Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Selectech UK Limited
Selectech UK Limited is a dissolved company incorporated on 23 February 2009 with the registered office located in Ilford, Greater London. Selectech UK Limited was registered 16 years ago.
Watch Company
Status
Dissolved
Dissolved on
16 December 2014
(10 years ago)
Was
5 years old
at the time of dissolution
Company No
06826794
Private limited company
Age
16 years
Incorporated
23 February 2009
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Selectech UK Limited
Contact
Address
Recovery House 15-17 Roebuck Road
Hainault Business Park
Ilford
Essex
IG6 3TU
Same address for the past
13 years
Companies in IG6 3TU
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
8
Shareholders
7
Controllers (PSC)
-
Mr Stephen Michael Grant
Director • Secretary • Businessman • Irish • Lives in England • Born in May 1961
Mr Nicholas John Wintle
Director • Businessman • British • Lives in UK • Born in Jun 1969
David Martin Foster
Director • Businessman • British • Lives in England • Born in Sep 1981
Stuart Geoffrey Lee
Director • Businessman • British • Lives in UK • Born in May 1972
Stewart James Cobby
Director • Businessman • British • Lives in UK • Born in Feb 1974
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
SL Print Supplies Ltd
Stuart Geoffrey Lee is a mutual person.
Active
Globe Print Limited
Mr Nicholas John Wintle is a mutual person.
Active
Colorific Solutions Limited
Mr Nicholas John Wintle is a mutual person.
Liquidation
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2010–2011)
Period Ended
28 Feb 2011
For period
28 Feb
⟶
28 Feb 2011
Traded for
12 months
Cash in Bank
£74.68K
Increased by £69.6K (+1368%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£301.22K
Increased by £113.05K (+60%)
Total Liabilities
-£296.56K
Increased by £116.33K (+65%)
Net Assets
£4.66K
Decreased by £3.28K (-41%)
Debt Ratio (%)
98%
Increased by 2.67% (+3%)
See 10 Year Full Financials
Latest Activity
Voluntary Liquidator Appointed
12 Years Ago on 19 Sep 2012
Registered Address Changed
13 Years Ago on 6 Aug 2012
Small Accounts Submitted
13 Years Ago on 24 Nov 2011
Confirmation Submitted
13 Years Ago on 25 Oct 2011
Confirmation Submitted
13 Years Ago on 5 Oct 2011
Small Accounts Submitted
14 Years Ago on 1 Dec 2010
Mr Colm Garvey Appointed
15 Years Ago on 26 Jul 2010
Stephen Michael Grant Details Changed
15 Years Ago on 16 Jul 2010
Mr Stephen Michael Grant Details Changed
15 Years Ago on 16 Jul 2010
Nicholas John Wintle Details Changed
15 Years Ago on 16 Jul 2010
Get Alerts
Get Credit Report
Discover Selectech UK Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Submitted on 16 Dec 2014
Return of final meeting in a creditors' voluntary winding up
Submitted on 16 Sep 2014
Liquidators' statement of receipts and payments to 11 September 2013
Submitted on 25 Oct 2013
Statement of affairs with form 4.19
Submitted on 19 Sep 2012
Appointment of a voluntary liquidator
Submitted on 19 Sep 2012
Resolutions
Submitted on 19 Sep 2012
Registered office address changed from 9 Kings Grove Industrial Estate Kings Grove Maidenhead Berkshire SL6 4DP on 6 August 2012
Submitted on 6 Aug 2012
Total exemption small company accounts made up to 28 February 2011
Submitted on 24 Nov 2011
Annual return made up to 23 July 2011 with full list of shareholders
Submitted on 25 Oct 2011
Annual return made up to 24 July 2010 with full list of shareholders
Submitted on 5 Oct 2011
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs