UKBizDB.co.uk

SOURCE AND SELECT LIMITED

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

This company is commonly known as Source And Select Limited. The company was founded 7 years ago and was given the registration number 10712415. The firm's registered office is in BURY ST EDMUNDS. You can find them at Mere Farm Barn, Mere Farm Lane, Bury St Edmunds, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:SOURCE AND SELECT LIMITED
Company Number:10712415
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 April 2017
End of financial year:30 April 2020
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Mere Farm Barn, Mere Farm Lane, Bury St Edmunds, England, IP31 2PH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames, KT1 4EQ

Director03 October 2019Active
10, Northgate Street, Bury St. Edmunds, United Kingdom, IP33 1HQ

Director03 July 2017Active
Mere Farm Barn, Mere Farm Lane, Bury St Edmunds, England, IP31 2PH

Director30 May 2019Active
10, Northgate Street, Bury St. Edmunds, United Kingdom, IP33 1HQ

Director06 April 2017Active
10, Northgate Street, Bury St. Edmunds, United Kingdom, IP33 1HQ

Director17 July 2017Active

People with Significant Control

Mr Mark Robert Ward
Notified on:26 March 2021
Status:Active
Date of birth:October 1975
Nationality:British
Address:Unit 2 Spinnaker Court, 1c Becketts Place, Kingston Upon Thames, KT1 4EQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Nicola Hammond
Notified on:30 May 2019
Status:Active
Date of birth:July 1976
Nationality:British
Country of residence:England
Address:Mere Farm Barn, Mere Farm Lane, Bury St Edmunds, England, IP31 2PH
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Derek Newman
Notified on:21 July 2018
Status:Active
Date of birth:February 1951
Nationality:British
Country of residence:United Kingdom
Address:10, Northgate Street, Bury St. Edmunds, United Kingdom, IP33 1HQ
Nature of control:
  • Ownership of shares 50 to 75 percent
Miss Mariah Hammond
Notified on:11 July 2017
Status:Active
Date of birth:January 1996
Nationality:British
Country of residence:United Kingdom
Address:10, Northgate Street, Bury St. Edmunds, United Kingdom, IP33 1HQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Nicola Hammond
Notified on:06 April 2017
Status:Active
Date of birth:July 1976
Nationality:British
Country of residence:United Kingdom
Address:10, Northgate Street, Bury St. Edmunds, United Kingdom, IP33 1HQ
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-02-09Gazette

Gazette dissolved liquidation.

Download
2022-11-09Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-12-03Address

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

Download
2021-12-03Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-12-03Resolution

Resolution.

Download
2021-12-03Insolvency

Liquidation voluntary statement of affairs.

Download
2021-10-01Mortgage

Mortgage satisfy charge full.

Download
2021-04-22Accounts

Accounts with accounts type total exemption full.

Download
2021-04-08Address

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

Download
2021-03-27Confirmation statement

Confirmation statement with updates.

Download
2021-03-27Persons with significant control

Notification of a person with significant control.

Download
2021-03-27Persons with significant control

Cessation of a person with significant control.

Download
2021-03-27Officers

Termination director company with name termination date.

Download
2021-01-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-18Confirmation statement

Confirmation statement with updates.

Download
2020-04-17Address

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

Download
2019-10-15Officers

Appoint person director company with name date.

Download
2019-06-21Accounts

Accounts with accounts type total exemption full.

Download
2019-06-14Mortgage

Mortgage satisfy charge full.

Download
2019-06-07Confirmation statement

Confirmation statement with updates.

Download
2019-06-07Officers

Termination director company with name termination date.

Download
2019-05-30Persons with significant control

Notification of a person with significant control.

Download
2019-05-30Persons with significant control

Cessation of a person with significant control.

Download
2019-05-30Officers

Appoint person director company with name date.

Download
2019-04-15Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.