SELECT CONTRACTS UK LIMITED
READING

Hellopages » Berkshire » Reading » RG2 0TD

Company number 06569098
Status Active
Incorporation Date 17 April 2008
Company Type Private Limited Company
Address CAMPBELL PARKER ATLANTIC HOUSE, IMPERIAL WAY, READING, BERKSHIRE, RG2 0TD
Home Country United Kingdom
Nature of Business 77110 - Renting and leasing of cars and light motor vehicles
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Confirmation statement made on 17 April 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 17 April 2016 with full list of shareholders Statement of capital on 2016-05-20 GBP 100 . The most likely internet sites of SELECT CONTRACTS UK LIMITED are www.selectcontractsuk.co.uk, and www.select-contracts-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and six months. Select Contracts Uk Limited is a Private Limited Company. The company registration number is 06569098. Select Contracts Uk Limited has been working since 17 April 2008. The present status of the company is Active. The registered address of Select Contracts Uk Limited is Campbell Parker Atlantic House Imperial Way Reading Berkshire Rg2 0td. . O'MALLEY, James is a Director of the company. TONGUE, Mark is a Director of the company. Secretary TONGUE, Steven Leonard has been resigned. The company operates in "Renting and leasing of cars and light motor vehicles".


Current Directors

Director
O'MALLEY, James
Appointed Date: 27 January 2014
51 years old

Director
TONGUE, Mark
Appointed Date: 17 April 2008
58 years old

Resigned Directors

Secretary
TONGUE, Steven Leonard
Resigned: 21 October 2008
Appointed Date: 17 April 2008

Persons With Significant Control

Mr Mark Tongue
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SELECT CONTRACTS UK LIMITED Events

16 May 2017
Confirmation statement made on 17 April 2017 with updates
27 May 2016
Total exemption small company accounts made up to 31 March 2016
20 May 2016
Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100

03 Feb 2016
Registration of charge 065690980001, created on 29 January 2016
22 May 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 22 more events
06 May 2009
Director's change of particulars / mark tongue / 09/01/2009
19 Jan 2009
Accounting reference date shortened from 30/04/2009 to 31/03/2009
04 Nov 2008
Director's change of particulars / mark tongue / 28/10/2008
21 Oct 2008
Appointment terminated secretary steven tongue
17 Apr 2008
Incorporation

SELECT CONTRACTS UK LIMITED Charges

29 January 2016
Charge code 0656 9098 0001
Delivered: 3 February 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 5 windsor square, silver street, reading t/no BK388435…