Select Contractors U.k Limited LIVERPOOL


Select Contractors U.k Limited is a private limited company situated at Suite 4102 Charlotte House, Queens Dock Business C, 67-83 Norfolk Street, Liverpool L1 0BG. Its net worth is estimated to be 0 pounds, and the fixed assets the company owns amount to 0 pounds. Incorporated on 2018-01-15, this 6-year-old company is run by 1 director.
Director Steven N., appointed on 07 March 2022.
The company is classified as "other specialised construction activities not elsewhere classified" (Standard Industrial Classification code: 43999).
The latest confirmation statement was filed on 2022-03-28 and the date for the following filing is 2023-04-11. Moreover, the annual accounts were filed on 31 January 2021 and the next filing is due on 31 January 2023.

Select Contractors U.k Limited Address / Contact

Office Address Suite 4102 Charlotte House, Queens Dock Business C
Office Address2 67-83 Norfolk Street
Town Liverpool
Post code L1 0BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 11149524
Date of Incorporation Mon, 15th Jan 2018
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st January
Company age 6 years old
Account next due date Tue, 31st Jan 2023 (423 days after)
Account last made up date Sun, 31st Jan 2021
Next confirmation statement due date Tue, 11th Apr 2023 (2023-04-11)
Last confirmation statement dated Mon, 28th Mar 2022

Company staff

Steven N.

Position: Director

Appointed: 07 March 2022

Andrew H.

Position: Director

Appointed: 15 January 2018

Resigned: 07 March 2022

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As we identified, there is Steven N. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Andrew H. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Steven N.

Notified on 7 March 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Andrew H.

Notified on 15 January 2018
Ceased on 7 March 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-01-312020-01-312021-01-31
Balance Sheet
Cash Bank On Hand37 46132 64978 073
Current Assets41 28666 066101 936
Debtors3 8254 00023 863
Net Assets Liabilities-1 4757 1661
Other Debtors3 8254 00023 863
Property Plant Equipment98713 78614 012
Total Inventories 29 417 
Other
Accumulated Depreciation Impairment Property Plant Equipment2474 5208 794
Additions Other Than Through Business Combinations Property Plant Equipment1 234  
Average Number Employees During Period132
Creditors43 74772 68650 000
Fixed Assets987  
Increase From Depreciation Charge For Year Property Plant Equipment2474 2734 274
Net Current Assets Liabilities-2 461-6 62035 989
Other Creditors6002 2682 241
Property Plant Equipment Gross Cost1 23418 30622 806
Taxation Social Security Payable6 142  
Total Assets Less Current Liabilities-1 4747 16650 001
Trade Creditors Trade Payables37 0054 7032 257
Bank Borrowings Overdrafts  50 000
Other Taxation Social Security Payable6 14265 71561 449
Total Additions Including From Business Combinations Property Plant Equipment 17 0724 500

Company filings

Filing category
Accounts Confirmation statement Gazette Incorporation Officers Persons with significant control
1st Gazette notice for compulsory strike-off
filed on: 4th, April 2023
Free Download (1 page)

Company search

Advertisements