SELECT GEAR LTD
Status | ACTIVE |
Company No. | 06613574 |
Category | Private Limited Company |
Incorporated | 06 Jun 2008 |
Age | 15 years, 11 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
SELECT GEAR LTD is an active private limited company with number 06613574. It was incorporated 15 years, 11 months, 17 days ago, on 06 June 2008. The company address is 15 Foster Avenue Beeston, Nottingham, NG9 1AE, United Kingdom.
Company Fillings
Change registered office address company with date old address new address
Date: 04 Jan 2024
Action Date: 04 Jan 2024
Category: Address
Type: AD01
Old address: The Old Court House 18-22 st. Peters Churchyard Derby DE1 1NN
Change date: 2024-01-04
New address: 15 Foster Avenue Beeston Nottingham NG9 1AE
Documents
Accounts with accounts type micro entity
Date: 05 Sep 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Elect to keep the directors residential address register information on the public register
Date: 10 Jun 2023
Category: Officers
Sub Category: Register
Type: EH02
Documents
Elect to keep the secretaries register information on the public register
Date: 10 Jun 2023
Category: Officers
Sub Category: Register
Type: EH03
Documents
Elect to keep the directors register information on the public register
Date: 10 Jun 2023
Category: Officers
Sub Category: Register
Type: EH01
Documents
Change to a person with significant control
Date: 10 Jun 2023
Action Date: 23 Oct 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-10-23
Psc name: Mr Keelin Theodore Lim
Documents
Confirmation statement with no updates
Date: 10 Jun 2023
Action Date: 06 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-06
Documents
Accounts with accounts type micro entity
Date: 06 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 20 Jun 2022
Action Date: 06 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-06
Documents
Change person director company with change date
Date: 06 Apr 2022
Action Date: 06 Apr 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Keelin Theodore Lim
Change date: 2022-04-06
Documents
Accounts with accounts type micro entity
Date: 15 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 15 Jun 2021
Action Date: 06 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-06
Documents
Accounts with accounts type micro entity
Date: 04 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 20 Jun 2020
Action Date: 06 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-06
Documents
Accounts with accounts type micro entity
Date: 17 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 20 Jun 2019
Action Date: 06 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-06
Documents
Accounts with accounts type micro entity
Date: 12 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 19 Jun 2018
Action Date: 06 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-06
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 20 Jun 2017
Action Date: 06 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-06
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2016
Action Date: 06 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-06
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2015
Action Date: 06 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-06
Documents
Change person director company with change date
Date: 02 Jul 2015
Action Date: 14 Dec 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Keelin Theodore Lim
Change date: 2014-12-14
Documents
Change sail address company with old address new address
Date: 02 Jul 2015
Category: Address
Type: AD02
Old address: C/O Keelin Lim 18 Bannels Avenue Littleover Derby DE23 2GG England
New address: C/O K. Lim Kalua Westdene Avenue Allenton Derby DE24 9AT
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2014
Action Date: 06 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-06
Documents
Accounts with accounts type total exemption small
Date: 02 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change registered office address company with date old address
Date: 14 Oct 2013
Action Date: 14 Oct 2013
Category: Address
Type: AD01
Old address: 21 Sackville St Derby DE23 8TD England
Change date: 2013-10-14
Documents
Annual return company with made up date full list shareholders
Date: 02 Aug 2013
Action Date: 06 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-06
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change account reference date company previous shortened
Date: 04 Aug 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA01
New date: 2012-03-31
Made up date: 2012-06-30
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2012
Action Date: 06 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-06
Documents
Change registered office address company with date old address
Date: 11 Jun 2012
Action Date: 11 Jun 2012
Category: Address
Type: AD01
Change date: 2012-06-11
Old address: C/O 21 Sackville St 21 21 Sackville St Derby Derbyshire DE23 8TD England
Documents
Change registered office address company with date old address
Date: 23 Aug 2011
Action Date: 23 Aug 2011
Category: Address
Type: AD01
Change date: 2011-08-23
Old address: 35 Roosevelt Av Chaddesden Derby Derbyshire DE21 6BJ
Documents
Annual return company with made up date full list shareholders
Date: 23 Aug 2011
Action Date: 06 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-06
Documents
Accounts with accounts type total exemption small
Date: 01 Apr 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Accounts with accounts type total exemption small
Date: 07 Sep 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Gazette filings brought up to date
Date: 31 Aug 2010
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2010
Action Date: 06 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-06
Documents
Change person director company with change date
Date: 28 Aug 2010
Action Date: 06 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Keelin Theodore Lim
Change date: 2010-06-06
Documents
Legacy
Date: 23 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/06/09; full list of members
Documents
Legacy
Date: 02 Jun 2009
Category: Address
Type: 287
Description: Registered office changed on 02/06/2009 from bowbridge field cottage ashbourne road mackworth derby derbyshire DE22 4ND united kingdom
Documents
Some Companies
THE OLD GRAINERY,LEEDS,LS15 4NS
Number: | 10947634 |
Status: | ACTIVE |
Category: | Private Limited Company |
69A NORTH ROAD, STOKE GIFFORD,AVON,BS34 8PE
Number: | 04611226 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEEWAY DOMESTIC VIOLENCE & ABUSE SERVICES
WILLIAM HOUSE C/O FOSTERS,NORWICH,NR2 4FS
Number: | 03208084 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
MANE ELECTRICAL CONTRACTORS LIMITED
NIGHTINGALE HOUSE 46/48 EAST,SURREY,KT17 1HQ
Number: | 03766720 |
Status: | ACTIVE |
Category: | Private Limited Company |
MONEY TALENT MANAGEMENT LIMITED
NEW DERWENT HOUSE,LONDON,WC1X 8TA
Number: | 09267599 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 CARDEN PLACE,ABERDEEN,AB10 1UR
Number: | SC106030 |
Status: | LIQUIDATION |
Category: | Private Limited Company |