Selectboard Company Limited COSHAM


Selectboard Company started in year 1992 as Private Limited Company with registration number 02770813. The Selectboard Company company has been functioning successfully for 32 years now and its status is active. The firm's office is based in Cosham at 3 Acorn Business Centre. Postal code: PO6 3TH.

The company has 3 directors, namely Emily G., Harriet G. and Keith G.. Of them, Keith G. has been with the company the longest, being appointed on 22 December 1992 and Emily G. and Harriet G. have been with the company for the least time - from 1 August 2018. As of 23 May 2024, there was 1 ex secretary - Lisa G.. There were no ex directors.

Selectboard Company Limited Address / Contact

Office Address 3 Acorn Business Centre
Office Address2 Northarbour Road
Town Cosham
Post code PO6 3TH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02770813
Date of Incorporation Fri, 4th Dec 1992
Industry Other service activities not elsewhere classified
End of financial Year 31st July
Company age 32 years old
Account next due date Tue, 30th Apr 2024 (23 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 30th Nov 2023 (2023-11-30)
Last confirmation statement dated Wed, 16th Nov 2022

Company staff

Emily G.

Position: Director

Appointed: 01 August 2018

Harriet G.

Position: Director

Appointed: 01 August 2018

Keith G.

Position: Director

Appointed: 22 December 1992

Lisa G.

Position: Secretary

Appointed: 22 December 1992

Resigned: 03 November 2017

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 04 December 1992

Resigned: 22 December 1992

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 04 December 1992

Resigned: 22 December 1992

People with significant control

The list of PSCs that own or control the company includes 2 names. As BizStats found, there is Keith G. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Lisa G. This PSC owns 25-50% shares.

Keith G.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Lisa G.

Notified on 6 April 2016
Ceased on 1 November 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth1 394 7181 386 522       
Balance Sheet
Cash Bank On Hand 179 881221 342267 199129 1001 024 582948 368820 961830 632
Current Assets436 765452 214481 869314 661139 8581 039 296954 194826 808843 886
Debtors95 739272 333260 527263 55710 75814 7145 8265 84713 254
Net Assets Liabilities 1 334 3961 373 5091 423 2351 409 7801 507 8641 639 3181 643 4441 643 145
Other Debtors 223 406250 74329 8287 2912 3562 3612 3802 395
Cash Bank In Hand341 026179 881       
Tangible Fixed Assets1 500 0001 500 000       
Reserves/Capital
Called Up Share Capital22       
Profit Loss Account Reserve878 530870 334       
Shareholder Funds1 394 7181 386 522       
Other
Accumulated Depreciation Impairment Property Plant Equipment 50 00050 00050 00050 00050 00050 00050 000 
Average Number Employees During Period     4444
Creditors 565 692559 415560 565335 029386 383169 82738 31540 863
Disposals Investment Property Fair Value Model     750 000   
Investment Property 1 500 0001 500 0001 500 0001 651 907901 907901 907901 907901 907
Investment Property Fair Value Model   1 500 0001 651 907901 907901 907901 907 
Net Current Assets Liabilities365 233392 365-77 546-29 809-195 171652 913784 367788 493803 023
Number Shares Issued Fully Paid  2222   
Other Creditors 519 737517 568304 646321 228367 225121 44620 39322 422
Other Creditors Including Taxation Social Security Balance Sheet Subtotal 25 93620 89320 60813 80117 39047 17216 44918 335
Par Value Share 11111   
Property Plant Equipment Gross Cost 50 00050 00050 00050 00050 00050 00050 000 
Provisions For Liabilities Balance Sheet Subtotal 52 12648 94546 95646 95646 95646 95646 95661 785
Taxation Including Deferred Taxation Balance Sheet Subtotal 52 12648 94546 95646 95646 95646 95646 95661 785
Total Assets Less Current Liabilities1 865 2331 892 3651 422 4541 470 1911 456 7361 554 8201 686 2741 690 4001 704 930
Trade Creditors Trade Payables 20 01920 95419 216 1 7681 2091 473106
Trade Debtors Trade Receivables 48 9279 78417 6343 46712 3583 4653 46710 859
Creditors Due After One Year470 515505 843       
Creditors Due Within One Year71 53259 849       
Number Shares Allotted 2       
Revaluation Reserve516 186516 186       
Share Capital Allotted Called Up Paid22       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to July 31, 2022
filed on: 24th, January 2023
Free Download (11 pages)

Company search

Advertisements