SELECT LINE CARPETS & FLOORINGS LIMITED
SWINDON

Hellopages » Wiltshire » Swindon » SN2 8XA
Company number 02466022
Status Active
Incorporation Date 1 February 1990
Company Type Private Limited Company
Address ATHENA BUSINESS CENTRE MORAY ROAD, ELGIN INDUSTRIAL ESTATE, SWINDON, WILTSHIRE, SN2 8XA
Home Country United Kingdom
Nature of Business 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Amended total exemption small company accounts made up to 29 February 2016; Confirmation statement made on 1 December 2016 with updates; Total exemption small company accounts made up to 29 February 2016. The most likely internet sites of SELECT LINE CARPETS & FLOORINGS LIMITED are www.selectlinecarpetsfloorings.co.uk, and www.select-line-carpets-floorings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and one months. Select Line Carpets Floorings Limited is a Private Limited Company. The company registration number is 02466022. Select Line Carpets Floorings Limited has been working since 01 February 1990. The present status of the company is Active. The registered address of Select Line Carpets Floorings Limited is Athena Business Centre Moray Road Elgin Industrial Estate Swindon Wiltshire Sn2 8xa. . JOHNSTONE, Wayne is a Secretary of the company. JOHNSTONE, Barry is a Director of the company. JOHNSTONE, Wayne is a Director of the company. Secretary CLEWLOU, Susan has been resigned. Secretary JOHNSTONE, Catherine has been resigned. Secretary JOHNSTONE, Mark Alan has been resigned. Director JOHNSTONE, Wayne has been resigned. The company operates in "Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store".


Current Directors

Secretary
JOHNSTONE, Wayne
Appointed Date: 30 November 2012

Director
JOHNSTONE, Barry

71 years old

Director
JOHNSTONE, Wayne
Appointed Date: 27 July 2015
45 years old

Resigned Directors

Secretary
CLEWLOU, Susan
Resigned: 28 April 2006

Secretary
JOHNSTONE, Catherine
Resigned: 29 February 2008
Appointed Date: 28 April 2006

Secretary
JOHNSTONE, Mark Alan
Resigned: 30 November 2012
Appointed Date: 01 March 2008

Director
JOHNSTONE, Wayne
Resigned: 01 August 2012
Appointed Date: 20 April 2007
45 years old

Persons With Significant Control

Mr Barry Johnstone
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Wayne Johnstone
Notified on: 6 April 2016
45 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SELECT LINE CARPETS & FLOORINGS LIMITED Events

23 Jan 2017
Amended total exemption small company accounts made up to 29 February 2016
07 Dec 2016
Confirmation statement made on 1 December 2016 with updates
01 Nov 2016
Total exemption small company accounts made up to 29 February 2016
08 Dec 2015
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 2,000

08 Dec 2015
Secretary's details changed for Mr Wayne Johnstone on 27 July 2015
...
... and 77 more events
11 Apr 1991
Secretary resigned;new secretary appointed

26 Oct 1990
Accounting reference date notified as 28/02

06 Feb 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

06 Feb 1990
Registered office changed on 06/02/90 from: 84 temple chambers temple avenue london EC4Y ohp

01 Feb 1990
Incorporation

SELECT LINE CARPETS & FLOORINGS LIMITED Charges

16 January 2009
Legal and general charge
Delivered: 4 February 2009
Status: Outstanding
Persons entitled: Abbey National PLC
Description: Leasehold unit c athena business centre moray road elgin…
29 February 2008
Legal charge
Delivered: 7 March 2008
Status: Satisfied on 4 February 2009
Persons entitled: Bank of Scotland PLC
Description: Unit b athena trade centre elgin industrial estate swindon…
28 February 2008
Debenture
Delivered: 8 March 2008
Status: Satisfied on 4 February 2009
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
8 July 1994
Single debenture
Delivered: 14 July 1994
Status: Satisfied on 4 February 2009
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…