Company NameSelect Remoulds Ltd
DirectorsPeter Leslie William Morter and Shawn Morter
Company StatusActive
Company Number03404615
CategoryPrivate Limited Company
Incorporation Date17 July 1997(26 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2512Retread & rebuild rubber tyres
SIC 22110Manufacture of rubber tyres and tubes; retreading and rebuilding of rubber tyres

Directors

Director NameMr Peter Leslie William Morter
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 1997(same day as company formation)
RoleTyre Repairer
Country of ResidenceEngland
Correspondence AddressRawlings Farm Main Road
Rettendon Common
Chelmsford
Essex
CM3 8DY
Director NameMr Shawn Morter
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2017(19 years, 10 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 8 Stonebridge House Main Road
Hawkwell
Hockley
Essex
SS5 4JH
Secretary NameSandra Diane Morter
NationalityBritish
StatusResigned
Appointed17 July 1997(same day as company formation)
RoleCompany Director
Correspondence AddressRawlings Farm
Rettendon Common Lane
Chelmsford
Essex
SM3 8DY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 July 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 July 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressSuite 8 Stonebridge House Main Road
Hawkwell
Hockley
Essex
SS5 4JH
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishHawkwell
WardHawkwell West
Built Up AreaSouthend-on-Sea
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Peter Leslie William Morter
50.00%
Ordinary
1 at £1Sandra Diane Morter
50.00%
Ordinary

Financials

Year2014
Net Worth£325,601
Cash£201,171
Current Liabilities£224,314

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 January

Returns

Latest Return20 October 2023 (6 months, 1 week ago)
Next Return Due3 November 2024 (6 months, 1 week from now)

Filing History

29 January 2021Unaudited abridged accounts made up to 31 January 2020 (8 pages)
9 November 2020Confirmation statement made on 20 October 2020 with no updates (3 pages)
27 May 2020Change of details for Mr Peter Leslie William Morter as a person with significant control on 1 December 2019 (2 pages)
31 October 2019Unaudited abridged accounts made up to 31 January 2019 (8 pages)
28 October 2019Confirmation statement made on 20 October 2019 with updates (4 pages)
6 November 2018Confirmation statement made on 20 October 2018 with updates (4 pages)
31 October 2018Unaudited abridged accounts made up to 31 January 2018 (8 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
23 October 2017Confirmation statement made on 20 October 2017 with updates (4 pages)
23 October 2017Confirmation statement made on 20 October 2017 with updates (4 pages)
7 June 2017Appointment of Mr Shawn Morter as a director on 1 June 2017 (2 pages)
7 June 2017Appointment of Mr Shawn Morter as a director on 1 June 2017 (2 pages)
1 November 2016Confirmation statement made on 20 October 2016 with updates (6 pages)
1 November 2016Confirmation statement made on 20 October 2016 with updates (6 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
26 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 2
(3 pages)
26 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 2
(3 pages)
1 December 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 2
(3 pages)
1 December 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 2
(3 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
21 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 2
(3 pages)
21 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 2
(3 pages)
31 July 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
31 July 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
22 March 2013Previous accounting period extended from 31 July 2012 to 31 January 2013 (1 page)
22 March 2013Previous accounting period extended from 31 July 2012 to 31 January 2013 (1 page)
5 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (3 pages)
5 November 2012Termination of appointment of Sandra Morter as a secretary (1 page)
5 November 2012Termination of appointment of Sandra Morter as a secretary (1 page)
5 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (3 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
20 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (4 pages)
20 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (4 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
21 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (4 pages)
21 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (4 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
22 October 2009Director's details changed for Peter Leslie William Morter on 18 October 2009 (2 pages)
22 October 2009Director's details changed for Peter Leslie William Morter on 18 October 2009 (2 pages)
22 October 2009Annual return made up to 20 October 2009 with a full list of shareholders (5 pages)
22 October 2009Annual return made up to 20 October 2009 with a full list of shareholders (5 pages)
2 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
2 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
21 October 2008Return made up to 20/10/08; full list of members (3 pages)
21 October 2008Return made up to 20/10/08; full list of members (3 pages)
27 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
27 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
6 March 2008Registered office changed on 06/03/2008 from 19 windsor gardens hockley essex SS5 4LQ (1 page)
6 March 2008Registered office changed on 06/03/2008 from 19 windsor gardens hockley essex SS5 4LQ (1 page)
8 November 2007Return made up to 20/10/07; no change of members (6 pages)
8 November 2007Return made up to 20/10/07; no change of members (6 pages)
3 August 2007Total exemption full accounts made up to 31 July 2006 (8 pages)
3 August 2007Total exemption full accounts made up to 31 July 2006 (8 pages)
10 December 2006Return made up to 20/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 December 2006Return made up to 20/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 June 2006Total exemption full accounts made up to 31 July 2005 (8 pages)
5 June 2006Total exemption full accounts made up to 31 July 2005 (8 pages)
16 December 2005Total exemption full accounts made up to 31 July 2004 (8 pages)
16 December 2005Total exemption full accounts made up to 31 July 2004 (8 pages)
14 December 2005Return made up to 20/10/05; full list of members (6 pages)
14 December 2005Return made up to 20/10/05; full list of members (6 pages)
18 November 2004Return made up to 20/10/04; full list of members (6 pages)
18 November 2004Return made up to 20/10/04; full list of members (6 pages)
26 February 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
26 February 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
30 June 2003Total exemption full accounts made up to 31 July 2002 (7 pages)
30 June 2003Total exemption full accounts made up to 31 July 2002 (7 pages)
11 February 2003Return made up to 20/10/02; full list of members (6 pages)
11 February 2003Return made up to 20/10/02; full list of members (6 pages)
17 June 2002Total exemption full accounts made up to 31 July 2001 (9 pages)
17 June 2002Total exemption full accounts made up to 31 July 2001 (9 pages)
12 November 2001Return made up to 20/10/01; full list of members (6 pages)
12 November 2001Return made up to 20/10/01; full list of members (6 pages)
11 September 2001Registered office changed on 11/09/01 from: squires house 81-87 high street billericay essex CM12 9AS (1 page)
11 September 2001Registered office changed on 11/09/01 from: squires house 81-87 high street billericay essex CM12 9AS (1 page)
21 March 2001Accounts for a small company made up to 31 July 2000 (3 pages)
21 March 2001Accounts for a small company made up to 31 July 2000 (3 pages)
11 August 2000Return made up to 17/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 August 2000Return made up to 17/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 February 2000Accounts for a small company made up to 31 July 1999 (3 pages)
6 February 2000Accounts for a small company made up to 31 July 1999 (3 pages)
10 August 1999Return made up to 17/07/99; no change of members (4 pages)
10 August 1999Return made up to 17/07/99; no change of members (4 pages)
24 May 1999Accounts for a dormant company made up to 31 July 1998 (5 pages)
24 May 1999Accounts for a dormant company made up to 31 July 1998 (5 pages)
26 July 1998Return made up to 17/07/98; full list of members (6 pages)
26 July 1998Return made up to 17/07/98; full list of members (6 pages)
26 February 1998Registered office changed on 26/02/98 from: 22 high street billericay essex CM12 9BQ (1 page)
26 February 1998Registered office changed on 26/02/98 from: 22 high street billericay essex CM12 9BQ (1 page)
7 January 1998Director resigned (1 page)
7 January 1998Director resigned (1 page)
7 January 1998Secretary resigned (1 page)
7 January 1998New secretary appointed (2 pages)
7 January 1998New director appointed (2 pages)
7 January 1998New director appointed (2 pages)
7 January 1998Secretary resigned (1 page)
7 January 1998New secretary appointed (2 pages)
17 July 1997Incorporation (17 pages)
17 July 1997Incorporation (17 pages)