This company is commonly known as Sellers Commercial Limited. The company was founded 9 years ago and was given the registration number 09171052. The firm's registered office is in BIRMINGHAM. You can find them at Grosvenor House 75 - 76 Francis Road, Edgbaston, Birmingham, . This company's SIC code is 94120 - Activities of professional membership organizations.
Name | : | SELLERS COMMERCIAL LIMITED |
---|---|---|
Company Number | : | 09171052 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 August 2014 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Grosvenor House 75 - 76 Francis Road, Edgbaston, Birmingham, England, B16 8SP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Grosvenor House, 75 - 76 Francis Road, Edgbaston, Birmingham, England, B16 8SP | Director | 08 October 2019 | Active |
Grosvenor House, 75 - 76 Francis Road, Edgbaston, Birmingham, England, B16 8SP | Director | 08 October 2019 | Active |
Grosvenor House, 75 - 76 Francis Road, Edgbaston, Birmingham, England, B16 8SP | Director | 08 October 2019 | Active |
Grosvenor House, 75 - 76 Francis Road, Edgbaston, Birmingham, England, B16 8SP | Director | 08 October 2019 | Active |
Grosvenor House, 75 - 76 Francis Road, Edgbaston, Birmingham, England, B16 8SP | Director | 08 October 2019 | Active |
Canalside, 9a Narrowboat Way, Dudley, United Kingdom, DY2 0XQ | Director | 12 August 2014 | Active |
Canalside, 9a Narrowboat Way, Dudley, United Kingdom, DY2 0XQ | Director | 12 August 2014 | Active |
Mr Patrick Downes | ||
Notified on | : | 08 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Grosvenor House, 75 - 76 Francis Road, Birmingham, England, B16 8SP |
Nature of control | : |
|
Harris Lamb Holdings Limited | ||
Notified on | : | 08 October 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Grosvenor House, 75 - 76 Francis Road, Birmingham, England, B16 8SP |
Nature of control | : |
|
Mr Richard David Fantham | ||
Notified on | : | 08 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Grosvenor House, 75 - 76 Francis Road, Birmingham, England, B16 8SP |
Nature of control | : |
|
Mr Charles Peter D'Auncey | ||
Notified on | : | 08 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Grosvenor House, 75 - 76 Francis Road, Birmingham, England, B16 8SP |
Nature of control | : |
|
Mr Mark Nicholas Shephard | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Grosvenor House, 75 - 76 Francis Road, Birmingham, England, B16 8SP |
Nature of control | : |
|
Mr Matthew Anthony Pearcey | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Grosvenor House, 75 - 76 Francis Road, Birmingham, England, B16 8SP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-25 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-13 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-06-06 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-06 | Officers | Change person director company with change date. | Download |
2022-02-01 | Officers | Termination director company with name termination date. | Download |
2021-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-11 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-08-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-15 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-10-17 | Resolution | Resolution. | Download |
2019-10-15 | Accounts | Change account reference date company current extended. | Download |
2019-10-14 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-14 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-14 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-14 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-14 | Officers | Termination director company with name termination date. | Download |
2019-10-14 | Address | Change registered office address company with date old address new address. | Download |
2019-10-14 | Officers | Termination director company with name termination date. | Download |
2019-10-14 | Officers | Appoint person director company with name date. | Download |
2019-10-14 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.