UKBizDB.co.uk

SERVICES SUPPORT (SEL) HOLDINGS LIMITED

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

This company is commonly known as Services Support (sel) Holdings Limited. The company was founded 24 years ago and was given the registration number 03912708. The firm's registered office is in SWANLEY. You can find them at 8 White Oak Square, London Road, Swanley, Kent. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:SERVICES SUPPORT (SEL) HOLDINGS LIMITED
Company Number:03912708
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 January 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:8 White Oak Square, London Road, Swanley, Kent, BR8 7AG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, White Oak Square, London Road, Swanley, United Kingdom, BR8 7AG

Corporate Secretary17 September 2018Active
Dalmore Capital, Caledonian Exchange, 19a Canning Street, Edinburgh, United Kingdom, EH3 8 EG

Director31 July 2020Active
8, White Oak Square, London Road, Swanley, BR8 7AG

Director01 February 2022Active
92 Beacons Park, Brecon, LD3 9BQ

Secretary20 January 2000Active
8, White Oak Square, London Road, Swanley, BR8 7AG

Secretary30 November 2016Active
1, Kingsway, London, WC2B 6AN

Secretary27 September 2012Active
1, Kingsway, London, WC2B 6AN

Secretary23 March 2007Active
Hatters Barn, Stockwell Lane Little Meadle, Aylesbury, HP17 9UG

Secretary02 February 2001Active
8, White Oak Square, London Road, Swanley, BR8 7AG

Secretary04 September 2015Active
5 Kingsdale Road, Berkhamsted, HP4 3BS

Secretary12 April 2002Active
3rd Floor, 46 Charles Street, Cardiff, CF10 2GE

Corporate Secretary02 February 2001Active
88 Settrington Road, Fulham, London, SW6 3BA

Director01 December 2007Active
10 Fernbrook Road, Caversham, Reading, RG4 7HG

Director27 January 2004Active
1, Kingsway, London, United Kingdom, WC2B 6AN

Director30 April 2018Active
1, Kingsway, London, WC2B 6AN

Director06 February 2009Active
Flat 3, 88 Greencroft Gardens, London, NW6 3JQ

Director01 February 2001Active
8, White Oak Square, London Road, Swanley, BR8 7AG

Director16 August 2013Active
Oaklands, Devauden, Chepstow, NP16 6PE

Director02 June 2003Active
126 Broad Hinton, Twyford, RG10 0XH

Director17 August 2007Active
1, Kingsway, London, WC2B 6AN

Director07 November 2012Active
21 Sutherland Street, London, SW1V 4JU

Director06 December 2005Active
8, White Oak Square, Swanley, Kent, United Kingdom, BR8 7AG

Director24 September 2019Active
16 Byron Road, Ealing, W5 3LL

Director17 October 2006Active
12 B Perrymead Street, London, SW6 3SP

Director23 April 2007Active
Dalmore Capital, Caledonian Exchange, 19a Canning Street, Edinburgh, United Kingdom, EH3 8EG

Director30 April 2019Active
Level 7, One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL

Director04 September 2018Active
8, White Oak Square, London Road, Swanley, BR8 7AG

Director16 August 2013Active
12, Charles Ii Street, London, United Kingdom, SW1Y 4QU

Director11 April 2014Active
1, Kingsway, London, WC2B 6AN

Director01 June 2008Active
Brackens, Heathdown Road Pyrford, Woking, GU22 8LX

Director01 September 2007Active
17 Ashford Road, Wilmslow, SK9 1QD

Director08 September 2004Active
Flat 56, 1 Prince Of Wales Road, London, NW5 3LW

Director01 November 2001Active
18 Tennyson Road, Harpenden, AL5 4BB

Director01 December 2007Active
33, Cannon Street, London, United Kingdom, EC4M 5SB

Director30 April 2019Active
Barn Cottage, Long Road West, Dedham, CO7 6EH

Director06 December 2005Active

People with Significant Control

Bosley Project Investments Limited
Notified on:16 March 2021
Status:Active
Country of residence:United Kingdom
Address:1, Park Row, Leeds, United Kingdom, LS1 5AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Amalie Pfi (Uk) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:12, Charles Ii Street, London, England, SW1Y 4QU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Jlif Holdings (Justice And Emergency Services) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1, Kingsway, London, England, WC2B 6AN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (8 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
2024-01-23Confirmation statement

Confirmation statement with no updates.

Download
2023-05-12Accounts

Accounts with accounts type group.

Download
2023-02-03Confirmation statement

Confirmation statement with no updates.

Download
2022-05-25Accounts

Accounts with accounts type group.

Download
2022-02-01Confirmation statement

Confirmation statement with updates.

Download
2022-02-01Officers

Appoint person director company with name date.

Download
2022-01-13Officers

Termination director company with name termination date.

Download
2021-07-10Accounts

Accounts with accounts type group.

Download
2021-05-10Officers

Change corporate secretary company with change date.

Download
2021-03-30Persons with significant control

Cessation of a person with significant control.

Download
2021-03-30Persons with significant control

Notification of a person with significant control.

Download
2021-03-30Officers

Termination director company with name termination date.

Download
2021-03-30Officers

Termination director company with name termination date.

Download
2021-01-20Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Officers

Change person director company with change date.

Download
2020-08-19Officers

Change person director company with change date.

Download
2020-08-06Officers

Termination director company with name termination date.

Download
2020-08-06Officers

Appoint person director company with name date.

Download
2020-07-14Officers

Change person director company with change date.

Download
2020-07-07Accounts

Accounts with accounts type group.

Download
2020-01-24Confirmation statement

Confirmation statement with no updates.

Download
2019-10-31Officers

Termination director company with name termination date.

Download
2019-10-31Officers

Appoint person director company with name date.

Download
2019-07-02Officers

Change person director company with change date.

Download
2019-06-17Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.