SELBRON LIMITED
NR CREWE

Hellopages » Staffordshire » Newcastle-under-Lyme » CW3 9BH

Company number 01782475
Status Active
Incorporation Date 12 January 1984
Company Type Private Limited Company
Address WELL HOUSE, MAIN ROAD BETLEY, NR CREWE, CHESHIRE, CW3 9BH
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-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 19 November 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of SELBRON LIMITED are www.selbron.co.uk, and www.selbron.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and ten months. Selbron Limited is a Private Limited Company. The company registration number is 01782475. Selbron Limited has been working since 12 January 1984. The present status of the company is Active. The registered address of Selbron Limited is Well House Main Road Betley Nr Crewe Cheshire Cw3 9bh. The company`s financial liabilities are £20.37k. It is £19.51k against last year. The cash in hand is £6.46k. It is £-21.52k against last year. And the total assets are £8.02k, which is £-21.41k against last year. MEIR, John is a Secretary of the company. MEIR, Barbara is a Director of the company. MEIR, John is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


selbron Key Finiance

LIABILITIES £20.37k
+2279%
CASH £6.46k
-77%
TOTAL ASSETS £8.02k
-73%
All Financial Figures

Current Directors

Secretary

Director
MEIR, Barbara

85 years old

Director
MEIR, John

93 years old

Persons With Significant Control

Mrs Barbara Meir
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Meir
Notified on: 6 April 2016
93 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SELBRON LIMITED Events

05 Dec 2016
Total exemption small company accounts made up to 31 March 2016
30 Nov 2016
Confirmation statement made on 19 November 2016 with updates
15 Dec 2015
Total exemption small company accounts made up to 31 March 2015
20 Nov 2015
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 2

19 Nov 2014
Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-11-19
  • GBP 2

...
... and 68 more events
05 Jun 1989
Return made up to 24/11/88; full list of members

09 Aug 1988
Full accounts made up to 31 March 1987

08 Jun 1988
Return made up to 30/11/87; full list of members

07 Aug 1987
Return made up to 19/09/86; full list of members

20 May 1987
Full accounts made up to 31 March 1986

SELBRON LIMITED Charges

1 February 1990
Legal mortgage
Delivered: 5 February 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 1 and 3 glebe street burr lane kidsgrove stoke-on-trent…
1 February 1990
Legal mortgage
Delivered: 5 February 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 16, bath street, stoke-on-trent staffordshire t/n sf 170298…
1 February 1990
Legal mortgage
Delivered: 5 February 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 95, ashford street shelton stoke-on-trent staffordshire t/n…
1 February 1990
Legal mortgage
Delivered: 5 February 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 14, gatefield street, crewe cheshire t/n ch 111935 the…
1 February 1990
Legal mortgage
Delivered: 5 February 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 157 birches head road, hanley stoke-on-trent…
1 February 1990
Legal mortgage
Delivered: 5 February 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 22, carlton road shelton stoke-on-trent staffordshire t/n…
28 June 1985
Legal charge
Delivered: 8 July 1985
Status: Satisfied on 14 March 1990
Persons entitled: Lloyds Bank PLC
Description: 1 & 3 glebe street, old butt lane, talke newcastle under…
31 May 1985
Legal charge
Delivered: 5 June 1985
Status: Satisfied on 14 March 1990
Persons entitled: Lloyds Bank PLC
Description: F/H 240 bucknall new road, hanley stoke on trent t/n sf…
12 April 1985
Legal charge
Delivered: 18 April 1985
Status: Satisfied on 14 March 1990
Persons entitled: Lloyds Bank PLC
Description: Legal mortgage f/h property known as or being 117 college…
29 June 1984
Legal charge
Delivered: 9 July 1984
Status: Satisfied on 14 March 1990
Persons entitled: Lloyds Bank PLC
Description: Legal mortgage of f/h property known as 14 gatefield…
29 June 1984
Legal charge
Delivered: 4 July 1984
Status: Satisfied on 14 March 1990
Persons entitled: Lloyds Bank PLC
Description: F/H 95 ashford street shelton stoke-on-trent t/n sf 147866.
2 April 1984
Legal charge
Delivered: 6 April 1984
Status: Satisfied on 14 March 1990
Persons entitled: Lloyds Bank PLC
Description: F/H 22 carlton road shelton stoke-on-trent title no sf…
2 March 1984
Legal charge
Delivered: 9 March 1984
Status: Satisfied on 14 March 1990
Persons entitled: Lloyds Bank PLC
Description: F/H 157 birches head road hanley stoke-on-trent.
2 March 1984
Legal charge
Delivered: 8 March 1984
Status: Satisfied on 14 March 1990
Persons entitled: Lloyds Bank PLC
Description: F/H 16 bath street stoke on trent title no sf 170298.
29 February 1984
Legal charge
Delivered: 5 March 1984
Status: Satisfied on 14 March 1990
Persons entitled: Lloyds Bank PLC
Description: F/H 229 nantwich road crewe title no ch 75998.