About

Registered Number: 00795255
Date of Incorporation: 10/03/1964 (60 years and 1 month ago)
Company Status: Active
Registered Address: Conifer Lodge, Harvey Lane, Dickleburgh, Diss, Norfolk, IP21 4NL

 

Selected Services Ltd was founded on 10 March 1964. This company has 12 directors listed as Davy, Christopher Anthony Edwin, Dr, Davy, Neil Geoffrey, Davy, Regula Elisabeth, Warwick, Caroline Elizabeth, Calvert, Charles John, Davy, Christopher Anthony Edwin, Davy, Edwin John, Davy, Hazel, Davy, Olive Hilda, Davy, William John, Dunsford, Frederick Edward, Pye, Donald Robert Martin in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVY, Christopher Anthony Edwin, Dr 31 July 2003 - 1
DAVY, Neil Geoffrey 04 January 2004 - 1
DAVY, Regula Elisabeth 23 March 1996 - 1
WARWICK, Caroline Elizabeth 04 January 2004 - 1
CALVERT, Charles John N/A 14 May 1994 1
DAVY, Christopher Anthony Edwin N/A 23 March 1996 1
DAVY, Edwin John N/A 14 May 1994 1
DAVY, Hazel N/A 07 April 1996 1
DAVY, Olive Hilda N/A 28 January 2000 1
DAVY, William John N/A 09 September 2003 1
DUNSFORD, Frederick Edward N/A 09 September 2003 1
PYE, Donald Robert Martin N/A 14 May 1994 1

Filing History

Document Type Date
AA - Annual Accounts 25 September 2020
CS01 - N/A 03 April 2020
AA - Annual Accounts 30 October 2019
CS01 - N/A 02 April 2019
AA - Annual Accounts 03 January 2019
CS01 - N/A 02 April 2018
CH01 - Change of particulars for director 19 March 2018
AA - Annual Accounts 04 January 2018
CS01 - N/A 03 April 2017
AA - Annual Accounts 15 November 2016
AR01 - Annual Return 06 April 2016
AA - Annual Accounts 23 November 2015
AR01 - Annual Return 30 March 2015
AA - Annual Accounts 08 January 2015
AR01 - Annual Return 06 December 2014
AR01 - Annual Return 07 December 2013
MR04 - N/A 13 November 2013
MR04 - N/A 13 November 2013
AA - Annual Accounts 12 November 2013
AR01 - Annual Return 07 December 2012
AA - Annual Accounts 05 November 2012
CH01 - Change of particulars for director 08 June 2012
AR01 - Annual Return 06 December 2011
AA - Annual Accounts 15 November 2011
AR01 - Annual Return 12 December 2010
AA - Annual Accounts 03 December 2010
AA - Annual Accounts 19 December 2009
AR01 - Annual Return 13 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 December 2009
CH01 - Change of particulars for director 11 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 December 2009
CH01 - Change of particulars for director 11 December 2009
CH01 - Change of particulars for director 11 December 2009
CH01 - Change of particulars for director 11 December 2009
363a - Annual Return 12 December 2008
353 - Register of members 12 December 2008
288c - Notice of change of directors or secretaries or in their particulars 12 December 2008
AA - Annual Accounts 14 October 2008
363a - Annual Return 07 December 2007
AA - Annual Accounts 04 September 2007
363a - Annual Return 07 December 2006
AA - Annual Accounts 20 October 2006
AA - Annual Accounts 19 January 2006
363a - Annual Return 06 December 2005
363s - Annual Return 17 December 2004
287 - Change in situation or address of Registered Office 09 November 2004
AA - Annual Accounts 06 August 2004
287 - Change in situation or address of Registered Office 31 March 2004
288a - Notice of appointment of directors or secretaries 14 January 2004
CERTNM - Change of name certificate 13 January 2004
288a - Notice of appointment of directors or secretaries 13 January 2004
363s - Annual Return 30 December 2003
287 - Change in situation or address of Registered Office 18 November 2003
288b - Notice of resignation of directors or secretaries 29 September 2003
288b - Notice of resignation of directors or secretaries 29 September 2003
288a - Notice of appointment of directors or secretaries 29 September 2003
AA - Annual Accounts 11 July 2003
288c - Notice of change of directors or secretaries or in their particulars 13 June 2003
363s - Annual Return 31 December 2002
AA - Annual Accounts 16 October 2002
363s - Annual Return 28 December 2001
AA - Annual Accounts 29 July 2001
363s - Annual Return 24 January 2001
288c - Notice of change of directors or secretaries or in their particulars 24 January 2001
AA - Annual Accounts 31 October 2000
288b - Notice of resignation of directors or secretaries 09 March 2000
363s - Annual Return 20 December 1999
287 - Change in situation or address of Registered Office 20 December 1999
AA - Annual Accounts 27 July 1999
363s - Annual Return 23 December 1998
AA - Annual Accounts 09 October 1998
AA - Annual Accounts 31 January 1998
363s - Annual Return 31 January 1998
RESOLUTIONS - N/A 03 February 1997
AA - Annual Accounts 03 February 1997
363s - Annual Return 22 January 1997
CERTNM - Change of name certificate 19 November 1996
288 - N/A 15 May 1996
288 - N/A 11 April 1996
288 - N/A 11 April 1996
AA - Annual Accounts 13 March 1996
363s - Annual Return 19 December 1995
AA - Annual Accounts 28 July 1995
363s - Annual Return 05 January 1995
AA - Annual Accounts 20 July 1994
RESOLUTIONS - N/A 29 June 1994
RESOLUTIONS - N/A 29 June 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 June 1994
123 - Notice of increase in nominal capital 29 June 1994
288 - N/A 07 June 1994
288 - N/A 07 June 1994
288 - N/A 07 June 1994
288 - N/A 07 June 1994
AA - Annual Accounts 17 May 1994
363s - Annual Return 21 December 1993
363s - Annual Return 07 January 1993
AA - Annual Accounts 30 September 1992
363s - Annual Return 12 February 1992
AA - Annual Accounts 09 April 1991
363a - Annual Return 09 April 1991
363 - Annual Return 17 January 1990
AA - Annual Accounts 03 January 1990
AA - Annual Accounts 04 December 1988
363 - Annual Return 04 December 1988
288 - N/A 23 May 1988
AA - Annual Accounts 14 January 1988
363 - Annual Return 14 January 1988
AA - Annual Accounts 05 December 1986
363 - Annual Return 05 December 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 29 April 1965 Fully Satisfied

N/A

Legal mortgage 11 August 1964 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.