Warning: file_put_contents(c/2f1996a593e6726d129dfbbc9f4b1e5f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Select Switchgear Limited, PR1 3JJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SELECT SWITCHGEAR LIMITED

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

This company is commonly known as Select Switchgear Limited. The company was founded 14 years ago and was given the registration number 06938153. The firm's registered office is in PRESTON. You can find them at C/o Frp Advisory Llp Derby House, 12 Winckley Square, Preston, . This company's SIC code is 25110 - Manufacture of metal structures and parts of structures.

Company Information

Name:SELECT SWITCHGEAR LIMITED
Company Number:06938153
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:18 June 2009
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 25110 - Manufacture of metal structures and parts of structures
  • 26110 - Manufacture of electronic components

Office Address & Contact

Registered Address:C/o Frp Advisory Llp Derby House, 12 Winckley Square, Preston, PR1 3JJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Frp Advisory Llp, Derby House, 12 Winckley Square, Preston, PR1 3JJ

Director29 July 2009Active
14, Weetwood Avenue, Leeds, LS16 5NF

Secretary20 March 2010Active
Unit 20, Salisbury Road, Haydock Industrial Estate, Haydock, WA11 9XG

Secretary01 September 2010Active
Unit 20, Salisbury Road, Haydock Industrial Estate, Haydock, WA11 9XG

Director01 July 2009Active
Unit 20, Salisbury Road, Haydock Industrial Estate, Haydock, WA11 9XG

Director18 June 2009Active
City View House, 5 Union Street, Ardwick, Manchester, England, M12 4JD

Corporate Director01 November 2012Active

People with Significant Control

Mr Marc Alexander Shaw
Notified on:06 April 2016
Status:Active
Date of birth:November 1965
Nationality:British
Address:C/O Frp Advisory Llp, Derby House, Preston, PR1 3JJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-15Gazette

Gazette dissolved liquidation.

Download
2023-06-15Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-03-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-02-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-03-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-03-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-02-04Address

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

Download
2019-01-31Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-01-31Insolvency

Liquidation voluntary statement of affairs.

Download
2019-01-31Resolution

Resolution.

Download
2018-07-24Mortgage

Mortgage satisfy charge full.

Download
2018-07-24Mortgage

Mortgage satisfy charge full.

Download
2018-06-21Confirmation statement

Confirmation statement with no updates.

Download
2018-05-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-05-08Accounts

Accounts with accounts type total exemption full.

Download
2018-02-07Accounts

Change account reference date company previous extended.

Download
2018-01-02Accounts

Accounts with accounts type total exemption full.

Download
2017-09-28Accounts

Change account reference date company previous shortened.

Download
2017-06-22Confirmation statement

Confirmation statement with updates.

Download
2017-03-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-01-25Accounts

Accounts with accounts type total exemption small.

Download
2016-10-25Accounts

Change account reference date company previous shortened.

Download
2016-07-28Accounts

Change account reference date company previous shortened.

Download
2016-07-13Annual return

Annual return company with made up date full list shareholders.

Download
2016-07-13Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.