ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Sel Enterprises Limited

Sel Enterprises Limited is an active company incorporated on 31 March 2015 with the registered office located in Caldicot, Gwent. Sel Enterprises Limited was registered 10 years ago.
Status
Active
Active since incorporation
Company No
09518306
Private limited company
Age
10 years
Incorporated 31 March 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 26 March 2025 (7 months ago)
Next confirmation dated 26 March 2026
Due by 9 April 2026 (5 months remaining)
Last change occurred 6 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
Unit 12b Severn Bridge Industrial Estate
Symondscliffe Way
Caldicot
Monmouthshire
NP26 5PW
Wales
Address changed on 11 Apr 2025 (6 months ago)
Previous address was
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Director • British • Lives in UK • Born in Aug 1968
Director • British • Lives in England • Born in Jul 1967
Mr Stuart Jonathan Lacey
PSC • British • Lives in UK • Born in Aug 1968
Mrs Emma Claire Lacey
PSC • British • Lives in England • Born in Jul 1967
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
B.C.E.(Distributors) Limited
Emma Claire Lacey and Stuart Jonathan Lacey are mutual people.
Active
Riley Cue Sports Limited
Emma Claire Lacey and Stuart Jonathan Lacey are mutual people.
Active
Criticalplace Limited
Emma Claire Lacey and Stuart Jonathan Lacey are mutual people.
Active
Billiard Cue Enterprises Limited
Emma Claire Lacey and Stuart Jonathan Lacey are mutual people.
Active
Ej Riley Limited
Emma Claire Lacey and Stuart Jonathan Lacey are mutual people.
Active
Race 500 Limited
Emma Claire Lacey and Stuart Jonathan Lacey are mutual people.
Active
The Ir Group Limited
Emma Claire Lacey and Stuart Jonathan Lacey are mutual people.
Active
Timothy Howard Limited
Emma Claire Lacey is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£633.97K
Decreased by £46.15K (-7%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£996.83K
Decreased by £20.72K (-2%)
Total Liabilities
-£907.41K
Increased by £87.71K (+11%)
Net Assets
£89.42K
Decreased by £108.43K (-55%)
Debt Ratio (%)
91%
Increased by 10.47% (+13%)
Latest Activity
Full Accounts Submitted
3 Months Ago on 25 Jul 2025
Registers Moved To Inspection Address
6 Months Ago on 11 Apr 2025
Inspection Address Changed
6 Months Ago on 11 Apr 2025
Confirmation Submitted
6 Months Ago on 10 Apr 2025
Mr Stuart Jonathan Lacey (PSC) Details Changed
7 Months Ago on 24 Mar 2025
Confirmation Submitted
1 Year 7 Months Ago on 27 Mar 2024
Full Accounts Submitted
1 Year 10 Months Ago on 24 Dec 2023
Registered Address Changed
2 Years 3 Months Ago on 28 Jul 2023
Mrs Emma Claire Lacey (PSC) Details Changed
2 Years 4 Months Ago on 7 Jun 2023
Mrs Emma Claire Lacey (PSC) Details Changed
2 Years 4 Months Ago on 7 Jun 2023
Get Credit Report
Discover Sel Enterprises Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 March 2024
Submitted on 25 Jul 2025
Register inspection address has been changed to 3rd Floor Marlborough House 298 Regents Park Road Finchley London N3 2SZ
Submitted on 11 Apr 2025
Register(s) moved to registered inspection location 3rd Floor Marlborough House 298 Regents Park Road Finchley London N3 2SZ
Submitted on 11 Apr 2025
Confirmation statement made on 26 March 2025 with updates
Submitted on 10 Apr 2025
Change of details for Mr Stuart Jonathan Lacey as a person with significant control on 24 March 2025
Submitted on 10 Apr 2025
Confirmation statement made on 26 March 2024 with no updates
Submitted on 27 Mar 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 24 Dec 2023
Registered office address changed from Mulberry House Nairdwood Lane Prestwood Great Missenden Buckinghamshire HP16 0QH United Kingdom to Unit 12B Severn Bridge Industrial Estate Symondscliffe Way Caldicot Monmouthshire NP26 5PW on 28 July 2023
Submitted on 28 Jul 2023
Director's details changed for Mrs Emma Claire Lacey on 7 June 2023
Submitted on 14 Jun 2023
Director's details changed for Mr Stuart Jonathan Lacey on 7 June 2023
Submitted on 14 Jun 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year