SELOC LIMITED - FALMOUTH
Company Profile | Company Filings |
Overview
SELOC LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from FALMOUTH ENGLAND and has the status: Active.
SELOC LIMITED was incorporated 20 years ago on 03/10/2003 and has the registered number: 04921182. The accounts status is MICRO ENTITY and accounts are next due on 31/05/2025.
SELOC LIMITED was incorporated 20 years ago on 03/10/2003 and has the registered number: 04921182. The accounts status is MICRO ENTITY and accounts are next due on 31/05/2025.
SELOC LIMITED - FALMOUTH
This company is listed in the following categories:
94990 - Activities of other membership organizations n.e.c.
94990 - Activities of other membership organizations n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 8 | 31/08/2023 | 31/05/2025 |
Registered Office
46 KILLIGREW STREET
FALMOUTH
TR11 3PP
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
07/10/2023 | 21/10/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR TREVOR RICHARD JORDAN | Mar 1963 | British | Secretary | 2008-03-03 | CURRENT |
MR TREVOR RICHARD JORDAN | Mar 1963 | British | Director | 2007-01-15 | CURRENT |
MR NICHOLAS ADRIAN HOUGHTON | Mar 1972 | British | Director | 2020-02-03 | CURRENT |
MR ANDY WEBB | Feb 1969 | British | Director | 2019-01-08 | CURRENT |
MR BEN MCCAULDER | Apr 1975 | British | Director | 2023-06-29 | CURRENT |
NEIL HAWKINS | Jan 1962 | British | Director | 2007-01-16 | CURRENT |
MR ROBERT ANDREW ENGLAND | May 1974 | British | Director | 2014-11-01 | CURRENT |
MR JAMES PETER BOWYER | Mar 1981 | British | Director | 2019-11-11 | CURRENT |
MR IAN DAVID COBURN | Sep 1953 | British | Director | 2003-10-03 UNTIL 2004-12-31 | RESIGNED |
ANDREW IAIN BLACKLOCK | Aug 1960 | Secretary | 2007-04-01 UNTIL 2008-03-03 | RESIGNED | |
MICHAEL KNOWLES | Oct 1971 | British | Director | 2003-10-03 UNTIL 2004-05-31 | RESIGNED |
NIGEL ANTHONY JAMES LEECH | Nov 1976 | British | Director | 2004-11-24 UNTIL 2006-03-20 | RESIGNED |
MISS JOANNE LLOYD | Apr 1963 | British | Director | 2011-06-21 UNTIL 2014-10-31 | RESIGNED |
MISS JOANNE LLOYD | Apr 1963 | British | Director | 2008-03-03 UNTIL 2011-03-04 | RESIGNED |
IAN BOYD MORRISH | Sep 1959 | British | Director | 2003-10-03 UNTIL 2006-03-20 | RESIGNED |
DAVID ALDERSLADE | Jul 1966 | British | Director | 2006-01-31 UNTIL 2007-04-01 | RESIGNED |
SCOTT RICHARD BANKS MCKENZIE | Feb 1979 | British | Director | 2004-12-24 UNTIL 2006-03-20 | RESIGNED |
PATRICK THOMAS CULLEN CREW | Feb 1970 | British | Director | 2004-06-01 UNTIL 2005-08-01 | RESIGNED |
SIMON CULLEN | Nov 1976 | British | Director | 2005-03-06 UNTIL 2007-04-01 | RESIGNED |
MR FREDERIC LAMBERT JEAN DE RYCKMAM DE BETZ | Sep 1976 | Belgian | Director | 2009-05-01 UNTIL 2010-12-02 | RESIGNED |
MR THOMAS JOSIF TURNER | Feb 1970 | British | Director | 2021-01-11 UNTIL 2022-06-14 | RESIGNED |
MR JAMES ANDREW THORBURN | Sep 1984 | British | Director | 2011-03-04 UNTIL 2019-03-14 | RESIGNED |
RICHARD DAVID THOMAS | Sep 1972 | British | Director | 2006-02-01 UNTIL 2014-10-31 | RESIGNED |
MR ANDREW WILLIAM SWIFT | Sep 1983 | British | Director | 2017-08-02 UNTIL 2022-04-05 | RESIGNED |
ASHLEY WARD SOLLITT | Feb 1947 | British | Director | 2004-06-01 UNTIL 2004-12-31 | RESIGNED |
DAVID JOHN RAWLANCE | Apr 1967 | British | Director | 2003-10-03 UNTIL 2004-05-31 | RESIGNED |
ONLINE NOMINEES LIMITED | Director | 2003-10-03 UNTIL 2003-10-03 | RESIGNED | ||
MR JOHN MURPHY | Dec 1958 | British | Director | 2018-10-11 UNTIL 2021-01-11 | RESIGNED |
DEBORAH LOUISE CHALCROFT | Feb 1981 | British | Director | 2006-01-01 UNTIL 2007-05-03 | RESIGNED |
ANDREW IAIN BLACKLOCK | Aug 1960 | Secretary | 2003-10-03 UNTIL 2005-03-06 | RESIGNED | |
SIMON CULLEN | Nov 1976 | British | Secretary | 2005-03-06 UNTIL 2007-04-01 | RESIGNED |
JULIAN MAIZELS | Aug 1968 | British | Director | 2003-10-03 UNTIL 2004-09-01 | RESIGNED |
MARK JAMES DONALD | Oct 1972 | British | Director | 2003-10-03 UNTIL 2004-05-31 | RESIGNED |
MR IAN KEITH EDWARD GILBODY | May 1968 | British | Director | 2003-10-03 UNTIL 2004-05-31 | RESIGNED |
PAUL GOLDING | Jun 1968 | British | Director | 2003-10-03 UNTIL 2004-07-07 | RESIGNED |
DR JASWANT SINGH HAYRE | Mar 1964 | British | Director | 2003-10-03 UNTIL 2004-01-18 | RESIGNED |
MR MARK HOLTTUM | Jun 1968 | British | Director | 2009-05-01 UNTIL 2010-02-15 | RESIGNED |
ONLINE CORPORATE SECRETARIES LIMITED | Corporate Secretary | 2003-10-03 UNTIL 2003-10-03 | RESIGNED | ||
MR WILLIAM JAMES GARNETT WIGNALL | Oct 1971 | British | Director | 2007-01-16 UNTIL 2007-11-01 | RESIGNED |
MR DAVID SEAN ABBOTT | Apr 1967 | British | Director | 2021-01-11 UNTIL 2022-04-05 | RESIGNED |
SIMON PAUL BROWN | Aug 1970 | British | Director | 2004-05-31 UNTIL 2006-03-20 | RESIGNED |
JILLEKE BOCHOVE | Feb 1976 | Dutch | Director | 2007-01-17 UNTIL 2009-05-01 | RESIGNED |
ANDREW IAIN BLACKLOCK | Aug 1960 | Director | 2003-10-03 UNTIL 2005-03-06 | RESIGNED | |
ANDREW IAIN BLACKLOCK | Aug 1960 | Director | 2006-01-01 UNTIL 2008-03-03 | RESIGNED | |
NICHOLAS JOHN BIRD | Oct 1968 | British | Director | 2004-11-24 UNTIL 2006-03-20 | RESIGNED |
HAZEL BARKER | Dec 1962 | British | Director | 2003-10-03 UNTIL 2004-01-11 | RESIGNED |
MR KEITH ALISTAIR ATTWOOD | Nov 1979 | British | Director | 2011-03-10 UNTIL 2017-08-02 | RESIGNED |
MARK THOMAS CRAWFORD ANDERSON | Dec 1971 | British | Director | 2003-10-03 UNTIL 2004-05-31 | RESIGNED |
DAVID ALDERSLADE | Jul 1966 | British | Director | 2003-10-03 UNTIL 2004-09-01 | RESIGNED |
DAVID ABBOTT | Apr 1967 | British | Director | 2007-01-15 UNTIL 2017-08-02 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Trevor Richard Jordan | 2016-10-01 | 3/1963 | Pwllheli | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Seloc Limited | 2023-11-15 | 31-08-2023 | £20,739 equity |
Seloc Limited | 2022-10-12 | 31-08-2022 | £24,477 equity |
Seloc Limited | 2021-10-13 | 31-08-2021 | £30,878 Cash |
Seloc Limited | 2020-10-15 | 31-08-2020 | £18,025 Cash |
SELOC LIMITED - Accounts to registrar (filleted) - small 18.2 | 2020-01-17 | 31-08-2019 | £21,738 equity |
SELOC LIMITED - Accounts to registrar (filleted) - small 18.2 | 2019-02-27 | 31-08-2018 | £27,456 equity |
SELOC LIMITED - Accounts to registrar (filleted) - small 17.3 | 2018-01-30 | 31-08-2017 | £22,431 equity |
SELOC LIMITED - Abbreviated accounts 16.3 | 2017-03-23 | 31-08-2016 | £21,207 Cash £20,476 equity |
SELOC LIMITED - Limited company - abbreviated - 11.9 | 2016-02-09 | 31-08-2015 | £14,520 Cash £14,231 equity |