SELPAC EUROPE LTD
TRINITY WAY

Hellopages » Greater Manchester » Salford » M3 7BG

Company number 06973836
Status Active
Incorporation Date 27 July 2009
Company Type Private Limited Company
Address THE COPPER ROOM, THE DEVA CENTRE, TRINITY WAY, MANCHESTER, M3 7BG
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 17 October 2016 with updates; Director's details changed for Mrs Bridget Marina Warburton on 14 September 2016. The most likely internet sites of SELPAC EUROPE LTD are www.selpaceurope.co.uk, and www.selpac-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and two months. The distance to to Belle Vue Rail Station is 3.4 miles; to Burnage Rail Station is 4.6 miles; to Chassen Road Rail Station is 5.4 miles; to Ashley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Selpac Europe Ltd is a Private Limited Company. The company registration number is 06973836. Selpac Europe Ltd has been working since 27 July 2009. The present status of the company is Active. The registered address of Selpac Europe Ltd is The Copper Room The Deva Centre Trinity Way Manchester M3 7bg. . WARBURTON, Eric Arthur is a Secretary of the company. WARBURTON, Eric Arthur is a Director of the company. WARBURTON, Nichia Bridget Marina is a Director of the company. Secretary ARMSTRONG, Ray has been resigned. Director ARMSTRONG, Raymond Michael has been resigned. Director DODD, Darren Terence has been resigned. The company operates in "Manufacture of other plastic products".


Current Directors

Secretary
WARBURTON, Eric Arthur
Appointed Date: 06 May 2010

Director
WARBURTON, Eric Arthur
Appointed Date: 06 May 2010
71 years old

Director
WARBURTON, Nichia Bridget Marina
Appointed Date: 06 May 2010
58 years old

Resigned Directors

Secretary
ARMSTRONG, Ray
Resigned: 06 May 2010
Appointed Date: 27 July 2009

Director
ARMSTRONG, Raymond Michael
Resigned: 06 May 2010
Appointed Date: 27 July 2009
61 years old

Director
DODD, Darren Terence
Resigned: 07 September 2015
Appointed Date: 01 April 2013
56 years old

Persons With Significant Control

Mr Eric Arthur Warburton
Notified on: 1 July 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Nichia Bridget Marina Warburton
Notified on: 1 July 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SELPAC EUROPE LTD Events

25 Jan 2017
Total exemption small company accounts made up to 31 March 2016
17 Oct 2016
Confirmation statement made on 17 October 2016 with updates
14 Sep 2016
Director's details changed for Mrs Bridget Marina Warburton on 14 September 2016
05 Sep 2016
Satisfaction of charge 3 in full
22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 35 more events
15 Jun 2010
Appointment of Bridget Marina Warburton as a director
15 Jun 2010
Appointment of Eric Arthur Warburton as a director
14 Jun 2010
Previous accounting period shortened from 31 July 2010 to 31 March 2010
14 May 2010
Statement of capital following an allotment of shares on 1 May 2010
  • GBP 100

27 Jul 2009
Incorporation

SELPAC EUROPE LTD Charges

3 December 2015
Charge code 0697 3836 0004
Delivered: 4 December 2015
Status: Outstanding
Persons entitled: Bibby Financial Services LTD (As Security Trustee)
Description: Contains fixed charge…
24 August 2012
All assets debenture
Delivered: 29 August 2012
Status: Satisfied on 5 September 2016
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
19 June 2012
Debenture
Delivered: 22 June 2012
Status: Satisfied on 25 July 2014
Persons entitled: The North West Fund for Business Loans LP
Description: Fixed and floating charge over the undertaking and all…
13 April 2011
All assets debenture
Delivered: 16 April 2011
Status: Satisfied on 19 September 2014
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…

Similar Companies

SELP MANAGEMENT LIMITED SELP SERVICES LTD SELPAC LIMITED SELPAS LIMITED SELPERSEA LTD SELPHIE LIMITED SELPOL LTD