Warning: file_put_contents(c/76c0d96b2e283ab3b947af528da34d61.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Select Telecom Limited, NE13 7BA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SELECT TELECOM LIMITED

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

This company is commonly known as Select Telecom Limited. The company was founded 26 years ago and was given the registration number 03433658. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Communication House Brunswick Industrial Estate, Brunswick Village, Newcastle Upon Tyne, . This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:SELECT TELECOM LIMITED
Company Number:03433658
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 September 1997
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:Communication House Brunswick Industrial Estate, Brunswick Village, Newcastle Upon Tyne, NE13 7BA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30 Brenkley Way, Blezard Business Park, Seaton Burn, Newcastle Upon Tyne, England, NE13 6DS

Secretary08 November 2010Active
30 Brenkley Way, Blezard Business Park, Seaton Burn, Newcastle Upon Tyne, England, NE13 6DS

Director25 June 2001Active
25 Twelfth Avenue, Merthyr Tydfil, CF47 9TB

Nominee Secretary15 September 1997Active
32 Sandringham Avenue, Benton, Newcastle Upon Tyne, NE12 8JX

Secretary28 October 1997Active
33 The Spinney, Annitsford, Cramlington, NE23 7NY

Secretary15 September 1998Active
33, The Spinney, Annitsford, Cramlington, NE23 7NY

Secretary18 September 2009Active
33 The Spinney, Annitsford, Cramlington, NE23 7NY

Director15 September 1997Active
33 The Spinney, Annitsford, Cramlington, NE23 7NY

Director15 September 1997Active
88 Trevethick Street, Merthyr Tydfil, CF47 0HX

Nominee Director15 September 1997Active

People with Significant Control

Mr Paul Vincent Hogg
Notified on:06 April 2016
Status:Active
Date of birth:August 1967
Nationality:British
Country of residence:England
Address:30 Brenkley Way, Blezard Business Park, Newcastle Upon Tyne, England, NE13 6DS
Nature of control:
  • Ownership of shares 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 (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
2023-08-17Confirmation statement

Confirmation statement with no updates.

Download
2023-06-29Accounts

Accounts with accounts type total exemption full.

Download
2022-09-07Confirmation statement

Confirmation statement with updates.

Download
2022-07-28Accounts

Accounts with accounts type total exemption full.

Download
2021-09-14Address

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

Download
2021-09-14Address

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

Download
2021-09-02Address

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

Download
2021-08-31Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2020-08-26Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Accounts

Accounts with accounts type total exemption full.

Download
2019-08-28Confirmation statement

Confirmation statement with no updates.

Download
2019-06-27Accounts

Accounts with accounts type total exemption full.

Download
2018-08-14Confirmation statement

Confirmation statement with no updates.

Download
2018-07-05Accounts

Accounts with accounts type total exemption full.

Download
2017-08-23Confirmation statement

Confirmation statement with no updates.

Download
2017-06-30Accounts

Accounts with accounts type total exemption small.

Download
2016-08-24Confirmation statement

Confirmation statement with updates.

Download
2016-06-29Accounts

Accounts with accounts type total exemption small.

Download
2015-09-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-09Officers

Change person director company with change date.

Download
2015-09-09Officers

Change person secretary company with change date.

Download
2015-05-21Accounts

Accounts with accounts type total exemption small.

Download
2014-09-24Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-16Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.