SELECT AUTOMOTIVE SUPPLIES LIMITED
MANCHESTER

Hellopages » Greater Manchester » Trafford » M32 9AN

Company number 03170520
Status Active
Incorporation Date 11 March 1996
Company Type Private Limited Company
Address UNIT 1 MANOR FARM IND EST POPLAR ROAD, STRETFORD, MANCHESTER, ENGLAND, M32 9AN
Home Country United Kingdom
Nature of Business 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Termination of appointment of John Pattinson Hodgkinson as a director on 10 May 2017; Registered office address changed from 6 Atholl Avenue Stretford Manchester M32 9LZ to Unit 1 Manor Farm Ind Est Poplar Road Stretford Manchester M32 9AN on 5 April 2017; Total exemption small company accounts made up to 30 June 2016. The most likely internet sites of SELECT AUTOMOTIVE SUPPLIES LIMITED are www.selectautomotivesupplies.co.uk, and www.select-automotive-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and seven months. Select Automotive Supplies Limited is a Private Limited Company. The company registration number is 03170520. Select Automotive Supplies Limited has been working since 11 March 1996. The present status of the company is Active. The registered address of Select Automotive Supplies Limited is Unit 1 Manor Farm Ind Est Poplar Road Stretford Manchester England M32 9an. The company`s financial liabilities are £11.61k. It is £-4.73k against last year. The cash in hand is £11.59k. It is £-2.63k against last year. And the total assets are £139.16k, which is £8.55k against last year. UPTON, Karen is a Secretary of the company. UPTON, Karen is a Director of the company. UPTON, Roy Thomas is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Director HODGKINSON, John Pattinson has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Wholesale trade of motor vehicle parts and accessories".


select automotive supplies Key Finiance

LIABILITIES £11.61k
-29%
CASH £11.59k
-19%
TOTAL ASSETS £139.16k
+6%
All Financial Figures

Current Directors

Secretary
UPTON, Karen
Appointed Date: 18 March 1996

Director
UPTON, Karen
Appointed Date: 18 March 1996
62 years old

Director
UPTON, Roy Thomas
Appointed Date: 18 March 1996
64 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 19 March 1996
Appointed Date: 11 March 1996

Director
HODGKINSON, John Pattinson
Resigned: 10 May 2017
Appointed Date: 18 March 1996
71 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 19 March 1996
Appointed Date: 11 March 1996

Persons With Significant Control

Mr Roy Thomas Upton
Notified on: 7 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SELECT AUTOMOTIVE SUPPLIES LIMITED Events

10 May 2017
Termination of appointment of John Pattinson Hodgkinson as a director on 10 May 2017
05 Apr 2017
Registered office address changed from 6 Atholl Avenue Stretford Manchester M32 9LZ to Unit 1 Manor Farm Ind Est Poplar Road Stretford Manchester M32 9AN on 5 April 2017
29 Mar 2017
Total exemption small company accounts made up to 30 June 2016
14 Mar 2017
Confirmation statement made on 11 March 2017 with updates
30 Mar 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 59 more events
27 Mar 1996
Registered office changed on 27/03/96 from: the britannia suite international house 82-86 deansgate manchester M3 2ER
26 Mar 1996
Company name changed autofeature LIMITED\certificate issued on 27/03/96
26 Mar 1996
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

26 Mar 1996
Resolutions
  • WRES13 ‐ Written resolution

11 Mar 1996
Incorporation

SELECT AUTOMOTIVE SUPPLIES LIMITED Charges

1 October 1999
Debenture
Delivered: 9 October 1999
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
13 August 1996
Mortgage debenture
Delivered: 19 August 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…