at Unit 4 The Bridge Shopping Centre, Maybrook Place, Warrington, . This company's SIC code is 93130 - Fitness facilities.

Company Information

Name:SELENTA LIMITED
Company Number:08010241
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 March 2012
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93130 - Fitness facilities

Office Address & Contact

Registered Address:Unit 4 The Bridge Shopping Centre, Maybrook Place, Warrington, England, WA4 1JR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Upton Fold Farm, Bosley, Macclesfield, United Kingdom, SK11 0PX

Director15 December 2017Active
Upton Fold Farm, Upton Fold Farm, Bosley, Macclesfield, United Kingdom, SK11 0PX

Director15 December 2017Active
29, Park Gate Court, Wilderspool Causeway, Warrington, United Kingdom, WA4 6LA

Director15 December 2017Active
7, Gilbert Drive, Warrington, England, WA4 1TF

Director15 December 2017Active
Unit 4 The Bridge Shopping Centre, Maybrook Place, Warrington, England, WA4 1JR

Director25 March 2017Active
Stokecliffe House, 6 Highwood Road, Appleton, Warrington, United Kingdom, WA4 5AJ

Director28 March 2012Active
Stokecliffe House, 6 Highwood Road, Appleton, Warrington, United Kingdom, WA4 5AJ

Director28 March 2012Active
First Floor Bell House, Seebeck Place, Knowhill, Milton Keynes, United Kingdom, MK5 8FR

Corporate Director25 March 2017Active

People with Significant Control

Mr Andrew Frederick Worsley
Notified on:15 December 2017
Status:Active
Date of birth:March 1960
Nationality:British
Country of residence:United Kingdom
Address:Upton Fold Farm, Bosley, Macclesfield, United Kingdom, SK11 0PX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Energie Direct Operations Limited
Notified on:25 March 2017
Status:Active
Country of residence:England
Address:Challenge House, Sherwood Drive, Milton Keynes, England, MK3 6DP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
Mr Simon Peter Hayes
Notified on:25 March 2017
Status:Active
Date of birth:January 1972
Nationality:English
Country of residence:England
Address:Unit 4 The Bridge Shopping Centre, Maybrook Place, Warrington, England, WA4 1JR
Nature of control:
  • Significant influence or control
Mr Stuart Kelly
Notified on:06 April 2016
Status:Active
Date of birth:April 1970
Nationality:British
Address:Stokecliffe House, 6 Highwood Road, Warrington, WA4 5AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Hayley Dawn Kelly
Notified on:06 April 2016
Status:Active
Date of birth:August 1971
Nationality:British
Address:Stokecliffe House, 6 Highwood Road, Warrington, WA4 5AJ
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-12-05Confirmation statement

Confirmation statement with no updates.

Download
2022-12-29Accounts

Accounts with accounts type total exemption full.

Download
2022-12-05Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Accounts

Accounts with accounts type total exemption full.

Download
2021-03-29Accounts

Accounts with accounts type total exemption full.

Download
2021-03-29Confirmation statement

Confirmation statement with updates.

Download
2021-03-29Capital

Capital allotment shares.

Download
2020-12-15Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-12-05Confirmation statement

Confirmation statement with no updates.

Download
2018-12-23Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download
2017-12-15Officers

Appoint person director company with name date.

Download
2017-12-15Confirmation statement

Confirmation statement with updates.

Download
2017-12-15Persons with significant control

Cessation of a person with significant control.

Download
2017-12-15Persons with significant control

Notification of a person with significant control.

Download
2017-12-15Officers

Termination director company with name termination date.

Download
2017-12-15Officers

Termination director company with name termination date.

Download
2017-12-15Officers

Termination director company with name termination date.

Download
2017-12-15Officers

Appoint person director company with name date.

Download
2017-12-15Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.