About

Registered Number: 02182671
Date of Incorporation: 23/10/1987 (36 years and 6 months ago)
Company Status: Active
Registered Address: First Floor, Boundary House, 2 Wythall Green Way, Wythall, Birmingham, B47 6LW

 

Having been setup in 1987, Selco Trade Centres Ltd have registered office in Birmingham. We don't currently know the number of employees at this company. The companies directors are listed as Brewill, Robert David, Cravos, Charles Sidney, Ronayne, Declan, Taylor, John Bernard, Williams, Roy Dennis in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BREWILL, Robert David 12 May 2004 - 1
CRAVOS, Charles Sidney N/A 31 May 2002 1
RONAYNE, Declan 04 August 2017 31 December 2017 1
TAYLOR, John Bernard N/A 19 June 1991 1
WILLIAMS, Roy Dennis N/A 25 July 1995 1

Filing History

Document Type Date
CS01 - N/A 21 October 2019
AA - Annual Accounts 02 October 2019
CS01 - N/A 19 October 2018
AA - Annual Accounts 23 August 2018
TM01 - Termination of appointment of director 03 January 2018
AP01 - Appointment of director 03 January 2018
CS01 - N/A 23 October 2017
AA - Annual Accounts 03 October 2017
AP01 - Appointment of director 08 August 2017
TM01 - Termination of appointment of director 04 August 2017
CS01 - N/A 19 October 2016
AA - Annual Accounts 18 July 2016
AUD - Auditor's letter of resignation 06 July 2016
AR01 - Annual Return 19 October 2015
AA - Annual Accounts 09 October 2015
CH01 - Change of particulars for director 16 January 2015
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 29 September 2014
CH01 - Change of particulars for director 01 August 2014
CH01 - Change of particulars for director 01 August 2014
AD01 - Change of registered office address 01 August 2014
CH01 - Change of particulars for director 31 July 2014
CH01 - Change of particulars for director 31 July 2014
AD01 - Change of registered office address 31 July 2014
TM01 - Termination of appointment of director 01 July 2014
CH01 - Change of particulars for director 21 May 2014
AR01 - Annual Return 14 November 2013
AA - Annual Accounts 04 October 2013
CH01 - Change of particulars for director 11 September 2013
TM01 - Termination of appointment of director 11 September 2013
AP01 - Appointment of director 10 September 2013
AR01 - Annual Return 31 October 2012
CH01 - Change of particulars for director 19 October 2012
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 11 November 2011
AA - Annual Accounts 05 October 2011
AP01 - Appointment of director 13 September 2011
CH01 - Change of particulars for director 13 September 2011
MISC - Miscellaneous document 06 May 2011
AUD - Auditor's letter of resignation 12 April 2011
AR01 - Annual Return 04 November 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 October 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 October 2010
AR01 - Annual Return 20 October 2010
CH04 - Change of particulars for corporate secretary 11 October 2010
AA - Annual Accounts 03 October 2010
CH01 - Change of particulars for director 19 August 2010
CH01 - Change of particulars for director 19 August 2010
CH01 - Change of particulars for director 19 August 2010
AD01 - Change of registered office address 14 July 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 16 January 2010
AA - Annual Accounts 03 November 2009
AR01 - Annual Return 03 November 2009
363s - Annual Return 25 November 2008
288c - Notice of change of directors or secretaries or in their particulars 21 November 2008
AA - Annual Accounts 02 November 2008
363s - Annual Return 16 November 2007
AA - Annual Accounts 02 November 2007
RESOLUTIONS - N/A 03 August 2007
RESOLUTIONS - N/A 06 December 2006
RESOLUTIONS - N/A 06 December 2006
MEM/ARTS - N/A 06 December 2006
AA - Annual Accounts 02 November 2006
363s - Annual Return 26 October 2006
AA - Annual Accounts 04 November 2005
363s - Annual Return 19 October 2005
288b - Notice of resignation of directors or secretaries 08 August 2005
288b - Notice of resignation of directors or secretaries 08 August 2005
288a - Notice of appointment of directors or secretaries 27 July 2005
288a - Notice of appointment of directors or secretaries 27 July 2005
RESOLUTIONS - N/A 15 July 2005
363a - Annual Return 22 February 2005
288c - Notice of change of directors or secretaries or in their particulars 22 February 2005
288a - Notice of appointment of directors or secretaries 04 November 2004
288a - Notice of appointment of directors or secretaries 04 November 2004
AA - Annual Accounts 02 November 2004
363s - Annual Return 15 October 2004
AA - Annual Accounts 04 November 2003
363s - Annual Return 23 October 2003
AA - Annual Accounts 02 November 2002
288b - Notice of resignation of directors or secretaries 27 October 2002
363s - Annual Return 23 October 2002
AUD - Auditor's letter of resignation 31 May 2002
MISC - Miscellaneous document 31 May 2002
363s - Annual Return 17 January 2002
AA - Annual Accounts 01 November 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 30 October 2000
363s - Annual Return 25 September 2000
288a - Notice of appointment of directors or secretaries 31 August 2000
AA - Annual Accounts 02 August 1999
363a - Annual Return 20 July 1999
287 - Change in situation or address of Registered Office 14 June 1999
288a - Notice of appointment of directors or secretaries 27 May 1999
288a - Notice of appointment of directors or secretaries 27 May 1999
288b - Notice of resignation of directors or secretaries 16 November 1998
AA - Annual Accounts 22 July 1998
363s - Annual Return 30 June 1998
AA - Annual Accounts 17 October 1997
363s - Annual Return 10 June 1997
363s - Annual Return 04 June 1996
AA - Annual Accounts 30 May 1996
363s - Annual Return 16 June 1995
288 - N/A 15 June 1995
AA - Annual Accounts 04 May 1995
363s - Annual Return 02 June 1994
AA - Annual Accounts 09 May 1994
363s - Annual Return 07 June 1993
AA - Annual Accounts 03 June 1993
363s - Annual Return 01 July 1992
288 - N/A 01 July 1992
RESOLUTIONS - N/A 17 June 1992
RESOLUTIONS - N/A 17 June 1992
RESOLUTIONS - N/A 17 June 1992
AA - Annual Accounts 14 May 1992
288 - N/A 29 June 1991
363a - Annual Return 12 June 1991
AA - Annual Accounts 06 June 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 April 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 April 1991
363a - Annual Return 07 April 1991
RESOLUTIONS - N/A 02 January 1991
MEM/ARTS - N/A 02 January 1991
288 - N/A 26 July 1990
AUD - Auditor's letter of resignation 26 July 1990
287 - Change in situation or address of Registered Office 24 July 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 24 July 1990
288 - N/A 09 March 1990
AA - Annual Accounts 22 February 1990
363 - Annual Return 22 February 1990
288 - N/A 09 January 1990
AA - Annual Accounts 28 March 1989
363 - Annual Return 28 March 1989
288 - N/A 01 February 1989
288 - N/A 26 September 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 September 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 22 July 1988
395 - Particulars of a mortgage or charge 15 July 1988
CERTNM - Change of name certificate 29 June 1988
RESOLUTIONS - N/A 17 March 1988
RESOLUTIONS - N/A 17 March 1988
RESOLUTIONS - N/A 17 March 1988
RESOLUTIONS - N/A 17 March 1988
PUC 2 - N/A 17 March 1988
PUC 2 - N/A 17 March 1988
123 - Notice of increase in nominal capital 17 March 1988
PUC 2 - N/A 25 February 1988
MEM/ARTS - N/A 17 February 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 February 1988
395 - Particulars of a mortgage or charge 10 February 1988
395 - Particulars of a mortgage or charge 04 February 1988
288 - N/A 28 January 1988
288 - N/A 28 January 1988
287 - Change in situation or address of Registered Office 28 January 1988
287 - Change in situation or address of Registered Office 06 January 1988
288 - N/A 06 January 1988
MISC - Miscellaneous document 23 October 1987
NEWINC - New incorporation documents 23 October 1987

Mortgages & Charges

Description Date Status Charge by
Single debenture 30 June 1988 Fully Satisfied

N/A

Single debenture 02 February 1988 Fully Satisfied

N/A

Subscription agreement 02 February 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.