About

Registered Number: 04061055
Date of Incorporation: 29/08/2000 (23 years and 8 months ago)
Company Status: Active
Registered Address: 1b Millbrook Business Park, Hoe Lane, Nazeing, Essex, EN9 2RJ,

 

Based in Nazeing, Essex, Select Service Telecommunications Ltd was established in 2000, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this company. Select Service Telecommunications Ltd has 6 directors listed as Blake, Keely, Dixion, Dennis, Abbott, Gary, Blake, Keely, Britten, Martin, Britten, Suzanne at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ABBOTT, Gary 01 October 2013 31 March 2016 1
BLAKE, Keely 01 October 2013 31 March 2016 1
BRITTEN, Martin 29 August 2000 10 May 2016 1
BRITTEN, Suzanne 29 August 2000 01 June 2009 1
Secretary Name Appointed Resigned Total Appointments
BLAKE, Keely 01 June 2009 06 June 2017 1
DIXION, Dennis 06 June 2017 14 December 2017 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 21 January 2020
AA - Annual Accounts 12 December 2019
CS01 - N/A 29 August 2019
AA - Annual Accounts 18 June 2019
CH01 - Change of particulars for director 09 November 2018
CH01 - Change of particulars for director 09 November 2018
CH01 - Change of particulars for director 08 November 2018
CH01 - Change of particulars for director 08 November 2018
AD01 - Change of registered office address 27 September 2018
CS01 - N/A 29 August 2018
AA - Annual Accounts 27 July 2018
PSC07 - N/A 17 July 2018
PSC05 - N/A 16 July 2018
PSC02 - N/A 16 July 2018
AD01 - Change of registered office address 27 February 2018
TM02 - Termination of appointment of secretary 14 December 2017
CH01 - Change of particulars for director 14 December 2017
CH01 - Change of particulars for director 08 November 2017
CH01 - Change of particulars for director 08 November 2017
CH01 - Change of particulars for director 08 November 2017
CS01 - N/A 05 September 2017
AD01 - Change of registered office address 14 June 2017
AP03 - Appointment of secretary 06 June 2017
TM02 - Termination of appointment of secretary 06 June 2017
AAMD - Amended Accounts 05 April 2017
AA - Annual Accounts 18 December 2016
CH01 - Change of particulars for director 18 November 2016
MR01 - N/A 25 October 2016
CS01 - N/A 20 September 2016
AA01 - Change of accounting reference date 20 September 2016
AP01 - Appointment of director 10 May 2016
AP01 - Appointment of director 10 May 2016
AP01 - Appointment of director 10 May 2016
TM01 - Termination of appointment of director 10 May 2016
TM01 - Termination of appointment of director 31 March 2016
TM01 - Termination of appointment of director 31 March 2016
AA - Annual Accounts 08 November 2015
AR01 - Annual Return 09 September 2015
AA - Annual Accounts 22 October 2014
AR01 - Annual Return 24 September 2014
AA - Annual Accounts 15 October 2013
MR04 - N/A 12 October 2013
AP01 - Appointment of director 08 October 2013
AP01 - Appointment of director 08 October 2013
AR01 - Annual Return 16 September 2013
MR05 - N/A 19 June 2013
AA - Annual Accounts 12 October 2012
AR01 - Annual Return 24 September 2012
AA - Annual Accounts 17 April 2012
AR01 - Annual Return 31 August 2011
AA - Annual Accounts 21 October 2010
AR01 - Annual Return 31 August 2010
CH01 - Change of particulars for director 31 August 2010
AA - Annual Accounts 30 November 2009
363a - Annual Return 02 September 2009
AA - Annual Accounts 25 June 2009
288b - Notice of resignation of directors or secretaries 11 June 2009
288a - Notice of appointment of directors or secretaries 10 June 2009
363s - Annual Return 07 October 2008
AA - Annual Accounts 24 June 2008
363s - Annual Return 22 September 2007
AA - Annual Accounts 12 July 2007
287 - Change in situation or address of Registered Office 10 January 2007
363s - Annual Return 16 October 2006
395 - Particulars of a mortgage or charge 29 July 2006
AA - Annual Accounts 04 July 2006
363s - Annual Return 14 September 2005
AA - Annual Accounts 23 June 2005
287 - Change in situation or address of Registered Office 14 June 2005
363s - Annual Return 07 September 2004
AA - Annual Accounts 29 June 2004
363s - Annual Return 06 September 2003
AA - Annual Accounts 08 July 2003
363s - Annual Return 05 September 2002
AA - Annual Accounts 30 November 2001
225 - Change of Accounting Reference Date 26 October 2001
363s - Annual Return 03 September 2001
225 - Change of Accounting Reference Date 19 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 September 2000
288a - Notice of appointment of directors or secretaries 08 September 2000
288a - Notice of appointment of directors or secretaries 08 September 2000
287 - Change in situation or address of Registered Office 08 September 2000
288b - Notice of resignation of directors or secretaries 08 September 2000
288b - Notice of resignation of directors or secretaries 08 September 2000
NEWINC - New incorporation documents 29 August 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 October 2016 Outstanding

N/A

Legal mortgage 28 July 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.