SELECTBOARD COMPANY LIMITED
COSHAM

Hellopages » Hampshire » Portsmouth » PO6 3TH

Company number 02770813
Status Active
Incorporation Date 4 December 1992
Company Type Private Limited Company
Address 3 ACORN BUSINESS CENTRE, NORTHARBOUR ROAD, COSHAM, HAMPSHIRE, PO6 3TH
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 4 December 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of SELECTBOARD COMPANY LIMITED are www.selectboardcompany.co.uk, and www.selectboard-company.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-two years and eleven months. Selectboard Company Limited is a Private Limited Company. The company registration number is 02770813. Selectboard Company Limited has been working since 04 December 1992. The present status of the company is Active. The registered address of Selectboard Company Limited is 3 Acorn Business Centre Northarbour Road Cosham Hampshire Po6 3th. The company`s financial liabilities are £392.36k. It is £27.13k against last year. The cash in hand is £179.88k. It is £-161.14k against last year. And the total assets are £452.21k, which is £15.45k against last year. GAMBLE, Lisa Jeannette is a Secretary of the company. GAMBLE, Keith Nicholas is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


selectboard company Key Finiance

LIABILITIES £392.36k
+7%
CASH £179.88k
-48%
TOTAL ASSETS £452.21k
+3%
All Financial Figures

Current Directors

Secretary
GAMBLE, Lisa Jeannette
Appointed Date: 22 December 1992

Director
GAMBLE, Keith Nicholas
Appointed Date: 22 December 1992
68 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 22 December 1992
Appointed Date: 04 December 1992

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 22 December 1992
Appointed Date: 04 December 1992

Persons With Significant Control

Mr Keith Nicholas Gamble
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Lisa Jeannette Gamble
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SELECTBOARD COMPANY LIMITED Events

27 Mar 2017
Total exemption small company accounts made up to 30 June 2016
16 Dec 2016
Confirmation statement made on 4 December 2016 with updates
26 Feb 2016
Total exemption small company accounts made up to 30 June 2015
23 Dec 2015
Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 2

16 Apr 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 50 more events
26 Jul 1993
Particulars of mortgage/charge

21 Jan 1993
Secretary resigned;new secretary appointed

21 Jan 1993
Director resigned;new director appointed

21 Jan 1993
Registered office changed on 21/01/93 from: 2 baches street london N1 6UB

04 Dec 1992
Incorporation

SELECTBOARD COMPANY LIMITED Charges

22 August 2003
Legal charge
Delivered: 2 September 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property known as units 13 & 14 claygate works claybank…
21 July 1993
Single debenture
Delivered: 26 July 1993
Status: Satisfied on 12 June 2003
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…