You are here: bizstats.co.uk > a-z index > 2 list > 20 list

20:20 Selection Limited PRESTON


20:20 Selection Limited was dissolved on 2018-08-11. 20:20 Selection was a private limited company that was situated at Woodlands, Liverpool Road, Tarleton, Preston, PR4 6HP, Lancashire. Its full net worth was estimated to be 589172 pounds, while the fixed assets that belonged to the company amounted to 5339 pounds. The company (formally formed on 2002-04-15) was run by 1 director and 1 secretary.
Director Karen B. who was appointed on 02 May 2002.
Moving on to the secretaries, we can name: David B. appointed on 21 August 2003.

The company was officially categorised as "other activities of employment placement agencies" (78109). 2016-04-15 is the date of the most recent annual return.

20:20 Selection Limited Address / Contact

Office Address Woodlands
Office Address2 Liverpool Road, Tarleton
Town Preston
Post code PR4 6HP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04417013
Date of Incorporation Mon, 15th Apr 2002
Date of Dissolution Sat, 11th Aug 2018
Industry Other activities of employment placement agencies
End of financial Year 28th February
Company age 16 years old
Account next due date Thu, 30th Nov 2017
Account last made up date Sun, 28th Feb 2016
Next confirmation statement due date Sat, 29th Apr 2017
Return last made up date Fri, 15th Apr 2016

Company staff

David B.

Position: Secretary

Appointed: 21 August 2003

Karen B.

Position: Director

Appointed: 02 May 2002

Michael H.

Position: Secretary

Appointed: 15 April 2002

Resigned: 20 August 2003

Michael H.

Position: Director

Appointed: 15 April 2002

Resigned: 20 August 2003

Graham F.

Position: Director

Appointed: 15 April 2002

Resigned: 20 August 2003

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 15 April 2002

Resigned: 15 April 2002

Christopher K.

Position: Director

Appointed: 15 April 2002

Resigned: 14 March 2003

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 15 April 2002

Resigned: 15 April 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-02-282012-02-292013-02-282014-02-282015-02-282016-02-28
Net Worth589 172775 169928 0571 010 9771 159 2511 357 399
Balance Sheet
Cash Bank In Hand758 714947 8291 094 1021 203 4541 301 7181 585 465
Current Assets821 0551 003 8521 176 1351 272 9171 450 9341 644 997
Debtors62 34156 02382 03369 463149 21659 532
Net Assets Liabilities Including Pension Asset Liability589 172775 169928 0571 010 9771 159 2511 357 399
Tangible Fixed Assets5 3395 1227 3587 3325 9594 861
Reserves/Capital
Called Up Share Capital200200200200200200
Profit Loss Account Reserve588 972774 969927 8571 010 7771 159 0511 357 199
Shareholder Funds589 172775 169928 0571 010 9771 159 2511 357 399
Other
Creditors Due Within One Year 232 899254 089267 907296 534291 555
Net Current Assets Liabilities584 954770 953922 0461 005 0101 154 4001 353 442
Number Shares Allotted  100100100100
Par Value Share  1111
Provisions For Liabilities Charges1 1219061 3471 3651 108904
Share Capital Allotted Called Up Paid 100100100100100
Tangible Fixed Assets Additions 1 0363 8391 696  
Tangible Fixed Assets Cost Or Valuation16 76317 79921 63823 33423 334 
Tangible Fixed Assets Depreciation11 42412 67714 28016 00217 37518 473
Tangible Fixed Assets Depreciation Charged In Period  1 6031 7221 3731 098
Total Assets Less Current Liabilities590 293776 075929 4041 012 3421 160 3591 358 303
Creditors Due Within One Year Total Current Liabilities236 101232 899    
Fixed Assets5 3395 122    
Tangible Fixed Assets Depreciation Charge For Period 1 253    

Company filings

Filing category
Accounts Address Annual return Capital Gazette Incorporation Officers
Total exemption small company accounts data made up to 28th February 2016
filed on: 1st, November 2016
Free Download (6 pages)

Company search

Advertisements