UKBizDB.co.uk

SELECTEQUIP LIMITED

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

This company is commonly known as Selectequip Limited. The company was founded 35 years ago and was given the registration number 02353074. The firm's registered office is in LICHFIELD. You can find them at Unit 7 Brittannia Way, Britannia Enterprise Park, Lichfield, Staffordshire. This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:SELECTEQUIP LIMITED
Company Number:02353074
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 February 1989
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Unit 7 Brittannia Way, Britannia Enterprise Park, Lichfield, Staffordshire, WS14 9UY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 7, Brittania Way, Lichfield, Staffordshire, United Kingdom, WS14 9UY

Secretary30 April 2008Active
Unit 7 Britannia Way, Britannia Enterprise Park, Lichfield, England, WS14 9UY

Director03 May 2019Active
Unit 7, Brittania Way, Lichfield, Staffordshire, United Kingdom, WS14 9UY

Director30 April 2008Active
Unit 7 Britannia Way, Britannia Enterprise Park, Lichfield, England, WS14 9UY

Director03 May 2019Active
Furlong Croft, Furlong Lane, Alrewas,, DE13 7EE

Secretary-Active
Furlong Croft, Furlong Lane, Alrewas,, DE13 7EE

Director-Active
Furlong Croft, Furlong Lane, Alrewas, DE13 7EE

Director-Active
Journeys End, Tobys Hill Draycott In The Clay, Ashbourne, DE6 5BT

Director-Active
Journeys End, Tobys Hill Draycott In The Clay, Ashbourne, DE6 5BT

Director-Active
Orchard House 50a High Street, Swinderby, Lincoln, LN6 9LW

Director02 April 2001Active

People with Significant Control

Selectequip Holdings Limited
Notified on:30 November 2019
Status:Active
Country of residence:United Kingdom
Address:Unit 7, Brittania Way, Staffordshire, United Kingdom, WS14 9UY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Coolsign Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit 7 Britannia Way, Britannia Enterprise Park, Lichfield, England, WS14 9UY
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2023-04-13Accounts

Accounts with accounts type total exemption full.

Download
2022-08-11Accounts

Accounts with accounts type total exemption full.

Download
2022-07-01Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Accounts

Accounts with accounts type total exemption full.

Download
2021-07-01Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Officers

Change person secretary company with change date.

Download
2021-06-28Officers

Change person director company with change date.

Download
2020-10-23Accounts

Accounts with accounts type total exemption full.

Download
2020-07-03Confirmation statement

Confirmation statement with updates.

Download
2020-07-03Persons with significant control

Cessation of a person with significant control.

Download
2020-07-03Persons with significant control

Notification of a person with significant control.

Download
2020-02-05Mortgage

Mortgage satisfy charge full.

Download
2020-02-05Mortgage

Mortgage satisfy charge full.

Download
2020-01-17Incorporation

Memorandum articles.

Download
2020-01-17Resolution

Resolution.

Download
2019-12-10Officers

Change person director company with change date.

Download
2019-11-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-16Accounts

Accounts with accounts type total exemption full.

Download
2019-07-09Confirmation statement

Confirmation statement with no updates.

Download
2019-06-24Officers

Appoint person director company with name date.

Download
2019-06-24Officers

Appoint person director company with name date.

Download
2019-04-18Mortgage

Mortgage satisfy charge full.

Download
2019-04-18Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.