About

Registered Number: 05206649
Date of Incorporation: 16/08/2004 (19 years and 10 months ago)
Company Status: Active
Registered Address: C/O Azets 3mc Siskin Drive, Middlemarch Business Park, Coventry, CV3 4FJ,

 

Founded in 2004, Select Sourcing Ltd have registered office in Coventry, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the organisation. There are 3 directors listed as Sangha, Parlad, Bryan, Paul, Virk, Baljinder for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SANGHA, Parlad 22 February 2006 - 1
Secretary Name Appointed Resigned Total Appointments
BRYAN, Paul 08 January 2005 29 June 2012 1
VIRK, Baljinder 16 August 2004 07 January 2005 1

Filing History

Document Type Date
CS01 - N/A 17 September 2020
AD01 - Change of registered office address 07 September 2020
AA - Annual Accounts 26 March 2020
CS01 - N/A 24 October 2019
AD01 - Change of registered office address 21 October 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 14 September 2018
AA - Annual Accounts 26 March 2018
CS01 - N/A 18 September 2017
CH01 - Change of particulars for director 18 September 2017
CH01 - Change of particulars for director 18 September 2017
AD01 - Change of registered office address 06 March 2017
AA - Annual Accounts 30 January 2017
CS01 - N/A 15 September 2016
CH01 - Change of particulars for director 13 September 2016
TM01 - Termination of appointment of director 18 May 2016
AA - Annual Accounts 29 March 2016
AR01 - Annual Return 15 September 2015
AA - Annual Accounts 16 January 2015
AR01 - Annual Return 15 September 2014
AA - Annual Accounts 21 February 2014
TM02 - Termination of appointment of secretary 12 February 2014
AR01 - Annual Return 09 October 2013
AA - Annual Accounts 07 March 2013
RESOLUTIONS - N/A 05 March 2013
AR01 - Annual Return 29 November 2012
CH01 - Change of particulars for director 27 November 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 21 September 2011
AA - Annual Accounts 07 March 2011
AR01 - Annual Return 11 October 2010
CH01 - Change of particulars for director 13 May 2010
CH01 - Change of particulars for director 13 May 2010
AA - Annual Accounts 24 February 2010
AR01 - Annual Return 12 November 2009
AD01 - Change of registered office address 12 November 2009
363a - Annual Return 18 September 2008
AA - Annual Accounts 03 September 2008
AA - Annual Accounts 11 December 2007
363a - Annual Return 24 August 2007
AA - Annual Accounts 24 November 2006
363a - Annual Return 11 September 2006
288c - Notice of change of directors or secretaries or in their particulars 11 September 2006
288c - Notice of change of directors or secretaries or in their particulars 11 September 2006
RESOLUTIONS - N/A 24 April 2006
RESOLUTIONS - N/A 24 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 April 2006
363s - Annual Return 19 April 2006
AA - Annual Accounts 05 April 2006
288a - Notice of appointment of directors or secretaries 22 February 2006
363a - Annual Return 12 September 2005
225 - Change of Accounting Reference Date 10 August 2005
288a - Notice of appointment of directors or secretaries 17 January 2005
288b - Notice of resignation of directors or secretaries 17 January 2005
RESOLUTIONS - N/A 08 September 2004
288b - Notice of resignation of directors or secretaries 16 August 2004
NEWINC - New incorporation documents 16 August 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.