About

Registered Number: 06519334
Date of Incorporation: 29/02/2008 (16 years and 2 months ago)
Company Status: Active
Registered Address: First Floor Suite, 2 Hillside Business Park, Bury St Edmunds, Suffolk, IP32 7EA

 

Select Office Furniture Ltd was founded on 29 February 2008 with its registered office in Bury St Edmunds in Suffolk, it's status at Companies House is "Active". We don't currently know the number of employees at this business. The company has 7 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNSON, Ian Peter 29 February 2008 - 1
JOHNSON, Lisa Marie 25 March 2020 - 1
CORPORATE APPOINTMENTS LIMITED 29 February 2008 29 February 2008 1
JOHNSON, Jonquil Frederica 29 February 2008 01 January 2016 1
JOHNSON, Stanley Charles 29 February 2008 01 January 2016 1
Secretary Name Appointed Resigned Total Appointments
JOHNSON, Jonquil Frederica 29 February 2008 01 January 2016 1
SECRETARIAL APPOINTMENTS LIMITED 29 February 2008 29 February 2008 1

Filing History

Document Type Date
AP01 - Appointment of director 25 March 2020
CS01 - N/A 28 February 2020
AA - Annual Accounts 12 November 2019
CS01 - N/A 04 March 2019
AA - Annual Accounts 05 November 2018
PSC04 - N/A 22 March 2018
CS01 - N/A 21 March 2018
CH01 - Change of particulars for director 21 March 2018
CH01 - Change of particulars for director 21 March 2018
PSC04 - N/A 21 March 2018
AA - Annual Accounts 21 July 2017
CS01 - N/A 03 March 2017
AA - Annual Accounts 19 October 2016
AR01 - Annual Return 14 March 2016
TM02 - Termination of appointment of secretary 18 January 2016
TM01 - Termination of appointment of director 18 January 2016
TM01 - Termination of appointment of director 18 January 2016
AA - Annual Accounts 05 October 2015
AR01 - Annual Return 09 March 2015
CH01 - Change of particulars for director 09 March 2015
CH01 - Change of particulars for director 06 March 2015
CH01 - Change of particulars for director 06 March 2015
CH01 - Change of particulars for director 06 March 2015
AA - Annual Accounts 21 October 2014
AR01 - Annual Return 21 March 2014
AA - Annual Accounts 03 January 2014
AD01 - Change of registered office address 02 May 2013
AR01 - Annual Return 19 March 2013
AA - Annual Accounts 05 December 2012
AR01 - Annual Return 14 March 2012
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 15 March 2011
AA - Annual Accounts 12 November 2010
AR01 - Annual Return 09 March 2010
AA - Annual Accounts 24 September 2009
363a - Annual Return 31 March 2009
225 - Change of Accounting Reference Date 20 March 2008
353a - Register of members in non-legible form 20 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 March 2008
288a - Notice of appointment of directors or secretaries 17 March 2008
288a - Notice of appointment of directors or secretaries 17 March 2008
288a - Notice of appointment of directors or secretaries 17 March 2008
288a - Notice of appointment of directors or secretaries 17 March 2008
288b - Notice of resignation of directors or secretaries 17 March 2008
288b - Notice of resignation of directors or secretaries 13 March 2008
NEWINC - New incorporation documents 29 February 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.