Having been setup in 1983, Selwyn Electronics Ltd are based in Sevenoaks in Kent, it has a status of "Active". Currently we aren't aware of the number of employees at the this organisation. This company has 4 directors.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
READ, Christopher James | 13 May 2015 | - | 1 |
WILSON, Kevin Paul | 13 May 2015 | - | 1 |
COOKE, Peter Tudor | N/A | 03 July 2015 | 1 |
LEECH, David Selwyn | N/A | 03 July 2015 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 20 August 2020 | |
CS01 - N/A | 11 June 2020 | |
AA - Annual Accounts | 08 October 2019 | |
CS01 - N/A | 21 June 2019 | |
AA - Annual Accounts | 04 September 2018 | |
CS01 - N/A | 22 June 2018 | |
AA - Annual Accounts | 03 October 2017 | |
CS01 - N/A | 23 June 2017 | |
AA - Annual Accounts | 22 December 2016 | |
AR01 - Annual Return | 13 June 2016 | |
AA - Annual Accounts | 10 August 2015 | |
TM01 - Termination of appointment of director | 21 July 2015 | |
TM02 - Termination of appointment of secretary | 21 July 2015 | |
TM01 - Termination of appointment of director | 21 July 2015 | |
MR01 - N/A | 08 July 2015 | |
MR04 - N/A | 08 July 2015 | |
AR01 - Annual Return | 06 July 2015 | |
CH01 - Change of particulars for director | 06 July 2015 | |
CH01 - Change of particulars for director | 06 July 2015 | |
CH03 - Change of particulars for secretary | 06 July 2015 | |
AP01 - Appointment of director | 13 May 2015 | |
AP01 - Appointment of director | 13 May 2015 | |
AA - Annual Accounts | 10 October 2014 | |
AR01 - Annual Return | 03 July 2014 | |
AA - Annual Accounts | 21 October 2013 | |
AR01 - Annual Return | 03 July 2013 | |
AD01 - Change of registered office address | 24 May 2013 | |
AA - Annual Accounts | 10 July 2012 | |
AR01 - Annual Return | 03 July 2012 | |
AA - Annual Accounts | 14 October 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 08 September 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 08 September 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 08 September 2011 | |
MG01 - Particulars of a mortgage or charge | 07 September 2011 | |
AR01 - Annual Return | 05 July 2011 | |
AA - Annual Accounts | 08 September 2010 | |
AR01 - Annual Return | 09 July 2010 | |
CH01 - Change of particulars for director | 09 July 2010 | |
CH01 - Change of particulars for director | 09 July 2010 | |
AA - Annual Accounts | 07 October 2009 | |
363a - Annual Return | 07 July 2009 | |
363a - Annual Return | 07 July 2008 | |
AA - Annual Accounts | 24 June 2008 | |
AA - Annual Accounts | 18 October 2007 | |
363a - Annual Return | 09 July 2007 | |
AAMD - Amended Accounts | 25 October 2006 | |
AA - Annual Accounts | 03 August 2006 | |
363a - Annual Return | 27 June 2006 | |
AA - Annual Accounts | 26 January 2006 | |
RESOLUTIONS - N/A | 30 June 2005 | |
RESOLUTIONS - N/A | 30 June 2005 | |
123 - Notice of increase in nominal capital | 30 June 2005 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 30 June 2005 | |
363s - Annual Return | 09 June 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 May 2005 | |
AA - Annual Accounts | 15 October 2004 | |
363s - Annual Return | 02 September 2004 | |
287 - Change in situation or address of Registered Office | 24 June 2004 | |
AA - Annual Accounts | 03 December 2003 | |
363s - Annual Return | 04 July 2003 | |
AA - Annual Accounts | 17 December 2002 | |
363s - Annual Return | 04 July 2002 | |
RESOLUTIONS - N/A | 07 March 2002 | |
RESOLUTIONS - N/A | 07 March 2002 | |
123 - Notice of increase in nominal capital | 07 March 2002 | |
AA - Annual Accounts | 12 October 2001 | |
363s - Annual Return | 09 July 2001 | |
AA - Annual Accounts | 09 August 2000 | |
363s - Annual Return | 14 July 2000 | |
AA - Annual Accounts | 30 January 2000 | |
363s - Annual Return | 30 June 1999 | |
AA - Annual Accounts | 06 October 1998 | |
395 - Particulars of a mortgage or charge | 28 September 1998 | |
363s - Annual Return | 23 July 1998 | |
AA - Annual Accounts | 10 July 1997 | |
363s - Annual Return | 10 July 1997 | |
AA - Annual Accounts | 17 July 1996 | |
363s - Annual Return | 17 July 1996 | |
AA - Annual Accounts | 20 October 1995 | |
363s - Annual Return | 11 July 1995 | |
AA - Annual Accounts | 19 January 1995 | |
PRE95M - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
363s - Annual Return | 29 June 1994 | |
AA - Annual Accounts | 04 November 1993 | |
363s - Annual Return | 20 July 1993 | |
AA - Annual Accounts | 22 July 1992 | |
363s - Annual Return | 01 July 1992 | |
AA - Annual Accounts | 27 August 1991 | |
363b - Annual Return | 27 August 1991 | |
AA - Annual Accounts | 20 June 1990 | |
363 - Annual Return | 20 June 1990 | |
287 - Change in situation or address of Registered Office | 14 September 1989 | |
AA - Annual Accounts | 12 July 1989 | |
363 - Annual Return | 12 July 1989 | |
363 - Annual Return | 02 June 1988 | |
AA - Annual Accounts | 02 June 1988 | |
395 - Particulars of a mortgage or charge | 05 April 1988 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 June 1987 | |
AA - Annual Accounts | 04 June 1987 | |
363 - Annual Return | 04 June 1987 | |
395 - Particulars of a mortgage or charge | 22 April 1987 | |
AA - Annual Accounts | 13 May 1986 | |
363 - Annual Return | 13 May 1986 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 03 July 2015 | Outstanding |
N/A |
Deed of legal charge | 05 September 2011 | Fully Satisfied |
N/A |
Rent deposit deed | 16 September 1998 | Fully Satisfied |
N/A |
Legal charge | 28 March 1988 | Fully Satisfied |
N/A |
Letter of charge. | 08 April 1987 | Fully Satisfied |
N/A |
Debenture | 18 April 1984 | Fully Satisfied |
N/A |