UKBizDB.co.uk

THE SELECTION PARTNERSHIP LTD

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

This company is commonly known as The Selection Partnership Ltd. The company was founded 21 years ago and was given the registration number 04679041. The firm's registered office is in BIRMINGHAM. You can find them at Suite 118 Albert Wing The Argent Centre, 60 Frederick Street, Birmingham, West Midlands. This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:THE SELECTION PARTNERSHIP LTD
Company Number:04679041
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 February 2003
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies

Office Address & Contact

Registered Address:Suite 118 Albert Wing The Argent Centre, 60 Frederick Street, Birmingham, West Midlands, United Kingdom, B1 3HS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 118 Albert Wing, The Argent Centre, 60 Frederick Street, Birmingham, United Kingdom, B1 3HS

Director04 September 2018Active
4, Turner Road, Eaton Ford, St. Neots, England, PE19 7RU

Secretary26 February 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary26 February 2003Active
Clifton House, Alcester Road, Studley, B80 7NL

Director26 February 2003Active
4, Turner Road, Eaton Ford, St. Neots, England, PE19 7RU

Director26 February 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director26 February 2003Active

People with Significant Control

Mr Scott Thompson
Notified on:08 June 2018
Status:Active
Date of birth:February 1972
Nationality:British
Country of residence:United Kingdom
Address:Suite 118 Albert Wing, The Argent Centre, Birmingham, United Kingdom, B1 3HS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Kenneth Alan Payne
Notified on:06 April 2016
Status:Active
Date of birth:May 1955
Nationality:British
Country of residence:England
Address:4, Turner Road, St. Neots, England, PE19 7RU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Raymond Peter Furlow
Notified on:06 April 2016
Status:Active
Date of birth:May 1951
Nationality:British
Country of residence:United Kingdom
Address:Clifton House, Alcester Road, Studley, United Kingdom, B80 7NL
Nature of control:
  • Ownership of shares 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 (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
2024-02-27Confirmation statement

Confirmation statement with updates.

Download
2023-10-03Accounts

Change account reference date company current extended.

Download
2023-05-19Accounts

Accounts with accounts type total exemption full.

Download
2023-03-01Confirmation statement

Confirmation statement with updates.

Download
2023-02-27Persons with significant control

Change to a person with significant control.

Download
2023-02-14Officers

Change person director company with change date.

Download
2023-01-18Officers

Termination secretary company with name termination date.

Download
2023-01-18Officers

Termination director company with name termination date.

Download
2022-12-22Persons with significant control

Cessation of a person with significant control.

Download
2022-12-22Persons with significant control

Change to a person with significant control.

Download
2022-06-29Accounts

Accounts with accounts type total exemption full.

Download
2022-02-28Confirmation statement

Confirmation statement with updates.

Download
2021-10-06Officers

Change person director company with change date.

Download
2021-10-06Officers

Change person director company with change date.

Download
2021-10-06Persons with significant control

Change to a person with significant control.

Download
2021-06-25Accounts

Accounts with accounts type total exemption full.

Download
2021-03-10Confirmation statement

Confirmation statement with updates.

Download
2021-03-10Persons with significant control

Change to a person with significant control.

Download
2021-03-10Officers

Change person secretary company with change date.

Download
2021-03-10Officers

Change person director company with change date.

Download
2021-01-14Persons with significant control

Change to a person with significant control.

Download
2021-01-14Officers

Change person director company with change date.

Download
2020-06-17Accounts

Accounts with accounts type total exemption full.

Download
2020-03-10Confirmation statement

Confirmation statement with updates.

Download
2020-02-27Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.