Company NameSelect Euro Track Days Limited
DirectorRonald Breeze
Company StatusActive
Company Number07687631
CategoryPrivate Limited Company
Incorporation Date29 June 2011(12 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Director

Director NameMr Ronald Breeze
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Strathmore Gardens
South Shields
Tyne And Wear
NE34 0LH

Location

Registered Address23 Waterside Park
Hebburn
NE31 1RS
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardHebburn North
Built Up AreaTyneside

Shareholders

1 at £1Ronald Breeze
100.00%
Ordinary

Financials

Year2014
Net Worth£1,425
Cash£4,847
Current Liabilities£36,561

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return29 June 2023 (10 months ago)
Next Return Due13 July 2024 (2 months, 2 weeks from now)

Filing History

13 October 2020Total exemption full accounts made up to 30 June 2020 (9 pages)
29 September 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
16 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
11 July 2019Amended total exemption small company accounts made up to 30 June 2015 (6 pages)
11 July 2019Amended total exemption small company accounts made up to 30 June 2016 (6 pages)
2 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
22 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
19 September 2018Compulsory strike-off action has been discontinued (1 page)
18 September 2018First Gazette notice for compulsory strike-off (1 page)
18 September 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
3 August 2017Notification of Ronald Breeze as a person with significant control on 6 April 2016 (2 pages)
3 August 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
3 August 2017Notification of Ronald Breeze as a person with significant control on 6 April 2016 (2 pages)
3 August 2017Notification of Ronald Breeze as a person with significant control on 3 August 2017 (2 pages)
3 August 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
(3 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
(3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
11 September 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1
(3 pages)
11 September 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1
(3 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
29 October 2014Compulsory strike-off action has been discontinued (1 page)
29 October 2014Compulsory strike-off action has been discontinued (1 page)
28 October 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1
(3 pages)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
28 October 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1
(3 pages)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
30 October 2013Compulsory strike-off action has been discontinued (1 page)
30 October 2013Compulsory strike-off action has been discontinued (1 page)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
28 October 2013Annual return made up to 29 June 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1
(3 pages)
28 October 2013Annual return made up to 29 June 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1
(3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
21 August 2012Annual return made up to 29 June 2012 with a full list of shareholders (3 pages)
21 August 2012Annual return made up to 29 June 2012 with a full list of shareholders (3 pages)
29 June 2011Incorporation (20 pages)
29 June 2011Incorporation (20 pages)