SELCO CONTRACTORS LIMITED


Company number NI037880
Status Active
Incorporation Date 11 February 2000
Company Type Private Limited Company
Address 1 OLD MILL GRANGE, PORTSTEWART, BT55 7GD
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings, 43310 - Plastering
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Compulsory strike-off action has been discontinued; Confirmation statement made on 11 February 2017 with updates; First Gazette notice for compulsory strike-off. The most likely internet sites of SELCO CONTRACTORS LIMITED are www.selcocontractors.co.uk, and www.selco-contractors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. Selco Contractors Limited is a Private Limited Company. The company registration number is NI037880. Selco Contractors Limited has been working since 11 February 2000. The present status of the company is Active. The registered address of Selco Contractors Limited is 1 Old Mill Grange Portstewart Bt55 7gd. . MCCARRON, Bernadette is a Secretary of the company. MCCARRON, Hugh Declan is a Director of the company. Director KANE, Dorothy May has been resigned. Director MCCARRON, Bernadette has been resigned. Director MCNEILL, Eleanor Shirley has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
MCCARRON, Bernadette
Appointed Date: 11 February 2000

Director
MCCARRON, Hugh Declan
Appointed Date: 17 February 2000
55 years old

Resigned Directors

Director
KANE, Dorothy May
Resigned: 17 February 2000
Appointed Date: 11 February 2000
89 years old

Director
MCCARRON, Bernadette
Resigned: 19 February 2000
Appointed Date: 17 February 2000
56 years old

Director
MCNEILL, Eleanor Shirley
Resigned: 17 February 2000
Appointed Date: 11 February 2000
65 years old

Persons With Significant Control

Mrs Bernadette Mccarron
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Declan Mccarron
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SELCO CONTRACTORS LIMITED Events

21 Mar 2017
Compulsory strike-off action has been discontinued
20 Mar 2017
Confirmation statement made on 11 February 2017 with updates
07 Mar 2017
First Gazette notice for compulsory strike-off
15 Apr 2016
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2

30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 57 more events
11 Feb 2000
Certificate of incorporation
11 Feb 2000
Decln complnce reg new co
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

11 Feb 2000
Articles
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

11 Feb 2000
Pars re dirs/sit reg off
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

11 Feb 2000
Memorandum
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

SELCO CONTRACTORS LIMITED Charges

26 February 2007
Solicitors letter of undertaking
Delivered: 12 March 2007
Status: Outstanding
Persons entitled: Ulster Bank Ireland Limited
Description: 100,000 euro solicitors undertaking. Property at bomany…
30 November 2005
Solicitors letter of undertaking
Delivered: 7 December 2005
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Solicitors' undertaking - all monies. 74 coleraine road…
28 January 2005
Solicitors letter of undertaking
Delivered: 3 February 2005
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All monies solicitors' undertaking. 8 whynns crescent…
9 July 2004
Mortgage or charge
Delivered: 20 July 2004
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: All monies solicitors undertaking property situate at and…
25 July 2003
Mortgage or charge
Delivered: 30 July 2003
Status: Outstanding
Persons entitled: Belfast Northern Bank LTD
Description: All monies floating charge the undertaking of the company…
25 July 2003
Mortgage or charge
Delivered: 30 July 2003
Status: Outstanding
Persons entitled: Belfast Northern Bank LTD
Description: All monies charge over all book debts all books debts and…
16 May 2003
Mortgage or charge
Delivered: 4 June 2003
Status: Outstanding
Persons entitled: Allied Irish Bank Dublin
Description: All monies mortgage all that and those the lands comprised…