SELECTA PRODUCTS (2002) LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S8 9UB

Company number 04494885
Status Active
Incorporation Date 25 July 2002
Company Type Private Limited Company
Address PO BOX 245 IMPRESSION HOUSE, 30 OAK STREET, SHEFFIELD, SOUTH YORKSHIRE, S8 9UB
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 25 July 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of SELECTA PRODUCTS (2002) LIMITED are www.selectaproducts2002.co.uk, and www.selecta-products-2002.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. The distance to to Darnall Rail Station is 2.9 miles; to Dronfield Rail Station is 4.1 miles; to Rotherham Central Rail Station is 6.7 miles; to Elsecar Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Selecta Products 2002 Limited is a Private Limited Company. The company registration number is 04494885. Selecta Products 2002 Limited has been working since 25 July 2002. The present status of the company is Active. The registered address of Selecta Products 2002 Limited is Po Box 245 Impression House 30 Oak Street Sheffield South Yorkshire S8 9ub. . EYRE, Sally is a Secretary of the company. EYRE, Nigel Edward is a Director of the company. Secretary EYRE, Nigel Edward has been resigned. Nominee Secretary GRAEME, Dorothy May has been resigned. Director EYRE, John Richard has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
EYRE, Sally
Appointed Date: 18 December 2013

Director
EYRE, Nigel Edward
Appointed Date: 25 July 2002
63 years old

Resigned Directors

Secretary
EYRE, Nigel Edward
Resigned: 18 December 2013
Appointed Date: 25 July 2002

Nominee Secretary
GRAEME, Dorothy May
Resigned: 25 July 2002
Appointed Date: 25 July 2002

Director
EYRE, John Richard
Resigned: 17 October 2010
Appointed Date: 25 July 2002
61 years old

Nominee Director
GRAEME, Lesley Joyce
Resigned: 25 July 2002
Appointed Date: 25 July 2002
71 years old

Persons With Significant Control

Mr Nigel Edward Eyre
Notified on: 25 July 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Sally Eyre
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SELECTA PRODUCTS (2002) LIMITED Events

20 Jan 2017
Total exemption small company accounts made up to 30 September 2016
08 Aug 2016
Confirmation statement made on 25 July 2016 with updates
14 Jan 2016
Total exemption small company accounts made up to 30 September 2015
17 Aug 2015
Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2

16 Jan 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 31 more events
03 Aug 2002
New director appointed
03 Aug 2002
New director appointed
03 Aug 2002
New secretary appointed
03 Aug 2002
Registered office changed on 03/08/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
25 Jul 2002
Incorporation