UKBizDB.co.uk

SELTEK CONSULTANTS LIMITED

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

This company is commonly known as Seltek Consultants Limited. The company was founded 21 years ago and was given the registration number 04474708. The firm's registered office is in HERTFORD. You can find them at Manufactory House, Bell Lane, Hertford, Hertfordshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SELTEK CONSULTANTS LIMITED
Company Number:04474708
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 July 2002
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Manufactory House, Bell Lane, Hertford, Hertfordshire, SG14 1BP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Woodfield Lodge, Woodfield Lane, Hatfield, United Kingdom, AL9 6JJ

Secretary19 March 2018Active
Woodfield Lodge, Woodfield Lane, Hatfiield, England, AL9 6JJ

Director01 September 2010Active
8, Little Britain, Waddesdon, England, HP18 0XA

Secretary01 July 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary01 July 2002Active
16 Montague Road, Cambridge, CB4 1BX

Director01 July 2002Active
16 Mount Pleasant, Stoke Hammond, Milton Keynes, MK17 9EX

Director01 July 2002Active

People with Significant Control

Mr Arthur Guy Buncombe
Notified on:08 July 2016
Status:Active
Date of birth:July 1953
Nationality:British
Country of residence:England
Address:Paddock End, Buristead End, Great Shelford, England, CB22 5EJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Rodney William Lock
Notified on:08 July 2016
Status:Active
Date of birth:February 1950
Nationality:British
Country of residence:England
Address:8 Little Britain, Waddesdon, England, HP18 0XA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Paul Scott Peacock
Notified on:08 July 2016
Status:Active
Date of birth:October 1974
Nationality:British
Country of residence:England
Address:Woodfield Lodge, Woodfield Lane, Hatfiield, England, AL9 6JJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Accounts

Accounts with accounts type total exemption full.

Download
2023-07-26Confirmation statement

Confirmation statement with updates.

Download
2023-05-11Persons with significant control

Change to a person with significant control.

Download
2023-05-11Persons with significant control

Cessation of a person with significant control.

Download
2023-05-11Persons with significant control

Cessation of a person with significant control.

Download
2023-03-17Accounts

Accounts with accounts type total exemption full.

Download
2022-07-27Confirmation statement

Confirmation statement with no updates.

Download
2022-02-15Accounts

Accounts with accounts type total exemption full.

Download
2021-07-29Confirmation statement

Confirmation statement with no updates.

Download
2021-01-05Accounts

Accounts with accounts type total exemption full.

Download
2020-07-23Confirmation statement

Confirmation statement with updates.

Download
2020-03-16Accounts

Accounts with accounts type total exemption full.

Download
2019-07-30Confirmation statement

Confirmation statement with updates.

Download
2019-04-08Accounts

Accounts with accounts type total exemption full.

Download
2018-07-24Confirmation statement

Confirmation statement with updates.

Download
2018-03-26Officers

Appoint person secretary company with name date.

Download
2018-03-26Officers

Termination director company with name termination date.

Download
2018-03-22Accounts

Accounts with accounts type total exemption full.

Download
2018-02-12Officers

Termination secretary company with name termination date.

Download
2018-02-09Officers

Termination director company with name termination date.

Download
2017-08-01Confirmation statement

Confirmation statement with updates.

Download
2016-12-13Accounts

Accounts with accounts type total exemption small.

Download
2016-07-25Confirmation statement

Confirmation statement with updates.

Download
2015-12-21Accounts

Accounts with accounts type total exemption small.

Download
2015-07-14Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.