About

Registered Number: 04441557
Date of Incorporation: 17/05/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: Unit 2 Charnwood House Marsh Road, Ashton, Bristol, BS3 2NA

 

Based in Bristol, Select Electrics Ltd was registered on 17 May 2002, it's status at Companies House is "Active". We don't currently know the number of employees at this company. The current directors of the business are listed as Murphy, Raymond Anthony, Price, Andrew John, Summers, James Philip at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MURPHY, Raymond Anthony 01 February 2005 - 1
PRICE, Andrew John 17 May 2002 - 1
SUMMERS, James Philip 17 May 2002 - 1

Filing History

Document Type Date
CS01 - N/A 19 May 2020
MR04 - N/A 11 March 2020
MR04 - N/A 11 March 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 17 May 2019
AA - Annual Accounts 04 December 2018
CS01 - N/A 31 May 2018
CH01 - Change of particulars for director 31 May 2018
AA - Annual Accounts 23 February 2018
MR04 - N/A 13 June 2017
CS01 - N/A 01 June 2017
AA - Annual Accounts 09 December 2016
MR01 - N/A 12 November 2016
AR01 - Annual Return 07 June 2016
MR04 - N/A 20 April 2016
AA - Annual Accounts 21 December 2015
MR01 - N/A 23 September 2015
AR01 - Annual Return 20 May 2015
AA - Annual Accounts 11 December 2014
AR01 - Annual Return 17 June 2014
MR01 - N/A 11 April 2014
MR01 - N/A 11 April 2014
MR01 - N/A 24 October 2013
AA - Annual Accounts 23 August 2013
AR01 - Annual Return 21 May 2013
AA - Annual Accounts 23 October 2012
AR01 - Annual Return 14 June 2012
AA - Annual Accounts 07 November 2011
AR01 - Annual Return 01 June 2011
AA - Annual Accounts 12 November 2010
MG01 - Particulars of a mortgage or charge 03 November 2010
AR01 - Annual Return 26 May 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
AA - Annual Accounts 23 November 2009
363a - Annual Return 29 May 2009
288c - Notice of change of directors or secretaries or in their particulars 29 May 2009
AA - Annual Accounts 14 May 2009
287 - Change in situation or address of Registered Office 08 May 2009
363a - Annual Return 20 May 2008
AA - Annual Accounts 08 January 2008
363a - Annual Return 10 August 2007
395 - Particulars of a mortgage or charge 14 June 2007
AA - Annual Accounts 14 February 2007
363a - Annual Return 30 May 2006
AA - Annual Accounts 14 September 2005
363a - Annual Return 02 June 2005
363a - Annual Return 28 April 2005
288a - Notice of appointment of directors or secretaries 23 March 2005
AA - Annual Accounts 10 March 2005
287 - Change in situation or address of Registered Office 28 October 2004
363s - Annual Return 16 September 2003
288c - Notice of change of directors or secretaries or in their particulars 16 September 2003
AA - Annual Accounts 15 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 August 2003
288c - Notice of change of directors or secretaries or in their particulars 15 July 2003
395 - Particulars of a mortgage or charge 15 June 2002
288b - Notice of resignation of directors or secretaries 22 May 2002
NEWINC - New incorporation documents 17 May 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 October 2016 Fully Satisfied

N/A

A registered charge 21 May 2015 Outstanding

N/A

A registered charge 10 April 2014 Outstanding

N/A

A registered charge 10 April 2014 Outstanding

N/A

A registered charge 16 October 2013 Fully Satisfied

N/A

Legal charge 02 November 2010 Fully Satisfied

N/A

Debenture 11 June 2007 Fully Satisfied

N/A

Debenture deed 11 June 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.