About

Registered Number: 03013233
Date of Incorporation: 24/01/1995 (29 years and 3 months ago)
Company Status: Active
Registered Address: 3 Lincoln Way, Sherburn In Elmet, Leeds, LS25 6PJ

 

Based in Leeds, Selby Engineering & Lifting Safety Ltd was established in 1995, it's status in the Companies House registry is set to "Active". This business is VAT Registered in the UK. This organisation currently employs 11-20 staff. The company has one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ATKINSON, Jeanette 24 January 1995 13 September 2000 1

Filing History

Document Type Date
AA - Annual Accounts 26 June 2020
CS01 - N/A 03 February 2020
AA - Annual Accounts 10 May 2019
CS01 - N/A 08 March 2019
CS01 - N/A 06 February 2019
AA - Annual Accounts 03 May 2018
CS01 - N/A 12 February 2018
AA - Annual Accounts 05 April 2017
CS01 - N/A 06 February 2017
AA - Annual Accounts 07 April 2016
AR01 - Annual Return 23 February 2016
AA - Annual Accounts 19 October 2015
AR01 - Annual Return 05 February 2015
AA - Annual Accounts 28 July 2014
AR01 - Annual Return 04 February 2014
AA - Annual Accounts 14 March 2013
AR01 - Annual Return 18 February 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 07 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 August 2011
MG01 - Particulars of a mortgage or charge 26 August 2011
AA - Annual Accounts 13 May 2011
AR01 - Annual Return 09 February 2011
AA - Annual Accounts 19 August 2010
CH03 - Change of particulars for secretary 12 August 2010
AR01 - Annual Return 01 February 2010
CH01 - Change of particulars for director 01 February 2010
AA - Annual Accounts 17 April 2009
363a - Annual Return 12 February 2009
AA - Annual Accounts 12 August 2008
363a - Annual Return 08 August 2008
AA - Annual Accounts 07 November 2007
363s - Annual Return 23 February 2007
AA - Annual Accounts 05 December 2006
CERTNM - Change of name certificate 18 July 2006
363s - Annual Return 31 January 2006
395 - Particulars of a mortgage or charge 23 December 2005
AA - Annual Accounts 31 October 2005
363s - Annual Return 02 March 2005
AA - Annual Accounts 09 November 2004
363s - Annual Return 19 April 2004
AA - Annual Accounts 23 October 2003
363s - Annual Return 16 January 2003
AA - Annual Accounts 20 November 2002
363s - Annual Return 25 March 2002
AA - Annual Accounts 07 November 2001
363s - Annual Return 16 February 2001
AA - Annual Accounts 24 November 2000
288a - Notice of appointment of directors or secretaries 07 November 2000
288b - Notice of resignation of directors or secretaries 07 November 2000
288b - Notice of resignation of directors or secretaries 07 November 2000
363s - Annual Return 20 January 2000
AA - Annual Accounts 28 September 1999
363s - Annual Return 23 February 1999
AA - Annual Accounts 16 July 1998
363s - Annual Return 05 February 1998
AA - Annual Accounts 09 October 1997
AUD - Auditor's letter of resignation 09 October 1997
363s - Annual Return 03 February 1997
AA - Annual Accounts 31 January 1997
363s - Annual Return 25 February 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 April 1995
288 - N/A 06 February 1995
288 - N/A 06 February 1995
287 - Change in situation or address of Registered Office 01 February 1995
288 - N/A 01 February 1995
288 - N/A 01 February 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 February 1995
NEWINC - New incorporation documents 24 January 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 24 August 2011 Outstanding

N/A

Debenture 23 December 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.