SELCO TRADE CENTRES LIMITED
Overview
Company Name | SELCO TRADE CENTRES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02182671 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of SELCO TRADE CENTRES LIMITED?
- Non-specialised wholesale trade (46900) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is SELCO TRADE CENTRES LIMITED located?
Registered Office Address | First Floor, Boundary House 2 Wythall Green Way, Wythall B47 6LW Birmingham |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SELCO TRADE CENTRES LIMITED?
Company Name | From | Until |
---|---|---|
GUSTSUN LIMITED | Oct 23, 1987 | Oct 23, 1987 |
What are the latest accounts for SELCO TRADE CENTRES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for SELCO TRADE CENTRES LIMITED?
Last Confirmation Statement Made Up To | Oct 16, 2025 |
---|---|
Next Confirmation Statement Due | Oct 30, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 16, 2024 |
Overdue | No |
What are the latest filings for SELCO TRADE CENTRES LIMITED?
Date | Description | Document | Type | |||||
---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 47 pages | AA | ||||||
Director's details changed for Mr David Llewelyn Arnold on Nov 01, 2022 | 2 pages | CH01 | ||||||
Secretary's details changed for Grafton Group Secretarial Services Limited on Aug 28, 2023 | 2 pages | CH04 | ||||||
Confirmation statement made on Oct 16, 2024 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2023 | 48 pages | AA | ||||||
Termination of appointment of Howard Paul Luft as a director on Aug 31, 2024 | 1 pages | TM01 | ||||||
Appointment of Susan Lannigan as a director on Aug 15, 2024 | 2 pages | AP01 | ||||||
Appointment of Mr Francis Mark Elkins as a director on Aug 15, 2024 | 2 pages | AP01 | ||||||
Termination of appointment of Charles Anthony Rinn as a director on Jul 03, 2024 | 1 pages | TM01 | ||||||
Confirmation statement made on Oct 19, 2023 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2022 | 45 pages | AA | ||||||
Termination of appointment of Gavin Slark as a director on Nov 28, 2022 | 1 pages | TM01 | ||||||
Confirmation statement made on Oct 19, 2022 with no updates | 3 pages | CS01 | ||||||
Register(s) moved to registered office address First Floor, Boundary House 2 Wythall Green Way, Wythall Birmingham B47 6LW | 1 pages | AD04 | ||||||
Full accounts made up to Dec 31, 2021 | 44 pages | AA | ||||||
Second filing of Confirmation Statement dated Oct 19, 2021 | 3 pages | RP04CS01 | ||||||
Statement of capital following an allotment of shares on Jul 08, 2021
| 3 pages | SH01 | ||||||
Confirmation statement made on Oct 19, 2021 with no updates | 4 pages | CS01 | ||||||
| ||||||||
Full accounts made up to Dec 31, 2020 | 34 pages | AA | ||||||
Secretary's details changed for Grafton Group Secretarial Services Limited on Dec 31, 2020 | 2 pages | CH04 | ||||||
Full accounts made up to Dec 31, 2019 | 37 pages | AA | ||||||
Confirmation statement made on Oct 19, 2020 with no updates | 3 pages | CS01 | ||||||
Confirmation statement made on Oct 19, 2019 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2018 | 28 pages | AA | ||||||
Confirmation statement made on Oct 19, 2018 with no updates | 3 pages | CS01 | ||||||
Who are the officers of SELCO TRADE CENTRES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GRAFTON GROUP SECRETARIAL SERVICES LIMITED | Secretary | c/o Grafton Group Plc Carmanhall Road Sandyford Business Park Sandyford The Hive Dublin 18 Ireland |
| 97259990002 | ||||||||||||||
ARNOLD, David Llewelyn | Director | 2 Wythall Green Way, Wythall B47 6LW Birmingham First Floor, Boundary House | United Kingdom | British | Finance Director | 181213200001 | ||||||||||||
BREWILL, Robert David | Director | 2 Wythall Green Way, Wythall B47 6LW Birmingham First Floor, Boundary House United Kingdom | United Kingdom | British | Accountant | 101206180001 | ||||||||||||
ELKINS, Francis Mark, Mr. | Director | 2 Wythall Green Way, Wythall B47 6LW Birmingham First Floor, Boundary House | England | British | Chief Executive Officer | 164172230002 | ||||||||||||
LANNIGAN, Susan | Director | 2 Wythall Green Way, Wythall B47 6LW Birmingham First Floor, Boundary House | Ireland | Irish | Company Secretary | 326189270001 | ||||||||||||
WILLIAMS, David Brian | Secretary | 48 Victoria Road CF64 3HY Penarth Vale Of Glamorgan | British | 6237820001 | ||||||||||||||
ALDRIDGE, Malcolm Robert | Director | Canwick Road LN5 5NH Lincoln PO BOX 1224 Pelham House | United Kingdom | British | Director | 190085720001 | ||||||||||||
BROWN, Michael Mccoll | Director | 7 Cliffside CF64 5RG Penarth South Glamorgan | British | Director | 3814810001 | |||||||||||||
CRAVOS, Charles Sidney | Director | 19 Naseby Road B91 2DR Solihull West Midlands | British | Accountant | 6237840001 | |||||||||||||
CUNLIFFE, Christopher St John | Director | 2 Wythall Green Way, Wythall B47 6LW Birmingham First Floor, Boundary House United Kingdom | United Kingdom | British | General Management | 238155130001 | ||||||||||||
LUFT, Howard Paul | Director | 2 Wythall Green Way, Wythall B47 6LW Birmingham First Floor, Boundary House | England | British | Company Director | 177035590001 | ||||||||||||
MCCABE, Michael Francis | Director | 31 East Field Close Headington OX3 7SH Oxford | England | Irish | Director | 87622560002 | ||||||||||||
O'NUALLAIN, Colm | Director | Heron House Corrig Road Sandyford Industrial Estate C/O Grafton Group Plc Dublin 18 Ireland | Ireland | Irish | Company Director | 79602480001 | ||||||||||||
RINN, Charles Anthony | Director | c/o Grafton Group Plc Corrig Road Sandyford Industrial Estate Heron House Dublin 18 | Ireland | Irish | Accountant | 71734430002 | ||||||||||||
RONAYNE, Declan | Director | 2 Wythall Green Way, Wythall B47 6LW Birmingham First Floor, Boundary House | Ireland | Irish | Company Director | 236532050001 | ||||||||||||
SLARK, Gavin | Director | Heron House Corrig Road Sandyford Industrial Estate C/O Grafton Group Plc Dublin 18 Ireland | United Kingdom | British | Company Director | 162972090002 | ||||||||||||
SOWTON, Jonathon Paul | Director | Wellbottom Cottage The Downs KT22 8JZ Leatherhead Surrey | England | British | Director | 151407670001 | ||||||||||||
TAYLOR, John Bernard | Director | The Hop Kilns Upper Rochford WR15 8SP Tenbury Wells Hereford & Worcester | British | Director | 10122230001 | |||||||||||||
WILLIAMS, David Brian | Director | 48 Victoria Road CF64 3HY Penarth Vale Of Glamorgan | British | Director | 6237820001 | |||||||||||||
WILLIAMS, Roy Dennis | Director | 34 Shardlow Road Wednesfield WV11 3AZ Wolverhampton West Midlands | British | Operations Director | 10656820002 |
Who are the persons with significant control of SELCO TRADE CENTRES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Grafton Group (Uk) Plc | Apr 06, 2016 | 250-256 High Street RH4 1QT Dorking Oak Green House Surrey England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0