Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SELECTAPAK (UK) LIMITED
Company Information for

SELECTAPAK (UK) LIMITED

SUITE 2 ROSEHILL, 165 LUTTERWORTH ROAD, BLABY, LEICESTERSHIRE, LE8 4DY,
Company Registration Number
02847095
Private Limited Company
Active

Company Overview

About Selectapak (uk) Ltd
SELECTAPAK (UK) LIMITED was founded on 1993-08-24 and has its registered office in Blaby. The organisation's status is listed as "Active". Selectapak (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SELECTAPAK (UK) LIMITED
 
Legal Registered Office
SUITE 2 ROSEHILL
165 LUTTERWORTH ROAD
BLABY
LEICESTERSHIRE
LE8 4DY
Other companies in LE8
 
Filing Information
Company Number 02847095
Company ID Number 02847095
Date formed 1993-08-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 23/06/2023
Account next due 23/03/2025
Latest return 24/08/2015
Return next due 21/09/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB610656267  
Last Datalog update: 2024-04-07 04:11:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SELECTAPAK (UK) LIMITED
The accountancy firm based at this address is NEAL NEWBERRY 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 SELECTAPAK (UK) LIMITED

Current Directors
Officer Role Date Appointed
IAN BRIAN FORD
Company Secretary 2004-08-31
FREDERICK BRIAN FORD
Director 1993-10-26
Previous Officers
Officer Role Date Appointed Date Resigned
FREDERICK BRIAN FORD
Company Secretary 1993-08-24 2004-08-31
IAN BRIAN FORD
Director 1998-09-20 2004-08-31
JEAN FORD
Director 1996-09-15 1997-12-18
IAN BRIAN FORD
Director 1995-08-15 1996-09-15
IAN BRIAN FORD
Director 1993-08-24 1993-10-06
CCS SECRETARIES LIMITED
Nominated Secretary 1993-08-24 1993-08-24
CCS DIRECTORS LIMITED
Nominated Director 1993-08-24 1993-08-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FREDERICK BRIAN FORD KEYDOWN LIMITED Director 2000-02-11 CURRENT 1994-06-15 Active
FREDERICK BRIAN FORD KEYUP LIMITED Director 1995-03-31 CURRENT 1994-12-02 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
2024-03-18MICRO ENTITY ACCOUNTS MADE UP TO 23/06/23
2024-03-18CONFIRMATION STATEMENT MADE ON 09/03/24, WITH NO UPDATES
2023-04-20CONFIRMATION STATEMENT MADE ON 09/03/23, WITH UPDATES
2023-02-28MICRO ENTITY ACCOUNTS MADE UP TO 23/06/22
2022-03-09AAMICRO ENTITY ACCOUNTS MADE UP TO 23/06/21
2022-03-09CS01CONFIRMATION STATEMENT MADE ON 09/03/22, WITH UPDATES
2021-09-06CS01CONFIRMATION STATEMENT MADE ON 24/08/21, WITH NO UPDATES
2021-06-23AAMICRO ENTITY ACCOUNTS MADE UP TO 23/06/20
2020-08-25CS01CONFIRMATION STATEMENT MADE ON 24/08/20, WITH NO UPDATES
2020-08-25AP01DIRECTOR APPOINTED MR IAN BRIAN FORD
2020-08-25TM01APPOINTMENT TERMINATED, DIRECTOR FREDERICK BRIAN FORD
2020-08-25PSC07CESSATION OF FREDERICK BRIAN FORD AS A PERSON OF SIGNIFICANT CONTROL
2020-01-22AAMICRO ENTITY ACCOUNTS MADE UP TO 23/06/19
2019-09-06CS01CONFIRMATION STATEMENT MADE ON 24/08/19, WITH NO UPDATES
2018-10-23AAMICRO ENTITY ACCOUNTS MADE UP TO 23/06/18
2018-09-10CS01CONFIRMATION STATEMENT MADE ON 24/08/18, WITH NO UPDATES
2018-03-12AAMICRO ENTITY ACCOUNTS MADE UP TO 23/06/17
2017-09-11CS01CONFIRMATION STATEMENT MADE ON 24/08/17, WITH NO UPDATES
2017-09-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FREDERICK BRIAN FORD
2016-11-10AA23/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-08LATEST SOC08/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-08CS01CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES
2015-09-14AA23/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-14LATEST SOC14/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-14AR0124/08/15 ANNUAL RETURN FULL LIST
2014-12-01AA23/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-02LATEST SOC02/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-02AR0124/08/14 ANNUAL RETURN FULL LIST
2014-07-01SH0101/06/14 STATEMENT OF CAPITAL GBP 100
2014-06-27AA01Previous accounting period shortened from 30/09/14 TO 23/06/14
2014-03-12AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-04AR0124/08/13 ANNUAL RETURN FULL LIST
2013-06-26AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-04AR0124/08/12 ANNUAL RETURN FULL LIST
2012-02-08AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-12AR0124/08/11 ANNUAL RETURN FULL LIST
2011-03-16AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-08AR0124/08/10 ANNUAL RETURN FULL LIST
2010-02-26AA30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-09-14363aReturn made up to 24/08/09; full list of members
2008-12-23AA30/09/08 TOTAL EXEMPTION SMALL
2008-09-02363aRETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS
2008-01-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07
2007-09-21363aRETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS
2006-12-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-10-03363aRETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS
2005-11-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-09-23363aRETURN MADE UP TO 24/08/05; FULL LIST OF MEMBERS
2005-09-15288bSECRETARY RESIGNED
2005-09-15288bDIRECTOR RESIGNED
2005-09-15288aNEW SECRETARY APPOINTED
2004-12-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-08-16363sRETURN MADE UP TO 24/08/04; FULL LIST OF MEMBERS
2003-12-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-08-26363sRETURN MADE UP TO 24/08/03; FULL LIST OF MEMBERS
2002-12-03287REGISTERED OFFICE CHANGED ON 03/12/02 FROM: SUITE 2 ROSEHILL 165 LUTTERWORTH ROAD BLABY LEICESTERSHIRE LE8 4DY
2002-12-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-09-12363(287)REGISTERED OFFICE CHANGED ON 12/09/02
2002-09-12363sRETURN MADE UP TO 24/08/02; FULL LIST OF MEMBERS
2002-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2001-09-14363sRETURN MADE UP TO 24/08/01; FULL LIST OF MEMBERS
2000-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-09-01363(288)DIRECTOR'S PARTICULARS CHANGED
2000-09-01363sRETURN MADE UP TO 24/08/00; FULL LIST OF MEMBERS
2000-03-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-08-27363sRETURN MADE UP TO 24/08/99; NO CHANGE OF MEMBERS
1999-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-10-02288aNEW DIRECTOR APPOINTED
1998-10-02363(288)DIRECTOR RESIGNED
1998-10-02363sRETURN MADE UP TO 24/08/98; NO CHANGE OF MEMBERS
1998-01-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1997-09-08363sRETURN MADE UP TO 24/08/97; FULL LIST OF MEMBERS
1997-04-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1997-03-10288aNEW DIRECTOR APPOINTED
1997-02-27288bDIRECTOR RESIGNED
1996-10-07AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1996-09-23363sRETURN MADE UP TO 24/08/96; NO CHANGE OF MEMBERS
1996-08-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1995-09-19363sRETURN MADE UP TO 24/08/95; NO CHANGE OF MEMBERS
1995-09-11288NEW DIRECTOR APPOINTED
1995-06-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1995-02-01395PARTICULARS OF MORTGAGE/CHARGE
1994-10-25363sRETURN MADE UP TO 24/08/94; FULL LIST OF MEMBERS
1993-11-12288NEW DIRECTOR APPOINTED
1993-11-04288DIRECTOR RESIGNED
1993-10-2088(2)RAD 06/10/93--------- £ SI 2@2=4 £ IC 2/6
1993-10-15224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09
1993-09-01288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-09-01288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1993-08-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SELECTAPAK (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 SELECTAPAK (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1995-02-01 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2011-10-01 £ 197,311

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2014-06-23
Annual Accounts
2015-06-23
Annual Accounts
2016-06-23
Annual Accounts
2017-06-23
Annual Accounts
2018-06-23
Annual Accounts
2018-06-23
Annual Accounts
2018-06-23
Annual Accounts
2018-06-23
Annual Accounts
2018-06-23
Annual Accounts
2018-06-23
Annual Accounts
2019-06-23
Annual Accounts
2020-06-23
Annual Accounts
2021-06-23

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SELECTAPAK (UK) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-01 £ 2
Cash Bank In Hand 2011-10-01 £ 498
Current Assets 2011-10-01 £ 214,030
Debtors 2011-10-01 £ 193,432
Shareholder Funds 2011-10-01 £ 16,719

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SELECTAPAK (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SELECTAPAK (UK) LIMITED
Trademarks
We have not found any records of SELECTAPAK (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SELECTAPAK (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as SELECTAPAK (UK) LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where SELECTAPAK (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SELECTAPAK (UK) 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 SELECTAPAK (UK) 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.