About

Registered Number: 01542256
Date of Incorporation: 29/01/1981 (43 years and 3 months ago)
Company Status: Active
Registered Address: Level 12 Thames Tower, Station Road, Reading, RG1 1LX,

 

Based in Reading, Select Technology Ltd was founded on 29 January 1981, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the organisation. There are 2 directors listed for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HART, Stephen Edward Craig 06 April 2016 - 1
TAYLOR, John Russell 01 August 1991 03 February 1996 1

Filing History

Document Type Date
TM02 - Termination of appointment of secretary 30 June 2020
AA - Annual Accounts 11 June 2020
CS01 - N/A 06 April 2020
AA - Annual Accounts 01 May 2019
CS01 - N/A 31 March 2019
AA - Annual Accounts 02 May 2018
CS01 - N/A 31 March 2018
AD01 - Change of registered office address 31 January 2018
CS01 - N/A 31 March 2017
AA - Annual Accounts 22 March 2017
AR01 - Annual Return 15 May 2016
TM01 - Termination of appointment of director 06 April 2016
AP01 - Appointment of director 06 April 2016
AA - Annual Accounts 30 December 2015
RESOLUTIONS - N/A 22 September 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 22 September 2015
SH19 - Statement of capital 22 September 2015
CAP-SS - N/A 22 September 2015
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 10 March 2015
MR04 - N/A 31 January 2015
AR01 - Annual Return 22 May 2014
MR04 - N/A 10 March 2014
MR04 - N/A 10 March 2014
AA - Annual Accounts 11 February 2014
AA - Annual Accounts 19 April 2013
AR01 - Annual Return 14 April 2013
AA - Annual Accounts 01 May 2012
AR01 - Annual Return 25 April 2012
AA - Annual Accounts 21 April 2011
AR01 - Annual Return 19 April 2011
AA - Annual Accounts 02 June 2010
AR01 - Annual Return 19 May 2010
CH01 - Change of particulars for director 19 May 2010
AA - Annual Accounts 29 June 2009
363a - Annual Return 29 April 2009
288c - Notice of change of directors or secretaries or in their particulars 28 April 2009
363a - Annual Return 05 August 2008
395 - Particulars of a mortgage or charge 11 June 2008
AA - Annual Accounts 29 January 2008
363s - Annual Return 21 April 2007
AA - Annual Accounts 09 March 2007
363s - Annual Return 27 April 2006
AA - Annual Accounts 06 February 2006
363s - Annual Return 25 April 2005
AA - Annual Accounts 08 March 2005
363s - Annual Return 26 March 2004
AA - Annual Accounts 17 March 2004
288a - Notice of appointment of directors or secretaries 22 January 2004
288b - Notice of resignation of directors or secretaries 22 January 2004
AUD - Auditor's letter of resignation 09 January 2004
363s - Annual Return 28 May 2003
AA - Annual Accounts 26 March 2003
395 - Particulars of a mortgage or charge 12 July 2002
AA - Annual Accounts 05 June 2002
363s - Annual Return 17 April 2002
363s - Annual Return 10 August 2001
AA - Annual Accounts 04 June 2001
AA - Annual Accounts 04 September 2000
363s - Annual Return 15 May 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 July 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 July 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 July 1999
363s - Annual Return 08 May 1999
RESOLUTIONS - N/A 13 January 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 January 1999
123 - Notice of increase in nominal capital 13 January 1999
395 - Particulars of a mortgage or charge 11 January 1999
AA - Annual Accounts 01 December 1998
AA - Annual Accounts 01 June 1998
363s - Annual Return 07 May 1998
RESOLUTIONS - N/A 20 August 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 August 1997
123 - Notice of increase in nominal capital 20 August 1997
363s - Annual Return 15 April 1997
AA - Annual Accounts 16 December 1996
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 October 1996
RESOLUTIONS - N/A 03 August 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 August 1996
123 - Notice of increase in nominal capital 03 August 1996
288 - N/A 25 July 1996
288 - N/A 25 July 1996
287 - Change in situation or address of Registered Office 25 July 1996
AA - Annual Accounts 01 May 1996
363s - Annual Return 18 April 1996
288 - N/A 21 February 1996
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 25 August 1995
363s - Annual Return 27 July 1995
AA - Annual Accounts 21 October 1994
363s - Annual Return 21 April 1994
AA - Annual Accounts 05 February 1994
363s - Annual Return 04 April 1993
AA - Annual Accounts 05 February 1993
363s - Annual Return 11 May 1992
AA - Annual Accounts 13 February 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 January 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 January 1992
288 - N/A 24 September 1991
CERTNM - Change of name certificate 16 August 1991
363a - Annual Return 17 July 1991
395 - Particulars of a mortgage or charge 15 July 1991
RESOLUTIONS - N/A 15 May 1991
RESOLUTIONS - N/A 15 May 1991
RESOLUTIONS - N/A 15 May 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 May 1991
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 15 May 1991
363a - Annual Return 28 April 1991
AA - Annual Accounts 21 January 1991
363 - Annual Return 02 January 1990
AA - Annual Accounts 27 October 1989
363 - Annual Return 27 October 1989
363 - Annual Return 27 October 1989
363 - Annual Return 27 October 1989
363 - Annual Return 05 February 1989
AA - Annual Accounts 05 February 1989
MEM/ARTS - N/A 03 March 1988
RESOLUTIONS - N/A 17 February 1988
RESOLUTIONS - N/A 17 February 1988
RESOLUTIONS - N/A 17 February 1988
PUC 2 - N/A 17 February 1988
123 - Notice of increase in nominal capital 17 February 1988
363 - Annual Return 12 January 1988
AA - Annual Accounts 25 October 1987
AA - Annual Accounts 24 November 1986
363 - Annual Return 24 November 1986
NEWINC - New incorporation documents 29 January 1981

Mortgages & Charges

Description Date Status Charge by
Debenture 04 June 2008 Fully Satisfied

N/A

Debenture 11 July 2002 Fully Satisfied

N/A

Mortgage debenture 04 January 1999 Fully Satisfied

N/A

Debenture 27 June 1991 Fully Satisfied

N/A

Fixed and floating charge 08 July 1986 Fully Satisfied

N/A

Mortgage debenture 07 January 1985 Fully Satisfied

N/A

Debenture 02 October 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.