Company NameSelect Interiors (Cheshire) Limited
DirectorCarl Paul Brown
Company StatusActive
Company Number04302052
CategoryPrivate Limited Company
Incorporation Date10 October 2001(22 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Carl Paul Brown
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Kingston Road
Manchester
M20 2RZ
Secretary NameMichelle Brown
NationalityBritish
StatusResigned
Appointed10 October 2001(same day as company formation)
RoleSecretary
Correspondence Address80 Old Lansdowne Road
Didsbury
Manchester
M20 2WX
Secretary NameDiana Brown
NationalityBritish
StatusResigned
Appointed01 September 2003(1 year, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 17 December 2010)
RoleCompany Director
Correspondence Address56 Maple Grove
Worsley
Manchester
M28 7FB
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed10 October 2001(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed10 October 2001(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websiteselect-interiors.com
Email address[email protected]
Telephone0161 4454040
Telephone regionManchester

Location

Registered AddressClarke Nicklin House Brooks Drive
Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3TD
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardHeald Green
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Carl Paul Brown
100.00%
Ordinary

Financials

Year2014
Net Worth£61,918
Cash£105,770
Current Liabilities£133,164

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 September 2023 (7 months ago)
Next Return Due9 October 2024 (5 months, 2 weeks from now)

Charges

6 December 2019Delivered on: 9 December 2019
Persons entitled: Santander UK PLC as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding
24 November 2015Delivered on: 30 November 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

30 November 2020Satisfaction of charge 043020520001 in full (1 page)
2 October 2020Confirmation statement made on 25 September 2020 with no updates (3 pages)
12 August 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
9 December 2019Registration of charge 043020520002, created on 6 December 2019 (51 pages)
29 October 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
1 October 2019Confirmation statement made on 25 September 2019 with no updates (3 pages)
18 February 2019Director's details changed for Mr Carl Paul Brown on 18 February 2019 (2 pages)
18 February 2019Director's details changed for Mr Carl Paul Brown on 18 February 2019 (2 pages)
23 January 2019Change of details for Mr Carl Paul Brown as a person with significant control on 23 January 2019 (2 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
28 November 2018Confirmation statement made on 25 September 2018 with updates (5 pages)
3 October 2018Confirmation statement made on 24 September 2018 with no updates (3 pages)
12 June 2018Change of share class name or designation (2 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
4 October 2017Confirmation statement made on 24 September 2017 with updates (6 pages)
4 October 2017Confirmation statement made on 24 September 2017 with updates (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
18 October 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
18 October 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
30 November 2015Registration of charge 043020520001, created on 24 November 2015 (8 pages)
30 November 2015Registration of charge 043020520001, created on 24 November 2015 (8 pages)
14 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1
(3 pages)
14 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1
(3 pages)
10 July 2015Registered 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 2015Registered 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 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
29 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
24 September 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1
(3 pages)
24 September 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1
(3 pages)
16 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1
(3 pages)
16 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1
(3 pages)
25 September 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
25 September 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
4 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (3 pages)
4 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (3 pages)
6 October 2011Registered office address changed from 31 Wilmslow Road Cheadle Cheshire SK8 1DR on 6 October 2011 (1 page)
6 October 2011Registered office address changed from 31 Wilmslow Road Cheadle Cheshire SK8 1DR on 6 October 2011 (1 page)
6 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (3 pages)
6 October 2011Registered office address changed from 31 Wilmslow Road Cheadle Cheshire SK8 1DR on 6 October 2011 (1 page)
6 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (3 pages)
26 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
26 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 December 2010Termination of appointment of Diana Brown as a secretary (1 page)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 December 2010Termination of appointment of Diana Brown as a secretary (1 page)
10 December 2010Director's details changed for Carl Paul Brown on 24 September 2010 (2 pages)
10 December 2010Annual return made up to 24 September 2010 with a full list of shareholders (4 pages)
10 December 2010Director's details changed for Carl Paul Brown on 24 September 2010 (2 pages)
10 December 2010Annual return made up to 24 September 2010 with a full list of shareholders (4 pages)
22 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
22 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
24 September 2009Return made up to 24/09/09; full list of members (3 pages)
24 September 2009Return made up to 24/09/09; full list of members (3 pages)
5 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 November 2008Return made up to 24/09/08; full list of members (3 pages)
4 November 2008Return made up to 24/09/08; full list of members (3 pages)
6 March 2008Return made up to 24/09/07; full list of members (3 pages)
6 March 2008Return made up to 24/09/07; full list of members (3 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
7 December 2007Director's particulars changed (1 page)
7 December 2007Return made up to 24/09/06; full list of members (2 pages)
7 December 2007Director's particulars changed (1 page)
7 December 2007Return made up to 24/09/06; full list of members (2 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 November 2005Return made up to 24/09/05; full list of members (6 pages)
2 November 2005Return made up to 24/09/05; full list of members (6 pages)
5 April 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
5 April 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
14 October 2004Return made up to 24/09/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
14 October 2004Return made up to 24/09/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
29 November 2003New secretary appointed (2 pages)
29 November 2003New secretary appointed (2 pages)
27 November 2003Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
27 November 2003Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
12 September 2003Secretary resigned (1 page)
12 September 2003Secretary resigned (1 page)
18 August 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
18 August 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
16 November 2002Return made up to 10/10/02; full list of members (6 pages)
16 November 2002Return made up to 10/10/02; full list of members (6 pages)
1 November 2001Secretary resigned (1 page)
1 November 2001New secretary appointed (2 pages)
1 November 2001New director appointed (2 pages)
1 November 2001New director appointed (2 pages)
1 November 2001Director resigned (1 page)
1 November 2001New secretary appointed (2 pages)
1 November 2001Secretary resigned (1 page)
1 November 2001Director resigned (1 page)
10 October 2001Incorporation (14 pages)
10 October 2001Incorporation (14 pages)