Company NameSelect Logistics Limited
DirectorsThomas Geoffrey Burgess and Matthew Stevenson
Company StatusActive
Company Number07064139
CategoryPrivate Limited Company
Incorporation Date2 November 2009(14 years, 5 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Thomas Geoffrey Burgess
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2009(same day as company formation)
RoleDriver
Country of ResidenceEngland
Correspondence AddressUnit 21 Westbrook Trading Estate, Westbrook Road
Trafford Park
Manchester
M17 1AY
Director NameMatthew Stevenson
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2009(same day as company formation)
RoleDriver
Country of ResidenceCheshire
Correspondence AddressUnit 21 Westbrook Trading Estate, Westbrook Road
Trafford Park
Manchester
M17 1AY

Contact

Websiteselect-logistics.co.uk
Email address[email protected]
Telephone0845 6011169
Telephone regionUnknown

Location

Registered AddressUnit 21 Westbrook Trading Estate, Westbrook Road
Trafford Park
Manchester
M17 1AY
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

50 at £1Matthew Stevenson
50.00%
Ordinary A
50 at £1Thomas Burgess
50.00%
Ordinary A

Financials

Year2014
Net Worth£117,532
Cash£64,628
Current Liabilities£105,638

Accounts

Latest Accounts30 November 2022 (1 year, 3 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return2 November 2023 (4 months, 3 weeks ago)
Next Return Due16 November 2024 (7 months, 3 weeks from now)

Charges

24 January 2017Delivered on: 25 January 2017
Persons entitled: Sme Invoice Finance Limited

Classification: A registered charge
Particulars: All freehold and leasehold land and buildings of the chargor both at the date of the charge and future and all trade fixtures and fittings and all plant and machinery from time to time in or on such land or buildings. All intellectual property at the date of the charge owned or at any time hereafter to be owned by the chargor.
Outstanding
15 October 2010Delivered on: 23 October 2010
Persons entitled: Brixton (Westbrook, Trafford Park) Limited and Brixton (Trafford Park Estates) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Interest in the account and the deposit balance from time to time and all money from time to time withdrawn from the account.
Outstanding

Filing History

18 December 2020Confirmation statement made on 2 November 2020 with no updates (3 pages)
25 November 2020Micro company accounts made up to 30 November 2019 (3 pages)
6 November 2019Confirmation statement made on 2 November 2019 with no updates (3 pages)
25 October 2019Micro company accounts made up to 30 November 2018 (2 pages)
16 November 2018Confirmation statement made on 2 November 2018 with no updates (3 pages)
28 August 2018Total exemption full accounts made up to 30 November 2017 (11 pages)
9 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
9 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
27 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
27 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
24 May 2017Satisfaction of charge 070641390002 in full (4 pages)
24 May 2017Satisfaction of charge 070641390002 in full (4 pages)
25 January 2017Registration of charge 070641390002, created on 24 January 2017 (16 pages)
25 January 2017Registration of charge 070641390002, created on 24 January 2017 (16 pages)
15 November 2016Confirmation statement made on 2 November 2016 with updates (6 pages)
15 November 2016Confirmation statement made on 2 November 2016 with updates (6 pages)
25 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
25 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
11 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
(3 pages)
11 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
(3 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
25 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
(3 pages)
25 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
(3 pages)
25 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
(3 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
26 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 100
(3 pages)
26 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 100
(3 pages)
26 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 100
(3 pages)
6 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
6 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
26 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (3 pages)
26 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (3 pages)
26 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (3 pages)
16 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
16 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
2 February 2012Registered office address changed from 19 Turnberry Close Lymm Warrington Cheshire WA13 9LY United Kingdom on 2 February 2012 (1 page)
2 February 2012Registered office address changed from 19 Turnberry Close Lymm Warrington Cheshire WA13 9LY United Kingdom on 2 February 2012 (1 page)
2 February 2012Registered office address changed from 19 Turnberry Close Lymm Warrington Cheshire WA13 9LY United Kingdom on 2 February 2012 (1 page)
25 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (3 pages)
25 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (3 pages)
25 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (3 pages)
22 July 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
22 July 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
23 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (3 pages)
23 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (3 pages)
23 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (3 pages)
23 October 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
23 October 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
17 August 2010Director's details changed for Thomas Burgess on 16 July 2010 (2 pages)
17 August 2010Director's details changed for Thomas Burgess on 16 July 2010 (2 pages)
2 November 2009Incorporation (23 pages)
2 November 2009Incorporation (23 pages)