This company is commonly known as Selleck Nicholls Limited. The company was founded 25 years ago and was given the registration number 03781800. The firm's registered office is in CALLINGTON. You can find them at Polhilsa, Stoke Climsland, Callington, Cornwall. This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..
Name | : | SELLECK NICHOLLS LIMITED |
---|---|---|
Company Number | : | 03781800 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 June 1999 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Polhilsa, Stoke Climsland, Callington, Cornwall, PL17 8PP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bethany,, South Hill, Callington, England, PL17 7LG | Secretary | 31 October 2016 | Active |
Polhilsa, Stoke Climsland, Callington, England, PL17 8PP | Director | 30 September 1999 | Active |
Bethany,, South Hill, Callington, England, PL17 7LG | Director | 20 February 2013 | Active |
Polhilsa, Stoke Climsland, Callington, England, PL17 8PP | Director | 30 September 1999 | Active |
12 Barrow Down, Latchbrook, Saltash, PL12 4TY | Secretary | 21 June 2002 | Active |
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF | Nominee Secretary | 03 June 1999 | Active |
Polhilsa, Stoke Climsland, Callington, England, PL17 8PP | Secretary | 11 July 2016 | Active |
Polhilsa, Stoke Climsland, Callington, PL17 8PP | Secretary | 01 October 2007 | Active |
Butterford Cottage, Folly Gate, Okehampton, United Kingdom, EX20 3AQ | Secretary | 01 October 2007 | Active |
Polhilsa, Stoke Climsland, Callington, PL17 8PP | Secretary | 01 November 2010 | Active |
Rebel Chase, Trelowth Road Polgooth, St Austell, PL26 7AX | Secretary | 03 June 1999 | Active |
2 Chestnut Close, Callington, PL17 8AW | Secretary | 30 September 1999 | Active |
12 Barrow Down, Latchbrook, Saltash, PL12 4TY | Director | 28 May 2004 | Active |
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF | Nominee Director | 03 June 1999 | Active |
14 Trelawney Rise, Callington, PL17 7PT | Director | 28 May 2004 | Active |
Rebel Chase, Trelowth Road Polgooth, St Austell, PL26 7AX | Director | 03 June 1999 | Active |
Rebel Chase Deer Leap, Down Road, Tavistock, PL19 9AG | Director | 03 June 1999 | Active |
Selleck Nicholls Holdings Limited | ||
Notified on | : | 06 April 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Polhilsa, Stoke Climsland, Callington, United Kingdom, PL17 8PP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-07 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-03 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-06-10 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-10 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-18 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-06-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-14 | Officers | Change person director company with change date. | Download |
2016-12-14 | Officers | Change person director company with change date. | Download |
2016-10-31 | Officers | Appoint person secretary company with name date. | Download |
2016-10-31 | Officers | Termination secretary company with name termination date. | Download |
2016-07-12 | Officers | Appoint person secretary company with name date. | Download |
2016-06-24 | Officers | Termination secretary company with name termination date. | Download |
2016-06-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-06-17 | Officers | Change person director company with change date. | Download |
2015-12-17 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.