UKBizDB.co.uk

SELECT P.V.C.-U. TRADE SYSTEMS LIMITED

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

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.

Company Information

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:
  • 43342 - Glazing

Office Address & Contact

Registered Address:Ebenezer House, 5a Poole Road, Bournemouth, Dorset, England, BH2 5QJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
114, Cobham Road, Ferndown Industrial Estate, Wimborne, United Kingdom, BH21 7PQ

Director01 January 1997Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary25 January 1993Active
114, Cobham Road, Ferndown Industrial Estate, Wimborne, United Kingdom, BH21 7PQ

Secretary25 January 1993Active
51 Wycliffe Road, Winton, Bournemouth, BH9 1JS

Director25 January 1993Active
114, Cobham Road, Ferndown Industrial Estate, Wimborne, United Kingdom, BH21 7PQ

Director25 January 1993Active
114, Cobham Road, Ferndown Industrial Estate, Wimborne, United Kingdom, BH21 7PQ

Director25 January 1993Active
98 Columbia Road, Ensbury Park, Bournemouth, BH10 4DX

Director25 January 1993Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director25 January 1993Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-27Accounts

Accounts with accounts type micro entity.

Download
2023-04-20Confirmation statement

Confirmation statement with no updates.

Download
2023-02-14Officers

Change person director company with change date.

Download
2023-02-14Persons with significant control

Change to a person with significant control.

Download
2022-06-29Accounts

Accounts with accounts type micro entity.

Download
2022-04-12Confirmation statement

Confirmation statement with updates.

Download
2022-04-12Persons with significant control

Change to a person with significant control.

Download
2021-06-17Accounts

Accounts with accounts type micro entity.

Download
2021-05-14Confirmation statement

Confirmation statement with updates.

Download
2020-06-28Accounts

Accounts with accounts type total exemption full.

Download
2020-05-29Confirmation statement

Confirmation statement with no updates.

Download
2019-06-29Accounts

Accounts with accounts type total exemption full.

Download
2019-04-10Confirmation statement

Confirmation statement with no updates.

Download
2018-08-31Confirmation statement

Confirmation statement with updates.

Download
2018-08-31Persons with significant control

Notification of a person with significant control.

Download
2018-08-31Persons with significant control

Cessation of a person with significant control.

Download
2018-08-30Persons with significant control

Notification of a person with significant control.

Download
2018-04-11Officers

Termination director company with name termination date.

Download
2018-04-11Officers

Termination director company with name termination date.

Download
2018-04-11Officers

Termination secretary company with name termination date.

Download
2018-04-11Address

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

Download
2018-03-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-02-16Accounts

Accounts with accounts type total exemption full.

Download
2018-01-30Confirmation statement

Confirmation statement with no updates.

Download
2017-04-13Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.