Select Components Limited SKIPTON


Select Components started in year 1997 as Private Limited Company with registration number 03449099. The Select Components company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Skipton at Unit 8, Union Business Park Snaygill Industrial Estate. Postal code: BD23 2QR.

The company has 2 directors, namely Emma W., Gregory W.. Of them, Gregory W. has been with the company the longest, being appointed on 16 March 2018 and Emma W. has been with the company for the least time - from 21 November 2022. At the moment 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 Components Limited Address / Contact

Office Address Unit 8, Union Business Park Snaygill Industrial Estate
Office Address2 Keighley Road
Town Skipton
Post code BD23 2QR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03449099
Date of Incorporation Mon, 13th Oct 1997
Industry Agents involved in the sale of furniture, household goods, hardware and ironmongery
End of financial Year 31st March
Company age 27 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 27th Oct 2024 (2024-10-27)
Last confirmation statement dated Fri, 13th Oct 2023

Company staff

Emma W.

Position: Director

Appointed: 21 November 2022

Gregory W.

Position: Director

Appointed: 16 March 2018

Susan B.

Position: Director

Appointed: 03 April 2000

Resigned: 16 March 2018

Kevin D.

Position: Director

Appointed: 03 April 2000

Resigned: 04 May 2019

Ian B.

Position: Director

Appointed: 03 April 2000

Resigned: 24 August 2020

Nigel B.

Position: Director

Appointed: 15 October 1999

Resigned: 16 March 2018

Nigel B.

Position: Secretary

Appointed: 15 October 1999

Resigned: 16 March 2018

Susan B.

Position: Secretary

Appointed: 15 October 1999

Resigned: 16 March 2018

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 13 October 1997

Resigned: 13 October 1997

Jonathan P.

Position: Secretary

Appointed: 13 October 1997

Resigned: 15 October 1999

Gregory W.

Position: Secretary

Appointed: 13 October 1997

Resigned: 15 October 1999

Gregory W.

Position: Director

Appointed: 13 October 1997

Resigned: 15 October 1999

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 13 October 1997

Resigned: 13 October 1997

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As we established, there is Gregory W. The abovementioned PSC has 25-50% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Nigel B. This PSC owns 75,01-100% shares.

Gregory W.

Notified on 16 March 2018
Nature of control: 25-50% voting rights
75,01-100% shares
right to appoint and remove directors

Nigel B.

Notified on 6 April 2016
Ceased on 16 March 2018
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Cash Bank On Hand234 769355 656
Current Assets3 118 9132 877 420
Debtors1 799 8701 651 651
Net Assets Liabilities1 972 9252 075 960
Other Debtors21 16611 952
Property Plant Equipment83 423100 003
Other
Accumulated Depreciation Impairment Property Plant Equipment157 849170 237
Average Number Employees During Period77
Bank Borrowings Overdrafts808914
Corporation Tax Payable27 43219 689
Creditors1 217 285884 668
Increase From Depreciation Charge For Year Property Plant Equipment 33 688
Net Current Assets Liabilities1 901 6281 992 752
Other Creditors985 837611 705
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 21 300
Other Disposals Property Plant Equipment 21 300
Other Taxation Social Security Payable79 768102 837
Property Plant Equipment Gross Cost241 272270 240
Provisions For Liabilities Balance Sheet Subtotal12 12616 795
Total Additions Including From Business Combinations Property Plant Equipment 50 268
Total Assets Less Current Liabilities1 985 0512 092 755
Trade Creditors Trade Payables123 440149 523
Trade Debtors Trade Receivables419 098483 489

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 15th, December 2023
Free Download (10 pages)

Company search

Advertisements