Select Business Products Limited


Founded in 1989, Select Business Products, classified under reg no. 02436797 is an active company. Currently registered at 65 Castle Street HU1 1SD, Hull the company has been in the business for 35 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022.

At present there are 3 directors in the the company, namely Matthew F., Simon S. and Richard N.. In addition one secretary - Matthew F. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Select Business Products Limited Address / Contact

Office Address 65 Castle Street
Office Address2 Hull
Town Hull
Post code HU1 1SD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02436797
Date of Incorporation Thu, 26th Oct 1989
Industry Information technology consultancy activities
End of financial Year 31st March
Company age 35 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 9th Nov 2024 (2024-11-09)
Last confirmation statement dated Thu, 26th Oct 2023

Company staff

Matthew F.

Position: Secretary

Appointed: 06 April 2023

Matthew F.

Position: Director

Appointed: 03 December 2019

Simon S.

Position: Director

Appointed: 03 December 2019

Richard N.

Position: Director

Appointed: 26 October 1991

James N.

Position: Director

Resigned: 03 December 2019

Peter P.

Position: Secretary

Appointed: 31 March 1993

Resigned: 06 April 2023

Peter P.

Position: Director

Appointed: 31 March 1993

Resigned: 06 April 2023

James N.

Position: Secretary

Appointed: 26 October 1991

Resigned: 01 April 1993

People with significant control

The register of PSCs who own or control the company consists of 2 names. As we found, there is Richard N. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the persons with significant control register is James N. This PSC and has 25-50% voting rights.

Richard N.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

James N.

Notified on 6 April 2016
Ceased on 2 December 2019
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth165 150166 774171 206       
Balance Sheet
Cash Bank In Hand153 059214 021158 217       
Cash Bank On Hand  158 217272 249210 646168 345195 286262 417271 781316 415
Current Assets295 666335 033310 368444 608425 962336 999488 461473 720424 331505 730
Debtors122 577112 787133 756154 269199 450148 055282 677192 825137 677172 491
Net Assets Liabilities        259 158305 835
Other Debtors  21 9144 4494 5775 08596 54912 8854 5915 203
Property Plant Equipment  5 6193 7461 873    8 765
Stocks Inventory20 0308 22518 395       
Tangible Fixed Assets2 5317745 619       
Total Inventories  18 39518 09015 86620 59910 49818 47814 87316 824
Reserves/Capital
Called Up Share Capital1 0501 0501 050       
Profit Loss Account Reserve164 100165 724170 156       
Shareholder Funds165 150166 774171 206       
Other
Accumulated Depreciation Impairment Property Plant Equipment  19 47221 34523 21825 09125 09125 09125 09117 824
Amounts Owed To Group Undertakings   22 050      
Average Number Employees During Period   9997677
Bank Borrowings Overdrafts  21 534       
Creditors  144 781239 784209 047137 017259 895233 458165 173206 469
Creditors Due Within One Year133 047169 033144 781       
Disposals Decrease In Depreciation Impairment Property Plant Equipment         7 492
Disposals Property Plant Equipment         7 492
Increase From Depreciation Charge For Year Property Plant Equipment   1 8731 8731 873   225
Net Current Assets Liabilities162 619166 000165 587204 824216 915199 982228 566240 262259 158299 261
Number Shares Allotted 1 0001 000       
Other Creditors  83 545177 064161 747113 230204 269165 404116 853148 991
Other Taxation Social Security Payable  16 34730 80121 08017 71233 51851 59031 11640 684
Par Value Share 55       
Property Plant Equipment Gross Cost  25 09125 09125 09125 09125 09125 09125 09126 589
Provisions For Liabilities Balance Sheet Subtotal         2 191
Share Capital Allotted Called Up Paid505050       
Tangible Fixed Assets Cost Or Valuation23 85023 85025 091       
Tangible Fixed Assets Depreciation21 31923 07619 472       
Total Additions Including From Business Combinations Property Plant Equipment         8 990
Total Assets Less Current Liabilities165 150166 774171 206208 570218 788199 982228 566240 262259 158308 026
Trade Creditors Trade Payables  23 35531 91926 2206 07522 10816 46417 20416 794
Trade Debtors Trade Receivables  111 842149 820194 873142 970186 128179 940133 086167 288

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 20th, March 2024
Free Download (9 pages)

Company search

Advertisements