About

Registered Number: 02428350
Date of Incorporation: 02/10/1989 (34 years and 6 months ago)
Company Status: Active
Registered Address: 1 & 2 Studley Court Mews, Studley Court, Guildford Road, Chobham, Woking, Surrey, GU24 8EB

 

Founded in 1989, Seldram Supplies (Camberley) Ltd has its registered office in Woking in Surrey, it's status at Companies House is "Active". Seldram Supplies (Camberley) Ltd is VAT Registered in the UK. There are 2 directors listed as Harvey, Jennifer Ann, Harvey, Kenneth for this business at Companies House. The company currently employs 1-10 people.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARVEY, Jennifer Ann N/A 30 April 2001 1
HARVEY, Kenneth N/A 11 October 2011 1

Filing History

Document Type Date
CS01 - N/A 22 October 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 24 October 2018
AA - Annual Accounts 27 September 2018
AA - Annual Accounts 09 December 2017
CS01 - N/A 16 October 2017
CS01 - N/A 05 October 2016
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 21 October 2015
AA - Annual Accounts 29 September 2015
MR04 - N/A 14 May 2015
CERTNM - Change of name certificate 27 April 2015
CONNOT - N/A 27 April 2015
AR01 - Annual Return 03 October 2014
AD01 - Change of registered office address 03 October 2014
AA - Annual Accounts 30 September 2014
AD01 - Change of registered office address 13 August 2014
AR01 - Annual Return 31 October 2013
AA - Annual Accounts 30 September 2013
AA01 - Change of accounting reference date 27 December 2012
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 23 October 2012
AD01 - Change of registered office address 23 October 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 10 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 November 2011
AD01 - Change of registered office address 20 October 2011
TM01 - Termination of appointment of director 20 October 2011
TM02 - Termination of appointment of secretary 20 October 2011
AP01 - Appointment of director 20 October 2011
MG01 - Particulars of a mortgage or charge 19 October 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 06 October 2010
AA - Annual Accounts 30 January 2010
CH01 - Change of particulars for director 28 January 2010
AR01 - Annual Return 18 November 2009
CH01 - Change of particulars for director 18 November 2009
CH03 - Change of particulars for secretary 18 November 2009
AA - Annual Accounts 29 January 2009
363a - Annual Return 04 November 2008
AA - Annual Accounts 01 February 2008
363a - Annual Return 25 October 2007
AA - Annual Accounts 01 March 2007
363a - Annual Return 08 November 2006
AA - Annual Accounts 22 February 2006
363a - Annual Return 12 October 2005
AA - Annual Accounts 29 January 2005
363s - Annual Return 19 November 2004
AA - Annual Accounts 06 February 2004
363s - Annual Return 29 October 2003
AA - Annual Accounts 07 September 2003
363s - Annual Return 21 October 2002
AA - Annual Accounts 04 March 2002
287 - Change in situation or address of Registered Office 11 January 2002
363a - Annual Return 12 December 2001
288c - Notice of change of directors or secretaries or in their particulars 03 December 2001
288c - Notice of change of directors or secretaries or in their particulars 03 December 2001
AA - Annual Accounts 17 July 2001
288b - Notice of resignation of directors or secretaries 11 June 2001
353 - Register of members 11 January 2001
287 - Change in situation or address of Registered Office 11 January 2001
363s - Annual Return 20 October 2000
363s - Annual Return 22 April 2000
AA - Annual Accounts 02 February 2000
AA - Annual Accounts 24 March 1999
363s - Annual Return 08 October 1998
AA - Annual Accounts 24 July 1998
288c - Notice of change of directors or secretaries or in their particulars 18 February 1998
363s - Annual Return 24 November 1997
395 - Particulars of a mortgage or charge 13 September 1997
AA - Annual Accounts 30 January 1997
363s - Annual Return 15 October 1996
AA - Annual Accounts 13 June 1996
363s - Annual Return 07 November 1995
AA - Annual Accounts 15 June 1995
363s - Annual Return 30 November 1994
AA - Annual Accounts 26 January 1994
363s - Annual Return 29 November 1993
AA - Annual Accounts 05 May 1993
363s - Annual Return 18 December 1992
AA - Annual Accounts 30 April 1992
288 - N/A 22 October 1991
288 - N/A 22 October 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 October 1991
287 - Change in situation or address of Registered Office 10 October 1991
363a - Annual Return 10 October 1991
363a - Annual Return 10 October 1991
287 - Change in situation or address of Registered Office 06 October 1989
288 - N/A 06 October 1989
NEWINC - New incorporation documents 02 October 1989

Mortgages & Charges

Description Date Status Charge by
Debenture 11 October 2011 Fully Satisfied

N/A

Fixed and floating charge 02 September 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.