Company NameSEL Business Services Limited
DirectorsGraeme Victor McDonald and Teresa Jacqueline McDougall
Company StatusActive
Company Number08704424
CategoryPrivate Limited Company
Incorporation Date24 September 2013(10 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Graeme Victor McDonald
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2016(3 years after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 George Street
Wakefield
WF1 1LX
Director NameMrs Teresa Jacqueline McDougall
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2016(3 years after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 George Street
Wakefield
WF1 1LX
Director NameMr David William Clark
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOff Southgate Pontefract
West Yorkshire
WF8 1NT
Director NameMr Paul Gerald Oberg
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2013(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOff Southgate Pontefract
West Yorkshire
WF8 1NT
Secretary NamePaul Oberg
StatusResigned
Appointed24 September 2013(same day as company formation)
RoleCompany Director
Correspondence AddressOff Southgate Pontefract
West Yorkshire
WF8 1NT
Director NameMr Kim Ryley
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2014(6 months after company formation)
Appointment Duration3 years, 6 months (resigned 03 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOff Southgate Pontefract
West Yorkshire
WF8 1NT
Director NameMiss Deborah Jean Wood
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2015(2 years after company formation)
Appointment Duration1 year (resigned 30 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOff Southgate Pontefract
West Yorkshire
WF8 1NT

Location

Registered AddressGround Floor
2, Red Hall Court
Wakefield
WF1 2UN
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
WardWrenthorpe and Outwood West
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return30 September 2023 (7 months, 1 week ago)
Next Return Due14 October 2024 (5 months, 1 week from now)

Filing History

6 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
21 September 2020Accounts for a dormant company made up to 31 March 2020 (3 pages)
1 October 2019Confirmation statement made on 30 September 2019 with updates (4 pages)
25 September 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
9 October 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
1 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
16 October 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
16 October 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
3 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
3 October 2017Termination of appointment of Kim Ryley as a director on 3 October 2017 (1 page)
3 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
3 October 2017Termination of appointment of Kim Ryley as a director on 3 October 2017 (1 page)
21 October 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
21 October 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
10 October 2016Appointment of Mr Graeme Victor Mcdonald as a director on 30 September 2016 (2 pages)
10 October 2016Termination of appointment of Deborah Jean Wood as a director on 30 September 2016 (1 page)
10 October 2016Termination of appointment of Deborah Jean Wood as a director on 30 September 2016 (1 page)
10 October 2016Appointment of Mr Graeme Victor Mcdonald as a director on 30 September 2016 (2 pages)
10 October 2016Appointment of Mrs Teresa Jacqueline Mcdougall as a director on 30 September 2016 (2 pages)
10 October 2016Appointment of Mrs Teresa Jacqueline Mcdougall as a director on 30 September 2016 (2 pages)
3 October 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
28 September 2015Appointment of Miss Deborah Jean Wood as a director on 28 September 2015 (2 pages)
28 September 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 20
(3 pages)
28 September 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 20
(3 pages)
28 September 2015Appointment of Miss Deborah Jean Wood as a director on 28 September 2015 (2 pages)
10 July 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
10 July 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
21 December 2014Termination of appointment of Paul Oberg as a secretary on 19 December 2014 (1 page)
21 December 2014Termination of appointment of Paul Oberg as a director on 19 December 2014 (1 page)
21 December 2014Termination of appointment of Paul Oberg as a director on 19 December 2014 (1 page)
21 December 2014Termination of appointment of Paul Oberg as a secretary on 19 December 2014 (1 page)
3 December 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
3 December 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
25 September 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 20
(5 pages)
25 September 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 20
(5 pages)
8 April 2014Termination of appointment of David Clark as a director (1 page)
8 April 2014Previous accounting period shortened from 30 September 2014 to 31 March 2014 (1 page)
8 April 2014Appointment of Mr Kim Ryley as a director (2 pages)
8 April 2014Termination of appointment of David Clark as a director (1 page)
8 April 2014Previous accounting period shortened from 30 September 2014 to 31 March 2014 (1 page)
8 April 2014Appointment of Mr Kim Ryley as a director (2 pages)
24 September 2013Incorporation
Statement of capital on 2013-09-24
  • GBP 20
(22 pages)
24 September 2013Incorporation
Statement of capital on 2013-09-24
  • GBP 20
(22 pages)