SELECO'S LIMITED
SILSDEN

Hellopages » West Yorkshire » Bradford » BD20 9QZ

Company number 02659989
Status Active
Incorporation Date 4 November 1991
Company Type Private Limited Company
Address 5 SILSDEN HOUSE GARDENS, SKIPTON ROAD, SILSDEN, WEST YORKSHIRE, BD20 9QZ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 4 November 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 4 November 2015 with full list of shareholders Statement of capital on 2015-11-19 GBP 24,100 . The most likely internet sites of SELECO'S LIMITED are www.selecos.co.uk, and www.seleco-s.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-three years and eleven months. The distance to to Skipton Rail Station is 4.4 miles; to Ilkley Rail Station is 5.2 miles; to Crossflatts Rail Station is 5.8 miles; to Bingley Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Seleco S Limited is a Private Limited Company. The company registration number is 02659989. Seleco S Limited has been working since 04 November 1991. The present status of the company is Active. The registered address of Seleco S Limited is 5 Silsden House Gardens Skipton Road Silsden West Yorkshire Bd20 9qz. The company`s financial liabilities are £13.16k. It is £-44.42k against last year. The cash in hand is £54.22k. It is £-219.22k against last year. And the total assets are £462.48k, which is £98.73k against last year. ANSARI, Shaheryar is a Secretary of the company. ANSARI, Farah is a Director of the company. ANSARI, Shaheryar is a Director of the company. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director AHMED, Noman has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


seleco's Key Finiance

LIABILITIES £13.16k
-78%
CASH £54.22k
-81%
TOTAL ASSETS £462.48k
+27%
All Financial Figures

Current Directors

Secretary
ANSARI, Shaheryar
Appointed Date: 07 November 1991

Director
ANSARI, Farah
Appointed Date: 01 August 2002
59 years old

Director
ANSARI, Shaheryar
Appointed Date: 12 November 1991
66 years old

Resigned Directors

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 07 November 1991
Appointed Date: 04 November 1991

Director
AHMED, Noman
Resigned: 01 August 2002
Appointed Date: 07 November 1991
62 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 07 November 1991
Appointed Date: 04 November 1991

Persons With Significant Control

Mr Shaheryar Arjomand Ansari
Notified on: 1 October 2016
66 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

SELECO'S LIMITED Events

07 Nov 2016
Confirmation statement made on 4 November 2016 with updates
26 Jun 2016
Total exemption small company accounts made up to 30 September 2015
19 Nov 2015
Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 24,100

30 Jun 2015
Total exemption full accounts made up to 30 September 2014
30 Nov 2014
Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2014-11-30
  • GBP 24,100

...
... and 65 more events
15 Nov 1991
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

15 Nov 1991
Registered office changed on 15/11/91 from: temple house 20 holywell row london EC2A 4JB

15 Nov 1991
Secretary resigned;new secretary appointed

15 Nov 1991
Director resigned;new director appointed

04 Nov 1991
Incorporation

SELECO'S LIMITED Charges

17 May 2005
Legal mortgage
Delivered: 20 May 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a mantra house south street keighley…
30 September 2003
Legal mortgage
Delivered: 3 October 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a 15 units at girlington road industrial…
30 January 2003
Legal mortgage
Delivered: 5 February 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Bowling court industrial estate,mary st,bradford. With the…
19 November 2002
Debenture
Delivered: 20 November 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…