General information

Name:

Sellitnet Ltd

Office Address:

Profile House Stores Road DE21 4BD Derby

Number: 03090703

Incorporation date: 1995-08-11

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Contact information

Websites

www.sellitnet.com
www.sellitnet.co.uk

Description

Data updated on:

The official date the company was registered is 11th August 1995. Established under number 03090703, this company is registered as a Private Limited Company. You can contact the office of the company during office hours at the following address: Profile House Stores Road, DE21 4BD Derby. It has been on the market under three previous names. The company's very first name, Price Glass, was changed on 15th May 1996 to Glaspac. The current name, used since 1999, is Sellitnet Limited. This enterprise's principal business activity number is 46180: Agents specialized in the sale of other particular products. 2022-08-31 is the last time when account status updates were filed.

At present, this specific business is administered by a solitary director: Roger P., who was appointed twenty nine years ago. This business had been controlled by Michael P. up until 2 years ago. In addition a different director, including Nigel R. quit on 1st March 1997.

Roger P. is the individual who controls this firm, owns 1/2 or less of company shares and has 1/2 or less of voting rights.

  • Previous company's names
  • Sellitnet Limited 1999-02-24
  • Glaspac Limited 1996-05-15
  • Price Glass Limited 1995-08-11

Financial data based on annual reports

Company staff

Roger P.

Role: Director

Appointed: 11 August 1995

Latest update: 26 December 2023

Roger P.

Role: Secretary

Appointed: 11 August 1995

Latest update: 26 December 2023

People with significant control

Roger P.
Notified on 13 August 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Michael P.
Notified on 13 August 2018
Ceased on 12 December 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 28 September 2023
Confirmation statement last made up date 14 September 2022
Annual Accounts 9 February 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 9 February 2015
Annual Accounts 25 February 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 25 February 2016
Annual Accounts 24 February 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 24 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 01 September 2021
End Date For Period Covered By Report 31 August 2022
Annual Accounts 24 March 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 24 March 2013
Annual Accounts 14 February 2014
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 14 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Micro company accounts made up to 2022-08-31 (AA)
filed on: 6th, March 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2012

Address:

The Old Manse 29 St Mary Street

Post code:

DE7 8AB

City / Town:

Ilkeston

HQ address,
2013

Address:

The Old Manse 29 St Mary Street

Post code:

DE7 8AB

City / Town:

Ilkeston

HQ address,
2014

Address:

The Old Manse 29 St Mary Street

Post code:

DE7 8AB

City / Town:

Ilkeston

HQ address,
2015

Address:

The Old Manse 29 St Mary Street

Post code:

DE7 8AB

City / Town:

Ilkeston

HQ address,
2016

Address:

The Old Manse 29 St Mary Street

Post code:

DE7 8AB

City / Town:

Ilkeston

Accountant/Auditor,
2014 - 2015

Name:

Mabe Allen Llp

Address:

The Old Manse 29 St. Mary Street

Post code:

DE7 8AB

City / Town:

Ilkeston

Search other companies

Services (by SIC Code)

  • 46180 : Agents specialized in the sale of other particular products
28
Company Age

Similar companies nearby

Closest companies