Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SELECTA HOLDING LIMITED
Company Information for

SELECTA HOLDING LIMITED

APOLLO HOUSE WEST END ROAD, ODYSSEY BUSINESS PARK, RUISLIP, MIDDLESEX, HA4 6QD,
Company Registration Number
06279842
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Selecta Holding Ltd
SELECTA HOLDING LIMITED was founded on 2007-06-14 and has its registered office in Ruislip. The organisation's status is listed as "Active - Proposal to Strike off". Selecta Holding Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SELECTA HOLDING LIMITED
 
Legal Registered Office
APOLLO HOUSE WEST END ROAD
ODYSSEY BUSINESS PARK
RUISLIP
MIDDLESEX
HA4 6QD
Other companies in RG24
 
Previous Names
UK JUPITER LIMITED04/09/2007
Filing Information
Company Number 06279842
Company ID Number 06279842
Date formed 2007-06-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/09/2018
Account next due 30/09/2020
Latest return 14/06/2016
Return next due 12/07/2017
Type of accounts FULL
Last Datalog update: 2020-02-11 05:21:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SELECTA HOLDING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SELECTA HOLDING LIMITED

Current Directors
Officer Role Date Appointed
DANIEL HENRY ABRAHAMS
Director 2017-09-25
JAN MARCK VRIJLANDT
Director 2015-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARK WILLIAMS
Director 2016-08-24 2018-04-16
COLIN ANDREW STEVENSON
Director 2015-08-26 2016-08-24
DYLAN GLYNN JONES
Director 2014-04-01 2015-10-01
PAUL RICHARD JOHNS
Director 2012-05-11 2015-08-26
CLAIRE JACQUELINE BLUNT
Director 2013-06-28 2014-05-30
HELEN BURROWS
Director 2012-08-28 2013-06-28
HELEN COWING
Director 2012-08-28 2012-10-19
ANDY EDWARD MEE
Director 2007-08-02 2012-10-15
MICHAEL JOHN PAYNE
Company Secretary 2011-12-20 2012-09-06
MICHAEL JOHN PAYNE
Director 2011-12-20 2012-09-06
HELEN COWING
Company Secretary 2010-09-30 2011-12-20
HELEN COWING
Director 2010-09-30 2011-12-20
MARTIN SCHWAB
Company Secretary 2007-08-02 2010-09-30
MARTIN SCHWAB
Director 2007-08-02 2010-09-30
MICHAEL PFENNIG
Company Secretary 2007-06-14 2007-08-02
JORG FRANZ JOHANNES BALDUF
Director 2007-06-14 2007-08-02
JAMES TUNMORE CONRAD
Director 2007-06-14 2007-08-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DANIEL HENRY ABRAHAMS RETAIL VENDING LIMITED Director 2017-11-28 CURRENT 1978-06-29 Active - Proposal to Strike off
DANIEL HENRY ABRAHAMS VENDCARE (HOLDINGS) LIMITED Director 2017-10-30 CURRENT 1994-04-18 Active - Proposal to Strike off
DANIEL HENRY ABRAHAMS SELECTA REFRESHMENTS LIMITED Director 2017-09-25 CURRENT 1919-07-16 Active - Proposal to Strike off
DANIEL HENRY ABRAHAMS AUTOBAR PENSION TRUSTEES LIMITED Director 2014-12-12 CURRENT 1979-12-17 Dissolved 2016-03-22
DANIEL HENRY ABRAHAMS AUTOBAR (NORTHERN IRELAND) LIMITED Director 2014-03-20 CURRENT 1993-11-15 Active - Proposal to Strike off
DANIEL HENRY ABRAHAMS AUTOBAR LIMITED Director 2013-12-20 CURRENT 1976-08-16 Dissolved 2016-03-22
DANIEL HENRY ABRAHAMS AUTOBAR UK (MIDLANDS) LIMITED Director 2013-12-20 CURRENT 1999-05-20 Dissolved 2016-03-22
DANIEL HENRY ABRAHAMS AUTOBAR UK (NORTH) LIMITED Director 2013-12-20 CURRENT 1988-12-09 Dissolved 2016-03-22
DANIEL HENRY ABRAHAMS AUTOBAR UK (SOUTH) LIMITED Director 2013-12-20 CURRENT 1994-02-15 Dissolved 2016-03-22
DANIEL HENRY ABRAHAMS BALMORAL TRADING LIMITED Director 2013-12-20 CURRENT 1976-09-02 Dissolved 2016-03-22
DANIEL HENRY ABRAHAMS BUSINESS BEVERAGES LIMITED Director 2013-12-20 CURRENT 1992-09-11 Dissolved 2016-03-22
DANIEL HENRY ABRAHAMS CLASSIC VENDING LIMITED Director 2013-12-20 CURRENT 1989-08-22 Dissolved 2016-03-22
DANIEL HENRY ABRAHAMS COFFEE POINT (NORTH) LIMITED Director 2013-12-20 CURRENT 1982-07-27 Dissolved 2016-03-22
DANIEL HENRY ABRAHAMS COFFEE POINT LIMITED Director 2013-12-20 CURRENT 1986-07-15 Dissolved 2016-03-22
DANIEL HENRY ABRAHAMS COMMODITIES DIRECT LIMITED Director 2013-12-20 CURRENT 1993-02-24 Dissolved 2016-03-22
DANIEL HENRY ABRAHAMS DARM LIMITED Director 2013-12-20 CURRENT 1997-03-19 Dissolved 2016-03-22
DANIEL HENRY ABRAHAMS DIRECT VENDING SERVICES LIMITED Director 2013-12-20 CURRENT 1992-10-01 Dissolved 2016-03-22
DANIEL HENRY ABRAHAMS DK AUTOMATICS LIMITED Director 2013-12-20 CURRENT 1978-10-13 Dissolved 2016-03-22
DANIEL HENRY ABRAHAMS FRESHCO INTERNATIONAL LIMITED Director 2013-12-20 CURRENT 1980-04-02 Dissolved 2016-03-22
DANIEL HENRY ABRAHAMS GRADESOUND LIMITED Director 2013-12-20 CURRENT 1990-09-28 Dissolved 2016-03-22
DANIEL HENRY ABRAHAMS GREEN FOOD VENDING LIMITED Director 2013-12-20 CURRENT 2009-09-18 Dissolved 2016-03-22
DANIEL HENRY ABRAHAMS MALCOLM VARLE LIMITED Director 2013-12-20 CURRENT 1989-04-20 Dissolved 2016-03-22
DANIEL HENRY ABRAHAMS MIDLAND VENDING SERVICES LIMITED Director 2013-12-20 CURRENT 1973-11-09 Dissolved 2016-03-22
DANIEL HENRY ABRAHAMS MOONVIEW LIMITED Director 2013-12-20 CURRENT 1992-05-12 Dissolved 2016-03-22
DANIEL HENRY ABRAHAMS NORVALE PERRY LIMITED Director 2013-12-20 CURRENT 1974-03-05 Dissolved 2016-03-22
DANIEL HENRY ABRAHAMS PETERBOROUGH VENDING LIMITED Director 2013-12-20 CURRENT 1983-07-25 Dissolved 2016-03-22
DANIEL HENRY ABRAHAMS PROVEND (UK) LIMITED Director 2013-12-20 CURRENT 1992-03-02 Dissolved 2016-03-22
DANIEL HENRY ABRAHAMS PROVEND OPERATING LIMITED Director 2013-12-20 CURRENT 1978-08-10 Dissolved 2016-03-22
DANIEL HENRY ABRAHAMS PROVEND SUPPLIES LIMITED Director 2013-12-20 CURRENT 1992-01-27 Dissolved 2016-03-22
DANIEL HENRY ABRAHAMS SHIRES CATERING LIMITED Director 2013-12-20 CURRENT 1990-04-12 Dissolved 2016-03-22
DANIEL HENRY ABRAHAMS SHIRES VENDING SERVICES LIMITED Director 2013-12-20 CURRENT 1984-06-06 Dissolved 2016-03-22
DANIEL HENRY ABRAHAMS SPRINGBANK INDUSTRIES LIMITED Director 2013-12-20 CURRENT 1984-04-05 Dissolved 2016-03-22
DANIEL HENRY ABRAHAMS SUSSEX COUNTY VENDING LIMITED Director 2013-12-20 CURRENT 1985-05-20 Dissolved 2016-03-22
DANIEL HENRY ABRAHAMS THE VERY GOOD VENDING COMPANY LIMITED Director 2013-12-20 CURRENT 1990-03-12 Dissolved 2016-03-22
DANIEL HENRY ABRAHAMS VENDAID AUTOMATIC CATERERS (HOLDINGS) LIMITED Director 2013-12-20 CURRENT 1990-07-02 Dissolved 2016-03-22
DANIEL HENRY ABRAHAMS VENDAID AUTOMATIC CATERERS LIMITED Director 2013-12-20 CURRENT 1967-08-30 Dissolved 2016-03-22
DANIEL HENRY ABRAHAMS REFRESHMENT SOLUTIONS LIMITED Director 2013-12-20 CURRENT 1993-06-08 Dissolved 2016-03-22
DANIEL HENRY ABRAHAMS COFFEE POINT GROUP LIMITED Director 2013-12-20 CURRENT 2005-06-23 Dissolved 2016-03-22
DANIEL HENRY ABRAHAMS PROVEND SERVICES TRUSTEE LIMITED Director 2013-12-20 CURRENT 1991-05-15 Dissolved 2016-03-22
DANIEL HENRY ABRAHAMS ARMADALE VENDING SERVICES LIMITED Director 2013-12-20 CURRENT 1993-02-23 Dissolved 2016-03-22
DANIEL HENRY ABRAHAMS AUTOBAR INVESTMENTS LIMITED Director 2013-12-20 CURRENT 1970-05-19 Active - Proposal to Strike off
DANIEL HENRY ABRAHAMS AUTOBAR INDUSTRIES LIMITED Director 2013-12-20 CURRENT 1970-06-26 Active - Proposal to Strike off
DANIEL HENRY ABRAHAMS SUPERIOR VENDING SERVICES LIMITED Director 2013-12-20 CURRENT 1993-08-23 Active - Proposal to Strike off
DANIEL HENRY ABRAHAMS PROVEND GROUP LIMITED Director 2013-12-20 CURRENT 1996-09-18 Active - Proposal to Strike off
DANIEL HENRY ABRAHAMS THE MIDSHIRES GROUP LIMITED Director 2013-12-20 CURRENT 2000-05-24 Active - Proposal to Strike off
DANIEL HENRY ABRAHAMS ACORN (UK) 1 LIMITED Director 2013-12-20 CURRENT 2004-03-15 Active - Proposal to Strike off
DANIEL HENRY ABRAHAMS AUTOBAR MANAGEMENT SERVICES LIMITED Director 2013-12-20 CURRENT 1972-02-02 Dissolved 2018-04-03
DANIEL HENRY ABRAHAMS CUSTOMPACK LTD Director 2013-12-20 CURRENT 1962-12-17 Active - Proposal to Strike off
DANIEL HENRY ABRAHAMS AUTOBAR UK LIMITED Director 2013-11-20 CURRENT 1949-02-02 Active - Proposal to Strike off
DANIEL HENRY ABRAHAMS SELECTA UK HOLDING LIMITED Director 2012-07-09 CURRENT 1925-10-19 Active
DANIEL HENRY ABRAHAMS SELECTA U.K. LIMITED Director 2010-11-23 CURRENT 1991-04-25 Active
JAN MARCK VRIJLANDT VENDCARE SERVICES LIMITED Director 2015-10-01 CURRENT 1928-04-18 Active - Proposal to Strike off
JAN MARCK VRIJLANDT RETAIL VENDING LIMITED Director 2015-10-01 CURRENT 1978-06-29 Active - Proposal to Strike off
JAN MARCK VRIJLANDT SELECTA REFRESHMENTS LIMITED Director 2015-10-01 CURRENT 1919-07-16 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-01-21GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-01-14DS01Application to strike the company off the register
2019-12-06AA01Current accounting period extended from 30/09/19 TO 31/12/19
2019-10-21AP01DIRECTOR APPOINTED MARTA SCHWARTZ
2019-10-21TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL HENRY ABRAHAMS
2019-07-30CS01CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES
2019-07-04AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-04-30SH19Statement of capital on 2019-04-30 GBP 0.01
2019-04-29SH20Statement by Directors
2019-04-29CAP-SSSolvency Statement dated 24/04/19
2019-04-29RES13Resolutions passed:
  • Share premium a/c be reduced 25/04/2019
  • Resolution of reduction in issued share capital
2018-09-08DISS40Compulsory strike-off action has been discontinued
2018-09-06CS01CONFIRMATION STATEMENT MADE ON 14/06/18, WITH NO UPDATES
2018-09-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-07-04AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/18 FROM 1st Floor Spinnaker House Lime Tree Way, Hampshire Int Business Park Chineham Basingstoke Hampshire RG24 8GG
2018-04-16TM01APPOINTMENT TERMINATED, DIRECTOR MARK WILLIAMS
2018-02-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062798420002
2017-09-26AP01DIRECTOR APPOINTED MR DANIEL HENRY ABRAHAMS
2017-07-04AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-06-16LATEST SOC16/06/17 STATEMENT OF CAPITAL;GBP 1093656.33
2017-06-16CS01CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES
2017-01-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-09-21AP01DIRECTOR APPOINTED MR MARK WILLIAMS
2016-09-21TM01APPOINTMENT TERMINATED, DIRECTOR COLIN ANDREW STEVENSON
2016-07-01AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-06-22LATEST SOC22/06/16 STATEMENT OF CAPITAL;GBP 1093656.33
2016-06-22AR0114/06/16 ANNUAL RETURN FULL LIST
2015-10-16TM01APPOINTMENT TERMINATED, DIRECTOR DYLAN GLYNN JONES
2015-10-16AP01DIRECTOR APPOINTED MR JAN MARCK VRIJLANDT
2015-09-22AP01DIRECTOR APPOINTED MR COLIN ANDREW STEVENSON
2015-09-22TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JOHNS
2015-07-10LATEST SOC10/07/15 STATEMENT OF CAPITAL;GBP 1093656.33
2015-07-10AR0114/06/15 FULL LIST
2015-07-02AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-04-30ANNOTATIONClarification
2015-04-30RP04SECOND FILING FOR FORM SH01
2014-11-07SH0123/06/14 STATEMENT OF CAPITAL GBP 593662.83
2014-07-08AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-07-02AR0114/06/14 FULL LIST
2014-06-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 062798420002
2014-06-23RES01ADOPT ARTICLES 02/06/2014
2014-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/2014 FROM UNIT 2 CARTEL BUSINESS CENTRE WADE ROAD BASINGSTOKE HAMPSHIRE RG24 8EW
2014-06-10TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE BLUNT
2014-04-25AP01DIRECTOR APPOINTED MR DYLAN GLYNN JONES
2013-12-09SH0130/09/13 STATEMENT OF CAPITAL GBP 593662.83
2013-07-23TM01APPOINTMENT TERMINATED, DIRECTOR HELEN BURROWS
2013-07-09AP01DIRECTOR APPOINTED MRS CLAIRE JACQUELINE BLUNT
2013-07-09AAMDAMENDED FULL ACCOUNTS MADE UP TO 30/09/12
2013-07-04AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-06-19AR0114/06/13 FULL LIST
2012-11-22TM01APPOINTMENT TERMINATED, DIRECTOR HELEN COWING
2012-11-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MEE
2012-09-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PAYNE
2012-09-11TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL PAYNE
2012-09-06AP01DIRECTOR APPOINTED MRS HELEN COWING
2012-09-06AP01DIRECTOR APPOINTED MRS HELEN BURROWS
2012-07-11AR0114/06/12 FULL LIST
2012-06-20AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-05-22AP03SECRETARY APPOINTED MR MICHAEL JOHN PAYNE
2012-05-22AP01DIRECTOR APPOINTED MR PAUL RICHARD JOHNS
2012-05-22AP01DIRECTOR APPOINTED MR MICHAEL JOHN PAYNE
2012-05-22TM01APPOINTMENT TERMINATED, DIRECTOR HELEN COWING
2012-05-22TM02APPOINTMENT TERMINATED, SECRETARY HELEN COWING
2011-07-04AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-06-27AR0114/06/11 FULL LIST
2011-01-12AP01DIRECTOR APPOINTED MRS HELEN COWING
2011-01-12TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN SCHWAB
2011-01-12AP03SECRETARY APPOINTED MRS HELEN COWING
2011-01-12TM02APPOINTMENT TERMINATED, SECRETARY MARTIN SCHWAB
2010-07-12AR0114/06/10 FULL LIST
2010-06-07AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-07-09363aRETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS
2009-06-30AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-07-2888(2)CAPITALS NOT ROLLED UP
2008-07-11363aRETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS
2008-04-23225CURREXT FROM 30/09/2007 TO 30/09/2008
2007-09-18MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-09-04CERTNMCOMPANY NAME CHANGED UK JUPITER LIMITED CERTIFICATE ISSUED ON 04/09/07
2007-08-22288bDIRECTOR RESIGNED
2007-08-22288aNEW SECRETARY APPOINTED
2007-08-22288aNEW DIRECTOR APPOINTED
2007-08-22287REGISTERED OFFICE CHANGED ON 22/08/07 FROM: 27 KNIGHTSBRIDGE LONDON SW1X 7LY
2007-08-22288aNEW DIRECTOR APPOINTED
2007-08-22288bSECRETARY RESIGNED
2007-08-22288bDIRECTOR RESIGNED
2007-07-3088(2)RAD 02/07/07--------- £ SI 31500000@.01=315000 £ IC 1/315001
2007-07-06395PARTICULARS OF MORTGAGE/CHARGE
2007-06-29225ACC. REF. DATE SHORTENED FROM 30/06/08 TO 30/09/07
2007-06-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to SELECTA HOLDING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SELECTA HOLDING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-06-26 Outstanding DEUTSCHE BANK AG, LONDON BRANCH
FIXED AND FLOATING SECURITY DOCUMENT 2007-07-06 Satisfied BARCLAY BANK PLC AS SECURITY AGENT FOR THE BENEFIT OF THE FINANCE PARTIES
Intangible Assets
Patents
We have not found any records of SELECTA HOLDING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SELECTA HOLDING LIMITED
Trademarks
We have not found any records of SELECTA HOLDING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SELECTA HOLDING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as SELECTA HOLDING LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where SELECTA HOLDING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SELECTA HOLDING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SELECTA HOLDING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.