About

Registered Number: 02921698
Date of Incorporation: 22/04/1994 (30 years ago)
Company Status: Active
Registered Address: Malvern Hills Science Park, Geraldine Road, Malvern, WR14 3SZ,

 

Select Research Ltd was founded on 22 April 1994 and has its registered office in Malvern, it's status is listed as "Active". The business has only one director listed. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BARNES, Richard Gunther 06 August 2015 - 1

Filing History

Document Type Date
SH01 - Return of Allotment of shares 24 April 2020
SH01 - Return of Allotment of shares 16 April 2020
CS01 - N/A 13 February 2020
MR01 - N/A 05 December 2019
AA - Annual Accounts 21 October 2019
SH01 - Return of Allotment of shares 23 September 2019
SH01 - Return of Allotment of shares 23 September 2019
MR01 - N/A 13 August 2019
CS01 - N/A 25 February 2019
AA - Annual Accounts 31 January 2019
SH01 - Return of Allotment of shares 24 August 2018
RP04SH01 - N/A 14 February 2018
CS01 - N/A 12 February 2018
AA - Annual Accounts 23 October 2017
SH01 - Return of Allotment of shares 22 May 2017
CS01 - N/A 28 April 2017
AD01 - Change of registered office address 02 March 2017
MR04 - N/A 27 February 2017
MR04 - N/A 27 February 2017
AD01 - Change of registered office address 31 January 2017
AD01 - Change of registered office address 30 January 2017
AA - Annual Accounts 20 January 2017
SH01 - Return of Allotment of shares 15 December 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 26 September 2016
SH08 - Notice of name or other designation of class of shares 16 August 2016
RESOLUTIONS - N/A 12 August 2016
AR01 - Annual Return 04 May 2016
AA - Annual Accounts 28 January 2016
TM01 - Termination of appointment of director 06 August 2015
AP03 - Appointment of secretary 06 August 2015
TM02 - Termination of appointment of secretary 06 August 2015
AR01 - Annual Return 26 May 2015
AA - Annual Accounts 28 April 2015
AD01 - Change of registered office address 25 February 2015
AR01 - Annual Return 20 May 2014
DISS40 - Notice of striking-off action discontinued 30 April 2014
AA - Annual Accounts 29 April 2014
GAZ1 - First notification of strike-off action in London Gazette 29 April 2014
AR01 - Annual Return 15 April 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 12 April 2012
AD01 - Change of registered office address 23 March 2012
AA - Annual Accounts 11 January 2012
AR01 - Annual Return 11 April 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 20 May 2010
AA - Annual Accounts 25 February 2010
AD01 - Change of registered office address 09 February 2010
363a - Annual Return 08 June 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 27 May 2008
AA - Annual Accounts 03 March 2008
395 - Particulars of a mortgage or charge 28 November 2007
363s - Annual Return 21 August 2007
AA - Annual Accounts 10 March 2007
287 - Change in situation or address of Registered Office 22 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 May 2006
363s - Annual Return 17 May 2006
AA - Annual Accounts 17 February 2006
363s - Annual Return 11 April 2005
AA - Annual Accounts 04 February 2005
363s - Annual Return 16 April 2004
AA - Annual Accounts 12 August 2003
363s - Annual Return 11 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 May 2003
AA - Annual Accounts 28 January 2003
RESOLUTIONS - N/A 29 October 2002
RESOLUTIONS - N/A 29 October 2002
RESOLUTIONS - N/A 29 October 2002
RESOLUTIONS - N/A 29 October 2002
123 - Notice of increase in nominal capital 29 October 2002
363s - Annual Return 17 July 2002
AA - Annual Accounts 26 February 2002
363s - Annual Return 17 April 2001
AA - Annual Accounts 09 February 2001
363s - Annual Return 15 May 2000
AUD - Auditor's letter of resignation 04 May 2000
AA - Annual Accounts 29 December 1999
363s - Annual Return 13 July 1999
395 - Particulars of a mortgage or charge 16 March 1999
AA - Annual Accounts 09 March 1999
287 - Change in situation or address of Registered Office 30 November 1998
363s - Annual Return 24 April 1998
AA - Annual Accounts 23 February 1998
363s - Annual Return 29 April 1997
AA - Annual Accounts 22 January 1997
288 - N/A 09 July 1996
363s - Annual Return 30 April 1996
AA - Annual Accounts 25 January 1996
288 - N/A 25 January 1996
CERTNM - Change of name certificate 02 October 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 September 1995
288 - N/A 08 September 1995
288 - N/A 08 September 1995
CERTNM - Change of name certificate 09 August 1995
363s - Annual Return 26 April 1995
RESOLUTIONS - N/A 08 February 1995
RESOLUTIONS - N/A 08 February 1995
RESOLUTIONS - N/A 08 February 1995
RESOLUTIONS - N/A 08 February 1995
288 - N/A 08 February 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 January 1995
288 - N/A 04 May 1994
287 - Change in situation or address of Registered Office 04 May 1994
NEWINC - New incorporation documents 22 April 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 November 2019 Outstanding

N/A

A registered charge 12 August 2019 Outstanding

N/A

All assets debenture 22 November 2007 Fully Satisfied

N/A

Debenture deed 08 March 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.