Company NameSelnat Trading & Investment Ltd
DirectorNatnael Yemane
Company StatusActive
Company Number08669452
CategoryPrivate Limited Company
Incorporation Date30 August 2013(10 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Natnael Yemane
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address267 Old Lodge Lane
Purley
Surrey
CR8 4AZ
Secretary NameMrs Selamawit Zere
StatusCurrent
Appointed30 August 2013(same day as company formation)
RoleCompany Director
Correspondence Address267 Old Lodge Lane
Purley
Surrey
CR8 4AZ

Location

Registered AddressUnit 38 The Link
49 Effra Road
London
SW2 1BZ
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardColdharbour
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Natnael Yemane
100.00%
Ordinary

Financials

Year2014
Net Worth-£944
Current Liabilities£944

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return30 August 2023 (7 months, 3 weeks ago)
Next Return Due13 September 2024 (4 months, 3 weeks from now)

Filing History

30 December 2020Confirmation statement made on 30 August 2020 with no updates (3 pages)
30 December 2020Registered office address changed from 267 Old Lodge Lane Purley CR8 4AZ England to Unit 38 the Link 49 Effra Road London SW2 1BZ on 30 December 2020 (1 page)
28 November 2020Registered office address changed from Unit 38 Eurolink Business Centre 49 Effra Road London SW2 1BZ England to 267 Old Lodge Lane Purley CR8 4AZ on 28 November 2020 (1 page)
18 August 2020Accounts for a dormant company made up to 31 August 2019 (10 pages)
1 October 2019Confirmation statement made on 30 August 2019 with no updates (3 pages)
1 June 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
17 September 2018Confirmation statement made on 30 August 2018 with no updates (3 pages)
15 June 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
24 October 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
31 May 2017Accounts for a dormant company made up to 31 August 2016 (5 pages)
31 May 2017Accounts for a dormant company made up to 31 August 2016 (5 pages)
14 November 2016Registered office address changed from 221 Screenworks 22 Highbury Grove London N5 2ER to Unit 38 Eurolink Business Centre 49 Effra Road London SW2 1BZ on 14 November 2016 (1 page)
14 November 2016Registered office address changed from 221 Screenworks 22 Highbury Grove London N5 2ER to Unit 38 Eurolink Business Centre 49 Effra Road London SW2 1BZ on 14 November 2016 (1 page)
24 October 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
16 October 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1
(4 pages)
16 October 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1
(4 pages)
18 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
18 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
5 November 2014Registered office address changed from C/O Omichael & Co, 258 Belsize Road London NW6 4BT to 221 Screenworks 22 Highbury Grove London N5 2ER on 5 November 2014 (1 page)
5 November 2014Registered office address changed from C/O Omichael & Co, 258 Belsize Road London NW6 4BT to 221 Screenworks 22 Highbury Grove London N5 2ER on 5 November 2014 (1 page)
5 November 2014Registered office address changed from C/O Omichael & Co, 258 Belsize Road London NW6 4BT to 221 Screenworks 22 Highbury Grove London N5 2ER on 5 November 2014 (1 page)
16 October 2014Registered office address changed from 267 Old Lodge Lane Purely CR8 4AZ England to C/O Omichael & Co, 258 Belsize Road London NW6 4BT on 16 October 2014 (1 page)
16 October 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1
(4 pages)
16 October 2014Registered office address changed from 267 Old Lodge Lane Purely CR8 4AZ England to C/O Omichael & Co, 258 Belsize Road London NW6 4BT on 16 October 2014 (1 page)
16 October 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1
(4 pages)
30 August 2013Incorporation
Statement of capital on 2013-08-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
30 August 2013Incorporation
Statement of capital on 2013-08-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)