SELTRAX LIMITED
WALLINGTON COFFEETECH SYSTEMS LIMITED

Hellopages » Greater London » Sutton » SM6 7DJ
Company number 04498959
Status Active
Incorporation Date 30 July 2002
Company Type Private Limited Company
Address 2ND, FLOOR 272 LONDON ROAD, WALLINGTON, SURREY, SM6 7DJ
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 30 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of SELTRAX LIMITED are www.seltrax.co.uk, and www.seltrax.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. Seltrax Limited is a Private Limited Company. The company registration number is 04498959. Seltrax Limited has been working since 30 July 2002. The present status of the company is Active. The registered address of Seltrax Limited is 2nd Floor 272 London Road Wallington Surrey Sm6 7dj. The company`s financial liabilities are £27.87k. It is £26.91k against last year. The cash in hand is £0.14k. It is £-2.85k against last year. And the total assets are £2.14k, which is £-19.7k against last year. WILLOWBANK PROFESSIONAL SERVICES LIMITED is a Secretary of the company. COOPER, Vincent is a Director of the company. Secretary GAFFNEY, Deryck Charles has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director GAFFNEY, Duncan James has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


seltrax Key Finiance

LIABILITIES £27.87k
+2794%
CASH £0.14k
-96%
TOTAL ASSETS £2.14k
-91%
All Financial Figures

Current Directors

Secretary
WILLOWBANK PROFESSIONAL SERVICES LIMITED
Appointed Date: 14 May 2004

Director
COOPER, Vincent
Appointed Date: 24 May 2004
74 years old

Resigned Directors

Secretary
GAFFNEY, Deryck Charles
Resigned: 14 May 2004
Appointed Date: 30 July 2002

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 30 July 2002
Appointed Date: 30 July 2002

Director
GAFFNEY, Duncan James
Resigned: 24 May 2004
Appointed Date: 30 July 2002
65 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 30 July 2002
Appointed Date: 30 July 2002

Persons With Significant Control

Mr Vincent Cooper
Notified on: 30 July 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Theresa Cooper
Notified on: 30 July 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SELTRAX LIMITED Events

30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
01 Aug 2016
Confirmation statement made on 30 July 2016 with updates
31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
15 Nov 2015
Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-11-15
  • GBP 100

15 Jan 2015
Total exemption small company accounts made up to 31 March 2014
...
... and 48 more events
19 Sep 2002
Secretary resigned
19 Sep 2002
Director resigned
19 Sep 2002
New secretary appointed
19 Sep 2002
New director appointed
30 Jul 2002
Incorporation