SELECT (ARCHITECTURAL IRONMONGERY) LIMITED
NEWTON ABBOT

Hellopages » Devon » Teignbridge » TQ12 4AA

Company number 02734395
Status Active
Incorporation Date 24 July 1992
Company Type Private Limited Company
Address WESSEX HOUSE, TEIGN ROAD, NEWTON ABBOT, DEVON, TQ12 4AA
Home Country United Kingdom
Nature of Business 43290 - Other construction installation
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 August 2016; Confirmation statement made on 9 November 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of SELECT (ARCHITECTURAL IRONMONGERY) LIMITED are www.selectarchitecturalironmongery.co.uk, and www.select-architectural-ironmongery.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and three months. The distance to to Torquay Rail Station is 5.5 miles; to Dawlish Rail Station is 6.8 miles; to Paignton Rail Station is 6.9 miles; to Totnes Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Select Architectural Ironmongery Limited is a Private Limited Company. The company registration number is 02734395. Select Architectural Ironmongery Limited has been working since 24 July 1992. The present status of the company is Active. The registered address of Select Architectural Ironmongery Limited is Wessex House Teign Road Newton Abbot Devon Tq12 4aa. The company`s financial liabilities are £31.38k. It is £-3.13k against last year. The cash in hand is £20.05k. It is £15.64k against last year. And the total assets are £268.79k, which is £-31.59k against last year. BUTLAND, Helen Paula is a Director of the company. BUTLAND, Ian Andrew is a Director of the company. Secretary BUTLAND, Lynda has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BOLTON, Paul Edward has been resigned. Director BUCKARD, Henry Louis Owen has been resigned. Director BUTLAND, Heather has been resigned. Director BUTLAND, Lynda has been resigned. Director BUTLAND, Preston John has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other construction installation".


select (architectural ironmongery) Key Finiance

LIABILITIES £31.38k
-10%
CASH £20.05k
+354%
TOTAL ASSETS £268.79k
-11%
All Financial Figures

Current Directors

Director
BUTLAND, Helen Paula
Appointed Date: 30 April 2010
57 years old

Director
BUTLAND, Ian Andrew
Appointed Date: 11 October 2006
53 years old

Resigned Directors

Secretary
BUTLAND, Lynda
Resigned: 10 November 2014
Appointed Date: 24 July 1992

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 24 July 1992
Appointed Date: 24 July 1992

Director
BOLTON, Paul Edward
Resigned: 01 September 1993
Appointed Date: 24 July 1992
75 years old

Director
BUCKARD, Henry Louis Owen
Resigned: 31 August 1996
Appointed Date: 01 October 1994
86 years old

Director
BUTLAND, Heather
Resigned: 16 November 1993
Appointed Date: 01 September 1993
84 years old

Director
BUTLAND, Lynda
Resigned: 10 November 2014
Appointed Date: 01 August 1993
71 years old

Director
BUTLAND, Preston John
Resigned: 10 November 2014
Appointed Date: 17 November 1993
86 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 24 July 1992
Appointed Date: 24 July 1992

Persons With Significant Control

Ian And Helen Butland
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SELECT (ARCHITECTURAL IRONMONGERY) LIMITED Events

24 May 2017
Total exemption small company accounts made up to 31 August 2016
28 Nov 2016
Confirmation statement made on 9 November 2016 with updates
31 May 2016
Total exemption small company accounts made up to 31 August 2015
18 Nov 2015
Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 37

17 Jul 2015
Termination of appointment of Preston John Butland as a director on 10 November 2014
...
... and 84 more events
21 Apr 1993
Accounting reference date notified as 31/08

30 Sep 1992
Particulars of mortgage/charge

12 Aug 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed

24 Jul 1992
Incorporation

24 Jul 1992
Incorporation

SELECT (ARCHITECTURAL IRONMONGERY) LIMITED Charges

8 February 2001
Debenture
Delivered: 10 February 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 May 1998
Fixed and floating charge
Delivered: 22 May 1998
Status: Outstanding
Persons entitled: Griffin Credit Services Limited
Description: By way of fixed charge all debts purchased or purported to…
18 September 1992
Fixed and floating charge
Delivered: 30 September 1992
Status: Satisfied on 27 March 2001
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge on the goodwill bookdebts and…