SELNET LTD
Overview
Company Name | SELNET LTD |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 05671228 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for SELNET LTD?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Apr 05, 2025 |
Next Accounts Due On | Jan 05, 2026 |
Last Accounts | |
Last Accounts Made Up To | Apr 05, 2024 |
What is the status of the latest confirmation statement for SELNET LTD?
Last Confirmation Statement Made Up To | Jan 10, 2026 |
---|---|
Next Confirmation Statement Due | Jan 24, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 10, 2025 |
Overdue | No |
What are the latest filings for SELNET LTD?
Date | Description | Document | Type | |
---|---|---|---|---|
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Confirmation statement made on Jan 10, 2025 with no updates | 3 pages | CS01 | ||
Cessation of Linda Elizabeth Tapner as a person with significant control on Jan 03, 2025 | 1 pages | PSC07 | ||
Secretary's details changed for Mrs Linda Elizabeth Tapner on Jan 05, 2025 | 1 pages | CH03 | ||
Appointment of Mr Alistair Clarke Mbe as a director on Jan 03, 2025 | 2 pages | AP01 | ||
Termination of appointment of David John Clayton as a director on Jan 14, 2025 | 1 pages | TM01 | ||
Total exemption full accounts made up to Apr 05, 2024 | 10 pages | AA | ||
Confirmation statement made on Jan 10, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Apr 05, 2023 | 11 pages | AA | ||
Termination of appointment of Mohammed Tayyab Sidat as a director on Oct 13, 2023 | 1 pages | TM01 | ||
Appointment of Mrs Lucie Amanda Higham as a director on May 19, 2023 | 2 pages | AP01 | ||
Appointment of Mr David John Clayton as a director on May 19, 2023 | 2 pages | AP01 | ||
Termination of appointment of Linda May Markey as a director on May 19, 2023 | 1 pages | TM01 | ||
Termination of appointment of Pauline Marie Gamester as a director on May 19, 2023 | 1 pages | TM01 | ||
Termination of appointment of Alistair Clarke as a director on May 19, 2023 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 11 pages | AA | ||
Confirmation statement made on Jan 10, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Lynn James-Jenkinson as a director on Apr 07, 2022 | 2 pages | AP01 | ||
Termination of appointment of Dawn Welham as a director on Apr 07, 2022 | 1 pages | TM01 | ||
Termination of appointment of Zieda Ali as a director on Apr 07, 2022 | 1 pages | TM01 | ||
Appointment of Miss Courtney Wright as a director on Apr 07, 2022 | 2 pages | AP01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 14 pages | AA | ||
Confirmation statement made on Jan 10, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 14 pages | AA | ||
Confirmation statement made on Jan 10, 2021 with no updates | 3 pages | CS01 | ||
Who are the officers of SELNET LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
TAPNER MBE, Linda Elizabeth | Secretary | Victoria Road Fulwood PR2 8PS Preston Brentwood House England | British | Enterprise Network Manager | 132316640002 | |||||
ALLEN, David Edward | Director | Essex Street PR1 1QE Preston Recycling Lives Lancashire England | England | British | Manager | 180900080001 | ||||
CLARKE MBE, Alistair | Director | Victoria Road Fulwood PR2 8PS Preston Brentwood House England | England | British | Consultant | 286779410001 | ||||
HAMLIN, Lucy | Director | Victoria Road Fulwood PR2 8PS Preston Brentwood House England | England | British | Company Director | 172892030002 | ||||
HIGHAM, Lucie Amanda | Director | Victoria Road Fulwood PR2 8PS Preston Brentwood House England | England | British | Company Director | 212164660001 | ||||
JAMES-JENKINSON, Lynn | Director | Victoria Road Fulwood PR2 8PS Preston Brentwood House England | England | British | Director | 132536420001 | ||||
JONES, Graham | Director | 12 Arthur Street Great Harwood BB6 7RU Blackburn Lancashire | England | British | Business Advisor | 54366720001 | ||||
MURRAY, Suzanne Louise | Director | Victoria Road Fulwood PR2 8PS Preston Brentwood House England | England | British | Development Manager | 174699450001 | ||||
WALTON, Amanda | Director | Victoria Road Fulwood PR2 8PS Preston Brentwood House England | England | British | Chief Executive Officer | 278650470001 | ||||
WRIGHT, Courtney | Director | Victoria Road Fulwood PR2 8PS Preston Brentwood House England | England | British | Accountant | 248063300001 | ||||
WRIGLEY, Ann Marie | Director | 19 Regent Avenue BB8 7AX Colne Lancashire | United Kingdom | British | Project Manager | 13636250001 | ||||
TAYLOR, Elizabeth Jean | Secretary | 231 Manchester Road BB5 2PF Accrington Lancashire | British | 87174330001 | ||||||
ADAMSON, David John | Director | Ingol Gardens Hambleton FY6 9AY Poulton-Le-Fylde 2 Lancashire | England | British | Director | 134089730001 | ||||
ALI, Zieda | Director | Victoria Road Fulwood PR2 8PS Preston Brentwood House England | England | British | Manager | 123818130001 | ||||
ALLEN, Robert Bayne | Director | 63 Reedley Drive Reedley BB10 2QS Burnley | Uk | British | Executive Director | 27238430002 | ||||
ASHTON, Adran | Director | 92 Burnley Road OL14 5HX Todmorden Lancashire | British | Consultant | 111771170001 | |||||
BARRATT, Phillip Andrew | Director | 6 Parkwood Avenue BB12 0JB Burnley Lancashire | England | British | Consultant | 81318940001 | ||||
BUSH, Tracey | Director | Ryscar Way Bispham FY2 0FN Blackpool Bispham Nurse Led Units Lancashire England | England | British | Chief Executive | 189878110001 | ||||
CARR, Anthony David | Director | The Royals 11 Links Gate FY8 3LJ Lytham St. Annes Flat 2 Lancashire United Kingdom | England | British | Project Manager | 140794420001 | ||||
CLARKE, Alistair | Director | 30 Jubilee Way Croston PR26 9HD Chorley Lancashire | England | British | Director | 122413530001 | ||||
CLAYTON, David John | Director | Victoria Road Fulwood PR2 8PS Preston Brentwood House England | England | English | Project Manager | 298939940001 | ||||
COOK, Elizabeth | Director | Meadow Close Billington BB7 9LH Clitheroe 8 Lancashire England | England | British | Business Manager | 153093280001 | ||||
COOPER, Susan | Director | 26 Oak Street HX7 7DL Hebden Bridge West Yorkshire | England | British | Sales Enterprise Manager | 100719920001 | ||||
COUSINS, Peter | Director | Whittle Drive L39 1PU Ormskirk 33 Lancashire | England | British | Director | 61479810001 | ||||
DOYLE, Lesley | Director | Lockheed Court Amy Johnson Way FY4 2RN Blackpool Progess 1-2 Lancashire England | England | British | Head Of Services | 156802860001 | ||||
FAZAL, Maureen Frances | Director | 16 White Moss Road WN8 8BL Skelmersdale Lancashire | England | British | Manager | 90861660002 | ||||
FRASER, Janet Patricia | Director | Rutland Road FY8 4DU Lytham St. Annes 19 Lancashire England | United Kingdom | British | Adviser | 109676830002 | ||||
GAMESTER, Pauline Marie | Director | Victoria Road Fulwood PR2 8PS Preston Brentwood House England | England | British | Company Director | 239373950001 | ||||
HALFPENNY, Paul Martin | Director | Finch Lane Appley Bridge WN6 9DT Wigan 10 Lancashire United Kingdom | England | British | Manager | 132295950001 | ||||
HALL, Jeremy Andrew | Director | Cromwell Grove M19 3GB Manchester 28 England | England | British | Consultant | 140889050002 | ||||
HEASLEWOOD, Christine Margaret | Director | 9 Brinscall Terrace Butterworth Brow PR6 8QY Chorley Lancashire | British | Assistant Director | 109091740001 | |||||
HEMPTON, Gordon Oliver | Director | Douglas Drive L39 1LJ Ormskirk 6 Lancashire England | United Kingdom | British | Consultant | 112513170001 | ||||
HIRST, Clive Anton | Director | 110 Fleetwood Road FY5 1RD Thornton Cleveleys Lancashire | England | British | Manager | 112791570001 | ||||
HOLLINGS, David John | Director | Johnson Road Waterside BB3 3NS Darwen Duke Of York Cottage Lancashire | England | British | Business Advisor | 52975060006 | ||||
HUSSAIN, Donna Louise | Director | Preston Technology Centre, Marsh Lane PR1 8UQ Preston F28, Lancashire England | England | British | Manager | 155109890001 |
Who are the persons with significant control of SELNET LTD?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mrs Linda Elizabeth Tapner | Apr 06, 2016 | Victoria Road Fulwood PR2 8PS Preston Brentwood House England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
|
What are the latest statements on persons with significant control for SELNET LTD?
Notified On | Ceased On | Statement |
---|---|---|
Jan 01, 2025 | The 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