Selectfew Limited BRIDPORT


Selectfew started in year 2002 as Private Limited Company with registration number 04392731. The Selectfew company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Bridport at Yeldon. Postal code: DT6 6AT.

The firm has one director. Geoffrey P., appointed on 27 March 2002. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Selectfew Limited Address / Contact

Office Address Yeldon
Office Address2 Higher Eype
Town Bridport
Post code DT6 6AT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04392731
Date of Incorporation Tue, 12th Mar 2002
Industry Management of real estate on a fee or contract basis
End of financial Year 30th September
Company age 22 years old
Account next due date Sun, 30th Jun 2024 (38 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 26th Mar 2024 (2024-03-26)
Last confirmation statement dated Sun, 12th Mar 2023

Company staff

Geoffrey P.

Position: Director

Appointed: 27 March 2002

Moira P.

Position: Secretary

Appointed: 22 August 2006

Resigned: 28 July 2022

Nicholas K.

Position: Director

Appointed: 01 February 2004

Resigned: 22 August 2006

Ian K.

Position: Director

Appointed: 27 March 2002

Resigned: 22 August 2006

Geoffrey P.

Position: Secretary

Appointed: 27 March 2002

Resigned: 22 August 2006

Lucy K.

Position: Director

Appointed: 27 March 2002

Resigned: 10 February 2004

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 12 March 2002

Resigned: 27 March 2002

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 12 March 2002

Resigned: 27 March 2002

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As BizStats researched, there is Geoffrey P. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Geoffrey P.

Notified on 6 April 2016
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 2011-09-302012-09-302013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth451 069486 229520 838571 257633 027695 466       
Balance Sheet
Current Assets 23 68917 52857 05144 96751 18626 99878 482144 34391 373172 58454 6161 417 076
Net Assets Liabilities     385 126435 795479 445528 994583 502640 871  
Cash Bank In Hand66 77123 68916 23156 75244 07250 598       
Debtors  1 297299895588       
Tangible Fixed Assets703 460958 4441 110 4251 189 7671 188 2771 187 273       
Reserves/Capital
Called Up Share Capital727272727272       
Profit Loss Account Reserve247 666282 826317 435367 854429 624492 063       
Shareholder Funds451 069486 229520 838571 257633 027695 466       
Other
Creditors     542 993452 487444 722445 254322 903331 053140 519298 965
Fixed Assets     876 933860 916845 685829 905815 032799 340792 137783 737
Net Current Assets Liabilities-252 391-472 215-589 587-618 510-555 250-491 807-425 121-366 240-300 911-231 530-158 469  
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     588368      
Total Assets Less Current Liabilities451 069486 229520 838571 257633 027695 466435 795479 445528 994583 502640 871  
Creditors Due Within One Year319 162495 904607 115675 561600 217542 993       
Number Shares Allotted   727272       
Other Reserves  66666666       
Par Value Share   111       
Revaluation Reserve203 265203 265203 265203 265203 265203 265       
Share Capital Allotted Called Up Paid727272727272       
Share Premium Account666666          

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Sat, 30th Sep 2023
filed on: 1st, February 2024
Free Download (4 pages)

Company search