About

Registered Number: 04459240
Date of Incorporation: 12/06/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: The British School, Otley Street, Skipton, North Yorkshire, BD23 1ET

 

Having been setup in 2002, Selestial Ltd have registered office in Skipton, North Yorkshire, it has a status of "Active". We don't currently know the number of employees at this business. There are 3 directors listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLE, Howard David 10 November 2003 - 1
Secretary Name Appointed Resigned Total Appointments
BENNETT, John 12 June 2002 10 February 2003 1
TRINDER, Susan Mary 29 May 2003 11 June 2012 1

Filing History

Document Type Date
AA - Annual Accounts 18 August 2020
CS01 - N/A 22 June 2020
AA - Annual Accounts 15 August 2019
CS01 - N/A 19 June 2019
AA - Annual Accounts 22 August 2018
CS01 - N/A 18 June 2018
AA - Annual Accounts 22 August 2017
CS01 - N/A 19 June 2017
AA - Annual Accounts 11 August 2016
AR01 - Annual Return 23 June 2016
AA - Annual Accounts 21 August 2015
AR01 - Annual Return 17 June 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 23 June 2014
AA - Annual Accounts 13 August 2013
AR01 - Annual Return 18 June 2013
AR01 - Annual Return 21 June 2012
TM02 - Termination of appointment of secretary 21 June 2012
AD01 - Change of registered office address 15 June 2012
AA - Annual Accounts 24 January 2012
AR01 - Annual Return 01 July 2011
AA - Annual Accounts 21 February 2011
AR01 - Annual Return 09 August 2010
CH01 - Change of particulars for director 09 August 2010
AA - Annual Accounts 18 February 2010
363a - Annual Return 27 August 2009
AA - Annual Accounts 11 February 2009
363a - Annual Return 01 July 2008
AA - Annual Accounts 21 January 2008
363a - Annual Return 22 June 2007
AA - Annual Accounts 12 March 2007
363a - Annual Return 30 June 2006
AA - Annual Accounts 03 March 2006
AA - Annual Accounts 08 August 2005
363a - Annual Return 01 August 2005
363s - Annual Return 23 June 2004
AA - Annual Accounts 06 April 2004
225 - Change of Accounting Reference Date 10 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 November 2003
287 - Change in situation or address of Registered Office 17 November 2003
288a - Notice of appointment of directors or secretaries 17 November 2003
363s - Annual Return 11 July 2003
288a - Notice of appointment of directors or secretaries 01 July 2003
287 - Change in situation or address of Registered Office 13 May 2003
288b - Notice of resignation of directors or secretaries 17 February 2003
NEWINC - New incorporation documents 12 June 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.