This company is commonly known as Select P.v.c.-u. Trade Systems Limited. The company was founded 31 years ago and was given the registration number 02783283. The firm's registered office is in BOURNEMOUTH. You can find them at Ebenezer House, 5a Poole Road, Bournemouth, Dorset. This company's SIC code is 43342 - Glazing.
Name | : | SELECT P.V.C.-U. TRADE SYSTEMS LIMITED |
---|---|---|
Company Number | : | 02783283 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 January 1993 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ebenezer House, 5a Poole Road, Bournemouth, Dorset, England, BH2 5QJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
114, Cobham Road, Ferndown Industrial Estate, Wimborne, United Kingdom, BH21 7PQ | Director | 01 January 1997 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Nominee Secretary | 25 January 1993 | Active |
114, Cobham Road, Ferndown Industrial Estate, Wimborne, United Kingdom, BH21 7PQ | Secretary | 25 January 1993 | Active |
51 Wycliffe Road, Winton, Bournemouth, BH9 1JS | Director | 25 January 1993 | Active |
114, Cobham Road, Ferndown Industrial Estate, Wimborne, United Kingdom, BH21 7PQ | Director | 25 January 1993 | Active |
114, Cobham Road, Ferndown Industrial Estate, Wimborne, United Kingdom, BH21 7PQ | Director | 25 January 1993 | Active |
98 Columbia Road, Ensbury Park, Bournemouth, BH10 4DX | Director | 25 January 1993 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Corporate Nominee Director | 25 January 1993 | Active |
Adriartim Limited | ||
Notified on | : | 10 April 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Ebenezer House, 5a Poole Road, Bournemouth, England, BH2 5QJ |
Nature of control | : |
|
Mr Adrian Stuart Trimby | ||
Notified on | : | 10 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Ebenezer House, 5a Poole Road, Bournemouth, England, BH2 5QJ |
Nature of control | : |
|
Mr Christopher Brian Lockwood | ||
Notified on | : | 13 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 114, Cobham Road, Wimborne, United Kingdom, BH21 7PQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-27 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-14 | Officers | Change person director company with change date. | Download |
2023-02-14 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-29 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-12 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-17 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-31 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-31 | Persons with significant control | Notification of a person with significant control. | Download |
2018-08-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-08-30 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-11 | Officers | Termination director company with name termination date. | Download |
2018-04-11 | Officers | Termination director company with name termination date. | Download |
2018-04-11 | Officers | Termination secretary company with name termination date. | Download |
2018-04-11 | Address | Change registered office address company with date old address new address. | Download |
2018-03-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-02-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-13 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.