UKBizDB.co.uk

SELSIDE LTD

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

This company is commonly known as Selside Ltd. The company was founded 9 years ago and was given the registration number 09758310. The firm's registered office is in LEICESTER. You can find them at 19 Gipsy Lane, , Leicester, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.

Company Information

Name:SELSIDE LTD
Company Number:09758310
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 September 2015
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:19 Gipsy Lane, Leicester, United Kingdom, LE4 6RD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT

Director31 August 2022Active
31 Noon Close, Stanley, Wakefield, England, WF3 4PT

Director09 May 2018Active
27, Beech Avenue, Northampton, United Kingdom, NN3 2HE

Director04 November 2015Active
43 Tranmere Road, London, United Kingdom, N9 9EJ

Director29 August 2018Active
5, Park Homes, Weston Park Avenue, Shelton Lock, United Kingdom, DE24 9ET

Director17 March 2016Active
39 Rushworth Close, Nottingham, United Kingdom, NG3 3PE

Director30 May 2019Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director20 March 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director02 September 2015Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
148 Courtlands Close, Watford, United Kingdom, WD24 5GY

Director30 September 2019Active
17 Blairhill Street, Coatbridge, United Kingdom, ML5 1PG

Director03 August 2017Active
17b Firfield Avenue, Leicester, United Kingdom, LE4 4DS

Director30 November 2020Active
1 Cypress Covert, Thetford, United Kingdom, IP24 2UP

Director16 November 2018Active
37 Park View Road, Uxbridge, United Kingdom, UB8 3LJ

Director14 January 2020Active
36 Solway Close, Hounslow, United Kingdom, TW4 7DH

Director30 July 2021Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:31 August 2022
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:England
Address:Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Agnelo Silva
Notified on:30 July 2021
Status:Active
Date of birth:May 1991
Nationality:Portuguese
Country of residence:United Kingdom
Address:36 Solway Close, Hounslow, United Kingdom, TW4 7DH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Minesh Mistry
Notified on:30 November 2020
Status:Active
Date of birth:October 2000
Nationality:British
Country of residence:United Kingdom
Address:17b Firfield Avenue, Leicester, United Kingdom, LE4 4DS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Kanti Deugi
Notified on:15 September 2020
Status:Active
Date of birth:March 1989
Nationality:Indian
Country of residence:United Kingdom
Address:19 Gipsy Lane, Leicester, United Kingdom, LE4 6RD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Thomas Robinson
Notified on:14 January 2020
Status:Active
Date of birth:March 1994
Nationality:British
Country of residence:United Kingdom
Address:37 Park View Road, Uxbridge, United Kingdom, UB8 3LJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Hamza Laiche
Notified on:30 September 2019
Status:Active
Date of birth:December 1998
Nationality:British
Country of residence:United Kingdom
Address:148 Courtlands Close, Watford, United Kingdom, WD24 5GY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Charles Copper
Notified on:30 May 2019
Status:Active
Date of birth:August 1977
Nationality:Austrian
Country of residence:United Kingdom
Address:39 Rushworth Close, Nottingham, United Kingdom, NG3 3PE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Audrius Pavilonis
Notified on:16 November 2018
Status:Active
Date of birth:July 1990
Nationality:Lithuanian
Country of residence:United Kingdom
Address:1 Cypress Covert, Thetford, United Kingdom, IP24 2UP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jordan Butt
Notified on:29 August 2018
Status:Active
Date of birth:February 1995
Nationality:British
Country of residence:United Kingdom
Address:43 Tranmere Road, London, United Kingdom, N9 9EJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew John Bedford
Notified on:09 May 2018
Status:Active
Date of birth:May 1992
Nationality:British
Country of residence:England
Address:31 Noon Close, Stanley, Wakefield, England, WF3 4PT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terry Dunne
Notified on:05 April 2018
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:35 Redhouse Lane, Leeds, England, LS7 4RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Mcarthur
Notified on:03 August 2017
Status:Active
Date of birth:June 1995
Nationality:British
Country of residence:United Kingdom
Address:17 Blairhill Street, Coatbridge, United Kingdom, ML5 1PG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Dean Collins
Notified on:30 June 2016
Status:Active
Date of birth:March 1965
Nationality:British
Country of residence:United Kingdom
Address:7, Limewood Way, Leeds, United Kingdom, LS14 1AB
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (2 years ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Copyright © 2025. All rights reserved.