UKBizDB.co.uk

SELECT MANUFACTURING LIMITED

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

This company is commonly known as Select Manufacturing Limited. The company was founded 25 years ago and was given the registration number 03683943. The firm's registered office is in BRAINTREE. You can find them at 490 Urban Hive Avenue West, Skyline 120, Great Notley, Braintree, Essex. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:SELECT MANUFACTURING LIMITED
Company Number:03683943
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 December 1998
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.
  • 80200 - Security systems service activities

Office Address & Contact

Registered Address:490 Urban Hive Avenue West, Skyline 120, Great Notley, Braintree, Essex, CM77 7AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
490, Urban Hive, Avenue West Skyline 120, Great Notley, England, CM77 7AA

Director11 September 2013Active
490, Urban Hive, Avenue West Skyline 120, Great Notley, England, CM77 7AA

Director11 September 2013Active
490, Urban Hive, Avenue West Skyline 120, Great Notley, England, CM77 7AA

Director11 September 2013Active
490 Urban Hive, Avenue West, Skyline 120, Great Notley, Braintree, England, CM77 7AA

Secretary01 March 2007Active
23 Nursery Lane, Danbury, Chelmsford, CM3 4PB

Secretary15 December 1998Active
Highstone House, 165 High Street, Barnet, EN5 5SU

Corporate Nominee Secretary15 December 1998Active
490 Urban Hive, Avenue West, Skyline 120, Great Notley, Braintree, England, CM77 7AA

Director15 December 1998Active
490 Urban Hive, Avenue West, Skyline 120, Great Notley, Braintree, England, CM77 7AA

Director01 December 1999Active
Highstone House, 165 High Street, Barnet, EN5 5SU

Corporate Nominee Director15 December 1998Active

People with Significant Control

Mr Manji Gami
Notified on:31 March 2020
Status:Active
Date of birth:March 1967
Nationality:British
Address:490 Urban Hive, Avenue West, Skyline 120, Braintree, CM77 7AA
Nature of control:
  • Significant influence or control
Mr John David Poulton
Notified on:06 April 2016
Status:Active
Date of birth:March 1952
Nationality:British
Address:490 Urban Hive, Avenue West, Skyline 120, Braintree, CM77 7AA
Nature of control:
  • Significant influence or control as firm

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
2024-03-07Accounts

Accounts with accounts type micro entity.

Download
2023-11-16Confirmation statement

Confirmation statement with no updates.

Download
2023-05-31Accounts

Accounts with accounts type micro entity.

Download
2022-11-17Confirmation statement

Confirmation statement with updates.

Download
2022-10-13Accounts

Accounts with accounts type micro entity.

Download
2022-07-08Capital

Capital cancellation shares.

Download
2022-07-08Capital

Capital return purchase own shares.

Download
2021-11-15Confirmation statement

Confirmation statement with updates.

Download
2021-03-24Accounts

Accounts with accounts type unaudited abridged.

Download
2020-12-21Confirmation statement

Confirmation statement with no updates.

Download
2020-11-17Persons with significant control

Notification of a person with significant control.

Download
2020-10-30Officers

Termination director company with name termination date.

Download
2020-10-30Persons with significant control

Cessation of a person with significant control.

Download
2020-10-30Officers

Termination director company with name termination date.

Download
2020-10-30Officers

Termination secretary company with name termination date.

Download
2020-03-20Accounts

Accounts with accounts type unaudited abridged.

Download
2019-12-17Confirmation statement

Confirmation statement with no updates.

Download
2019-05-08Accounts

Accounts with accounts type unaudited abridged.

Download
2018-12-17Confirmation statement

Confirmation statement with no updates.

Download
2018-06-11Accounts

Accounts with accounts type unaudited abridged.

Download
2017-12-15Confirmation statement

Confirmation statement with no updates.

Download
2017-08-17Accounts

Accounts with accounts type unaudited abridged.

Download
2016-12-19Confirmation statement

Confirmation statement with updates.

Download
2016-04-19Accounts

Accounts with accounts type total exemption small.

Download
2016-01-18Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.