SELECT & SAVE (HOLDINGS) LIMITED
WORKSOP

Hellopages » Nottinghamshire » Bassetlaw » S81 8BX

Company number 04033916
Status Active
Incorporation Date 14 July 2000
Company Type Private Limited Company
Address THE HALL STABLES, WALLINGWELLS LANE, WALLINGWELLS, WORKSOP, NOTTINGHAMSHIRE, S81 8BX
Home Country United Kingdom
Nature of Business 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Annual return made up to 17 May 2016 with full list of shareholders Statement of capital on 2016-07-03 GBP 200,000 ; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of SELECT & SAVE (HOLDINGS) LIMITED are www.selectsaveholdings.co.uk, and www.select-save-holdings.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-five years and three months. Select Save Holdings Limited is a Private Limited Company. The company registration number is 04033916. Select Save Holdings Limited has been working since 14 July 2000. The present status of the company is Active. The registered address of Select Save Holdings Limited is The Hall Stables Wallingwells Lane Wallingwells Worksop Nottinghamshire S81 8bx. The company`s financial liabilities are £326.84k. It is £0k against last year. And the total assets are £326.84k, which is £0k against last year. JONES, Steven Glyn is a Secretary of the company. JONES, Rachel Catherine is a Director of the company. JONES, Steven Glyn is a Director of the company. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director SANGHERA, Kamaljit Singh has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Retail sale in non-specialised stores with food, beverages or tobacco predominating".


select & save (holdings) Key Finiance

LIABILITIES £326.84k
CASH n/a
TOTAL ASSETS £326.84k
All Financial Figures

Current Directors

Secretary
JONES, Steven Glyn
Appointed Date: 14 July 2000

Director
JONES, Rachel Catherine
Appointed Date: 11 April 2002
61 years old

Director
JONES, Steven Glyn
Appointed Date: 14 July 2000
63 years old

Resigned Directors

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 14 July 2000
Appointed Date: 14 July 2000

Director
SANGHERA, Kamaljit Singh
Resigned: 04 March 2002
Appointed Date: 14 July 2000
58 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 14 July 2000
Appointed Date: 14 July 2000

SELECT & SAVE (HOLDINGS) LIMITED Events

29 Apr 2017
Total exemption small company accounts made up to 31 July 2016
03 Jul 2016
Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-07-03
  • GBP 200,000

27 Apr 2016
Total exemption small company accounts made up to 31 July 2015
01 Jun 2015
Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 200,000

28 Apr 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 34 more events
19 Jul 2000
Director resigned
19 Jul 2000
Registered office changed on 19/07/00 from: bridge house 181 queen victoria street, london EC4V 4DZ
19 Jul 2000
New secretary appointed;new director appointed
19 Jul 2000
New director appointed
14 Jul 2000
Incorporation

SELECT & SAVE (HOLDINGS) LIMITED Charges

22 June 2002
Debenture
Delivered: 28 June 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…