UKBizDB.co.uk

SELWORTHY DEALS LTD

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

This company is commonly known as Selworthy Deals Ltd. The company was founded 8 years ago and was given the registration number 10118226. The firm's registered office is in HOUNSLOW. You can find them at 11 Harlech Gardens, , Hounslow, . This company's SIC code is 56290 - Other food services.

Company Information

Name:SELWORTHY DEALS LTD
Company Number:10118226
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 April 2016
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56290 - Other food services

Office Address & Contact

Registered Address:11 Harlech Gardens, Hounslow, United Kingdom, TW5 9PR
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

Director11 March 2023Active
3 Hyde Way, Hayes, England, UB3 4PA

Director16 April 2019Active
16, High Street, Hail Weston, St. Neots, United Kingdom, PE19 5JW

Director04 August 2016Active
20 Picturehouse Court, Dereham Road, Norwich, United Kingdom, NR5 8UA

Director09 January 2018Active
44, Webb Drive, Rackheath, Norwich, United Kingdom, NR13 6SN

Director27 March 2017Active
35 Border Cresent, Alvaston, Derby, United Kingdom, DE24 0HU

Director26 November 2018Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director15 March 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director11 April 2016Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
11 Harlech Gardens, Hounslow, United Kingdom, TW5 9PR

Director20 October 2020Active
8 Monsal Avenue, Buxton, England, SK17 7TH

Director03 May 2018Active
27 Telford Street, Bellshill, United Kingdom, ML4 1HB

Director21 July 2020Active
16, Manrico Drive, Lincoln, United Kingdom, LN1 1AD

Director18 May 2017Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:11 March 2023
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
Mr Antonio Fernandes
Notified on:20 October 2020
Status:Active
Date of birth:November 1976
Nationality:Portuguese
Country of residence:United Kingdom
Address:11 Harlech Gardens, Hounslow, United Kingdom, TW5 9PR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr James Lang
Notified on:21 July 2020
Status:Active
Date of birth:December 1981
Nationality:British
Country of residence:United Kingdom
Address:27 Telford Street, Bellshill, United Kingdom, ML4 1HB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Yacqub Ali
Notified on:16 April 2019
Status:Active
Date of birth:June 1998
Nationality:British
Country of residence:England
Address:3 Hyde Way, Hayes, England, UB3 4PA
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 Doig
Notified on:26 November 2018
Status:Active
Date of birth:September 1978
Nationality:British
Country of residence:United Kingdom
Address:35 Border Cresent, Alvaston, Derby, United Kingdom, DE24 0HU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Angela Johnson
Notified on:03 May 2018
Status:Active
Date of birth:June 1971
Nationality:British
Country of residence:England
Address:8 Monsal Avenue, Buxton, England, SK17 7TH
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 Giles William Copley
Notified on:09 January 2018
Status:Active
Date of birth:February 1979
Nationality:British
Country of residence:United Kingdom
Address:20 Picturehouse Court, Dereham Road, Norwich, United Kingdom, NR5 8UA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Gareth Crimmins
Notified on:27 March 2017
Status:Active
Date of birth:February 1994
Nationality:British
Country of residence:United Kingdom
Address:16, Manrico Drive, Lincoln, United Kingdom, LN1 1AD
Nature of control:
  • Ownership of shares 75 to 100 percent

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

Company Filing History

DateCategoryDescription
2023-10-24Gazette

Gazette dissolved voluntary.

Download
2023-08-08Gazette

Gazette notice voluntary.

Download
2023-08-01Dissolution

Dissolution application strike off company.

Download
2023-05-04Confirmation statement

Confirmation statement with updates.

Download
2023-04-18Officers

Change person director company with change date.

Download
2023-04-18Persons with significant control

Change to a person with significant control.

Download
2023-04-18Persons with significant control

Notification of a person with significant control.

Download
2023-04-18Persons with significant control

Cessation of a person with significant control.

Download
2023-04-18Officers

Appoint person director company with name date.

Download
2023-04-18Officers

Termination director company with name termination date.

Download
2023-04-18Address

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

Download
2022-11-25Accounts

Accounts with accounts type micro entity.

Download
2022-04-19Confirmation statement

Confirmation statement with updates.

Download
2022-01-25Accounts

Accounts with accounts type micro entity.

Download
2021-04-15Confirmation statement

Confirmation statement with updates.

Download
2021-03-17Accounts

Accounts with accounts type micro entity.

Download
2020-11-05Address

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

Download
2020-11-05Persons with significant control

Notification of a person with significant control.

Download
2020-11-05Persons with significant control

Cessation of a person with significant control.

Download
2020-11-05Officers

Appoint person director company with name date.

Download
2020-11-05Officers

Termination director company with name termination date.

Download
2020-08-07Persons with significant control

Notification of a person with significant control.

Download
2020-08-07Persons with significant control

Cessation of a person with significant control.

Download
2020-08-07Officers

Appoint person director company with name date.

Download
2020-08-07Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.