SELECT NUMBER PLATES LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B19 1AY
Company number 05557817
Status Active
Incorporation Date 8 September 2005
Company Type Private Limited Company
Address A K BHAGI CHARTERED ACCOUNTANTS, 91 SOHO HILL, HOCKLEY, BIRMINGHAM, WEST MIDLANDS, B19 1AY
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Total exemption small company accounts made up to 26 November 2015; Confirmation statement made on 8 September 2016 with updates; Previous accounting period shortened from 27 November 2015 to 26 November 2015. The most likely internet sites of SELECT NUMBER PLATES LIMITED are www.selectnumberplates.co.uk, and www.select-number-plates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and five months. Select Number Plates Limited is a Private Limited Company. The company registration number is 05557817. Select Number Plates Limited has been working since 08 September 2005. The present status of the company is Active. The registered address of Select Number Plates Limited is A K Bhagi Chartered Accountants 91 Soho Hill Hockley Birmingham West Midlands B19 1ay. . MERRICK, Gemma Louisa is a Director of the company. Secretary MERRICK, Paul Leonard has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director MERRICK, John Paul has been resigned. Director MERRICK, Julie Deborah has been resigned. Director MERRICK, Paul Leonard has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


Current Directors

Director
MERRICK, Gemma Louisa
Appointed Date: 05 July 2011
43 years old

Resigned Directors

Secretary
MERRICK, Paul Leonard
Resigned: 05 July 2011
Appointed Date: 08 September 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 08 September 2005
Appointed Date: 08 September 2005

Director
MERRICK, John Paul
Resigned: 12 June 2012
Appointed Date: 23 June 2006
45 years old

Director
MERRICK, Julie Deborah
Resigned: 23 June 2006
Appointed Date: 08 September 2005
70 years old

Director
MERRICK, Paul Leonard
Resigned: 05 July 2011
Appointed Date: 08 September 2005
71 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 08 September 2005
Appointed Date: 08 September 2005

Persons With Significant Control

Mr Paul Merrick
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – 75% or more

SELECT NUMBER PLATES LIMITED Events

22 Nov 2016
Total exemption small company accounts made up to 26 November 2015
23 Sep 2016
Confirmation statement made on 8 September 2016 with updates
26 Aug 2016
Previous accounting period shortened from 27 November 2015 to 26 November 2015
18 Nov 2015
Total exemption small company accounts made up to 28 November 2014
11 Sep 2015
Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1

...
... and 32 more events
17 Feb 2006
New secretary appointed;new director appointed
17 Feb 2006
New director appointed
13 Feb 2006
Director resigned
13 Feb 2006
Secretary resigned
08 Sep 2005
Incorporation