Selecta Uk Holding Limited

DataGardener
live
Medium

Selecta Uk Holding Limited

00209116Private Limited With Share Capital

1 Finway Road Finway Road, Hemel Hempstead Industrial Estat, Hemel Hempstead, HP27PT
Incorporated

19/10/1925

Company Age

100 years

Directors

3

Employees

SIC Code

64209

Risk

very low risk

Company Overview

Registration, classification & business activity

Selecta Uk Holding Limited (00209116) is a private limited with share capital incorporated on 19/10/1925 (100 years old) and registered in hemel hempstead, HP27PT. The company operates under SIC code 64209 and is classified as Medium.

Private Limited With Share Capital
SIC: 64209
Medium
Incorporated 19/10/1925
HP27PT

Financial Overview

Total Assets

£122.98M

Liabilities

£94.56M

Net Assets

£28.41M

Est. Turnover

£7.09M

AI Estimated
Unreported
Cash

£0

Key Metrics

3

Directors

2

Shareholders

3

CCJs

Board of Directors

3

Charges

11

Registered

1

Outstanding

0

Part Satisfied

10

Satisfied

Filed Documents

100
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-04-2026
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-03-2026
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-03-2026
Appoint Person Director Company With Name Date
Category:Officers
Date:02-03-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:02-03-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:19-09-2025
Accounts With Accounts Type Full
Category:Accounts
Date:19-09-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-06-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-06-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-06-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-06-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-04-2025
Accounts With Accounts Type Full
Category:Accounts
Date:04-06-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:29-05-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:29-05-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-04-2024
Accounts With Accounts Type Full
Category:Accounts
Date:04-07-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-04-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:03-04-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:31-03-2023
Accounts With Accounts Type Full
Category:Accounts
Date:08-02-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-11-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:25-10-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:25-10-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-04-2022
Accounts With Accounts Type Full
Category:Accounts
Date:25-11-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-05-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:03-04-2021
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:19-03-2021
Legacy
Category:Accounts
Date:19-03-2021
Legacy
Category:Other
Date:26-01-2021
Legacy
Category:Other
Date:26-01-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:01-12-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:01-12-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-11-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:22-10-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:22-10-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:22-10-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:22-10-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:19-08-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:19-08-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-05-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:29-04-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:28-04-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-04-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:05-02-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:05-02-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:07-01-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:07-01-2020
Change Account Reference Date Company Current Extended
Category:Accounts
Date:06-12-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:13-09-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:13-09-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-07-2019
Accounts With Accounts Type Full
Category:Accounts
Date:04-07-2019
Resolution
Category:Resolution
Date:20-05-2019
Capital Allotment Shares
Category:Capital
Date:17-05-2019
Move Registers To Registered Office Company With New Address
Category:Address
Date:15-10-2018
Accounts With Accounts Type Full
Category:Accounts
Date:04-07-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-06-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:20-04-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:20-04-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-03-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:21-03-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-02-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:26-01-2018
Accounts With Accounts Type Full
Category:Accounts
Date:09-11-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-11-2017
Resolution
Category:Resolution
Date:31-10-2017
Change Of Name Notice
Category:Change Of Name
Date:31-10-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-10-2017
Capital Alter Shares Consolidation
Category:Capital
Date:05-10-2017
Capital Allotment Shares
Category:Capital
Date:05-10-2017
Legacy
Category:Capital
Date:28-09-2017
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:28-09-2017
Legacy
Category:Insolvency
Date:28-09-2017
Resolution
Category:Resolution
Date:28-09-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:27-09-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:27-09-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:27-09-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:27-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-03-2017
Accounts With Accounts Type Full
Category:Accounts
Date:05-01-2017
Change Sail Address Company With Old Address New Address
Category:Address
Date:12-12-2016
Move Registers To Registered Office Company With New Address
Category:Address
Date:12-12-2016
Move Registers To Sail Company With New Address
Category:Address
Date:12-12-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:18-07-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:15-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-03-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:11-01-2016
Accounts With Accounts Type Full
Category:Accounts
Date:23-12-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-04-2015
Capital Allotment Shares
Category:Capital
Date:16-03-2015
Resolution
Category:Resolution
Date:16-03-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:22-12-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:22-12-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:22-12-2014
Accounts With Accounts Type Full
Category:Accounts
Date:16-12-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:27-10-2014
Change Of Name Notice
Category:Change Of Name
Date:27-10-2014

Import / Export

Imports
12 Months0
60 Months8
Exports
12 Months0
60 Months0

Risk Assessment

very low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typefull accounts
Due Date30/09/2026
Filing Date16/09/2025
Latest Accounts31/12/2024

Trading Addresses

Unit 2, Hareness Road, Altens Industrial Estate, Aberdeen, Aberdeenshire, AB123LE
Unit 5 Stone Enterprise Centre, Emerald Way, Stone Business Park, Stone, Staffordshire, ST150SR
Units 4-6 Anderson Road Industrial, Estate, Anderson Road, Woodford Green, Essex, IG88ET
1 Finway Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, HP27PTRegistered
Ronac House, Selinas Lane, Dagenham, Essex, RM81QH

Related Companies

2

Contact

01256348600
1 Finway Road Finway Road, Hemel Hempstead Industrial Estat, Hemel Hempstead, HP27PT