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.
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 | : |
|
Registered Address | : | 11 Harlech Gardens, Hounslow, United Kingdom, TW5 9PR |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT | Director | 11 March 2023 | Active |
3 Hyde Way, Hayes, England, UB3 4PA | Director | 16 April 2019 | Active |
16, High Street, Hail Weston, St. Neots, United Kingdom, PE19 5JW | Director | 04 August 2016 | Active |
20 Picturehouse Court, Dereham Road, Norwich, United Kingdom, NR5 8UA | Director | 09 January 2018 | Active |
44, Webb Drive, Rackheath, Norwich, United Kingdom, NR13 6SN | Director | 27 March 2017 | Active |
35 Border Cresent, Alvaston, Derby, United Kingdom, DE24 0HU | Director | 26 November 2018 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 15 March 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 11 April 2016 | Active |
35 Redhouse Lane, Leeds, England, LS7 4RA | Director | 05 April 2018 | Active |
11 Harlech Gardens, Hounslow, United Kingdom, TW5 9PR | Director | 20 October 2020 | Active |
8 Monsal Avenue, Buxton, England, SK17 7TH | Director | 03 May 2018 | Active |
27 Telford Street, Bellshill, United Kingdom, ML4 1HB | Director | 21 July 2020 | Active |
16, Manrico Drive, Lincoln, United Kingdom, LN1 1AD | Director | 18 May 2017 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-24 | Gazette | Gazette dissolved voluntary. | Download |
2023-08-08 | Gazette | Gazette notice voluntary. | Download |
2023-08-01 | Dissolution | Dissolution application strike off company. | Download |
2023-05-04 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-18 | Officers | Change person director company with change date. | Download |
2023-04-18 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-18 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-18 | Officers | Appoint person director company with name date. | Download |
2023-04-18 | Officers | Termination director company with name termination date. | Download |
2023-04-18 | Address | Change registered office address company with date old address new address. | Download |
2022-11-25 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-19 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-25 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-17 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-05 | Address | Change registered office address company with date old address new address. | Download |
2020-11-05 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-05 | Officers | Appoint person director company with name date. | Download |
2020-11-05 | Officers | Termination director company with name termination date. | Download |
2020-08-07 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-07 | Officers | Appoint person director company with name date. | Download |
2020-08-07 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.