UKBizDB.co.uk

SELECT UNIFORMS LTD

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

This company is commonly known as Select Uniforms Ltd. The company was founded 27 years ago and was given the registration number 03365032. The firm's registered office is in LEEDS. You can find them at 4a Spence Mills, Mill Lane, Leeds, . This company's SIC code is 46420 - Wholesale of clothing and footwear.

Company Information

Name:SELECT UNIFORMS LTD
Company Number:03365032
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 May 1997
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46420 - Wholesale of clothing and footwear

Office Address & Contact

Registered Address:4a Spence Mills, Mill Lane, Leeds, England, LS13 3HE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Silverdale Mount, Guiseley, Leeds, England, LS20 8PY

Director01 June 2005Active
40 Newlay Grove, Horsforth, Leeds, LS18 4LH

Secretary08 May 1997Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary02 May 1997Active
40 Newlay Grove, Horsforth, Leeds, LS18 4LH

Director08 May 1997Active
40 Newlay Grove, Horsforth, Leeds, LS18 4LH

Director08 May 1997Active
2 Gledhow Park Road, Leeds, LS7 4JX

Director01 February 2000Active
7 Brackenwood Close, Leeds, LS8 1RL

Director08 May 1997Active
7 Brackenwood Close, Leeds, LS8 1RL

Director08 May 1997Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director02 May 1997Active

People with Significant Control

Mrs Sarah Louise Gaunt
Notified on:01 June 2017
Status:Active
Date of birth:October 1980
Nationality:British
Country of residence:England
Address:4a Spence Mills, Mill Lane, Leeds, England, LS13 3HE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Christopher John Gaunt
Notified on:01 June 2016
Status:Active
Date of birth:April 1980
Nationality:British
Country of residence:England
Address:4a Spence Mills, Mill Lane, Leeds, England, LS13 3HE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Accounts

Accounts with accounts type total exemption full.

Download
2023-05-10Confirmation statement

Confirmation statement with no updates.

Download
2023-02-24Accounts

Accounts with accounts type total exemption full.

Download
2022-05-03Confirmation statement

Confirmation statement with no updates.

Download
2021-07-29Accounts

Accounts with accounts type total exemption full.

Download
2021-05-06Confirmation statement

Confirmation statement with no updates.

Download
2020-11-06Accounts

Accounts with accounts type total exemption full.

Download
2020-05-04Confirmation statement

Confirmation statement with no updates.

Download
2019-07-01Accounts

Accounts with accounts type total exemption full.

Download
2019-05-16Persons with significant control

Change to a person with significant control.

Download
2019-05-03Confirmation statement

Confirmation statement with updates.

Download
2019-05-03Persons with significant control

Notification of a person with significant control.

Download
2019-01-08Accounts

Accounts with accounts type unaudited abridged.

Download
2018-05-02Confirmation statement

Confirmation statement with updates.

Download
2017-12-05Accounts

Accounts with accounts type unaudited abridged.

Download
2017-05-12Confirmation statement

Confirmation statement with updates.

Download
2017-05-12Address

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

Download
2017-05-06Address

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

Download
2017-01-27Accounts

Accounts with accounts type total exemption small.

Download
2016-06-10Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-22Accounts

Accounts with accounts type total exemption small.

Download
2015-06-22Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-23Accounts

Accounts with accounts type total exemption small.

Download
2014-06-17Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-23Mortgage

Mortgage create with deed with charge number.

Download

Copyright © 2024. All rights reserved.