SELECT REMOULDS LTD
HOCKLEY

Hellopages » Essex » Rochford » SS5 4JH

Company number 03404615
Status Active
Incorporation Date 17 July 1997
Company Type Private Limited Company
Address SUITE 8 STONEBRIDGE HOUSE MAIN ROAD, HAWKWELL, HOCKLEY, ESSEX, SS5 4JH
Home Country United Kingdom
Nature of Business 22110 - Manufacture of rubber tyres and tubes; retreading and rebuilding of rubber tyres
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 20 October 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Total exemption small company accounts made up to 31 January 2015. The most likely internet sites of SELECT REMOULDS LTD are www.selectremoulds.co.uk, and www.select-remoulds.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-eight years and three months. Select Remoulds Ltd is a Private Limited Company. The company registration number is 03404615. Select Remoulds Ltd has been working since 17 July 1997. The present status of the company is Active. The registered address of Select Remoulds Ltd is Suite 8 Stonebridge House Main Road Hawkwell Hockley Essex Ss5 4jh. The company`s financial liabilities are £295.48k. It is £4.88k against last year. The cash in hand is £172.9k. It is £-28.27k against last year. And the total assets are £509.77k, which is £-5.14k against last year. MORTER, Peter Leslie William is a Director of the company. Secretary MORTER, Sandra Diane has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of rubber tyres and tubes; retreading and rebuilding of rubber tyres".


select remoulds Key Finiance

LIABILITIES £295.48k
+1%
CASH £172.9k
-15%
TOTAL ASSETS £509.77k
-1%
All Financial Figures

Current Directors

Director
MORTER, Peter Leslie William
Appointed Date: 17 July 1997
63 years old

Resigned Directors

Secretary
MORTER, Sandra Diane
Resigned: 31 July 2011
Appointed Date: 17 July 1997

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 17 July 1997
Appointed Date: 17 July 1997

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 17 July 1997
Appointed Date: 17 July 1997

Persons With Significant Control

Mr Peter Leslie William Morter
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

SELECT REMOULDS LTD Events

01 Nov 2016
Confirmation statement made on 20 October 2016 with updates
31 Oct 2016
Total exemption small company accounts made up to 31 January 2016
30 Oct 2015
Total exemption small company accounts made up to 31 January 2015
26 Oct 2015
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 2

01 Dec 2014
Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 2

...
... and 37 more events
07 Jan 1998
Director resigned
07 Jan 1998
Secretary resigned
07 Jan 1998
New secretary appointed
07 Jan 1998
New director appointed
17 Jul 1997
Incorporation