• UK
  • SELLERS GLOBAL ENGINEERS LIMITED - Yorkshire House, 7 South Lane, Holmfirth, West Yorkshire, United Kingdom

Company Information

Company registration number
09160499
Company Status
CLOSED
Country
United Kingdom
Registered Address
Yorkshire House
7 South Lane
Holmfirth
West Yorkshire
HD9 1HN
Yorkshire House, 7 South Lane, Holmfirth, West Yorkshire, HD9 1HN UK

Management

Managing Directors
ARMITAGE, Charles Edward
COOOPER, Geoffrey Ian
COOPER, Jason Ian
TUCKER, David
WILSON, George Rory

Company Details

Type of Business
ltd
Incorporated
2014-08-05
Dissolved on
2023-08-17
SIC/NACE
28990

Ownership

Beneficial Owners
Spv Investments Pty Limtied

Jurisdiction Particularities

Additional Status Details
dissolved
Filing of Accounts
Due Date: 2019-05-31
Last Date: 2017-08-31
Annual Return
Due Date: 2019-08-19
Last Date: 2018-08-05

SELLERS GLOBAL ENGINEERS LIMITED Company Description

SELLERS GLOBAL ENGINEERS LIMITED is a ltd registered in United Kingdom with the Company reg no 09160499. Its current trading status is "closed". It was registered 2014-08-05. It has declared SIC or NACE codes as "28990". It has 5 directors The latest accounts are filed up to 2017-08-31.It can be contacted at Yorkshire House .
More information

Get SELLERS GLOBAL ENGINEERS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Sellers Global Engineers Limited - Yorkshire House, 7 South Lane, Holmfirth, West Yorkshire, United Kingdom

Did you know? kompany provides original and official company documents for SELLERS GLOBAL ENGINEERS LIMITED as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • liquidation-voluntary-creditors-return-of-final-meeting (2023-05-17) - LIQ14

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-04-13) - LIQ03

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-05-18) - LIQ03

    Add to Cart
     
  • liquidation-voluntary-appointment-of-liquidator (2020-04-03) - 600

    Add to Cart
     
  • liquidation-in-administration-move-to-creditors-voluntary-liquidation (2020-03-05) - AM22

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2019-03-08) - AD01

    Add to Cart
     
  • liquidation-in-administration-proposals (2019-05-01) - AM03

    Add to Cart
     
  • liquidation-administration-notice-deemed-approval-of-proposals (2019-05-23) - AM06

    Add to Cart
     
  • liquidation-in-administration-appointment-of-administrator (2019-03-16) - AM01

    Add to Cart
     
  • liquidation-in-administration-statement-of-affairs-with-form-attached (2019-10-07) - AM02

    Add to Cart
     
  • liquidation-in-administration-progress-report (2019-10-11) - AM10

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2019-08-27) - AD01

    Add to Cart
     
  • mortgage-satisfy-charge-full (2019-03-28) - MR04

    Add to Cart
     
  • mortgage-satisfy-charge-full (2018-11-19) - MR04

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2018-10-15) - TM01

    Add to Cart
     
  • confirmation-statement-with-no-updates (2018-08-08) - CS01

    Add to Cart
     
  • confirmation-statement-with-no-updates (2017-08-16) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2017-11-20) - AA

    Add to Cart
     
  • change-person-director-company-with-change-date (2017-08-16) - CH01

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-06-26) - MR01

    Add to Cart
     
  • confirmation-statement-with-updates (2016-08-25) - CS01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2016-06-24) - AP01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2016-01-04) - AP01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2016-12-12) - AA

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2015-11-27) - AA

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2015-11-26) - TM01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2015-09-01) - AR01

    Add to Cart
     
  • capital-allotment-shares (2015-08-04) - SH01

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2015-06-17) - TM01

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-09-11) - MR01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2014-09-15) - AP01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2014-09-22) - AD01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2014-11-06) - AP01

    Add to Cart
     
  • capital-allotment-shares (2014-11-18) - SH01

    Add to Cart
     
  • incorporation-company (2014-08-05) - NEWINC

    Add to Cart
     

expand_less