About

Registered Number: 03028373
Date of Incorporation: 02/03/1995 (29 years and 1 month ago)
Company Status: Active
Registered Address: 4 Cannon Park Transfesa Road, Paddock Wood, Tonbridge, Kent, TN12 6UF,

 

Select Technology Systems Ltd was founded on 02 March 1995, it's status is listed as "Active". This company has 4 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOORE, Simon James 01 August 2014 - 1
POTTER, Nicholas 01 April 2009 - 1
POTTER, Nigel Ernest 18 May 1995 - 1
Secretary Name Appointed Resigned Total Appointments
POTTER, Rachelle 18 May 1995 - 1

Filing History

Document Type Date
AA - Annual Accounts 07 April 2020
CS01 - N/A 20 March 2020
CH01 - Change of particulars for director 24 April 2019
CS01 - N/A 11 March 2019
AA - Annual Accounts 04 March 2019
CH01 - Change of particulars for director 13 February 2019
CS01 - N/A 09 March 2018
AA - Annual Accounts 23 February 2018
MR01 - N/A 07 July 2017
AA - Annual Accounts 02 June 2017
CS01 - N/A 16 March 2017
CH03 - Change of particulars for secretary 14 November 2016
CH01 - Change of particulars for director 14 November 2016
CH01 - Change of particulars for director 14 November 2016
CH01 - Change of particulars for director 14 November 2016
AR01 - Annual Return 26 April 2016
AD01 - Change of registered office address 02 March 2016
AA - Annual Accounts 02 March 2016
AA - Annual Accounts 27 March 2015
AR01 - Annual Return 09 March 2015
AP01 - Appointment of director 14 August 2014
AA - Annual Accounts 11 March 2014
AR01 - Annual Return 10 March 2014
AA - Annual Accounts 20 May 2013
AR01 - Annual Return 25 March 2013
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 16 March 2012
CH01 - Change of particulars for director 28 June 2011
AA - Annual Accounts 22 March 2011
AR01 - Annual Return 16 March 2011
AA - Annual Accounts 17 March 2010
AR01 - Annual Return 15 March 2010
288a - Notice of appointment of directors or secretaries 29 April 2009
AA - Annual Accounts 29 April 2009
363a - Annual Return 25 March 2009
AA - Annual Accounts 02 April 2008
363a - Annual Return 17 March 2008
AA - Annual Accounts 06 June 2007
363s - Annual Return 12 April 2007
395 - Particulars of a mortgage or charge 27 June 2006
AA - Annual Accounts 06 April 2006
363s - Annual Return 15 March 2006
395 - Particulars of a mortgage or charge 23 February 2006
AA - Annual Accounts 19 May 2005
363s - Annual Return 23 March 2005
288c - Notice of change of directors or secretaries or in their particulars 16 March 2005
288c - Notice of change of directors or secretaries or in their particulars 16 March 2005
363s - Annual Return 21 October 2004
AA - Annual Accounts 10 June 2004
363s - Annual Return 16 April 2004
AA - Annual Accounts 25 July 2003
363s - Annual Return 18 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 December 2002
225 - Change of Accounting Reference Date 21 November 2002
363s - Annual Return 04 April 2002
AA - Annual Accounts 20 February 2002
363s - Annual Return 29 March 2001
AA - Annual Accounts 28 March 2001
363s - Annual Return 16 March 2000
AA - Annual Accounts 23 January 2000
363a - Annual Return 17 March 1999
AA - Annual Accounts 18 February 1999
363a - Annual Return 29 April 1998
AA - Annual Accounts 16 March 1998
363a - Annual Return 03 April 1997
RESOLUTIONS - N/A 06 November 1996
AA - Annual Accounts 06 November 1996
363a - Annual Return 24 September 1996
288 - N/A 24 September 1996
288 - N/A 24 September 1996
288 - N/A 09 June 1995
288 - N/A 09 June 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 June 1995
RESOLUTIONS - N/A 30 May 1995
CERTNM - Change of name certificate 30 May 1995
287 - Change in situation or address of Registered Office 23 May 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 May 1995
288 - N/A 23 May 1995
288 - N/A 23 May 1995
NEWINC - New incorporation documents 02 March 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 June 2017 Outstanding

N/A

Legal charge 21 June 2006 Outstanding

N/A

Debenture 21 February 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.