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

SELNET LTD

BRENTWOOD HOUSE VICTORIA ROAD, FULWOOD, PRESTON, PR2 8PS,
Company Registration Number
05671228
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Selnet Ltd
SELNET LTD was founded on 2006-01-10 and has its registered office in Preston. The organisation's status is listed as "Active". Selnet Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SELNET LTD
 
Legal Registered Office
BRENTWOOD HOUSE VICTORIA ROAD
FULWOOD
PRESTON
PR2 8PS
Other companies in PR1
 
Filing Information
Company Number 05671228
Company ID Number 05671228
Date formed 2006-01-10
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 05/04/2023
Account next due 05/01/2025
Latest return 10/01/2016
Return next due 07/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB921987102  
Last Datalog update: 2024-02-05 10:42:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SELNET LTD
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 SELNET LTD

Current Directors
Officer Role Date Appointed
LINDA ELIZABETH TAPNER
Company Secretary 2008-08-01
ZIEDA ALI
Director 2015-10-06
DAVID EDWARD ALLEN
Director 2013-02-12
ANTHONY DAVID CARR
Director 2009-07-03
ALISTAIR CLARKE
Director 2009-07-03
PAULINE MARIE GAMESTER
Director 2017-06-16
JEREMY ANDREW HALL
Director 2009-07-03
DONNA LOUISE HUSSAIN
Director 2015-10-06
GRAHAM JONES
Director 2006-01-10
DAWN WELHAM
Director 2012-01-20
ANN MARIE WRIGLEY
Director 2006-02-02
Previous Officers
Officer Role Date Appointed Date Resigned
GORDON OLIVER HEMPTON
Director 2014-06-24 2017-03-21
ANN JONES
Director 2009-07-03 2017-03-21
TRACEY BUSH
Director 2014-06-24 2015-06-15
LESLEY DOYLE
Director 2010-09-17 2015-05-18
JANET PATRICIA FRASER
Director 2006-02-02 2014-06-24
ROBERT BAYNE ALLEN
Director 2009-07-03 2013-07-19
ELIZABETH COOK
Director 2010-09-17 2012-12-19
MAUREEN FRANCES FAZAL
Director 2009-07-03 2012-12-19
DAVID JOHN ADAMSON
Director 2009-07-03 2010-09-17
DAVID JOHN HOLLINGS
Director 2009-07-03 2010-09-17
MARTYN STANLEY WILLCOCK
Director 2006-02-02 2010-09-17
PAUL MARTIN HALFPENNY
Director 2008-04-03 2009-06-30
CLIVE ANTON HIRST
Director 2007-01-10 2009-06-30
GARETH STUART NASH
Director 2008-05-22 2009-06-30
PETER ANTHONY NEILL
Director 2006-01-10 2009-06-30
RICHARD STOWE
Director 2006-02-02 2009-06-30
CHRISTINE MARGARET HEASLEWOOD
Director 2006-03-01 2009-02-27
PETER COUSINS
Director 2007-01-10 2008-08-07
GEOFFREY JACKSON
Director 2006-01-10 2008-08-07
ELIZABETH JEAN TAYLOR
Company Secretary 2006-01-10 2008-07-31
SUSAN COOPER
Director 2007-01-10 2007-10-27
ADRAN ASHTON
Director 2006-03-01 2007-01-10
PHILLIP ANDREW BARRATT
Director 2006-02-02 2007-01-10
DAVID WALTON
Director 2006-02-02 2007-01-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ZIEDA ALI EMPOWER NW COMMUNITY INTEREST COMPANY Director 2016-01-18 CURRENT 2016-01-18 Dissolved 2018-02-13
ZIEDA ALI THIRD SECTOR LANCASHIRE Director 2013-01-22 CURRENT 2013-01-22 Dissolved 2018-05-15
ANTHONY DAVID CARR ONE BLACKPOOL LTD Director 2012-10-29 CURRENT 2012-10-29 Active - Proposal to Strike off
ANTHONY DAVID CARR THE LINKS GATE APARTMENTS MANAGEMENT COMPANY LIMITED Director 2010-05-10 CURRENT 2003-08-06 Active
ANTHONY DAVID CARR SOCIAL ENTERPRISE SOLUTIONS (UK) C.I.C Director 2006-05-15 CURRENT 2006-05-15 Active
ALISTAIR CLARKE SOCIAL ENTERPRISE SOLUTIONS (UK) C.I.C Director 2012-02-01 CURRENT 2006-05-15 Active
ALISTAIR CLARKE TICK THE PUBLICITY BOX CIC Director 2008-02-07 CURRENT 2008-02-07 Active
ALISTAIR CLARKE PUBLICITY BOX LIMITED Director 2007-06-20 CURRENT 2007-06-20 Dissolved 2015-08-18
ALISTAIR CLARKE ALISTAIR CLARKE MEDIA LIMITED Director 2006-06-06 CURRENT 2006-06-06 Active
JEREMY ANDREW HALL SHARED FUTURE COMMUNITY INTEREST COMPANY Director 2009-05-29 CURRENT 2009-05-29 Active
DONNA LOUISE HUSSAIN EQUALITIES AND JUSTICE NORTHWEST LTD Director 2014-12-01 CURRENT 2012-05-16 Active
DONNA LOUISE HUSSAIN ONE LANCASHIRE LIMITED Director 2013-09-24 CURRENT 2012-11-22 Active - Proposal to Strike off
DONNA LOUISE HUSSAIN HOME-START CENTRAL LANCASHIRE LTD. Director 2010-10-13 CURRENT 2004-08-25 Active
GRAHAM JONES FINANCIAL RESPONSIBILITY EDUCATION AND DEVELOPMENT LIMITED Director 2013-05-22 CURRENT 2013-05-22 Dissolved 2016-06-07
GRAHAM JONES CAFE HUB ENTERPRISES COMMUNITY INTEREST COMPANY Director 2013-03-27 CURRENT 2013-03-27 Dissolved 2018-08-14
GRAHAM JONES SOCIAL ENTERPRISE NORTH WEST LIMITED Director 2008-04-02 CURRENT 2008-04-02 Dissolved 2017-02-21
GRAHAM JONES CARE NETWORK (BLACKBURN WITH DARWEN) LTD Director 2007-04-17 CURRENT 2007-04-17 Active
GRAHAM JONES ACT (ACTION FOR THE COMMUNITY AND TOWN) AT THE CHEETHAMS LIMITED Director 2007-02-19 CURRENT 2007-02-19 Active
GRAHAM JONES AGE UK BLACKBURN WITH DARWEN TRADING LTD Director 2000-03-16 CURRENT 1994-09-07 Active
GRAHAM JONES BLACKBURN & DISTRICT SUPPORTED HOUSING LIMITED Director 1999-05-10 CURRENT 1997-08-27 Active
GRAHAM JONES CASTLE SUPPORTED LIVING LIMITED Director 1994-07-19 CURRENT 1992-07-21 Active
ANN MARIE WRIGLEY NETWORK FOR EUROPE LTD Director 2011-06-22 CURRENT 1998-01-28 Active
ANN MARIE WRIGLEY NORTH WEST NETWORK Director 2007-10-26 CURRENT 1993-07-19 Dissolved 2013-12-10
ANN MARIE WRIGLEY NEW ERA ENTERPRISES (E. LANCS) LIMITED Director 1996-12-03 CURRENT 1996-12-03 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Monitoring OfficerPrestonBig Lottery Fund (BLF) and European Social Fund (ESF). MONITORING OFFICER SELNET....2016-11-10
Project Lead OfficerPrestonAlternatively post to Selnet Ltd. Selnet are looking to recruit a Project Lead Officer to help to deliver the Building Better Opportunities projects which aim...2016-09-28
Monitoring and Compliance OfficerPreston*TITLE: Monitoring & Compliance Officer* *PROJECT: Building Better Opportunities* *RESPONSIBLE TO: Partnership Manager* *ACCOUNTABLE TO: Selnet Chief2016-08-08
Project Delivery Lead OfficerPreston*JOB SUMMARY* The Building Better Opportunities projects for Lancashire will form multi-partner delivery models that aim to support those most at risk of2016-05-27

Jobs results powered by Indeed
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
2023-12-1305/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-19APPOINTMENT TERMINATED, DIRECTOR MOHAMMED TAYYAB SIDAT
2023-05-23APPOINTMENT TERMINATED, DIRECTOR ALISTAIR CLARKE
2023-05-23APPOINTMENT TERMINATED, DIRECTOR PAULINE MARIE GAMESTER
2023-05-23APPOINTMENT TERMINATED, DIRECTOR LINDA MAY MARKEY
2023-05-23DIRECTOR APPOINTED MR DAVID JOHN CLAYTON
2023-05-23DIRECTOR APPOINTED MRS LUCIE AMANDA HIGHAM
2023-03-3131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-10CONFIRMATION STATEMENT MADE ON 10/01/23, WITH NO UPDATES
2023-01-10CS01CONFIRMATION STATEMENT MADE ON 10/01/23, WITH NO UPDATES
2022-05-19AP01DIRECTOR APPOINTED MISS COURTNEY WRIGHT
2022-05-19TM01APPOINTMENT TERMINATED, DIRECTOR ZIEDA ALI
2022-04-04AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-10CONFIRMATION STATEMENT MADE ON 10/01/22, WITH NO UPDATES
2022-01-10CS01CONFIRMATION STATEMENT MADE ON 10/01/22, WITH NO UPDATES
2021-04-15AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-18CS01CONFIRMATION STATEMENT MADE ON 10/01/21, WITH NO UPDATES
2021-01-18AP01DIRECTOR APPOINTED MRS AMANDA WALTON
2020-01-22CS01CONFIRMATION STATEMENT MADE ON 10/01/20, WITH NO UPDATES
2020-01-22AP01DIRECTOR APPOINTED MR MOHAMMED TAYYAB SIDAT
2020-01-20AP01DIRECTOR APPOINTED MRS SUZANNE LOUISE MURRAY
2020-01-06AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-31AD01REGISTERED OFFICE CHANGED ON 31/12/19 FROM F28, Preston Technology Centre, Marsh Lane Preston Lancashire PR1 8UQ England
2019-10-10TM01APPOINTMENT TERMINATED, DIRECTOR DONNA LOUISE HUSSAIN
2019-08-14TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY DAVID CARR
2019-01-10CS01CONFIRMATION STATEMENT MADE ON 10/01/19, WITH NO UPDATES
2019-01-07AP01DIRECTOR APPOINTED MRS LINDA MAY MARKEY
2018-12-27AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-15TM01APPOINTMENT TERMINATED, DIRECTOR NASIMA BAHADUR ZAMAN
2018-03-20CH01Director's details changed for Mr Jeremy Andrew Hall on 2018-03-20
2018-03-09CS01CONFIRMATION STATEMENT MADE ON 10/01/18, WITH NO UPDATES
2018-01-05AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-24AP01DIRECTOR APPOINTED MRS PAULINE MARIE GAMESTER
2017-10-23TM01APPOINTMENT TERMINATED, DIRECTOR ANN JONES
2017-10-23TM01APPOINTMENT TERMINATED, DIRECTOR GORDON HEMPTON
2017-01-23CS01CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES
2017-01-04AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/16 FROM G14 Preston Technology Centre Marsh Lane Preston Lancashire PR1 8UQ
2016-01-11AR0110/01/16 ANNUAL RETURN FULL LIST
2016-01-05AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-12-18AP01DIRECTOR APPOINTED MS DONNA LOUISE HUSSAIN
2015-12-18AP01DIRECTOR APPOINTED MS ZIEDA ALI
2015-07-17TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY DOYLE
2015-07-17TM01APPOINTMENT TERMINATED, DIRECTOR TRACEY BUSH
2015-02-09AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-02-03AR0110/01/15 ANNUAL RETURN FULL LIST
2014-08-04AP01DIRECTOR APPOINTED MRS TRACEY BUSH
2014-08-04AP01DIRECTOR APPOINTED MR GORDON OLIVER HEMPTON
2014-08-04TM01APPOINTMENT TERMINATED, DIRECTOR JANET PATRICIA FRASER
2014-02-13AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-02-06AR0110/01/14 ANNUAL RETURN FULL LIST
2013-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET PATRICIA FRASER / 01/10/2009
2013-08-29AP01DIRECTOR APPOINTED MR DAVID EDWARD ALLEN
2013-08-29AP01DIRECTOR APPOINTED MRS NASIMA BAHADUR ZAMAN
2013-08-29TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ALLEN
2013-01-27AR0110/01/13 NO MEMBER LIST
2013-01-27TM01APPOINTMENT TERMINATED, DIRECTOR MAUREEN FAZAL
2013-01-27TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH COOK
2013-01-05AA31/03/12 TOTAL EXEMPTION FULL
2012-02-20AR0110/01/12 NO MEMBER LIST
2012-01-25AP01DIRECTOR APPOINTED MISS DAWN WELHAM
2011-12-16AA31/03/11 TOTAL EXEMPTION FULL
2011-08-01TM01APPOINTMENT TERMINATED, DIRECTOR SHARON WILLIAMS
2011-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET PATRICIA FRASER / 01/08/2011
2011-01-11AR0110/01/11 NO MEMBER LIST
2011-01-11AP01DIRECTOR APPOINTED MRS LESLEY DOYLE
2011-01-11AP01DIRECTOR APPOINTED MRS SHARON WILLIAMS
2011-01-10AP01DIRECTOR APPOINTED MS ELIZABETH COOK
2011-01-10TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN WILLCOCK
2011-01-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HOLLINGS
2011-01-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ADAMSON
2010-12-29AA31/03/10 TOTAL EXEMPTION FULL
2010-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/2010 FROM UNIT 3, ST AUGUSTINES NEW AVENHAM CENTRE ST. AUSTINS PLACE AVENHAM PRESTON LANCASHIRE PR1 3YJ UNITED KINGDOM
2010-01-28AA31/03/09 TOTAL EXEMPTION FULL
2010-01-11AR0110/01/10 NO MEMBER LIST
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JONES / 10/01/2010
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ANN JONES / 10/01/2010
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN HOLLINGS / 10/01/2010
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY ANDREW HALL / 10/01/2010
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET PATRICIA FRASER / 10/01/2010
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MAUREEN FRANCES FAZAL / 10/01/2010
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR CLARKE / 10/01/2010
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY DAVID CARR / 10/01/2010
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN ADAMSON / 11/01/2010
2009-09-18288aDIRECTOR APPOINTED MR JEREMY ANDREW HALL
2009-09-15288aDIRECTOR APPOINTED MR ROBERT BAYNE ALLEN
2009-09-15288aDIRECTOR APPOINTED MS ANN JONES
2009-09-15288aDIRECTOR APPOINTED MR ALISTAIR CLARKE
2009-09-15288aDIRECTOR APPOINTED MR ANTHONY DAVID CARR
2009-09-15288aDIRECTOR APPOINTED MR DAVID ADAMSON
2009-09-15288aDIRECTOR APPOINTED MR DAVID JOHN HOLLINGS
2009-09-14288aDIRECTOR APPOINTED MRS MAUREEN FRANCES FAZAL
2009-09-14288bAPPOINTMENT TERMINATED DIRECTOR RICHARD STOWE
2009-09-14288bAPPOINTMENT TERMINATED DIRECTOR GARETH NASH
2009-09-14288bAPPOINTMENT TERMINATED DIRECTOR CLIVE HIRST
2009-09-14288bAPPOINTMENT TERMINATED DIRECTOR PETER NEILL
2009-09-14288bAPPOINTMENT TERMINATED DIRECTOR PAUL HALFPENNY
2009-03-13288bAPPOINTMENT TERMINATED DIRECTOR CHRISTINE HEASLEWOOD
2009-03-05AA31/03/08 TOTAL EXEMPTION FULL
2009-02-04363aANNUAL RETURN MADE UP TO 10/01/09
2009-01-21287REGISTERED OFFICE CHANGED ON 21/01/2009 FROM 35 RAILWAY ROAD BLACKBURN LANCASHIRE BB1 1EZ
2008-08-07288bAPPOINTMENT TERMINATED DIRECTOR PETER COUSINS
2008-08-07225PREVEXT FROM 31/10/2007 TO 05/04/2008
2008-08-07288bAPPOINTMENT TERMINATED DIRECTOR GEOFFREY JACKSON
2008-08-05288aDIRECTOR APPOINTED MR GARETH NASH
2008-08-04288aSECRETARY APPOINTED MRS LINDA ELIZABETH TAPNER
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SELNET LTD 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 SELNET LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SELNET LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of SELNET LTD registering or being granted any patents
Domain Names
We do not have the domain name information for SELNET LTD
Trademarks
We have not found any records of SELNET LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SELNET LTD. 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 (82990 - Other business support service activities n.e.c.) as SELNET LTD are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where SELNET LTD 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 SELNET LTD 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 SELNET LTD 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.
    Other companies at postcode PR2 8PS