Sellers Global Engineers Limited

DataGardener
sellers global engineers limited
dissolved
Unknown

Sellers Global Engineers Limited

09160499Private Limited With Share Capital

Yorkshire House 7 South Lane, Holmfirth, West Yorkshire, HD91HN
Incorporated

05/08/2014

Company Age

11 years

Directors

5

Employees

SIC Code

28990

Risk

not scored

Company Overview

Registration, classification & business activity

Sellers Global Engineers Limited (09160499) is a private limited with share capital incorporated on 05/08/2014 (11 years old) and registered in west yorkshire, HD91HN. The company operates under SIC code 28990 - manufacture of other special-purpose machinery n.e.c..

Sellers global engineers limited is a machinery company based out of trident business park neptune way, huddersfield, united kingdom.

Private Limited With Share Capital
SIC: 28990
Unknown
Incorporated 05/08/2014
HD91HN

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

5

Directors

3

Shareholders

1

CCJs

Board of Directors

5

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

39
Gazette Dissolved Liquidation
Category:Gazette
Date:17-08-2023
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:17-05-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:13-04-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:18-05-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:03-04-2020
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:05-03-2020
Liquidation In Administration Progress Report
Category:Insolvency
Date:11-10-2019
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:07-10-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-08-2019
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:23-05-2019
Liquidation In Administration Proposals
Category:Insolvency
Date:01-05-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-03-2019
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:16-03-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-03-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-11-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:15-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-08-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-11-2017
Change Person Director Company With Change Date
Category:Officers
Date:16-08-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-08-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-06-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-08-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:24-06-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:04-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-11-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:26-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-09-2015
Capital Allotment Shares
Category:Capital
Date:04-08-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:17-06-2015
Capital Allotment Shares
Category:Capital
Date:18-11-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:06-11-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:06-11-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:06-11-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:06-11-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-09-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:15-09-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-09-2014
Incorporation Company
Category:Incorporation
Date:05-08-2014

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/05/2019
Filing Date20/11/2017
Latest Accounts31/08/2017

Trading Addresses

Trident Business Park, Neptune Way, Leeds Road, Huddersfield, West Yorkshire, HD21UA
Yorkshire House, 7 South Lane, Holmfirth, HD91HNRegistered

Contact

01484540101
www.sellers-uk.com
Yorkshire House 7 South Lane, Holmfirth, West Yorkshire, HD91HN