Company NameSelect Auto Centre Limited
DirectorKevin John Ranson
Company StatusActive
Company Number04437862
CategoryPrivate Limited Company
Incorporation Date14 May 2002(21 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameKevin John Ranson
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2002(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address1 Ruaton Drive
Clacton On Sea
Essex
CO16 7BT
Secretary NameKevin John Ranson
NationalityBritish
StatusCurrent
Appointed14 May 2002(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address1 Ruaton Drive
Clacton On Sea
Essex
CO16 7BT
Director NameMr Gary Hooker
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2002(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address83 Chilburn Rd
Gt Clacton
Clacton On Sea
Essex
CO15 4PE
Director NameBTC (Directors) Ltd (Corporation)
StatusResigned
Appointed14 May 2002(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY
Secretary NameBTC (Secretaries) Limited (Corporation)
StatusResigned
Appointed14 May 2002(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY

Contact

Telephone01255 424309
Telephone regionClacton-on-Sea

Location

Registered AddressChalice House Bromley Road
Elmstead
Colchester
CO7 7BY
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishElmstead
WardThorrington, Frating, Elmstead and Great Bromley
Built Up AreaElmstead Market
Address MatchesOver 200 other UK companies use this postal address

Shareholders

90 at £1Kevin Ranson
100.00%
Ordinary

Financials

Year2014
Net Worth£33,551
Cash£58,519
Current Liabilities£42,050

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return27 April 2024 (4 days ago)
Next Return Due11 May 2025 (1 year from now)

Charges

18 August 2014Delivered on: 27 August 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

27 May 2020Micro company accounts made up to 31 March 2020 (4 pages)
27 April 2020Confirmation statement made on 27 April 2020 with updates (5 pages)
6 June 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
29 April 2019Confirmation statement made on 27 April 2019 with updates (5 pages)
10 July 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
30 April 2018Registered office address changed from 11 East Hill Colchester Essex CO1 2QX to 20-22 Broomfield House, Lanswoodpark Broomfield Road Elmstead Colchester Essex CO7 7FD on 30 April 2018 (1 page)
30 April 2018Confirmation statement made on 27 April 2018 with updates (5 pages)
10 October 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
10 October 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
27 April 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
4 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 April 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 90
(4 pages)
27 April 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 90
(4 pages)
22 May 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 May 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
27 April 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 90
(4 pages)
27 April 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 90
(4 pages)
27 August 2014Registration of charge 044378620001, created on 18 August 2014 (44 pages)
27 August 2014Registration of charge 044378620001, created on 18 August 2014 (44 pages)
10 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 April 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 90
(4 pages)
30 April 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 90
(4 pages)
12 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
12 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
29 April 2013Annual return made up to 27 April 2013 with a full list of shareholders (4 pages)
29 April 2013Annual return made up to 27 April 2013 with a full list of shareholders (4 pages)
6 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 April 2012Annual return made up to 27 April 2012 with a full list of shareholders (4 pages)
27 April 2012Annual return made up to 27 April 2012 with a full list of shareholders (4 pages)
12 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (4 pages)
27 May 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
27 May 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 May 2010Termination of appointment of Gary Hooker as a director (1 page)
26 May 2010Termination of appointment of Gary Hooker as a director (1 page)
5 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 pages)
5 May 2010Director's details changed for Gary Hooker on 27 April 2010 (2 pages)
5 May 2010Director's details changed for Gary Hooker on 27 April 2010 (2 pages)
5 May 2010Director's details changed for Kevin John Ranson on 27 April 2010 (2 pages)
5 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 pages)
5 May 2010Director's details changed for Kevin John Ranson on 27 April 2010 (2 pages)
16 April 2010Registered office address changed from Dlr Accountants, 11 East Hill Colchester Essex CO1 2QX on 16 April 2010 (1 page)
16 April 2010Registered office address changed from Dlr Accountants, 11 East Hill Colchester Essex CO1 2QX on 16 April 2010 (1 page)
14 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
14 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
14 May 2009Return made up to 27/04/09; full list of members (4 pages)
14 May 2009Return made up to 27/04/09; full list of members (4 pages)
25 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
25 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
29 April 2008Return made up to 27/04/08; full list of members (4 pages)
29 April 2008Return made up to 27/04/08; full list of members (4 pages)
11 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
11 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
2 May 2007Return made up to 27/04/07; full list of members (2 pages)
2 May 2007Registered office changed on 02/05/07 from: dlr chartered certified accountants 11 east hill colchester essex CO1 2QX (1 page)
2 May 2007Return made up to 27/04/07; full list of members (2 pages)
2 May 2007Registered office changed on 02/05/07 from: dlr chartered certified accountants 11 east hill colchester essex CO1 2QX (1 page)
30 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
30 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
2 May 2006Return made up to 27/04/06; full list of members (2 pages)
2 May 2006Return made up to 27/04/06; full list of members (2 pages)
28 April 2006Director's particulars changed (1 page)
28 April 2006Director's particulars changed (1 page)
20 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
20 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
10 May 2005Return made up to 27/04/05; full list of members (7 pages)
10 May 2005Return made up to 27/04/05; full list of members (7 pages)
31 March 2005Registered office changed on 31/03/05 from: david laronoe & co accountants 1-2 davy road clacton on sea essex CO15 4XD (1 page)
31 March 2005Registered office changed on 31/03/05 from: david laronoe & co accountants 1-2 davy road clacton on sea essex CO15 4XD (1 page)
22 July 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
22 July 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
10 May 2004Return made up to 14/05/04; full list of members (7 pages)
10 May 2004Return made up to 14/05/04; full list of members (7 pages)
2 June 2003Registered office changed on 02/06/03 from: 14-16 agate road clacton on sea essex CO15 1RA (1 page)
2 June 2003Return made up to 14/05/03; full list of members (7 pages)
2 June 2003Return made up to 14/05/03; full list of members (7 pages)
2 June 2003Registered office changed on 02/06/03 from: 14-16 agate road clacton on sea essex CO15 1RA (1 page)
15 May 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
15 May 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
9 April 2003Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
9 April 2003Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
13 June 2002Ad 14/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 June 2002Ad 14/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 June 2002New director appointed (2 pages)
2 June 2002Registered office changed on 02/06/02 from: btc house chapel hill, longridge preston lancashire PR3 3JY (1 page)
2 June 2002New secretary appointed (2 pages)
2 June 2002Registered office changed on 02/06/02 from: btc house chapel hill, longridge preston lancashire PR3 3JY (1 page)
2 June 2002New director appointed (2 pages)
2 June 2002New director appointed (2 pages)
2 June 2002New director appointed (2 pages)
2 June 2002New secretary appointed (2 pages)
22 May 2002Director resigned (1 page)
22 May 2002Secretary resigned (1 page)
22 May 2002Secretary resigned (1 page)
22 May 2002Director resigned (1 page)
14 May 2002Incorporation (22 pages)
14 May 2002Incorporation (22 pages)