Manchester
M20 2RZ
Secretary Name | Michelle Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2001(same day as company formation) |
Role | Secretary |
Correspondence Address | 80 Old Lansdowne Road Didsbury Manchester M20 2WX |
Secretary Name | Diana Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(1 year, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 17 December 2010) |
Role | Company Director |
Correspondence Address | 56 Maple Grove Worsley Manchester M28 7FB |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2001(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2001(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | select-interiors.com |
---|---|
Email address | [email protected] |
Telephone | 0161 4454040 |
Telephone region | Manchester |
Registered Address | Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Heald Green |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Carl Paul Brown 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £61,918 |
Cash | £105,770 |
Current Liabilities | £133,164 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 25 September 2023 (7 months ago) |
---|---|
Next Return Due | 9 October 2024 (5 months, 2 weeks from now) |
6 December 2019 | Delivered on: 9 December 2019 Persons entitled: Santander UK PLC as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
---|---|
24 November 2015 | Delivered on: 30 November 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
30 November 2020 | Satisfaction of charge 043020520001 in full (1 page) |
---|---|
2 October 2020 | Confirmation statement made on 25 September 2020 with no updates (3 pages) |
12 August 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
9 December 2019 | Registration of charge 043020520002, created on 6 December 2019 (51 pages) |
29 October 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
1 October 2019 | Confirmation statement made on 25 September 2019 with no updates (3 pages) |
18 February 2019 | Director's details changed for Mr Carl Paul Brown on 18 February 2019 (2 pages) |
18 February 2019 | Director's details changed for Mr Carl Paul Brown on 18 February 2019 (2 pages) |
23 January 2019 | Change of details for Mr Carl Paul Brown as a person with significant control on 23 January 2019 (2 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
28 November 2018 | Confirmation statement made on 25 September 2018 with updates (5 pages) |
3 October 2018 | Confirmation statement made on 24 September 2018 with no updates (3 pages) |
12 June 2018 | Change of share class name or designation (2 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
4 October 2017 | Confirmation statement made on 24 September 2017 with updates (6 pages) |
4 October 2017 | Confirmation statement made on 24 September 2017 with updates (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
18 October 2016 | Confirmation statement made on 24 September 2016 with updates (5 pages) |
18 October 2016 | Confirmation statement made on 24 September 2016 with updates (5 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
30 November 2015 | Registration of charge 043020520001, created on 24 November 2015 (8 pages) |
30 November 2015 | Registration of charge 043020520001, created on 24 November 2015 (8 pages) |
14 October 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
10 July 2015 | Registered office address changed from C/O Layton Lee 6 Manchester Road Buxton Derbyshire SK17 6SB to Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD on 10 July 2015 (1 page) |
10 July 2015 | Registered office address changed from C/O Layton Lee 6 Manchester Road Buxton Derbyshire SK17 6SB to Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD on 10 July 2015 (1 page) |
29 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
24 September 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
16 October 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
25 September 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
4 October 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (3 pages) |
4 October 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (3 pages) |
6 October 2011 | Registered office address changed from 31 Wilmslow Road Cheadle Cheshire SK8 1DR on 6 October 2011 (1 page) |
6 October 2011 | Registered office address changed from 31 Wilmslow Road Cheadle Cheshire SK8 1DR on 6 October 2011 (1 page) |
6 October 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (3 pages) |
6 October 2011 | Registered office address changed from 31 Wilmslow Road Cheadle Cheshire SK8 1DR on 6 October 2011 (1 page) |
6 October 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (3 pages) |
26 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
26 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
17 December 2010 | Termination of appointment of Diana Brown as a secretary (1 page) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
17 December 2010 | Termination of appointment of Diana Brown as a secretary (1 page) |
10 December 2010 | Director's details changed for Carl Paul Brown on 24 September 2010 (2 pages) |
10 December 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (4 pages) |
10 December 2010 | Director's details changed for Carl Paul Brown on 24 September 2010 (2 pages) |
10 December 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (4 pages) |
22 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
22 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
24 September 2009 | Return made up to 24/09/09; full list of members (3 pages) |
24 September 2009 | Return made up to 24/09/09; full list of members (3 pages) |
5 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 November 2008 | Return made up to 24/09/08; full list of members (3 pages) |
4 November 2008 | Return made up to 24/09/08; full list of members (3 pages) |
6 March 2008 | Return made up to 24/09/07; full list of members (3 pages) |
6 March 2008 | Return made up to 24/09/07; full list of members (3 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
7 December 2007 | Director's particulars changed (1 page) |
7 December 2007 | Return made up to 24/09/06; full list of members (2 pages) |
7 December 2007 | Director's particulars changed (1 page) |
7 December 2007 | Return made up to 24/09/06; full list of members (2 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
2 November 2005 | Return made up to 24/09/05; full list of members (6 pages) |
2 November 2005 | Return made up to 24/09/05; full list of members (6 pages) |
5 April 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
5 April 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
14 October 2004 | Return made up to 24/09/04; full list of members
|
14 October 2004 | Return made up to 24/09/04; full list of members
|
29 November 2003 | New secretary appointed (2 pages) |
29 November 2003 | New secretary appointed (2 pages) |
27 November 2003 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
27 November 2003 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
12 September 2003 | Secretary resigned (1 page) |
12 September 2003 | Secretary resigned (1 page) |
18 August 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
18 August 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
16 November 2002 | Return made up to 10/10/02; full list of members (6 pages) |
16 November 2002 | Return made up to 10/10/02; full list of members (6 pages) |
1 November 2001 | Secretary resigned (1 page) |
1 November 2001 | New secretary appointed (2 pages) |
1 November 2001 | New director appointed (2 pages) |
1 November 2001 | New director appointed (2 pages) |
1 November 2001 | Director resigned (1 page) |
1 November 2001 | New secretary appointed (2 pages) |
1 November 2001 | Secretary resigned (1 page) |
1 November 2001 | Director resigned (1 page) |
10 October 2001 | Incorporation (14 pages) |
10 October 2001 | Incorporation (14 pages) |