Select Marketing (northwest) Ltd BLACKBURN


Select Marketing (northwest) started in year 1999 as Private Limited Company with registration number 03739009. The Select Marketing (northwest) company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Blackburn at Mentor House. Postal code: BB1 6AY.

Currently there are 2 directors in the the firm, namely Lynda K. and Neil T.. In addition one secretary - Lynda K. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Marguerite M. who worked with the the firm until 1 December 2007.

Select Marketing (northwest) Ltd Address / Contact

Office Address Mentor House
Office Address2 Ainsworth Street
Town Blackburn
Post code BB1 6AY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03739009
Date of Incorporation Wed, 24th Mar 1999
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 7th Apr 2024 (2024-04-07)
Last confirmation statement dated Fri, 24th Mar 2023

Company staff

Lynda K.

Position: Director

Appointed: 04 September 2023

Lynda K.

Position: Secretary

Appointed: 01 December 2007

Neil T.

Position: Director

Appointed: 25 March 1999

Lynda K.

Position: Director

Appointed: 01 December 2007

Resigned: 01 April 2020

Marguerite M.

Position: Director

Appointed: 25 March 1999

Resigned: 01 December 2007

Marguerite M.

Position: Secretary

Appointed: 25 March 1999

Resigned: 01 December 2007

Form 10 Secretaries Fd Ltd

Position: Corporate Nominee Secretary

Appointed: 24 March 1999

Resigned: 25 March 1999

Form 10 Directors Fd Ltd

Position: Corporate Nominee Director

Appointed: 24 March 1999

Resigned: 25 March 1999

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As we identified, there is Neil T. This PSC has 75,01-100% voting rights.

Neil T.

Notified on 6 April 2016
Nature of control: 75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth29 76145 996       
Balance Sheet
Cash Bank On Hand 15 31615 6768 2283 6969624 12099100
Current Assets58 79792 16894 42984 11672 09787 87892 45964 33760 617
Debtors50 22773 47673 65374 04966 62386 25866 76361 14558 221
Net Assets Liabilities 45 99655 83454 31431 38714 53617 855877159
Other Debtors 8 2508 633106 10 0001 247  
Property Plant Equipment 42 57040 11837 76748 26545 38536 86576 15680 174
Total Inventories 3 3765 1001 8391 7781 5241 5763 093 
Cash Bank In Hand1 05615 316       
Stocks Inventory7 5143 376       
Tangible Fixed Assets52 53042 570       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve29 66145 896       
Shareholder Funds29 76145 996       
Other
Accrued Liabilities Deferred Income 3 2263 8593 50813 0728 9714 3785 3156 010
Accumulated Amortisation Impairment Intangible Assets 8 0008 0008 0008 0008 0008 0008 000 
Accumulated Depreciation Impairment Property Plant Equipment 183 229195 196198 655195 663196 380207 962209 204229 356
Average Number Employees During Period    67556
Bank Borrowings Overdrafts 18 79815 42711 9428 2054 28441 12632 36122 409
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment 19 69914 7747 455   40 65932 527
Corporation Tax Payable 5 1122 2711 214     
Corporation Tax Recoverable 1 695  1 214    
Creditors 29 91919 25511 9428 2054 28441 12663 85346 131
Finance Lease Liabilities Present Value Total 11 1213 8283 828   31 49223 722
Future Minimum Lease Payments Under Non-cancellable Operating Leases    38 56621 87334 12425 38420 679
Increase From Depreciation Charge For Year Property Plant Equipment  11 96711 17812 52613 27911 58213 27920 152
Intangible Assets Gross Cost 8 0008 0008 0008 0008 0008 0008 000 
Net Current Assets Liabilities1 11038 45339 94033 464-623-18 86022 768-11 426-33 884
Number Shares Issued Fully Paid   100     
Other Creditors 4 4153 4806 79111 07326 87225 08521 26220 035
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   7 71915 51812 562 12 037 
Other Disposals Property Plant Equipment   8 00017 14015 561 14 785 
Other Remaining Borrowings 303030 3 490   
Other Taxation Social Security Payable 9 1436 6467 40810 9119 1286 8666 79610 026
Par Value Share 1 1     
Prepayments Accrued Income  8 6338 2578 5329 7549 327938938
Property Plant Equipment Gross Cost 225 798235 314236 422243 928241 765244 827285 360309 530
Provisions For Liabilities Balance Sheet Subtotal 5 1084 9694 9758 0507 705652  
Taxation Including Deferred Taxation Balance Sheet Subtotal 5 1084 969      
Total Additions Including From Business Combinations Property Plant Equipment  9 5169 10824 64613 3983 06255 31824 170
Total Assets Less Current Liabilities53 64081 02380 05871 23147 64226 52559 63364 73046 290
Trade Creditors Trade Payables 21 05627 62524 11531 74533 20120 39219 94127 809
Trade Debtors Trade Receivables 63 53165 02065 68656 87766 50456 18960 20757 283
Creditors Due After One Year17 52729 919       
Creditors Due Within One Year57 68753 715       
Intangible Fixed Assets Aggregate Amortisation Impairment8 0008 000       
Intangible Fixed Assets Cost Or Valuation8 0008 000       
Number Shares Allotted 100       
Provisions For Liabilities Charges6 3525 108       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions 3 732       
Tangible Fixed Assets Cost Or Valuation222 066225 798       
Tangible Fixed Assets Depreciation169 536183 228       
Tangible Fixed Assets Depreciation Charged In Period 13 692       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 11th, December 2023
Free Download (10 pages)

Company search

Advertisements