ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Select Contracts UK Limited

Select Contracts UK Limited is an active company incorporated on 17 April 2008 with the registered office located in Reading, Berkshire. Select Contracts UK Limited was registered 17 years ago.
Status
Active
Active since 11 years ago
Company No
06569098
Private limited company
Age
17 years
Incorporated 17 April 2008
Size
Medium
Turnover is under £54M
Under 250 employees
Confirmation
Submitted
Dated 17 April 2025 (8 months ago)
Next confirmation dated 17 April 2026
Due by 1 May 2026 (3 months remaining)
Last change occurred 2 years 7 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (11 months remaining)
Contact
Address
Pacific House
Imperial Way
Reading
RG2 0TD
England
Address changed on 4 Nov 2025 (2 months ago)
Previous address was Pacific House Imperial Way Reading Berkshire RG2 0TF United Kingdom
Telephone
08456770770
Email
Available in Endole App
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Feb 1967
Select Vehicle Group Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Brands
Select Car Leasing
Select Car Leasing is a UK-based independent specialist for car and van leasing, established in 2004.
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£937K
Decreased by £1.58M (-63%)
Turnover
£31.71M
Increased by £4.87M (+18%)
Employees
226
Increased by 15 (+7%)
Total Assets
£13.01M
Decreased by £1.98M (-13%)
Total Liabilities
-£7.77M
Decreased by £2.86M (-27%)
Net Assets
£5.24M
Increased by £882K (+20%)
Debt Ratio (%)
60%
Decreased by 11.2% (-16%)
Latest Activity
Full Accounts Submitted
25 Days Ago on 16 Dec 2025
Registered Address Changed
2 Months Ago on 4 Nov 2025
Mr Mark Tongue Details Changed
2 Months Ago on 31 Oct 2025
Full Accounts Submitted
5 Months Ago on 21 Jul 2025
Confirmation Submitted
8 Months Ago on 24 Apr 2025
James O'malley Resigned
1 Year Ago on 20 Dec 2024
Full Accounts Submitted
1 Year 4 Months Ago on 5 Sep 2024
Confirmation Submitted
1 Year 8 Months Ago on 2 May 2024
Inspection Address Changed
1 Year 8 Months Ago on 2 May 2024
Registered Address Changed
2 Years 4 Months Ago on 24 Aug 2023
Get Credit Report
Discover Select Contracts UK Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 31 March 2025
Submitted on 16 Dec 2025
Director's details changed for Mr Mark Tongue on 31 October 2025
Submitted on 4 Nov 2025
Registered office address changed from Pacific House Imperial Way Reading Berkshire RG2 0TF United Kingdom to Pacific House Imperial Way Reading RG2 0TD on 4 November 2025
Submitted on 4 Nov 2025
Full accounts made up to 31 March 2024
Submitted on 21 Jul 2025
Confirmation statement made on 17 April 2025 with no updates
Submitted on 24 Apr 2025
Termination of appointment of James O'malley as a director on 20 December 2024
Submitted on 20 Feb 2025
Full accounts made up to 31 March 2023
Submitted on 5 Sep 2024
Register inspection address has been changed from 5 Windsor Square Silver Street Reading Berkshire RG1 2th United Kingdom to Pacific House Imperial Way Reading RG2 0TD
Submitted on 2 May 2024
Confirmation statement made on 17 April 2024 with no updates
Submitted on 2 May 2024
Registered office address changed from Campbell Parker, Pacific House Imperial Way Reading Berkshire RG2 0TF United Kingdom to Pacific House Imperial Way Reading Berkshire RG2 0TF on 24 August 2023
Submitted on 24 Aug 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year