About

Registered Number: 03453036
Date of Incorporation: 21/10/1997 (27 years and 6 months ago)
Company Status: Active
Registered Address: 51 Selby Road, Leeds, E West Yorkshire, LS9 0EW

 

Established in 1997, Selectany Ltd are based in E West Yorkshire, it's status at Companies House is "Active". The business has 2 directors listed as Bonner, Nils Erik, Tasker, Jo-anne Elizabeth in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TASKER, Jo-Anne Elizabeth 05 November 1997 25 January 2008 1
Secretary Name Appointed Resigned Total Appointments
BONNER, Nils Erik 05 November 1997 25 January 2008 1

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
CS01 - N/A 29 November 2019
AA - Annual Accounts 26 July 2019
CS01 - N/A 10 December 2018
AA - Annual Accounts 30 July 2018
CS01 - N/A 18 December 2017
AA - Annual Accounts 31 August 2017
CS01 - N/A 20 January 2017
AA - Annual Accounts 29 July 2016
AR01 - Annual Return 28 January 2016
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 23 January 2015
AA - Annual Accounts 30 July 2014
AR01 - Annual Return 05 February 2014
AA - Annual Accounts 29 August 2013
AR01 - Annual Return 17 January 2013
CH01 - Change of particulars for director 17 January 2013
AA - Annual Accounts 29 May 2012
AR01 - Annual Return 22 February 2012
AA - Annual Accounts 23 March 2011
TM02 - Termination of appointment of secretary 17 February 2011
AR01 - Annual Return 09 February 2011
AA - Annual Accounts 23 August 2010
AR01 - Annual Return 01 March 2010
AA - Annual Accounts 10 August 2009
363a - Annual Return 27 January 2009
AA - Annual Accounts 20 January 2009
363s - Annual Return 06 March 2008
288b - Notice of resignation of directors or secretaries 18 February 2008
288b - Notice of resignation of directors or secretaries 04 February 2008
288a - Notice of appointment of directors or secretaries 04 February 2008
287 - Change in situation or address of Registered Office 04 February 2008
288a - Notice of appointment of directors or secretaries 25 January 2008
AA - Annual Accounts 18 October 2007
363a - Annual Return 16 February 2007
AA - Annual Accounts 04 December 2006
363s - Annual Return 03 January 2006
AA - Annual Accounts 10 October 2005
363s - Annual Return 06 January 2005
AA - Annual Accounts 24 September 2004
363s - Annual Return 08 January 2004
AA - Annual Accounts 30 October 2003
363s - Annual Return 13 March 2003
AA - Annual Accounts 25 July 2002
363s - Annual Return 03 January 2002
AA - Annual Accounts 05 September 2001
363s - Annual Return 14 December 2000
AA - Annual Accounts 27 October 2000
363s - Annual Return 05 January 2000
AA - Annual Accounts 10 September 1999
363s - Annual Return 30 November 1998
395 - Particulars of a mortgage or charge 20 November 1997
288a - Notice of appointment of directors or secretaries 17 November 1997
288a - Notice of appointment of directors or secretaries 17 November 1997
287 - Change in situation or address of Registered Office 17 November 1997
288b - Notice of resignation of directors or secretaries 17 November 1997
288b - Notice of resignation of directors or secretaries 17 November 1997
NEWINC - New incorporation documents 21 October 1997

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 14 November 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.