Sellers Global Engineers Limited

General information

Name:

Sellers Global Engineers Ltd

Office Address:

Yorkshire House 7 South Lane HD9 1HN Holmfirth

Number: 09160499

Incorporation date: 2014-08-05

Dissolution date: 2023-08-17

End of financial year: 31 August

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered as 09160499 ten years ago, Sellers Global Engineers Limited had been a private limited company until 2023-08-17 - the time it was dissolved. The official registration address was Yorkshire House, 7 South Lane Holmfirth.

As suggested by this specific enterprise's executives data, there were eight directors to name just a few: David T., George W. and Charles A..

The companies with significant control over this firm were as follows: Spv Investments Pty Limtied had substantial control or influence over the company owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Victoria 3192 at 151 Park Road, Cheltenham.

Financial data based on annual reports

Company staff

David T.

Role: Director

Appointed: 10 May 2016

Latest update: 24 July 2023

George W.

Role: Director

Appointed: 20 October 2014

Latest update: 24 July 2023

Charles A.

Role: Director

Appointed: 20 October 2014

Latest update: 24 July 2023

Geoffrey C.

Role: Director

Appointed: 20 October 2014

Latest update: 24 July 2023

Jason C.

Role: Director

Appointed: 20 October 2014

Latest update: 24 July 2023

People with significant control

Spv Investments Pty Limtied
Address: Griffiths Partners 151 Park Road, Cheltenham, Victoria 3192, Australia
Legal authority Comapnies Act
Legal form Privaite Limtied
Notified on 6 April 2016
Nature of control:
substantial control or influence
3/4 to full of voting rights
right to manage directors
over 3/4 of shares

Accounts Documents

Account next due date 31 May 2019
Account last made up date 31 August 2017
Confirmation statement next due date 19 August 2019
Confirmation statement last made up date 05 August 2018
Annual Accounts
Start Date For Period Covered By Report 2016-09-01
End Date For Period Covered By Report 31 August 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 17th, August 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 28990 : Manufacture of other special-purpose machinery n.e.c.
9
Company Age

Closest Companies - by postcode