UKBizDB.co.uk

SELECT ELECTRICAL SUPPLIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Select Electrical Supplies Limited. The company was founded 22 years ago and was given the registration number 04391000. The firm's registered office is in WORTHING. You can find them at C/o Dalewood Ltd, 103 Newland Road, Worthing, West Sussex. This company's SIC code is 46180 - Agents specialized in the sale of other particular products.

Company Information

Name:SELECT ELECTRICAL SUPPLIES LIMITED
Company Number:04391000
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 March 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46180 - Agents specialized in the sale of other particular products

Office Address & Contact

Registered Address:C/o Dalewood Ltd, 103 Newland Road, Worthing, West Sussex, England, BN11 1LB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3m Sparrow Way, Lakesview International Business Park, Hersden, Canterbury, England, CT3 4JH

Secretary09 May 2023Active
Unit 3m Sparrow Way, Lakesview International Business Park, Hersden, Canterbury, England, CT3 4JH

Director09 May 2023Active
Unit 3m Sparrow Way, Unit 3m Sparrow Way, Lakesview Business Park, Hersden, England, CT3 4JH

Director09 May 2023Active
103, Newland Road, Worthing, England, BN11 1LB

Secretary13 March 2002Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary11 March 2002Active
Unit 3m Sparrow Way, Lakesview International Business Park, Hersden, Canterbury, England, CT3 4JH

Director09 May 2023Active
Unit 3m Sparrow Way, Lakesview International Business Park, Hersden, Canterbury, England, CT3 4JH

Director09 May 2023Active
103, Newland Road, Worthing, England, BN11 1LB

Director13 March 2002Active
103, Newland Road, Worthing, England, BN11 1LB

Director13 March 2002Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director11 March 2002Active

People with Significant Control

Electrical Wholesale Systems Limited
Notified on:09 May 2023
Status:Active
Country of residence:England
Address:2 Hawksdown Road, Hawksdown Road, Deal, England, CT14 7PW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David John Watson
Notified on:06 April 2016
Status:Active
Date of birth:November 1966
Nationality:British
Country of residence:England
Address:103, Newland Road, Worthing, England, BN11 1LB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Sarah Watson
Notified on:06 April 2016
Status:Active
Date of birth:September 1967
Nationality:British
Country of residence:England
Address:103, Newland Road, Worthing, England, BN11 1LB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-17Confirmation statement

Confirmation statement with updates.

Download
2024-03-22Confirmation statement

Confirmation statement with no updates.

Download
2024-03-18Officers

Termination director company with name termination date.

Download
2024-03-18Officers

Termination director company with name termination date.

Download
2023-05-11Officers

Appoint person director company with name date.

Download
2023-05-10Officers

Appoint person secretary company with name date.

Download
2023-05-10Officers

Appoint person director company with name date.

Download
2023-05-10Officers

Appoint person director company with name date.

Download
2023-05-10Officers

Appoint person director company with name date.

Download
2023-05-10Persons with significant control

Notification of a person with significant control.

Download
2023-05-10Accounts

Change account reference date company current extended.

Download
2023-05-10Address

Change registered office address company with date old address new address.

Download
2023-05-10Address

Change registered office address company with date old address new address.

Download
2023-05-10Persons with significant control

Cessation of a person with significant control.

Download
2023-05-10Persons with significant control

Cessation of a person with significant control.

Download
2023-05-10Officers

Termination secretary company with name termination date.

Download
2023-05-10Officers

Termination director company with name termination date.

Download
2023-05-10Officers

Termination director company with name termination date.

Download
2023-05-05Accounts

Accounts with accounts type total exemption full.

Download
2023-03-03Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-06-27Address

Change registered office address company with date old address new address.

Download
2022-03-18Confirmation statement

Confirmation statement with updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-03-17Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.