About

Registered Number: 02982684
Date of Incorporation: 24/10/1994 (29 years and 5 months ago)
Company Status: Active
Registered Address: Unit 3 The I O Centre, Whittle Way, Arlington Business, Park, Gunnels Wood Road, Stevenage, SG1 2BD

 

Having been setup in 1994, Select Veneers (UK) Ltd has its registered office in Park, Gunnels Wood Road in Stevenage, it has a status of "Active". We don't currently know the number of employees at this organisation. The current directors of the organisation are listed as Underwood, Jacqueline Susan, Browne, Erik Martin, Browne, Terence Anthony.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
UNDERWOOD, Jacqueline Susan 10 August 1997 - 1
BROWNE, Terence Anthony 24 October 1994 21 September 1998 1
Secretary Name Appointed Resigned Total Appointments
BROWNE, Erik Martin 24 October 1994 01 August 1995 1

Filing History

Document Type Date
AA - Annual Accounts 03 January 2020
CS01 - N/A 24 October 2019
AA - Annual Accounts 30 October 2018
CS01 - N/A 26 October 2018
AA - Annual Accounts 09 January 2018
CS01 - N/A 27 October 2017
AA - Annual Accounts 14 November 2016
CS01 - N/A 26 October 2016
AA - Annual Accounts 08 February 2016
AR01 - Annual Return 29 October 2015
AA - Annual Accounts 03 December 2014
AR01 - Annual Return 28 October 2014
RP04 - N/A 15 April 2014
AA - Annual Accounts 19 December 2013
MR04 - N/A 04 December 2013
AR01 - Annual Return 29 October 2013
AA - Annual Accounts 13 March 2013
AR01 - Annual Return 10 December 2012
AR01 - Annual Return 01 November 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 04 January 2011
CH01 - Change of particulars for director 04 January 2011
CH01 - Change of particulars for director 04 January 2011
AA - Annual Accounts 07 October 2010
AR01 - Annual Return 19 January 2010
AA - Annual Accounts 13 November 2009
395 - Particulars of a mortgage or charge 20 August 2009
395 - Particulars of a mortgage or charge 11 August 2009
395 - Particulars of a mortgage or charge 05 August 2009
363a - Annual Return 08 December 2008
AA - Annual Accounts 06 November 2008
363s - Annual Return 16 November 2007
AA - Annual Accounts 16 October 2007
AA - Annual Accounts 20 January 2007
363s - Annual Return 08 November 2006
AA - Annual Accounts 24 March 2006
363a - Annual Return 24 October 2005
287 - Change in situation or address of Registered Office 24 October 2005
AA - Annual Accounts 10 February 2005
363s - Annual Return 22 December 2004
363s - Annual Return 19 January 2004
AA - Annual Accounts 22 October 2003
363s - Annual Return 30 December 2002
AA - Annual Accounts 30 December 2002
288c - Notice of change of directors or secretaries or in their particulars 24 June 2002
288c - Notice of change of directors or secretaries or in their particulars 24 June 2002
363s - Annual Return 28 October 2001
AA - Annual Accounts 23 October 2001
AA - Annual Accounts 16 November 2000
363s - Annual Return 27 October 2000
363s - Annual Return 29 October 1999
AA - Annual Accounts 08 September 1999
RESOLUTIONS - N/A 15 June 1999
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 15 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 June 1999
123 - Notice of increase in nominal capital 15 June 1999
363s - Annual Return 02 November 1998
288b - Notice of resignation of directors or secretaries 13 October 1998
AA - Annual Accounts 09 September 1998
AA - Annual Accounts 20 January 1998
363s - Annual Return 30 December 1997
288a - Notice of appointment of directors or secretaries 30 December 1997
AA - Annual Accounts 02 November 1996
363s - Annual Return 24 October 1996
287 - Change in situation or address of Registered Office 25 June 1996
AA - Annual Accounts 17 April 1996
363s - Annual Return 15 November 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 11 August 1995
288 - N/A 08 August 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 November 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 November 1994
288 - N/A 27 October 1994
287 - Change in situation or address of Registered Office 27 October 1994
NEWINC - New incorporation documents 24 October 1994

Mortgages & Charges

Description Date Status Charge by
Chattel mortgage 03 August 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.