UKBizDB.co.uk

SELLERS COMMERCIAL LIMITED

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

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.

Company Information

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:
  • 94120 - Activities of professional membership organizations

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Grosvenor House, 75 - 76 Francis Road, Edgbaston, Birmingham, England, B16 8SP

Director08 October 2019Active
Grosvenor House, 75 - 76 Francis Road, Edgbaston, Birmingham, England, B16 8SP

Director08 October 2019Active
Grosvenor House, 75 - 76 Francis Road, Edgbaston, Birmingham, England, B16 8SP

Director08 October 2019Active
Grosvenor House, 75 - 76 Francis Road, Edgbaston, Birmingham, England, B16 8SP

Director08 October 2019Active
Grosvenor House, 75 - 76 Francis Road, Edgbaston, Birmingham, England, B16 8SP

Director08 October 2019Active
Canalside, 9a Narrowboat Way, Dudley, United Kingdom, DY2 0XQ

Director12 August 2014Active
Canalside, 9a Narrowboat Way, Dudley, United Kingdom, DY2 0XQ

Director12 August 2014Active

People with Significant Control

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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Persons with significant control

Cessation of a person with significant control.

Download
2023-08-24Confirmation statement

Confirmation statement with no updates.

Download
2023-05-25Accounts

Accounts with accounts type micro entity.

Download
2022-08-25Confirmation statement

Confirmation statement with no updates.

Download
2022-07-13Accounts

Accounts with accounts type unaudited abridged.

Download
2022-06-06Persons with significant control

Change to a person with significant control.

Download
2022-06-06Officers

Change person director company with change date.

Download
2022-02-01Officers

Termination director company with name termination date.

Download
2021-09-14Confirmation statement

Confirmation statement with no updates.

Download
2021-03-11Accounts

Accounts with accounts type unaudited abridged.

Download
2020-08-12Confirmation statement

Confirmation statement with updates.

Download
2020-07-15Accounts

Accounts with accounts type unaudited abridged.

Download
2019-10-17Resolution

Resolution.

Download
2019-10-15Accounts

Change account reference date company current extended.

Download
2019-10-14Persons with significant control

Notification of a person with significant control.

Download
2019-10-14Persons with significant control

Notification of a person with significant control.

Download
2019-10-14Persons with significant control

Notification of a person with significant control.

Download
2019-10-14Persons with significant control

Notification of a person with significant control.

Download
2019-10-14Persons with significant control

Cessation of a person with significant control.

Download
2019-10-14Persons with significant control

Cessation of a person with significant control.

Download
2019-10-14Officers

Termination director company with name termination date.

Download
2019-10-14Address

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

Download
2019-10-14Officers

Termination director company with name termination date.

Download
2019-10-14Officers

Appoint person director company with name date.

Download
2019-10-14Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.