About

Registered Number: 05557817
Date of Incorporation: 08/09/2005 (18 years and 8 months ago)
Company Status: Active
Registered Address: A K BHAGI CHARTERED ACCOUNTANTS, 91 Soho Hill, Hockley, Birmingham, West Midlands, B19 1AY

 

Founded in 2005, Select Number Plates Ltd have registered office in Birmingham, it's status in the Companies House registry is set to "Active". Merrick, Leonard Paul, Merrick, Gemma Louisa, Merrick, John Paul, Merrick, Julie Deborah, Merrick, Paul Leonard are listed as directors of Select Number Plates Ltd. Currently we aren't aware of the number of employees at the Select Number Plates Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MERRICK, Leonard Paul 05 June 2019 - 1
MERRICK, Gemma Louisa 05 July 2011 05 June 2019 1
MERRICK, John Paul 23 June 2006 12 June 2012 1
MERRICK, Julie Deborah 08 September 2005 23 June 2006 1
MERRICK, Paul Leonard 08 September 2005 05 July 2011 1

Filing History

Document Type Date
CS01 - N/A 11 September 2020
CS01 - N/A 18 September 2019
AA - Annual Accounts 22 August 2019
TM01 - Termination of appointment of director 05 June 2019
AP01 - Appointment of director 05 June 2019
AA - Annual Accounts 02 October 2018
CS01 - N/A 20 September 2018
AA01 - Change of accounting reference date 24 August 2018
AA - Annual Accounts 24 November 2017
CS01 - N/A 08 September 2017
AA01 - Change of accounting reference date 25 August 2017
AA - Annual Accounts 22 November 2016
CS01 - N/A 23 September 2016
AA01 - Change of accounting reference date 26 August 2016
AA - Annual Accounts 18 November 2015
AR01 - Annual Return 11 September 2015
AA01 - Change of accounting reference date 27 August 2015
AA - Annual Accounts 26 November 2014
AR01 - Annual Return 17 September 2014
AA01 - Change of accounting reference date 29 August 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 11 September 2013
AA01 - Change of accounting reference date 28 August 2013
AR01 - Annual Return 14 September 2012
AA - Annual Accounts 31 August 2012
AA01 - Change of accounting reference date 20 June 2012
TM01 - Termination of appointment of director 12 June 2012
AR01 - Annual Return 29 September 2011
AA - Annual Accounts 27 September 2011
AD01 - Change of registered office address 05 July 2011
TM01 - Termination of appointment of director 05 July 2011
TM02 - Termination of appointment of secretary 05 July 2011
AP01 - Appointment of director 05 July 2011
AR01 - Annual Return 17 December 2010
CH01 - Change of particulars for director 17 December 2010
CH01 - Change of particulars for director 17 December 2010
CH03 - Change of particulars for secretary 17 December 2010
AD01 - Change of registered office address 19 October 2010
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 22 April 2010
AA - Annual Accounts 08 February 2010
GAZ1 - First notification of strike-off action in London Gazette 27 October 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 22 December 2008
363a - Annual Return 23 October 2007
363a - Annual Return 13 October 2006
288a - Notice of appointment of directors or secretaries 22 September 2006
288b - Notice of resignation of directors or secretaries 22 September 2006
288a - Notice of appointment of directors or secretaries 17 February 2006
288a - Notice of appointment of directors or secretaries 17 February 2006
288b - Notice of resignation of directors or secretaries 13 February 2006
288b - Notice of resignation of directors or secretaries 13 February 2006
NEWINC - New incorporation documents 08 September 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.