Based in Ashby De La Zouch, Sella Controls Ltd was founded on 09 June 1994, it has a status of "Active". This organisation is registered for VAT. The business employs 51-100 people. The companies directors are Banner, Nigel Geoffrey, Parr, Christopher Simon, Watson, Roger Douglas, Dolan, Jeffrey, Franklin, Daniel Adam, Finance Director, Hibbert, Michael, Swiczinsky, Peter, Herr.
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 |