Selecta U.k. Limited HEMEL HEMPSTEAD


Selecta U.k started in year 1991 as Private Limited Company with registration number 02605313. The Selecta U.k company has been functioning successfully for thirty three years now and its status is active. The firm's office is based in Hemel Hempstead at 1 Finway Road Finway Road. Postal code: HP2 7PT. Since 31st October 2017 Selecta U.k. Limited is no longer carrying the name Pelican Rouge Coffee Solutions.

The firm has 3 directors, namely Timothy G., Toby V. and Paul H.. Of them, Paul H. has been with the company the longest, being appointed on 14 July 2020 and Timothy G. has been with the company for the least time - from 20 March 2023. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the HA4 6QD postal code. The company is dealing with transport and has been registered as such. Its registration number is OK0217680 . It is located at Unit 4, Thames Gateway Park, Dagenham with a total of 10 cars. It has two locations in the UK.

Selecta U.k. Limited Address / Contact

Office Address 1 Finway Road Finway Road
Office Address2 Hemel Hempstead Industrial Estate
Town Hemel Hempstead
Post code HP2 7PT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02605313
Date of Incorporation Thu, 25th Apr 1991
Industry Other food services
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (130 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 17th Apr 2024 (2024-04-17)
Last confirmation statement dated Mon, 3rd Apr 2023

Company staff

Timothy G.

Position: Director

Appointed: 20 March 2023

Toby V.

Position: Director

Appointed: 21 October 2020

Paul H.

Position: Director

Appointed: 14 July 2020

Nicole R.

Position: Director

Appointed: 14 October 2022

Resigned: 22 March 2023

Philippe G.

Position: Director

Appointed: 01 April 2021

Resigned: 14 October 2022

Anthony L.

Position: Director

Appointed: 21 October 2020

Resigned: 01 April 2021

Edward A.

Position: Director

Appointed: 01 April 2020

Resigned: 05 October 2020

Paul H.

Position: Director

Appointed: 28 January 2020

Resigned: 01 April 2020

Marta S.

Position: Director

Appointed: 01 September 2019

Resigned: 21 October 2020

Wesley M.

Position: Director

Appointed: 25 September 2017

Resigned: 28 January 2020

David F.

Position: Director

Appointed: 25 September 2017

Resigned: 14 July 2020

Ghassan K.

Position: Director

Appointed: 01 July 2016

Resigned: 25 September 2017

Kris G.

Position: Director

Appointed: 18 December 2014

Resigned: 01 July 2016

Alain B.

Position: Director

Appointed: 16 November 2012

Resigned: 21 March 2013

Helen W.

Position: Director

Appointed: 13 November 2012

Resigned: 20 December 2013

Brian M.

Position: Director

Appointed: 31 October 2012

Resigned: 18 December 2014

Michael G.

Position: Director

Appointed: 09 July 2012

Resigned: 16 November 2012

Mark W.

Position: Director

Appointed: 26 August 2011

Resigned: 31 October 2012

Timothy R.

Position: Director

Appointed: 26 August 2011

Resigned: 13 November 2012

Andrew B.

Position: Director

Appointed: 26 August 2011

Resigned: 09 July 2012

Steven M.

Position: Director

Appointed: 26 August 2011

Resigned: 28 February 2013

Michael G.

Position: Secretary

Appointed: 26 August 2011

Resigned: 07 February 2013

Anthony J.

Position: Director

Appointed: 26 August 2011

Resigned: 08 April 2014

Daniel A.

Position: Director

Appointed: 23 November 2010

Resigned: 01 September 2019

Michael S.

Position: Director

Appointed: 16 December 2009

Resigned: 26 August 2011

Charles B.

Position: Director

Appointed: 08 June 2009

Resigned: 26 August 2011

Neil D.

Position: Director

Appointed: 15 January 2007

Resigned: 30 September 2009

Andrew M.

Position: Director

Appointed: 25 January 2006

Resigned: 26 August 2011

James C.

Position: Director

Appointed: 25 January 2006

Resigned: 30 June 2009

Howard C.

Position: Director

Appointed: 01 November 1999

Resigned: 02 July 2007

Tony B.

Position: Director

Appointed: 10 May 1999

Resigned: 07 May 2009

Brian M.

Position: Director

Appointed: 31 March 1999

Resigned: 25 January 2006

Christoph S.

Position: Director

Appointed: 31 March 1999

Resigned: 21 December 2000

David W.

Position: Director

Appointed: 31 March 1999

Resigned: 06 January 2006

Richard W.

Position: Secretary

Appointed: 11 June 1998

Resigned: 31 March 1999

Paul H.

Position: Secretary

Appointed: 31 March 1998

Resigned: 26 August 2011

John B.

Position: Director

Appointed: 26 June 1992

Resigned: 01 November 2000

Michael B.

Position: Director

Appointed: 11 September 1991

Resigned: 31 March 1999

Marek G.

Position: Director

Appointed: 01 July 1991

Resigned: 31 March 1999

Alan M.

Position: Director

Appointed: 10 May 1991

Resigned: 03 July 1998

Rufus B.

Position: Director

Appointed: 10 May 1991

Resigned: 31 March 1999

Ian P.

Position: Director

Appointed: 10 May 1991

Resigned: 10 April 1992

David I.

Position: Director

Appointed: 10 May 1991

Resigned: 31 December 1999

Richard W.

Position: Director

Appointed: 10 May 1991

Resigned: 31 March 1999

Rufus B.

Position: Secretary

Appointed: 10 May 1991

Resigned: 11 June 1998

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 25 April 1991

Resigned: 10 May 1991

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 25 April 1991

Resigned: 10 May 1991

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As BizStats established, there is Selecta Uk Holding Limited from Ruislip, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Selecta Uk Holding Limited

Apollo House Odyssey Business Park, West End Road, Ruislip, Middlesex, HA4 6QD, England

Legal authority Laws Of United Kingdom
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House, England And Wales
Registration number 00209116
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Pelican Rouge Coffee Solutions October 31, 2017
Autobar Vending Services October 14, 2014
Bunzl Vending Services October 3, 2011
Provend Services April 26, 2001

Transport Operator Data

Unit 4
Address Thames Gateway Park , Choats Road
City Dagenham
Post code RM9 6RH
Vehicles 5
19 Aintree Road
Address Perivale
City Greenford
Post code UB6 7LG
Vehicles 5

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 4th, July 2023
Free Download (34 pages)

Company search