SELNET LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameSELNET LTD
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 05671228
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SELNET LTD?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is SELNET LTD located?

    Registered Office Address
    Brentwood House Victoria Road
    Fulwood
    PR2 8PS Preston
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SELNET LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 05, 2025
    Next Accounts Due OnJan 05, 2026
    Last Accounts
    Last Accounts Made Up ToApr 05, 2024

    What is the status of the latest confirmation statement for SELNET LTD?

    Last Confirmation Statement Made Up ToJan 10, 2026
    Next Confirmation Statement DueJan 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 10, 2025
    OverdueNo

    What are the latest filings for SELNET LTD?

    Filings
    DateDescriptionDocumentType

    Notification of a person with significant control statement

    2 pagesPSC08

    Confirmation statement made on Jan 10, 2025 with no updates

    3 pagesCS01

    Cessation of Linda Elizabeth Tapner as a person with significant control on Jan 03, 2025

    1 pagesPSC07

    Secretary's details changed for Mrs Linda Elizabeth Tapner on Jan 05, 2025

    1 pagesCH03

    Appointment of Mr Alistair Clarke Mbe as a director on Jan 03, 2025

    2 pagesAP01

    Termination of appointment of David John Clayton as a director on Jan 14, 2025

    1 pagesTM01

    Total exemption full accounts made up to Apr 05, 2024

    10 pagesAA

    Confirmation statement made on Jan 10, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 05, 2023

    11 pagesAA

    Termination of appointment of Mohammed Tayyab Sidat as a director on Oct 13, 2023

    1 pagesTM01

    Appointment of Mrs Lucie Amanda Higham as a director on May 19, 2023

    2 pagesAP01

    Appointment of Mr David John Clayton as a director on May 19, 2023

    2 pagesAP01

    Termination of appointment of Linda May Markey as a director on May 19, 2023

    1 pagesTM01

    Termination of appointment of Pauline Marie Gamester as a director on May 19, 2023

    1 pagesTM01

    Termination of appointment of Alistair Clarke as a director on May 19, 2023

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2022

    11 pagesAA

    Confirmation statement made on Jan 10, 2023 with no updates

    3 pagesCS01

    Appointment of Mrs Lynn James-Jenkinson as a director on Apr 07, 2022

    2 pagesAP01

    Termination of appointment of Dawn Welham as a director on Apr 07, 2022

    1 pagesTM01

    Termination of appointment of Zieda Ali as a director on Apr 07, 2022

    1 pagesTM01

    Appointment of Miss Courtney Wright as a director on Apr 07, 2022

    2 pagesAP01

    Total exemption full accounts made up to Mar 31, 2021

    14 pagesAA

    Confirmation statement made on Jan 10, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    14 pagesAA

    Confirmation statement made on Jan 10, 2021 with no updates

    3 pagesCS01

    Who are the officers of SELNET LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TAPNER MBE, Linda Elizabeth
    Victoria Road
    Fulwood
    PR2 8PS Preston
    Brentwood House
    England
    Secretary
    Victoria Road
    Fulwood
    PR2 8PS Preston
    Brentwood House
    England
    BritishEnterprise Network Manager132316640002
    ALLEN, David Edward
    Essex Street
    PR1 1QE Preston
    Recycling Lives
    Lancashire
    England
    Director
    Essex Street
    PR1 1QE Preston
    Recycling Lives
    Lancashire
    England
    EnglandBritishManager180900080001
    CLARKE MBE, Alistair
    Victoria Road
    Fulwood
    PR2 8PS Preston
    Brentwood House
    England
    Director
    Victoria Road
    Fulwood
    PR2 8PS Preston
    Brentwood House
    England
    EnglandBritishConsultant286779410001
    HAMLIN, Lucy
    Victoria Road
    Fulwood
    PR2 8PS Preston
    Brentwood House
    England
    Director
    Victoria Road
    Fulwood
    PR2 8PS Preston
    Brentwood House
    England
    EnglandBritishCompany Director172892030002
    HIGHAM, Lucie Amanda
    Victoria Road
    Fulwood
    PR2 8PS Preston
    Brentwood House
    England
    Director
    Victoria Road
    Fulwood
    PR2 8PS Preston
    Brentwood House
    England
    EnglandBritishCompany Director212164660001
    JAMES-JENKINSON, Lynn
    Victoria Road
    Fulwood
    PR2 8PS Preston
    Brentwood House
    England
    Director
    Victoria Road
    Fulwood
    PR2 8PS Preston
    Brentwood House
    England
    EnglandBritishDirector132536420001
    JONES, Graham
    12 Arthur Street
    Great Harwood
    BB6 7RU Blackburn
    Lancashire
    Director
    12 Arthur Street
    Great Harwood
    BB6 7RU Blackburn
    Lancashire
    EnglandBritishBusiness Advisor54366720001
    MURRAY, Suzanne Louise
    Victoria Road
    Fulwood
    PR2 8PS Preston
    Brentwood House
    England
    Director
    Victoria Road
    Fulwood
    PR2 8PS Preston
    Brentwood House
    England
    EnglandBritishDevelopment Manager174699450001
    WALTON, Amanda
    Victoria Road
    Fulwood
    PR2 8PS Preston
    Brentwood House
    England
    Director
    Victoria Road
    Fulwood
    PR2 8PS Preston
    Brentwood House
    England
    EnglandBritishChief Executive Officer278650470001
    WRIGHT, Courtney
    Victoria Road
    Fulwood
    PR2 8PS Preston
    Brentwood House
    England
    Director
    Victoria Road
    Fulwood
    PR2 8PS Preston
    Brentwood House
    England
    EnglandBritishAccountant248063300001
    WRIGLEY, Ann Marie
    19 Regent Avenue
    BB8 7AX Colne
    Lancashire
    Director
    19 Regent Avenue
    BB8 7AX Colne
    Lancashire
    United KingdomBritishProject Manager13636250001
    TAYLOR, Elizabeth Jean
    231 Manchester Road
    BB5 2PF Accrington
    Lancashire
    Secretary
    231 Manchester Road
    BB5 2PF Accrington
    Lancashire
    British87174330001
    ADAMSON, David John
    Ingol Gardens
    Hambleton
    FY6 9AY Poulton-Le-Fylde
    2
    Lancashire
    Director
    Ingol Gardens
    Hambleton
    FY6 9AY Poulton-Le-Fylde
    2
    Lancashire
    EnglandBritishDirector134089730001
    ALI, Zieda
    Victoria Road
    Fulwood
    PR2 8PS Preston
    Brentwood House
    England
    Director
    Victoria Road
    Fulwood
    PR2 8PS Preston
    Brentwood House
    England
    EnglandBritishManager123818130001
    ALLEN, Robert Bayne
    63 Reedley Drive
    Reedley
    BB10 2QS Burnley
    Director
    63 Reedley Drive
    Reedley
    BB10 2QS Burnley
    UkBritishExecutive Director27238430002
    ASHTON, Adran
    92 Burnley Road
    OL14 5HX Todmorden
    Lancashire
    Director
    92 Burnley Road
    OL14 5HX Todmorden
    Lancashire
    BritishConsultant111771170001
    BARRATT, Phillip Andrew
    6 Parkwood Avenue
    BB12 0JB Burnley
    Lancashire
    Director
    6 Parkwood Avenue
    BB12 0JB Burnley
    Lancashire
    EnglandBritishConsultant81318940001
    BUSH, Tracey
    Ryscar Way
    Bispham
    FY2 0FN Blackpool
    Bispham Nurse Led Units
    Lancashire
    England
    Director
    Ryscar Way
    Bispham
    FY2 0FN Blackpool
    Bispham Nurse Led Units
    Lancashire
    England
    EnglandBritishChief Executive189878110001
    CARR, Anthony David
    The Royals
    11 Links Gate
    FY8 3LJ Lytham St. Annes
    Flat 2
    Lancashire
    United Kingdom
    Director
    The Royals
    11 Links Gate
    FY8 3LJ Lytham St. Annes
    Flat 2
    Lancashire
    United Kingdom
    EnglandBritishProject Manager140794420001
    CLARKE, Alistair
    30 Jubilee Way
    Croston
    PR26 9HD Chorley
    Lancashire
    Director
    30 Jubilee Way
    Croston
    PR26 9HD Chorley
    Lancashire
    EnglandBritishDirector122413530001
    CLAYTON, David John
    Victoria Road
    Fulwood
    PR2 8PS Preston
    Brentwood House
    England
    Director
    Victoria Road
    Fulwood
    PR2 8PS Preston
    Brentwood House
    England
    EnglandEnglishProject Manager298939940001
    COOK, Elizabeth
    Meadow Close
    Billington
    BB7 9LH Clitheroe
    8
    Lancashire
    England
    Director
    Meadow Close
    Billington
    BB7 9LH Clitheroe
    8
    Lancashire
    England
    EnglandBritishBusiness Manager153093280001
    COOPER, Susan
    26 Oak Street
    HX7 7DL Hebden Bridge
    West Yorkshire
    Director
    26 Oak Street
    HX7 7DL Hebden Bridge
    West Yorkshire
    EnglandBritishSales Enterprise Manager100719920001
    COUSINS, Peter
    Whittle Drive
    L39 1PU Ormskirk
    33
    Lancashire
    Director
    Whittle Drive
    L39 1PU Ormskirk
    33
    Lancashire
    EnglandBritishDirector61479810001
    DOYLE, Lesley
    Lockheed Court
    Amy Johnson Way
    FY4 2RN Blackpool
    Progess 1-2
    Lancashire
    England
    Director
    Lockheed Court
    Amy Johnson Way
    FY4 2RN Blackpool
    Progess 1-2
    Lancashire
    England
    EnglandBritishHead Of Services156802860001
    FAZAL, Maureen Frances
    16 White Moss Road
    WN8 8BL Skelmersdale
    Lancashire
    Director
    16 White Moss Road
    WN8 8BL Skelmersdale
    Lancashire
    EnglandBritishManager90861660002
    FRASER, Janet Patricia
    Rutland Road
    FY8 4DU Lytham St. Annes
    19
    Lancashire
    England
    Director
    Rutland Road
    FY8 4DU Lytham St. Annes
    19
    Lancashire
    England
    United KingdomBritishAdviser109676830002
    GAMESTER, Pauline Marie
    Victoria Road
    Fulwood
    PR2 8PS Preston
    Brentwood House
    England
    Director
    Victoria Road
    Fulwood
    PR2 8PS Preston
    Brentwood House
    England
    EnglandBritishCompany Director239373950001
    HALFPENNY, Paul Martin
    Finch Lane
    Appley Bridge
    WN6 9DT Wigan
    10
    Lancashire
    United Kingdom
    Director
    Finch Lane
    Appley Bridge
    WN6 9DT Wigan
    10
    Lancashire
    United Kingdom
    EnglandBritishManager132295950001
    HALL, Jeremy Andrew
    Cromwell Grove
    M19 3GB Manchester
    28
    England
    Director
    Cromwell Grove
    M19 3GB Manchester
    28
    England
    EnglandBritishConsultant140889050002
    HEASLEWOOD, Christine Margaret
    9 Brinscall Terrace
    Butterworth Brow
    PR6 8QY Chorley
    Lancashire
    Director
    9 Brinscall Terrace
    Butterworth Brow
    PR6 8QY Chorley
    Lancashire
    BritishAssistant Director109091740001
    HEMPTON, Gordon Oliver
    Douglas Drive
    L39 1LJ Ormskirk
    6
    Lancashire
    England
    Director
    Douglas Drive
    L39 1LJ Ormskirk
    6
    Lancashire
    England
    United KingdomBritishConsultant112513170001
    HIRST, Clive Anton
    110 Fleetwood Road
    FY5 1RD Thornton Cleveleys
    Lancashire
    Director
    110 Fleetwood Road
    FY5 1RD Thornton Cleveleys
    Lancashire
    EnglandBritishManager112791570001
    HOLLINGS, David John
    Johnson Road
    Waterside
    BB3 3NS Darwen
    Duke Of York Cottage
    Lancashire
    Director
    Johnson Road
    Waterside
    BB3 3NS Darwen
    Duke Of York Cottage
    Lancashire
    EnglandBritishBusiness Advisor52975060006
    HUSSAIN, Donna Louise
    Preston Technology Centre,
    Marsh Lane
    PR1 8UQ Preston
    F28,
    Lancashire
    England
    Director
    Preston Technology Centre,
    Marsh Lane
    PR1 8UQ Preston
    F28,
    Lancashire
    England
    EnglandBritishManager155109890001

    Who are the persons with significant control of SELNET LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Linda Elizabeth Tapner
    Victoria Road
    Fulwood
    PR2 8PS Preston
    Brentwood House
    England
    Apr 06, 2016
    Victoria Road
    Fulwood
    PR2 8PS Preston
    Brentwood House
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    What are the latest statements on persons with significant control for SELNET LTD?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 01, 2025The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0