About

Registered Number: 03616032
Date of Incorporation: 14/08/1998 (25 years and 8 months ago)
Company Status: Active
Registered Address: 19i White Rose Way, Follingsby Park, Gateshead, Tyne And Wear, NE10 8YX

 

Based in Gateshead, Select Control Systems Ltd was founded on 14 August 1998, it's status is listed as "Active". The business has 6 directors listed as Dodds, Stephen Paul, Ratcliffe, Keith, Dodds, Kathleen, Large, Neil, Falconer, David Robert, Thomas, Harry Edward in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DODDS, Stephen Paul 30 June 1999 - 1
RATCLIFFE, Keith 18 December 1998 - 1
FALCONER, David Robert 06 April 2000 04 April 2008 1
THOMAS, Harry Edward 18 December 1998 30 December 2016 1
Secretary Name Appointed Resigned Total Appointments
DODDS, Kathleen 21 December 1998 18 January 1999 1
LARGE, Neil 18 December 1998 21 December 1998 1

Filing History

Document Type Date
CS01 - N/A 20 August 2020
AA - Annual Accounts 11 May 2020
CS01 - N/A 15 August 2019
AA - Annual Accounts 25 April 2019
CS01 - N/A 15 August 2018
AA - Annual Accounts 23 April 2018
CS01 - N/A 16 August 2017
AA - Annual Accounts 15 May 2017
SH06 - Notice of cancellation of shares 13 February 2017
SH03 - Return of purchase of own shares 30 January 2017
TM01 - Termination of appointment of director 13 January 2017
CS01 - N/A 25 August 2016
AA - Annual Accounts 18 April 2016
AR01 - Annual Return 26 August 2015
AA - Annual Accounts 20 May 2015
AR01 - Annual Return 19 August 2014
AA - Annual Accounts 02 July 2014
AD01 - Change of registered office address 07 November 2013
AR01 - Annual Return 02 September 2013
AA - Annual Accounts 13 May 2013
AR01 - Annual Return 29 August 2012
CH01 - Change of particulars for director 27 June 2012
AA - Annual Accounts 26 June 2012
SH19 - Statement of capital 28 December 2011
RESOLUTIONS - N/A 12 December 2011
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 12 December 2011
CAP-SS - N/A 12 December 2011
AR01 - Annual Return 01 September 2011
AA - Annual Accounts 16 May 2011
AR01 - Annual Return 19 August 2010
CH01 - Change of particulars for director 19 August 2010
CH01 - Change of particulars for director 19 August 2010
CH01 - Change of particulars for director 19 August 2010
AA - Annual Accounts 08 April 2010
363a - Annual Return 01 September 2009
288b - Notice of resignation of directors or secretaries 20 April 2009
AA - Annual Accounts 26 March 2009
RESOLUTIONS - N/A 05 September 2008
363a - Annual Return 03 September 2008
288b - Notice of resignation of directors or secretaries 09 May 2008
RESOLUTIONS - N/A 11 April 2008
169 - Return by a company purchasing its own shares 11 April 2008
AA - Annual Accounts 07 April 2008
RESOLUTIONS - N/A 04 September 2007
RESOLUTIONS - N/A 04 September 2007
RESOLUTIONS - N/A 04 September 2007
RESOLUTIONS - N/A 04 September 2007
RESOLUTIONS - N/A 04 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 September 2007
123 - Notice of increase in nominal capital 04 September 2007
363a - Annual Return 21 August 2007
AA - Annual Accounts 17 April 2007
363a - Annual Return 22 August 2006
AA - Annual Accounts 06 April 2006
363a - Annual Return 16 August 2005
AA - Annual Accounts 03 August 2005
363s - Annual Return 25 August 2004
AA - Annual Accounts 26 April 2004
363s - Annual Return 31 August 2003
AA - Annual Accounts 15 April 2003
363s - Annual Return 20 August 2002
AA - Annual Accounts 23 July 2002
363s - Annual Return 17 August 2001
AA - Annual Accounts 04 April 2001
288c - Notice of change of directors or secretaries or in their particulars 12 September 2000
363s - Annual Return 08 September 2000
288a - Notice of appointment of directors or secretaries 18 April 2000
AA - Annual Accounts 30 March 2000
363s - Annual Return 12 August 1999
287 - Change in situation or address of Registered Office 06 July 1999
288a - Notice of appointment of directors or secretaries 06 July 1999
MEM/ARTS - N/A 12 February 1999
225 - Change of Accounting Reference Date 12 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 February 1999
123 - Notice of increase in nominal capital 12 February 1999
288a - Notice of appointment of directors or secretaries 22 January 1999
288b - Notice of resignation of directors or secretaries 22 January 1999
288a - Notice of appointment of directors or secretaries 20 January 1999
288b - Notice of resignation of directors or secretaries 11 January 1999
CERTNM - Change of name certificate 24 December 1998
288b - Notice of resignation of directors or secretaries 21 December 1998
288b - Notice of resignation of directors or secretaries 21 December 1998
288a - Notice of appointment of directors or secretaries 21 December 1998
288a - Notice of appointment of directors or secretaries 21 December 1998
288a - Notice of appointment of directors or secretaries 21 December 1998
NEWINC - New incorporation documents 14 August 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.