SELWYN ELECTRONICS LIMITED
SEVENOAKS

Hellopages » Kent » Sevenoaks » TN15 0EG

Company number 01777562
Status Active
Incorporation Date 13 December 1983
Company Type Private Limited Company
Address 3 EAST POINT, HIGH STREET SEAL, SEVENOAKS, KENT, TN15 0EG
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 9 June 2016 with full list of shareholders Statement of capital on 2016-06-13 GBP 20,100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of SELWYN ELECTRONICS LIMITED are www.selwynelectronics.co.uk, and www.selwyn-electronics.co.uk. The predicted number of employees is 20 to 30. The company’s age is forty-one years and ten months. The distance to to Sevenoaks Rail Station is 2 miles; to Knockholt Rail Station is 5.6 miles; to Tonbridge Rail Station is 7 miles; to Farningham Road Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Selwyn Electronics Limited is a Private Limited Company. The company registration number is 01777562. Selwyn Electronics Limited has been working since 13 December 1983. The present status of the company is Active. The registered address of Selwyn Electronics Limited is 3 East Point High Street Seal Sevenoaks Kent Tn15 0eg. The company`s financial liabilities are £450.66k. It is £102.51k against last year. The cash in hand is £17.32k. It is £-28.04k against last year. And the total assets are £632.3k, which is £144.73k against last year. READ, Christopher James is a Director of the company. WILSON, Kevin Paul is a Director of the company. Secretary LEECH, David Selwyn has been resigned. Director COOKE, Peter Tudor has been resigned. Director LEECH, David Selwyn has been resigned. The company operates in "Non-specialised wholesale trade".


selwyn electronics Key Finiance

LIABILITIES £450.66k
+29%
CASH £17.32k
-62%
TOTAL ASSETS £632.3k
+29%
All Financial Figures

Current Directors

Director
READ, Christopher James
Appointed Date: 13 May 2015
57 years old

Director
WILSON, Kevin Paul
Appointed Date: 13 May 2015
63 years old

Resigned Directors

Secretary
LEECH, David Selwyn
Resigned: 03 July 2015

Director
COOKE, Peter Tudor
Resigned: 03 July 2015
72 years old

Director
LEECH, David Selwyn
Resigned: 03 July 2015
80 years old

SELWYN ELECTRONICS LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
13 Jun 2016
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 20,100

10 Aug 2015
Total exemption small company accounts made up to 31 March 2015
21 Jul 2015
Termination of appointment of Peter Tudor Cooke as a director on 3 July 2015
21 Jul 2015
Termination of appointment of David Selwyn Leech as a secretary on 3 July 2015
...
... and 84 more events
04 Jun 1987
Accounts for a small company made up to 31 March 1987

04 Jun 1987
Return made up to 19/05/87; full list of members

22 Apr 1987
Particulars of mortgage/charge

13 May 1986
Accounts for a small company made up to 31 March 1986

13 May 1986
Return made up to 08/05/86; full list of members

SELWYN ELECTRONICS LIMITED Charges

3 July 2015
Charge code 0177 7562 0006
Delivered: 8 July 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
5 September 2011
Deed of legal charge
Delivered: 7 September 2011
Status: Satisfied on 8 July 2015
Persons entitled: Selwyn Electronics Directors Pension Scheme
Description: The trade debtors and trading stock of the company.
16 September 1998
Rent deposit deed
Delivered: 28 September 1998
Status: Satisfied on 7 September 2011
Persons entitled: Patricia Ann Flanagan Ian Bennett Flanagan
Description: £2,500.
28 March 1988
Legal charge
Delivered: 5 April 1988
Status: Satisfied on 7 September 2011
Persons entitled: Barclays Bank PLC
Description: Unit 8 block c chaucer industrial park kemsing sevenoaks…
8 April 1987
Letter of charge.
Delivered: 22 April 1987
Status: Satisfied on 7 September 2011
Persons entitled: Barclays Bank PLC
Description: All moneys now or at any time hereafter standing to the…
18 April 1984
Debenture
Delivered: 4 May 1984
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…