Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SELCO TRADE CENTRES LIMITED
Company Information for

SELCO TRADE CENTRES LIMITED

FIRST FLOOR, BOUNDARY HOUSE, 2 WYTHALL GREEN WAY, WYTHALL, BIRMINGHAM, B47 6LW,
Company Registration Number
02182671
Private Limited Company
Active

Company Overview

About Selco Trade Centres Ltd
SELCO TRADE CENTRES LIMITED was founded on 1987-10-23 and has its registered office in Birmingham. The organisation's status is listed as "Active". Selco Trade Centres Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SELCO TRADE CENTRES LIMITED
 
Legal Registered Office
FIRST FLOOR, BOUNDARY HOUSE
2 WYTHALL GREEN WAY, WYTHALL
BIRMINGHAM
B47 6LW
Other companies in B47
 
Filing Information
Company Number 02182671
Company ID Number 02182671
Date formed 1987-10-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/10/2015
Return next due 16/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB110412150  
Last Datalog update: 2023-11-06 08:59:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SELCO TRADE CENTRES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SELCO TRADE CENTRES LIMITED

Current Directors
Officer Role Date Appointed
GRAFTON GROUP SECRETARIAL SERVICES LIMITED
Company Secretary 1998-10-31
DAVID LLEWELYN ARNOLD
Director 2013-09-09
ROBERT DAVID BREWILL
Director 2004-05-12
HOWARD PAUL LUFT
Director 2018-01-02
CHARLES ANTHONY RINN
Director 2000-08-22
GAVIN SLARK
Director 2011-08-30
Previous Officers
Officer Role Date Appointed Date Resigned
DECLAN RONAYNE
Director 2017-08-04 2017-12-31
CHRISTOPHER ST JOHN CUNLIFFE
Director 2004-05-12 2017-07-31
MALCOLM ROBERT ALDRIDGE
Director 1991-05-30 2014-06-30
COLM O'NUALLAIN
Director 1998-10-31 2013-09-09
MICHAEL FRANCIS MCCABE
Director 2005-06-21 2005-06-28
JONATHON PAUL SOWTON
Director 2005-06-21 2005-06-28
CHARLES SIDNEY CRAVOS
Director 1991-05-30 2002-05-31
DAVID BRIAN WILLIAMS
Company Secretary 1991-05-30 1998-10-31
DAVID BRIAN WILLIAMS
Director 1991-05-30 1998-10-31
ROY DENNIS WILLIAMS
Director 1990-02-01 1995-07-25
MICHAEL MCCOLL BROWN
Director 1991-05-30 1995-06-01
JOHN BERNARD TAYLOR
Director 1991-05-30 1991-06-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAFTON GROUP SECRETARIAL SERVICES LIMITED GRANGEMOUTH PROPERTY LIMITED Company Secretary 2008-04-16 CURRENT 2006-05-08 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED MANHOOD BUILDERS MERCHANTS LIMITED Company Secretary 2008-03-17 CURRENT 1959-11-27 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED MICHAEL HUNTER & SONS LIMITED Company Secretary 2007-11-30 CURRENT 1960-06-16 Dissolved 2018-04-17
GRAFTON GROUP SECRETARIAL SERVICES LIMITED J.ROLLINGS & SON LIMITED Company Secretary 2007-07-05 CURRENT 1959-02-06 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED SPECIALIST HEATING SUPPLIES LIMITED Company Secretary 2007-06-08 CURRENT 1993-07-27 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED SHOREHEAT DIRECT LIMITED Company Secretary 2007-06-08 CURRENT 1982-09-06 Active - Proposal to Strike off
GRAFTON GROUP SECRETARIAL SERVICES LIMITED SHOREHEAT HISS LIMITED Company Secretary 2007-06-08 CURRENT 1986-05-12 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED COASTAL BRICK AND BUILDING SUPPLIES LIMITED Company Secretary 2007-04-16 CURRENT 1994-03-25 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED PLUMBWORLD LIMITED Company Secretary 2006-12-08 CURRENT 2003-09-19 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED NORTHERN PLUMBING AND HEATING SUPPLIES LIMITED Company Secretary 2006-12-06 CURRENT 1994-04-25 Active - Proposal to Strike off
GRAFTON GROUP SECRETARIAL SERVICES LIMITED MICRO MATTHEY LIMITED Company Secretary 2006-12-04 CURRENT 1999-03-02 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED JOHN EASTAFF (HOLDINGS) LIMITED Company Secretary 2005-09-30 CURRENT 1992-03-26 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED D.W.S. PLUMBERS MERCHANTS LIMITED Company Secretary 2005-09-01 CURRENT 1998-03-10 Active - Proposal to Strike off
GRAFTON GROUP SECRETARIAL SERVICES LIMITED GLOUCESTER STEELSTOCK LIMITED Company Secretary 2005-05-31 CURRENT 1989-03-31 Dissolved 2018-04-10
GRAFTON GROUP SECRETARIAL SERVICES LIMITED COOPER CLARKE GROUP LIMITED Company Secretary 2005-05-31 CURRENT 1975-06-05 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED COOPER CLARKE EXPORTS LTD Company Secretary 2005-05-31 CURRENT 1978-11-06 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED APEX PLUMBING SUPPLIES LIMITED Company Secretary 2004-11-01 CURRENT 1984-10-11 Active - Proposal to Strike off
GRAFTON GROUP SECRETARIAL SERVICES LIMITED R. G. HINDS BUILDING & ROOFING MERCHANTS LIMITED Company Secretary 2004-10-01 CURRENT 1982-02-19 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED KEELSUPPLY LIMITED Company Secretary 2004-04-07 CURRENT 1990-09-18 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED ROWLINSON BUILDBASE (NANTWICH) LIMITED Company Secretary 2003-12-01 CURRENT 1987-02-02 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED P. B. M. LIMITED Company Secretary 2003-07-31 CURRENT 1965-02-19 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED DUNPARK BUILDING SUPPLIES LIMITED Company Secretary 2003-05-30 CURRENT 1989-10-09 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED WANTAGE BUILDING SUPPLIES LIMITED Company Secretary 2003-05-30 CURRENT 1999-08-23 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED BUILDING SUPPLIES DISTRIBUTION LIMITED Company Secretary 2003-05-19 CURRENT 2003-04-07 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED M & K BUILDERS MERCHANTS LIMITED Company Secretary 2002-12-20 CURRENT 1958-06-04 Active - Proposal to Strike off
GRAFTON GROUP SECRETARIAL SERVICES LIMITED ZENE FINANCE LIMITED Company Secretary 2002-07-04 CURRENT 2002-03-27 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED E.& J.W.LAKE LIMITED Company Secretary 2002-07-01 CURRENT 1960-06-16 Dissolved 2018-04-17
GRAFTON GROUP SECRETARIAL SERVICES LIMITED NORTH MIDLAND BUILDING SUPPLIES LIMITED Company Secretary 2002-07-01 CURRENT 1971-06-24 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED BMB BARNSLEY LIMITED Company Secretary 2002-05-31 CURRENT 1989-01-27 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED NORMAN RHEAD (LONGTON) LIMITED Company Secretary 2002-04-30 CURRENT 1956-07-04 Active - Proposal to Strike off
GRAFTON GROUP SECRETARIAL SERVICES LIMITED NATIONWIDE DRYWALL & INSULATION LIMITED Company Secretary 2001-06-01 CURRENT 1936-04-08 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED ESSEX HEATING SUPPLIES LIMITED Company Secretary 2000-05-09 CURRENT 1970-04-27 Dissolved 2018-04-10
GRAFTON GROUP SECRETARIAL SERVICES LIMITED NIALL BAILEY (BUILDING SUPPLIES) LIMITED Company Secretary 1999-04-01 CURRENT 1969-11-04 Dissolved 2018-04-17
GRAFTON GROUP SECRETARIAL SERVICES LIMITED HARVEY STEEL LINTELS LIMITED Company Secretary 1999-02-05 CURRENT 1992-07-08 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED PULSAR DIRECT (UK) LIMITED Company Secretary 1998-10-31 CURRENT 1987-10-06 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED A.R. HENDRICKS LIMITED Company Secretary 1998-09-17 CURRENT 1987-07-01 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED HC 1165 LIMITED Company Secretary 1997-09-01 CURRENT 1989-02-20 Dissolved 2018-04-17
GRAFTON GROUP SECRETARIAL SERVICES LIMITED WATERRIVER LIMITED Company Secretary 1997-09-01 CURRENT 1995-11-17 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED CPI MORTARS (NORTH) LIMITED Company Secretary 1997-09-01 CURRENT 1993-06-14 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED ROUND SPINNEY LIMITED Company Secretary 1997-09-01 CURRENT 1974-04-23 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED PLUMBASE LIMITED Company Secretary 1997-09-01 CURRENT 1922-05-10 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED FKS BUILDERS MERCHANTS LIMITED Company Secretary 1997-04-30 CURRENT 1982-09-15 Dissolved 2018-04-10
GRAFTON GROUP SECRETARIAL SERVICES LIMITED HENDRICKS LOVELL LIMITED Company Secretary 1997-03-18 CURRENT 1982-11-29 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED TIME AND TEMPERATURE LIMITED Company Secretary 1997-02-12 CURRENT 1981-08-25 Dissolved 2018-05-01
GRAFTON GROUP SECRETARIAL SERVICES LIMITED CPI MORTARS LIMITED Company Secretary 1997-01-07 CURRENT 1996-12-12 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED HC 1165 LIMITED Company Secretary 1996-10-22 CURRENT 1993-06-24 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED SMARTS LTD Company Secretary 1996-07-15 CURRENT 1974-04-19 Dissolved 2018-04-10
DAVID LLEWELYN ARNOLD FRONTLINE BATHROOMS LTD. Director 2013-09-09 CURRENT 1990-08-21 Active
DAVID LLEWELYN ARNOLD BUILDING SUPPLIES DISTRIBUTION LIMITED Director 2013-09-09 CURRENT 2003-04-07 Active
DAVID LLEWELYN ARNOLD GRAFTON GROUP (UK) PUBLIC LIMITED COMPANY Director 2013-09-09 CURRENT 1994-01-11 Active
DAVID LLEWELYN ARNOLD CPI MORTARS LIMITED Director 2013-09-09 CURRENT 1996-12-12 Active
DAVID LLEWELYN ARNOLD ONLINE HOME RETAIL LIMITED Director 2013-09-09 CURRENT 1999-10-04 Active
DAVID LLEWELYN ARNOLD PANELLING CENTRE LIMITED Director 2013-09-09 CURRENT 2013-04-02 Active
DAVID LLEWELYN ARNOLD MACNAUGHTON BLAIR LIMITED Director 2013-09-09 CURRENT 1989-08-29 Active
ROBERT DAVID BREWILL SELECT PLUMBING AND HEATING SUPPLIES LIMITED Director 2008-11-19 CURRENT 2003-10-24 Dissolved 2018-04-17
CHARLES ANTHONY RINN GRAFTON GROUP IT SERVICES LIMITED Director 2014-08-18 CURRENT 1977-03-29 Dissolved 2018-04-10
CHARLES ANTHONY RINN PANELLING CENTRE LIMITED Director 2013-04-17 CURRENT 2013-04-02 Active
CHARLES ANTHONY RINN SMARTS LTD Director 2012-06-22 CURRENT 1974-04-19 Dissolved 2018-04-10
CHARLES ANTHONY RINN HEITON INVESTMENTS (UK) LIMITED Director 2011-12-31 CURRENT 2000-07-05 Active
CHARLES ANTHONY RINN JACKSON BUILDING CENTRES (NOTTINGHAM) LIMITED Director 2011-12-31 CURRENT 1993-09-27 Active
CHARLES ANTHONY RINN HEITON HOLDINGS UK LIMITED Director 2011-12-31 CURRENT 1998-07-22 Active
CHARLES ANTHONY RINN PROVIDER SERVICES (BUILDING) LIMITED Director 2011-12-31 CURRENT 1976-02-13 Active
CHARLES ANTHONY RINN JACKSON LEASING LIMITED Director 2011-12-31 CURRENT 1917-12-17 Active
CHARLES ANTHONY RINN COOPER CLARKE GROUP LIMITED Director 2011-12-31 CURRENT 1975-06-05 Active
CHARLES ANTHONY RINN NOEL CLAY LIMITED Director 2011-09-30 CURRENT 1948-11-30 Active
CHARLES ANTHONY RINN MRCB PAINTS LIMITED Director 2010-10-15 CURRENT 1991-05-07 Active
CHARLES ANTHONY RINN GLOUCESTER STEELSTOCK LIMITED Director 2005-05-31 CURRENT 1989-03-31 Dissolved 2018-04-10
CHARLES ANTHONY RINN HEITON (U.K.) LIMITED Director 2005-05-31 CURRENT 1988-02-01 Active
CHARLES ANTHONY RINN GILBERT T. BELL & COMPANY LIMITED Director 2005-05-31 CURRENT 1988-01-19 Active
CHARLES ANTHONY RINN BMB BARNSLEY LIMITED Director 2003-02-19 CURRENT 1989-01-27 Active
CHARLES ANTHONY RINN J.K.S. HEATING & PLUMBING SUPPLIES LIMITED Director 2002-11-29 CURRENT 1983-06-02 Dissolved 2018-04-17
CHARLES ANTHONY RINN ZENE FINANCE LIMITED Director 2002-07-04 CURRENT 2002-03-27 Active
CHARLES ANTHONY RINN BATHROOM DISTRIBUTION GROUP UK LIMITED Director 2000-08-22 CURRENT 1978-05-10 Active
CHARLES ANTHONY RINN PULSAR DIRECT (UK) LIMITED Director 2000-08-22 CURRENT 1987-10-06 Active
CHARLES ANTHONY RINN J THOMAS EDWARDS & SONS LIMITED Director 2000-08-22 CURRENT 1920-01-12 Active
CHARLES ANTHONY RINN EDWARD DOCK LIMITED Director 2000-08-22 CURRENT 1983-07-11 Active
CHARLES ANTHONY RINN BRITISH DREDGING (SERVICES) LIMITED Director 2000-08-22 CURRENT 1966-03-21 Active
CHARLES ANTHONY RINN B D ESTATES (1999) LIMITED Director 1998-09-10 CURRENT 1932-10-15 Active
GAVIN SLARK GALLIFORD TRY LIMITED Director 2015-05-13 CURRENT 1965-02-03 Active
GAVIN SLARK BRITISH DREDGING (SERVICES) LIMITED Director 2014-06-27 CURRENT 1966-03-21 Active
GAVIN SLARK FRONTLINE BATHROOMS LTD. Director 2011-08-30 CURRENT 1990-08-21 Active
GAVIN SLARK BUILDING SUPPLIES DISTRIBUTION LIMITED Director 2011-08-30 CURRENT 2003-04-07 Active
GAVIN SLARK BATHROOM DISTRIBUTION GROUP UK LIMITED Director 2011-08-30 CURRENT 1978-05-10 Active
GAVIN SLARK GRAFTON GROUP (UK) PUBLIC LIMITED COMPANY Director 2011-08-30 CURRENT 1994-01-11 Active
GAVIN SLARK CPI MORTARS LIMITED Director 2011-08-30 CURRENT 1996-12-12 Active
GAVIN SLARK MACNAUGHTON BLAIR LIMITED Director 2011-08-30 CURRENT 1989-08-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-12FULL ACCOUNTS MADE UP TO 31/12/22
2022-10-03FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-03AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-11-19RP04CS01
2021-11-18SH0108/07/21 STATEMENT OF CAPITAL GBP 360000
2021-11-04CS01CONFIRMATION STATEMENT MADE ON 19/10/21, WITH NO UPDATES
2021-10-02AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-05CH04SECRETARY'S DETAILS CHNAGED FOR GRAFTON GROUP SECRETARIAL SERVICES LIMITED on 2020-12-31
2020-11-05AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-27CS01CONFIRMATION STATEMENT MADE ON 19/10/20, WITH NO UPDATES
2019-10-21CS01CONFIRMATION STATEMENT MADE ON 19/10/19, WITH NO UPDATES
2019-10-02AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-10-19CS01CONFIRMATION STATEMENT MADE ON 19/10/18, WITH NO UPDATES
2018-08-23AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-03TM01APPOINTMENT TERMINATED, DIRECTOR DECLAN RONAYNE
2018-01-03AP01DIRECTOR APPOINTED MR HOWARD PAUL LUFT
2017-10-23CS01CONFIRMATION STATEMENT MADE ON 19/10/17, WITH NO UPDATES
2017-10-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-08AP01DIRECTOR APPOINTED MR DECLAN RONAYNE
2017-08-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ST JOHN CUNLIFFE
2016-10-19LATEST SOC19/10/16 STATEMENT OF CAPITAL;GBP 160000
2016-10-19CS01CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES
2016-07-18AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-06AUDAUDITOR'S RESIGNATION
2015-10-19LATEST SOC19/10/15 STATEMENT OF CAPITAL;GBP 160000
2015-10-19AR0119/10/15 ANNUAL RETURN FULL LIST
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-16CH01Director's details changed for Christopher St John Cunliffe on 2015-01-16
2014-10-20LATEST SOC20/10/14 STATEMENT OF CAPITAL;GBP 160000
2014-10-20AR0119/10/14 ANNUAL RETURN FULL LIST
2014-09-29AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ST JOHN CUNLIFFE / 31/07/2014
2014-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DAVID BREWILL / 31/07/2014
2014-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/14 FROM First Floor, Boundary House 2 Wythall Green Way Wythall Birmingham B47 6LW England
2014-07-31CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DAVID BREWILL / 31/07/2014
2014-07-31CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ST JOHN CUNLIFFE / 31/07/2014
2014-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/14 FROM Po Box 1224 Pelham House Canwick Road Lincoln LN5 5NH
2014-07-01TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM ALDRIDGE
2014-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / GAVIN SLARK / 06/04/2014
2013-11-14LATEST SOC14/11/13 STATEMENT OF CAPITAL;GBP 160000
2013-11-14AR0119/10/13 FULL LIST
2013-10-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID LLEWELYN ARNOLD / 09/09/2013
2013-09-11TM01APPOINTMENT TERMINATED, DIRECTOR COLM O'NUALLAIN
2013-09-10AP01DIRECTOR APPOINTED DAVID LLEWELYN ARNOLD
2012-10-31AR0119/10/12 FULL LIST
2012-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM ROBERT ALDRIDGE / 19/10/2012
2012-09-25AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-11-11AR0119/10/11 FULL LIST
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-13AP01DIRECTOR APPOINTED GAVIN SLARK
2011-09-13CH01CHANGE PERSON AS DIRECTOR
2011-05-06MISCSECTION 519
2011-04-12AUDAUDITOR'S RESIGNATION
2010-11-04AR0119/10/10 FULL LIST
2010-10-20AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-10-20AD02SAIL ADDRESS CREATED
2010-10-20AR0118/10/10 FULL LIST
2010-10-11CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GRAFTON GROUP SECRETARIAL SERVICES LIMITED / 09/09/2010
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ST JOHN CUNLIFFE / 10/08/2010
2010-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DAVID BREWILL / 10/08/2010
2010-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM ROBERT ALDRIDGE / 10/08/2010
2010-07-14AD01REGISTERED OFFICE CHANGED ON 14/07/2010 FROM AQUIS COURT 31 FISHPOOL STREET ST. ALBANS HERTFORDSHIRE AL3 4RF
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES ANTHONY RINN / 11/01/2010
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DAVID BREWILL / 11/01/2010
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ST JOHN CUNLIFFE / 11/01/2010
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM ROBERT ALDRIDGE / 11/01/2010
2010-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLM O'NUALLAIN / 11/12/2009
2009-11-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-11-03AR0130/09/09 FULL LIST
2008-11-25363(288)SECRETARY'S PARTICULARS CHANGED
2008-11-25363sRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2008-11-21288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CUNLIFFE / 19/11/2008
2008-11-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-11-16363sRETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-03RES13GUARANTEE 17/07/03
2006-12-06MEM/ARTSMEMORANDUM OF ASSOCIATION
2006-12-06RES13GUARANTEE 26/02/03
2006-12-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-11-02AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-26363sRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2005-11-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-19363sRETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
2005-08-08288bDIRECTOR RESIGNED
2005-08-08288bDIRECTOR RESIGNED
2005-07-27288aNEW DIRECTOR APPOINTED
2005-07-27288aNEW DIRECTOR APPOINTED
2005-07-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-02-22363aRETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS
2005-02-22288cDIRECTOR'S PARTICULARS CHANGED
2004-11-04288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK1003820 Active Licenced property: WALTHAMSTOW AVENUE AVENUE INDUSTRIAL ESTATE WALTHAMSTOW LONDON WALTHAMSTOW GB E4 8ST;WINDMILL CENTRE 12 WINDMILL LANE GREAT WESTERN IND PARK SOUTHALL GREAT WESTERN IND PARK GB UB2 4NJ;STANMORE 168 -174 HONEY POT LANE LONDON GB HA7 1QL;CRICKLEWOOD 2 GERON WAY LONDON GB NW2 6GJ;MITCHAM HOUSE UNIT 1-2 681 MITCHAM ROAD CROYDON 681 MITCHAM ROAD GB CR0 3YH;HANGER LANE UNIT 2 WEST GATE EALING LONDON EALING GB W5 1DT;9 CROWN ROAD ENFIELD GB EN1 1TH;UNIT 11 SELCO BUILDERS WAREHOUSE HERTFORD ROAD BARKING HERTFORD ROAD GB IG11 8BL;OFF FIELD END ROAD 3 BRADFIELD ROAD SOUTH RUISLIP GB HA4 0NU;WOOLWICH ROAD CABLE TRADE PARK LONDON GB SE7 7RJ;MILLINGTON ROAD UNIT 3 HAYES GB UB3 4AZ;BECKTON RETAIL PARK UNIT 4A ALPINE WAY BECKTON LONDON ALPINE WAY GB E6 6LA;PRIESTLEY WAY UNITS 3&4 STAPLES CORNER LONDON STAPLES CORNER GB NW2 7BA;21 KENNET ROAD UNIT 2 CRAYFORD DARTFORD CRAYFORD GB DA1 4QN;37-39 IMPERIAL WAY CROYDON GB CR0 4RR;VICKERS DRIVE NORTH UNIT 1 BROOKLANDS INDUSTRIAL PARK WEYBRIDGE BROOKLANDS INDUSTRIAL PARK GB KT13. Correspondance address: 2 WYTHALL GREEN WAY BOUNDARY HOUSE WYTHALL BIRMINGHAM WYTHALL GB B47 6LW
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK1003820 Active Licenced property: WALTHAMSTOW AVENUE AVENUE INDUSTRIAL ESTATE WALTHAMSTOW LONDON WALTHAMSTOW GB E4 8ST;WINDMILL CENTRE 12 WINDMILL LANE GREAT WESTERN IND PARK SOUTHALL GREAT WESTERN IND PARK GB UB2 4NJ;STANMORE 168 -174 HONEY POT LANE LONDON GB HA7 1QL;CRICKLEWOOD 2 GERON WAY LONDON GB NW2 6GJ;MITCHAM HOUSE UNIT 1-2 681 MITCHAM ROAD CROYDON 681 MITCHAM ROAD GB CR0 3YH;HANGER LANE UNIT 2 WEST GATE EALING LONDON EALING GB W5 1DT;9 CROWN ROAD ENFIELD GB EN1 1TH;UNIT 11 SELCO BUILDERS WAREHOUSE HERTFORD ROAD BARKING HERTFORD ROAD GB IG11 8BL;OFF FIELD END ROAD 3 BRADFIELD ROAD SOUTH RUISLIP GB HA4 0NU;WOOLWICH ROAD CABLE TRADE PARK LONDON GB SE7 7RJ;MILLINGTON ROAD UNIT 3 HAYES GB UB3 4AZ;BECKTON RETAIL PARK UNIT 4A ALPINE WAY BECKTON LONDON ALPINE WAY GB E6 6LA;PRIESTLEY WAY UNITS 3&4 STAPLES CORNER LONDON STAPLES CORNER GB NW2 7BA;21 KENNET ROAD UNIT 2 CRAYFORD DARTFORD CRAYFORD GB DA1 4QN;37-39 IMPERIAL WAY CROYDON GB CR0 4RR;VICKERS DRIVE NORTH UNIT 1 BROOKLANDS INDUSTRIAL PARK WEYBRIDGE BROOKLANDS INDUSTRIAL PARK GB KT13. Correspondance address: 2 WYTHALL GREEN WAY BOUNDARY HOUSE WYTHALL BIRMINGHAM WYTHALL GB B47 6LW
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK1003820 Active Licenced property: WALTHAMSTOW AVENUE AVENUE INDUSTRIAL ESTATE WALTHAMSTOW LONDON WALTHAMSTOW GB E4 8ST;WINDMILL CENTRE 12 WINDMILL LANE GREAT WESTERN IND PARK SOUTHALL GREAT WESTERN IND PARK GB UB2 4NJ;STANMORE 168 -174 HONEY POT LANE LONDON GB HA7 1QL;CRICKLEWOOD 2 GERON WAY LONDON GB NW2 6GJ;MITCHAM HOUSE UNIT 1-2 681 MITCHAM ROAD CROYDON 681 MITCHAM ROAD GB CR0 3YH;HANGER LANE UNIT 2 WEST GATE EALING LONDON EALING GB W5 1DT;9 CROWN ROAD ENFIELD GB EN1 1TH;UNIT 11 SELCO BUILDERS WAREHOUSE HERTFORD ROAD BARKING HERTFORD ROAD GB IG11 8BL;OFF FIELD END ROAD 3 BRADFIELD ROAD SOUTH RUISLIP GB HA4 0NU;WOOLWICH ROAD CABLE TRADE PARK LONDON GB SE7 7RJ;MILLINGTON ROAD UNIT 3 HAYES GB UB3 4AZ;BECKTON RETAIL PARK UNIT 4A ALPINE WAY BECKTON LONDON ALPINE WAY GB E6 6LA;PRIESTLEY WAY UNITS 3&4 STAPLES CORNER LONDON STAPLES CORNER GB NW2 7BA;21 KENNET ROAD UNIT 2 CRAYFORD DARTFORD CRAYFORD GB DA1 4QN;37-39 IMPERIAL WAY CROYDON GB CR0 4RR;VICKERS DRIVE NORTH UNIT 1 BROOKLANDS INDUSTRIAL PARK WEYBRIDGE BROOKLANDS INDUSTRIAL PARK GB KT13. Correspondance address: 2 WYTHALL GREEN WAY BOUNDARY HOUSE WYTHALL BIRMINGHAM WYTHALL GB B47 6LW
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OG0088240 Active Licenced property: UPPER FFORREST WAY SELCO BULDERS WAREHOUSE MORRISTON INDUSTRIAL ESTATE SWANSEA MORRISTON INDUSTRIAL ESTATE GB SA6 8QR;HADFIELD ROAD UNIT A CARDIFF GB CF11 8AQ;PARC TY GLAS UNIT 1 LLANISHEN CARDIFF LLANISHEN GB CF14 5DU. Correspondance address: 2 WYTHALL GREEN WAY BOUNDARY HOUSE WYTHALL BIRMINGHAM WYTHALL GB B47 6LW
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB1081803 Active Licenced property: ELLAND ROAD INDUSTRIAL PARK UNIT 5 ELLAND WAY LEEDS ELLAND WAY GB LS11 0EY;146-148 TONG STREET BRADFORD GB BD4 9PR;RADFORD ROAD UNIT 1, MAR CITY INDUSTRIAL ESTATE NEW BASFORD NOTTINGHAM NEW BASFORD GB NG7 7EF;COLLEGE TRADE PARK UNIT 2 5 ROUNDHAY ROAD LEEDS 5 ROUNDHAY ROAD GB LS7 3AJ;OSBALDWICK LINK ROAD SMITH BROS (YORK) LTD YORK GB YO10 3WA. Correspondance address: 2 WYTHALL GREEN WAY BOUNDARY HOUSE WYTHALL BIRMINGHAM WYTHALL GB B47 6LW
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OD0011298 Active Licenced property: TYSELEY 292 WHARFDALE ROAD BIRMINGHAM GB B11 2DT;CONEYGRE ROAD CONEYGRE INDUSTRIAL ESTATE OFF BIRMINGHAM NEW ROAD TIPTON OFF BIRMINGHAM NEW ROAD GB DY4 8XP;AUSTIN DRIVE NORTH SIDE COVENTRY GB CV6 7NS;WULFRUN TRADING ESTATE UNIT 1-4 STAFFORD ROAD WOLVERHAMPTON STAFFORD ROAD GB WV10 6HH;STIRCHLEY 1 CHARLOTTE ROAD BIRMINGHAM GB B30 2BT;CHESTER ROAD OPUS ASPECT ERDINGTON BIRMINGHAM ERDINGTON GB B24 0QY;WALSALL ROAD PERRY PARK INDUSTRIAL ESTATE PERRY BARR BIRMINGHAM PERRY BARR GB B42 1BT. Correspondance address: 2 WYTHALL GREEN WAY BOUNDARY HOUSE WYTHALL BIRMINGHAM WYTHALL GB B47 6LW
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OD0011298 Active Licenced property: TYSELEY 292 WHARFDALE ROAD BIRMINGHAM GB B11 2DT;CONEYGRE ROAD CONEYGRE INDUSTRIAL ESTATE OFF BIRMINGHAM NEW ROAD TIPTON OFF BIRMINGHAM NEW ROAD GB DY4 8XP;AUSTIN DRIVE NORTH SIDE COVENTRY GB CV6 7NS;WULFRUN TRADING ESTATE UNIT 1-4 STAFFORD ROAD WOLVERHAMPTON STAFFORD ROAD GB WV10 6HH;STIRCHLEY 1 CHARLOTTE ROAD BIRMINGHAM GB B30 2BT;CHESTER ROAD OPUS ASPECT ERDINGTON BIRMINGHAM ERDINGTON GB B24 0QY;WALSALL ROAD PERRY PARK INDUSTRIAL ESTATE PERRY BARR BIRMINGHAM PERRY BARR GB B42 1BT. Correspondance address: 2 WYTHALL GREEN WAY BOUNDARY HOUSE WYTHALL BIRMINGHAM WYTHALL GB B47 6LW
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC1060061 Active Licenced property: 31 TIMPSON ROAD WYTHENSHAWE MANCHESTER WYTHENSHAWE GB M23 9LL;ASHTON COMMERCE PARK UNIT B8 ASHTON MOSS ASHTON-UNDER-LYME ASHTON MOSS GB OL7 0QN;ARDWICK STOCKPORT ROAD MANCHESTER GB M12 6AJ;MILNER STREET UNIT 1 WARRINGTON GB WA5 1AD. Correspondance address: 2 WYTHALL GREEN WAY BOUNDARY HOUSE WYTHALL BIRMINGHAM WYTHALL GB B47 6LW
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH0217107 Active Licenced property: FLEETS CORNER INDUSTRIAL ESTATE UNIT J NUFFIELD ROAD POOLE NUFFIELD ROAD GB BH17 0HL;TAURUS ROAD UNIT F1 PATCHWAY BRISTOL PATCHWAY GB BS34 6FB;NORTHARBOUR SPUR OPTIMA PORTSMOUTH GB PO6 3TU;MILLBROOK TRADING ESTATE UNIT 1 ENDEAVOUR PARK SECOND AVENUE SOUTHAMPTON SECOND AVENUE GB SO15 0BS;SHEENE WAY UNIT 1 SHEENE ROAD BEDMINSTER BRISTOL SHEENE ROAD GB BS3 4SZ;PORTMAN ROAD UNIT J-M READING GB RG30 1EA;SLOUGH TRADING ESTATE SELCO BUILDERS WAREHOUSE 307 FARNHAM ROAD SLOUGH 307 FARNHAM ROAD GB SL1 4UN. Correspondance address: 2 WYTHALL GREEN WAY BOUNDARY HOUSE WYTHALL BIRMINGHAM WYTHALL GB B47 6LW
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH0217107 Active Licenced property: FLEETS CORNER INDUSTRIAL ESTATE UNIT J NUFFIELD ROAD POOLE NUFFIELD ROAD GB BH17 0HL;TAURUS ROAD UNIT F1 PATCHWAY BRISTOL PATCHWAY GB BS34 6FB;NORTHARBOUR SPUR OPTIMA PORTSMOUTH GB PO6 3TU;MILLBROOK TRADING ESTATE UNIT 1 ENDEAVOUR PARK SECOND AVENUE SOUTHAMPTON SECOND AVENUE GB SO15 0BS;SHEENE WAY UNIT 1 SHEENE ROAD BEDMINSTER BRISTOL SHEENE ROAD GB BS3 4SZ;PORTMAN ROAD UNIT J-M READING GB RG30 1EA;SLOUGH TRADING ESTATE SELCO BUILDERS WAREHOUSE 307 FARNHAM ROAD SLOUGH 307 FARNHAM ROAD GB SL1 4UN. Correspondance address: 2 WYTHALL GREEN WAY BOUNDARY HOUSE WYTHALL BIRMINGHAM WYTHALL GB B47 6LW
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF1140496 Active Licenced property: LOGISTICS CITY UNIT A MOTHERWELL WAY GRAYS MOTHERWELL WAY GB RM20 3AW; CROMPTON CLOSE BASILDON GB SS14 3AY;222 MAYLANDS AVENUE UNIT F HEMEL HEMPSTEAD GB HP2 7EE; 47 PARKER DRIVE LEICESTER GB LE4 0JP;BLETCHLEY SINCLAIR COURT MILTON KEYNES GB MK1 1RB;WESTWAY 5 CHELMSFORD TRADE PARK CHELMSFORD GB CM1 3AR;IMPERIAL WAY UNIT 7 WATFORD GB WD24 4XE. Correspondance address: 2 WYTHALL GREEN WAY BOUNDARY HOUSE WYTHALL BIRMINGHAM WYTHALL GB B47 6LW

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SELCO TRADE CENTRES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SINGLE DEBENTURE 1988-06-30 Satisfied LLOYDS BANK PLC
SUBSCRIPTION AGREEMENT 1988-02-02 Satisfied C S CRAVOS AND LLOYDS DEVELOPMENT CAPITAL LIMITED
SINGLE DEBENTURE 1988-02-02 Satisfied LLOYDS BANK PLC
Intangible Assets
Patents
We have not found any records of SELCO TRADE CENTRES LIMITED registering or being granted any patents
Domain Names

SELCO TRADE CENTRES LIMITED owns 6 domain names.

selcobuildersmerchants.co.uk   selcobuilderswarehouse.co.uk   selcobuildingsupplies.co.uk   selcotc.co.uk   selcotrade.co.uk   selcotradecentres.co.uk  

Trademarks
We have not found any records of SELCO TRADE CENTRES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SELCO TRADE CENTRES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Birmingham City Council 2015-1 GBP £519
Birmingham City Council 2014-10 GBP £3,848
London Borough of Ealing 2014-10 GBP £314
Birmingham City Council 2014-9 GBP £4,714
Birmingham City Council 2014-8 GBP £965
Birmingham City Council 2014-7 GBP £1,057
Birmingham City Council 2014-6 GBP £1,176
Birmingham City Council 2014-5 GBP £4,183
Birmingham City Council 2014-3 GBP £1,755
London Borough of Ealing 2014-1 GBP £332
Birmingham City Council 2013-11 GBP £4,714
Birmingham City Council 2013-10 GBP £3,122
London Borough of Redbridge 2013-10 GBP £490 General Premises Costs
Birmingham City Council 2013-9 GBP £3,541
London Borough of Redbridge 2013-9 GBP £1,145 Minor Maintenance
Birmingham City Council 2013-8 GBP £555
Birmingham City Council 2013-7 GBP £736
Nottingham City Council 2012-5 GBP £44
Nottingham City Council 2012-4 GBP £310
Nottingham City Council 2012-2 GBP £95
Nottingham City Council 2012-1 GBP £297
Nottingham City Council 2011-10 GBP £169 REPAIR & MAINTENANCE OF BUILDINGS
Nottingham City Council 2011-9 GBP £58 REPAIR & MAINTENANCE OF BUILDINGS
Nottingham City Council 2011-8 GBP £43 MATERIALS GENERAL
Nottingham City Council 2011-7 GBP £89 REPAIR & MAINTENANCE OF BUILDINGS
Manchester City Council 2011-6 GBP £1,200 Equipment
Nottingham City Council 2011-6 GBP £90 REPAIR & MAINTENANCE OF BUILDINGS
Dudley Borough Council 2011-1 GBP £648
London Borough of Redbridge 2011-1 GBP £420 Equipment Repairs & Maintenance

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for SELCO TRADE CENTRES LIMITED for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
WAREHOUSE AND PREMISES 5 ELLAND WAY LEEDS LS11 0EY 245,00021/07/2008
Nottingham City Council Warehouses Mar City Park, Radford Road, Nottingham, NG7 7EF NG7 7EF GBP £157,0002009-01-22

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by SELCO TRADE CENTRES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-10-0068099000Articles of plaster or of compositions based on plaster (excl. plaster bandages for straightening fractures, put up for retail sale; plaster splints for the treatment of fractures; lightweight with plaster agglomerated building boards or articles for heat-insulation, sound-insulation or sound absorption; anatomic and other models for demonstration purposes; non-ornamented boards, sheets, panels, tiles andsimilar articles)
2016-03-0068109900Articles of cement, concrete or artificial stone, whether or not reinforced (excl. prefabricated structural components for building or civil engineering, tiles, paving, bricks and the like)
2016-01-0084729070Office machines, n.e.s.
2014-11-0190065380Cameras for roll film of a width of 35 mm (excl. instant print cameras, single lens reflex cameras, specially designed cameras of subheading 9006.10 or 9006.30 and disposable cameras)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party SELCO TRADE CENTRES LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyBUCKLEY HILL BUILDING SERVICES LIMITEDEvent Date2013-08-07
SolicitorShulmans LLP
In the High Court of Justice (Chancery Division) Leeds District Registry case number 1053 A Petition to wind up the above-named Buckley Hill Building Services Limited of 35-37 Stamford Street, Mossley, Ashton Under Lyne, Lancashire OL5 0LN , presented on 7 August 2013 by SELCO TRADE CENTRES LIMITED , of c/o MG Collection Limited, Credit Management Services, 32 Bernard Street, Leith, Edinburgh EH6 6PR , will be heard at Leeds District Registry, Combined Court Centre, The Courthouse, 1 Oxford Row LS1 3BG , on 8 October 2013 , at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 5 October 2013 .
 
Initiating party SELCO TRADE CENTRES LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyJ.T.I. BUILDING SERVICES LTDEvent Date2013-03-22
SolicitorShulmans LLP
In the High Court of Justice (Chancery Division) Leeds District Registry case number 443 A Petition to wind up the above-named J.T.I. Building Services Ltd, of Unit E 801-815 Warwick Road, Tyseley, Birmingham B11 2EL , presented on 22 March 2013 by SELCO TRADE CENTRES LIMITED , of c/o MG Collection Limited, Credit Management Services, 32 Bernard Street, Leith, Edinburgh EH6 6PR , will be heard at Leeds District Registry, at Combined Court Centre, The Courthouse, 1 Oxford Row LS1 3BG , on 14 May 2013 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 11 May 2013 .
 
Initiating party SELCO TRADE CENTRES LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyABSOLUTE MAINTENANCE (UK) LIMITEDEvent Date2012-08-21
In the High Court of Justice (Chancery Division) Leeds District Registry case number 1140 A Petition to wind up the above-named Absolute Maintenance (UK) Limited of Unit 3c Clapham North Art Centre, 26-32 Voltaire Road, London SW4 6DH , presented on 21 August 2012 by SELCO TRADE CENTRES LIMITED , of c/o MG Collection Limited, Credit Management Services, 32 Bernard Street, Leith, Edinburgh EH6 6PR , will be heard at Leeds District Registry at Combined Court Centre, The Courthouse, 2 Oxford Row LS1 3BG , on 13 November 2012 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 12 November 2012 . The Petitioners Solicitor is Shulmans LLP , 120 Wellington Street, Leeds LS1 4LT . (Ref SC/S13427/57.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SELCO TRADE CENTRES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SELCO TRADE CENTRES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.