Selor Transport Limited GILLINGHAM


Selor Transport started in year 1999 as Private Limited Company with registration number 03700424. The Selor Transport company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Gillingham at 19 Valentine Close. Postal code: ME8 0QR.

At the moment there are 2 directors in the the firm, namely John R. and Toni R.. In addition one secretary - Toni R. - is with the company. As of 15 June 2024, there was 1 ex director - Peter W.. There were no ex secretaries.

This company operates within the ME8 0QR postal code. The company is dealing with transport and has been registered as such. Its registration number is OK1120346 . It is located at Magnitude, Unit D, Aylesford with a total of 65 carsand 45 trailers. It has three locations in the UK.

Selor Transport Limited Address / Contact

Office Address 19 Valentine Close
Office Address2 Gillingham Business Park
Town Gillingham
Post code ME8 0QR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03700424
Date of Incorporation Mon, 25th Jan 1999
Industry Freight transport by road
End of financial Year 30th April
Company age 25 years old
Account next due date Wed, 31st Jan 2024 (136 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Thu, 8th Feb 2024 (2024-02-08)
Last confirmation statement dated Wed, 25th Jan 2023

Company staff

John R.

Position: Director

Appointed: 25 January 1999

Toni R.

Position: Director

Appointed: 25 January 1999

Toni R.

Position: Secretary

Appointed: 25 January 1999

Peter W.

Position: Director

Appointed: 01 April 2000

Resigned: 28 August 2007

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 25 January 1999

Resigned: 25 January 1999

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 25 January 1999

Resigned: 25 January 1999

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As BizStats identified, there is John R. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Toni R. This PSC owns 25-50% shares and has 25-50% voting rights.

John R.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Toni R.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-04-302022-04-302023-04-30
Net Worth107 80479 127       
Balance Sheet
Cash Bank In Hand84 88919 741       
Cash Bank On Hand 19 74158 6591 989205 970491 919209 781254 128201 502
Current Assets766 205544 298794 623531 868707 753837 265776 525632 735576 877
Debtors681 316524 557735 964529 879501 783345 346566 744378 607375 375
Net Assets Liabilities 79 12763 01743 294220 392229 341142 100254 674188 742
Net Assets Liabilities Including Pension Asset Liability107 80479 127       
Other Debtors 31 93823 52252 15641 52243 719131 52255 52232 666
Property Plant Equipment 313 194473 223518 583453 336354 088298 694390 922665 186
Tangible Fixed Assets239 957313 194       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve107 70479 027       
Shareholder Funds107 80479 127       
Other
Amount Specific Advance Or Credit Directors15 12942 682       
Amount Specific Advance Or Credit Made In Period Directors 129 279137 228      
Amount Specific Advance Or Credit Repaid In Period Directors 187 09094 546      
Accrued Liabilities 8 3347 7567 7507 7507 7507 75014 75011 200
Accumulated Depreciation Impairment Property Plant Equipment 618 767575 327628 660845 644753 810848 244808 075985 628
Average Number Employees During Period  47525968374242
Bank Borrowings Overdrafts   3 316  7 1259 6159 955
Corporation Tax Payable 63 15714 21341 63191 18551 84217 40848 296 
Creditors 194 559308 392170 192128 73699 218158 583223 473357 927
Creditors Due After One Year123 962194 559       
Creditors Due Within One Year758 433571 746       
Disposals Decrease In Depreciation Impairment Property Plant Equipment  215 815138 4675 136277 046107 974171 404 
Disposals Property Plant Equipment  225 415141 9676 420317 929147 192197 718 
Finance Lease Liabilities Present Value Total 194 559234 827170 192128 73699 218134 271159 108199 520
Future Minimum Lease Payments Under Non-cancellable Operating Leases  18 34847 00647 00643 5193 336 11 574
Increase Decrease In Property Plant Equipment  51 26538 000137 00094 000181 104230 874413 750
Increase From Depreciation Charge For Year Property Plant Equipment  172 375191 800222 120185 212202 408131 235177 553
Net Current Assets Liabilities7 772-27 448-62 564-250 647-53 97613 04643 984155 5952 956
Number Shares Allotted 100       
Other Creditors 81 731116 028128 468135 591170 054147 546114 646121 896
Other Remaining Borrowings 40 115121 859 57 836    
Other Taxation Social Security Payable 51 250141 645178 209141 091292 277268 73672 448148 934
Par Value Share 1       
Prepayments Accrued Income 146 959135 84335 86499 04625 008136 16347 86746 643
Property Plant Equipment Gross Cost 931 9611 048 5501 147 2431 298 9801 107 8981 146 9381 198 9971 650 814
Provisions For Liabilities Balance Sheet Subtotal 12 06039 25054 45050 23238 57541 99568 370121 473
Provisions For Liabilities Charges15 96312 060       
Secured Debts88 11540 115       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Cost Or Valuation754 243931 961       
Tangible Fixed Assets Depreciation514 286618 767       
Total Additions Including From Business Combinations Property Plant Equipment  342 004240 660158 157126 847186 232249 777451 817
Total Assets Less Current Liabilities247 729285 746410 659267 936399 360367 134342 678546 517668 142
Trade Creditors Trade Payables 125 873336 377210 110163 520131 943149 70558 27782 416
Trade Debtors Trade Receivables 345 660576 599441 859361 215276 619299 059275 218296 066
Advances Credits Directors15 12942 682       
Advances Credits Made In Period Directors93 804        
Advances Credits Repaid In Period Directors107 500        

Transport Operator Data

Magnitude
Address Unit D , New Hythe Lane
City Aylesford
Post code ME20 6WT
Vehicles 10
Trailers 10
Knowhow
Address Church Manorway
City Erith
Post code DA8 1BQ
Vehicles 35
Trailers 30
Phase 19
Address Valentine Close , Gillingham Business Park
City Gillingham
Post code ME8 0PU
Vehicles 20
Trailers 5

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 30th April 2023
filed on: 21st, November 2023
Free Download (9 pages)

Company search

Advertisements