UKBizDB.co.uk

SELECT ENGINEERING (REDDITCH) LIMITED

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

This company is commonly known as Select Engineering (redditch) Limited. The company was founded 36 years ago and was given the registration number 02148118. The firm's registered office is in COUGHTON. You can find them at Station House, Sambourne Lane, Coughton, Warks. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:SELECT ENGINEERING (REDDITCH) LIMITED
Company Number:02148118
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 July 1987
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Station House, Sambourne Lane, Coughton, Warks, B49 5HT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Station House, Sambourne Lane, Coughton, B49 5HT

Secretary30 October 2005Active
Station House, Sambourne Lane, Coughton, England, B49 5HT

Director06 April 2016Active
Station House, Sambourne Lane, Coughton, B98 0LR

Director14 July 1998Active
23 Coleshill Close, Hunt End, Redditch, B97 5UN

Secretary01 August 1992Active
46 Kingscote Close, Church Hill North, Redditch, B98 9LJ

Secretary-Active
16 Appletree Lane, Brockhill, Redditch, B97 6SE

Secretary01 August 1993Active
Cornmill House, Spetchley, WR5 1RU

Director01 August 1992Active
29 Stanley Close, Redditch, B98 8JH

Director-Active
46 Kingscote Close, Church Hill North, Redditch, B98 9LJ

Director-Active

People with Significant Control

Mr Stephen Bernard Paul Spencer
Notified on:21 November 2016
Status:Active
Date of birth:January 1961
Nationality:British
Country of residence:United Kingdom
Address:Station House, Sambourne Lane, Coughton, United Kingdom, B49 5HT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Stephen Bernard Paul Spencer
Notified on:06 April 2016
Status:Active
Date of birth:January 1961
Nationality:British
Country of residence:England
Address:Station House, Sambourne Lane, Coughton, England, B49 5HT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Accounts

Accounts with accounts type micro entity.

Download
2023-11-21Confirmation statement

Confirmation statement with no updates.

Download
2023-01-09Accounts

Accounts with accounts type micro entity.

Download
2022-11-23Confirmation statement

Confirmation statement with no updates.

Download
2021-12-06Accounts

Accounts with accounts type micro entity.

Download
2021-11-24Confirmation statement

Confirmation statement with updates.

Download
2020-12-23Accounts

Accounts with accounts type micro entity.

Download
2020-11-18Confirmation statement

Confirmation statement with no updates.

Download
2020-03-04Accounts

Accounts with accounts type micro entity.

Download
2019-11-19Confirmation statement

Confirmation statement with updates.

Download
2018-12-13Accounts

Accounts with accounts type micro entity.

Download
2018-11-20Persons with significant control

Cessation of a person with significant control.

Download
2018-11-20Confirmation statement

Confirmation statement with updates.

Download
2017-12-18Accounts

Accounts with accounts type micro entity.

Download
2017-11-22Persons with significant control

Notification of a person with significant control.

Download
2017-11-22Confirmation statement

Confirmation statement with updates.

Download
2016-11-21Confirmation statement

Confirmation statement with updates.

Download
2016-11-17Accounts

Accounts with accounts type total exemption small.

Download
2016-04-20Officers

Appoint person director company with name date.

Download
2015-11-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-04Accounts

Accounts with accounts type total exemption small.

Download
2014-11-25Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-10Accounts

Accounts with accounts type total exemption small.

Download
2013-11-27Annual return

Annual return company with made up date full list shareholders.

Download
2013-11-19Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.