Trafford Park
Manchester
M17 1AY
Director Name | Matthew Stevenson |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2009(same day as company formation) |
Role | Driver |
Country of Residence | Cheshire |
Correspondence Address | Unit 21 Westbrook Trading Estate, Westbrook Road Trafford Park Manchester M17 1AY |
Website | select-logistics.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 6011169 |
Telephone region | Unknown |
Registered Address | Unit 21 Westbrook Trading Estate, Westbrook Road Trafford Park Manchester M17 1AY |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
50 at £1 | Matthew Stevenson 50.00% Ordinary A |
---|---|
50 at £1 | Thomas Burgess 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £117,532 |
Cash | £64,628 |
Current Liabilities | £105,638 |
Latest Accounts | 30 November 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 2 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 16 November 2024 (7 months, 3 weeks from now) |
24 January 2017 | Delivered on: 25 January 2017 Persons entitled: Sme Invoice Finance Limited Classification: A registered charge Particulars: All freehold and leasehold land and buildings of the chargor both at the date of the charge and future and all trade fixtures and fittings and all plant and machinery from time to time in or on such land or buildings. All intellectual property at the date of the charge owned or at any time hereafter to be owned by the chargor. Outstanding |
---|---|
15 October 2010 | Delivered on: 23 October 2010 Persons entitled: Brixton (Westbrook, Trafford Park) Limited and Brixton (Trafford Park Estates) Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Interest in the account and the deposit balance from time to time and all money from time to time withdrawn from the account. Outstanding |
18 December 2020 | Confirmation statement made on 2 November 2020 with no updates (3 pages) |
---|---|
25 November 2020 | Micro company accounts made up to 30 November 2019 (3 pages) |
6 November 2019 | Confirmation statement made on 2 November 2019 with no updates (3 pages) |
25 October 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
16 November 2018 | Confirmation statement made on 2 November 2018 with no updates (3 pages) |
28 August 2018 | Total exemption full accounts made up to 30 November 2017 (11 pages) |
9 November 2017 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
9 November 2017 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
27 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
27 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
24 May 2017 | Satisfaction of charge 070641390002 in full (4 pages) |
24 May 2017 | Satisfaction of charge 070641390002 in full (4 pages) |
25 January 2017 | Registration of charge 070641390002, created on 24 January 2017 (16 pages) |
25 January 2017 | Registration of charge 070641390002, created on 24 January 2017 (16 pages) |
15 November 2016 | Confirmation statement made on 2 November 2016 with updates (6 pages) |
15 November 2016 | Confirmation statement made on 2 November 2016 with updates (6 pages) |
25 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
25 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
11 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
25 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
26 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
6 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
6 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
26 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (3 pages) |
26 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (3 pages) |
26 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (3 pages) |
16 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
16 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
2 February 2012 | Registered office address changed from 19 Turnberry Close Lymm Warrington Cheshire WA13 9LY United Kingdom on 2 February 2012 (1 page) |
2 February 2012 | Registered office address changed from 19 Turnberry Close Lymm Warrington Cheshire WA13 9LY United Kingdom on 2 February 2012 (1 page) |
2 February 2012 | Registered office address changed from 19 Turnberry Close Lymm Warrington Cheshire WA13 9LY United Kingdom on 2 February 2012 (1 page) |
25 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (3 pages) |
25 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (3 pages) |
25 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (3 pages) |
22 July 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
22 July 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
23 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (3 pages) |
23 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (3 pages) |
23 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (3 pages) |
23 October 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
23 October 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
17 August 2010 | Director's details changed for Thomas Burgess on 16 July 2010 (2 pages) |
17 August 2010 | Director's details changed for Thomas Burgess on 16 July 2010 (2 pages) |
2 November 2009 | Incorporation (23 pages) |
2 November 2009 | Incorporation (23 pages) |