Sella Controls Ltd was setup in 1994, it's status at Companies House is "Active". Banner, Nigel Geoffrey, Parr, Christopher Simon, Watson, Roger Douglas, Dolan, Jeffrey, Franklin, Daniel Adam, Finance Director, Hibbert, Michael, Swiczinsky, Peter, Herr are listed as directors of the organisation. 51-100 people work at the company. The organisation is VAT Registered in the UK.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BANNER, Nigel Geoffrey | 01 August 2013 | - | 1 |
PARR, Christopher Simon | 07 August 2018 | - | 1 |
WATSON, Roger Douglas | 07 August 2018 | - | 1 |
DOLAN, Jeffrey | 19 July 1994 | 07 June 2007 | 1 |
FRANKLIN, Daniel Adam, Finance Director | 02 April 2015 | 08 March 2016 | 1 |
HIBBERT, Michael | 19 July 1994 | 07 June 2007 | 1 |
SWICZINSKY, Peter, Herr | 02 August 1994 | 07 June 2007 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 10 August 2020 | |
CS01 - N/A | 09 June 2020 | |
AA - Annual Accounts | 11 October 2019 | |
CS01 - N/A | 05 June 2019 | |
CH01 - Change of particulars for director | 11 September 2018 | |
AP01 - Appointment of director | 09 August 2018 | |
AP01 - Appointment of director | 09 August 2018 | |
AA - Annual Accounts | 10 July 2018 | |
CS01 - N/A | 05 June 2018 | |
AA - Annual Accounts | 06 December 2017 | |
RESOLUTIONS - N/A | 19 June 2017 | |
CONNOT - N/A | 19 June 2017 | |
CS01 - N/A | 09 June 2017 | |
AA - Annual Accounts | 12 September 2016 | |
AR01 - Annual Return | 30 June 2016 | |
TM01 - Termination of appointment of director | 08 March 2016 | |
MR04 - N/A | 08 March 2016 | |
MR04 - N/A | 08 March 2016 | |
MR04 - N/A | 08 March 2016 | |
AA - Annual Accounts | 21 December 2015 | |
AR01 - Annual Return | 25 June 2015 | |
CH01 - Change of particulars for director | 27 May 2015 | |
CH01 - Change of particulars for director | 30 April 2015 | |
AP01 - Appointment of director | 21 April 2015 | |
MR01 - N/A | 13 April 2015 | |
MR01 - N/A | 13 April 2015 | |
AA - Annual Accounts | 27 November 2014 | |
CH01 - Change of particulars for director | 15 July 2014 | |
CH01 - Change of particulars for director | 15 July 2014 | |
TM01 - Termination of appointment of director | 15 July 2014 | |
AR01 - Annual Return | 12 June 2014 | |
AA - Annual Accounts | 29 October 2013 | |
AP01 - Appointment of director | 03 September 2013 | |
AP01 - Appointment of director | 03 September 2013 | |
AR01 - Annual Return | 27 June 2013 | |
AUD - Auditor's letter of resignation | 20 May 2013 | |
AA - Annual Accounts | 01 August 2012 | |
AR01 - Annual Return | 27 June 2012 | |
AA - Annual Accounts | 07 October 2011 | |
CH01 - Change of particulars for director | 21 September 2011 | |
CH01 - Change of particulars for director | 21 September 2011 | |
CH01 - Change of particulars for director | 21 September 2011 | |
CH03 - Change of particulars for secretary | 21 September 2011 | |
AR01 - Annual Return | 06 June 2011 | |
MISC - Miscellaneous document | 26 April 2011 | |
AUD - Auditor's letter of resignation | 21 April 2011 | |
AD01 - Change of registered office address | 10 August 2010 | |
AA - Annual Accounts | 29 July 2010 | |
AR01 - Annual Return | 17 June 2010 | |
AA - Annual Accounts | 20 July 2009 | |
363a - Annual Return | 04 June 2009 | |
AA - Annual Accounts | 23 January 2009 | |
363a - Annual Return | 23 June 2008 | |
AUD - Auditor's letter of resignation | 10 August 2007 | |
AA - Annual Accounts | 10 July 2007 | |
RESOLUTIONS - N/A | 27 June 2007 | |
RESOLUTIONS - N/A | 27 June 2007 | |
RESOLUTIONS - N/A | 27 June 2007 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 27 June 2007 | |
288a - Notice of appointment of directors or secretaries | 27 June 2007 | |
288a - Notice of appointment of directors or secretaries | 27 June 2007 | |
288a - Notice of appointment of directors or secretaries | 27 June 2007 | |
288b - Notice of resignation of directors or secretaries | 27 June 2007 | |
288b - Notice of resignation of directors or secretaries | 27 June 2007 | |
288b - Notice of resignation of directors or secretaries | 27 June 2007 | |
288b - Notice of resignation of directors or secretaries | 27 June 2007 | |
363a - Annual Return | 06 June 2007 | |
AA - Annual Accounts | 01 February 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 October 2006 | |
363a - Annual Return | 27 June 2006 | |
AA - Annual Accounts | 01 February 2006 | |
AUD - Auditor's letter of resignation | 20 January 2006 | |
363s - Annual Return | 14 June 2005 | |
AA - Annual Accounts | 26 January 2005 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 10 August 2004 | |
363s - Annual Return | 09 June 2004 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 09 February 2004 | |
AA - Annual Accounts | 03 February 2004 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 13 August 2003 | |
395 - Particulars of a mortgage or charge | 03 July 2003 | |
363s - Annual Return | 23 June 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 May 2003 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 04 March 2003 | |
AA - Annual Accounts | 10 October 2002 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 21 July 2002 | |
363s - Annual Return | 28 June 2002 | |
AA - Annual Accounts | 20 March 2002 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 25 February 2002 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 08 August 2001 | |
395 - Particulars of a mortgage or charge | 17 July 2001 | |
363s - Annual Return | 26 June 2001 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 09 February 2001 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 17 August 2000 | |
AA - Annual Accounts | 04 August 2000 | |
363s - Annual Return | 07 June 2000 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 15 February 2000 | |
AA - Annual Accounts | 17 December 1999 | |
363s - Annual Return | 29 June 1999 | |
AA - Annual Accounts | 08 October 1998 | |
363s - Annual Return | 10 July 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 January 1998 | |
AA - Annual Accounts | 09 December 1997 | |
363s - Annual Return | 30 June 1997 | |
CERTNM - Change of name certificate | 18 April 1997 | |
AUD - Auditor's letter of resignation | 17 March 1997 | |
AA - Annual Accounts | 30 October 1996 | |
363s - Annual Return | 04 July 1996 | |
288 - N/A | 28 March 1996 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 12 January 1996 | |
AA - Annual Accounts | 31 July 1995 | |
363s - Annual Return | 27 June 1995 | |
288 - N/A | 16 September 1994 | |
123 - Notice of increase in nominal capital | 15 August 1994 | |
395 - Particulars of a mortgage or charge | 12 August 1994 | |
395 - Particulars of a mortgage or charge | 10 August 1994 | |
RESOLUTIONS - N/A | 07 August 1994 | |
RESOLUTIONS - N/A | 07 August 1994 | |
RESOLUTIONS - N/A | 07 August 1994 | |
RESOLUTIONS - N/A | 07 August 1994 | |
RESOLUTIONS - N/A | 07 August 1994 | |
288 - N/A | 07 August 1994 | |
288 - N/A | 07 August 1994 | |
288 - N/A | 07 August 1994 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 August 1994 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 07 August 1994 | |
CERTNM - Change of name certificate | 01 August 1994 | |
287 - Change in situation or address of Registered Office | 23 June 1994 | |
NEWINC - New incorporation documents | 09 June 1994 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 25 March 2015 | Outstanding |
N/A |
A registered charge | 25 March 2015 | Outstanding |
N/A |
Mortgage debenture | 26 June 2003 | Fully Satisfied |
N/A |
Legal charge | 11 July 2001 | Fully Satisfied |
N/A |
Debenture | 02 August 1994 | Fully Satisfied |
N/A |
Loan stock deed | 02 August 1994 | Fully Satisfied |
N/A |