Seaton Burn
Newcastle Upon Tyne
NE13 6DS
Secretary Name | Mr Paul Vincent Hogg |
---|---|
Status | Current |
Appointed | 08 November 2010(13 years, 1 month after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Company Director |
Correspondence Address | 30 Brenkley Way Blezard Business Park Seaton Burn Newcastle Upon Tyne NE13 6DS |
Director Name | Gillian Elizabeth Mason |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 The Spinney Annitsford Cramlington Northumberland NE23 7NY |
Director Name | Mr Russell Mason |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 The Spinney Annitsford Cramlington Northumberland NE23 7NY |
Director Name | Pamela Pike |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 88 Trevethick Street Merthyr Tydfil Mid Glamorgan CF47 0HX Wales |
Secretary Name | Margaret Michelle Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Twelfth Avenue Merthyr Tydfil CF47 9TB Wales |
Secretary Name | Edwin Robert Cowell Herron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1997(1 month, 1 week after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 15 September 1998) |
Role | Business Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 32 Sandringham Avenue Benton Newcastle Upon Tyne Tyne & Wear NE12 8JX |
Secretary Name | Gillian Elizabeth Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1998(1 year after company formation) |
Appointment Duration | 11 years (resigned 18 September 2009) |
Role | Company Director |
Correspondence Address | 33 The Spinney Annitsford Cramlington Northumberland NE23 7NY |
Secretary Name | Mr Russell Mason |
---|---|
Status | Resigned |
Appointed | 18 September 2009(12 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 November 2010) |
Role | Company Director |
Correspondence Address | 33 The Spinney Annitsford Cramlington Northumberland NE23 7NY |
Website | selecttelecom.net |
---|---|
Email address | [email protected] |
Telephone | 0845 2415955 |
Telephone region | Unknown |
Registered Address | 30 Brenkley Way Blezard Business Park Seaton Burn Newcastle Upon Tyne NE13 6DS |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Weetslade |
Built Up Area | Wideopen |
Address Matches | 2 other UK companies use this postal address |
48 at £1 | Paul Hogg 66.67% Ordinary |
---|---|
8 at £1 | Iain Davison 11.11% Ordinary |
8 at £1 | Leigh Barnes 11.11% Ordinary |
8 at £1 | Trevor Laidler 11.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | £68,528 |
Cash | £66,201 |
Current Liabilities | £186,902 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 14 August 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 28 August 2024 (5 months from now) |
12 July 1999 | Delivered on: 14 July 1999 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
26 August 2020 | Confirmation statement made on 14 August 2020 with no updates (3 pages) |
---|---|
30 June 2020 | Total exemption full accounts made up to 30 September 2019 (12 pages) |
28 August 2019 | Confirmation statement made on 14 August 2019 with no updates (3 pages) |
27 June 2019 | Total exemption full accounts made up to 30 September 2018 (12 pages) |
14 August 2018 | Confirmation statement made on 14 August 2018 with no updates (3 pages) |
5 July 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
23 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
23 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
24 August 2016 | Confirmation statement made on 14 August 2016 with updates (7 pages) |
24 August 2016 | Confirmation statement made on 14 August 2016 with updates (7 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
9 September 2015 | Secretary's details changed for Mr Paul Vincent Hogg on 15 August 2014 (1 page) |
9 September 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Director's details changed for Mr Paul Vincent Hogg on 15 August 2014 (2 pages) |
9 September 2015 | Secretary's details changed for Mr Paul Vincent Hogg on 15 August 2014 (1 page) |
9 September 2015 | Director's details changed for Mr Paul Vincent Hogg on 15 August 2014 (2 pages) |
9 September 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
21 May 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
21 May 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
24 September 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
16 December 2013 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
16 December 2013 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
14 August 2013 | Director's details changed for Mr Paul Vincent Hogg on 17 June 2013 (2 pages) |
14 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Secretary's details changed for Mr Paul Vincent Hogg on 17 June 2013 (2 pages) |
14 August 2013 | Secretary's details changed for Mr Paul Vincent Hogg on 17 June 2013 (2 pages) |
14 August 2013 | Director's details changed for Mr Paul Vincent Hogg on 17 June 2013 (2 pages) |
24 July 2013 | Resolutions
|
24 July 2013 | Purchase of own shares. (3 pages) |
24 July 2013 | Resolutions
|
24 July 2013 | Purchase of own shares. (3 pages) |
24 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
24 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
19 June 2013 | Termination of appointment of Russell Mason as a director (1 page) |
19 June 2013 | Termination of appointment of Russell Mason as a director (1 page) |
5 October 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (6 pages) |
5 October 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (6 pages) |
5 October 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (6 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
5 October 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (6 pages) |
5 October 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (6 pages) |
5 October 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (6 pages) |
13 January 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
13 January 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
26 November 2010 | Termination of appointment of Russell Mason as a secretary (1 page) |
26 November 2010 | Appointment of Mr Paul Vincent Hogg as a secretary (2 pages) |
26 November 2010 | Appointment of Mr Paul Vincent Hogg as a secretary (2 pages) |
26 November 2010 | Termination of appointment of Russell Mason as a secretary (1 page) |
6 October 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (6 pages) |
6 October 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (6 pages) |
6 October 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (6 pages) |
20 September 2010 | Statement of capital following an allotment of shares on 17 September 2010
|
20 September 2010 | Statement of capital following an allotment of shares on 17 September 2010
|
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
28 May 2010 | Termination of appointment of Gillian Mason as a secretary (1 page) |
28 May 2010 | Termination of appointment of Gillian Mason as a secretary (1 page) |
28 May 2010 | Appointment of Mr Russell Mason as a secretary (1 page) |
28 May 2010 | Appointment of Mr Russell Mason as a secretary (1 page) |
7 October 2009 | Annual return made up to 8 September 2009 with a full list of shareholders (4 pages) |
7 October 2009 | Annual return made up to 8 September 2009 with a full list of shareholders (4 pages) |
7 October 2009 | Annual return made up to 8 September 2009 with a full list of shareholders (4 pages) |
3 August 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
3 August 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
13 March 2009 | Registered office changed on 13/03/2009 from 391 benton road newcastle upon tyne NE7 7EE united kingdom (1 page) |
13 March 2009 | Registered office changed on 13/03/2009 from 391 benton road newcastle upon tyne NE7 7EE united kingdom (1 page) |
10 March 2009 | Registered office changed on 10/03/2009 from, communication house brunswick industrial estate, brunswick village, newcastle upon tyne, NE13 7BA (1 page) |
10 March 2009 | Return made up to 08/09/08; full list of members (4 pages) |
10 March 2009 | Return made up to 08/09/08; full list of members (4 pages) |
10 March 2009 | Registered office changed on 10/03/2009 from, communication house brunswick industrial estate, brunswick village, newcastle upon tyne, NE13 7BA (1 page) |
4 February 2009 | Registered office changed on 04/02/2009 from, 391 benton road, newcastle upon tyne, NE7 7EE (1 page) |
4 February 2009 | Registered office changed on 04/02/2009 from, 391 benton road, newcastle upon tyne, NE7 7EE (1 page) |
23 May 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
23 May 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
27 September 2007 | Return made up to 08/09/07; full list of members (3 pages) |
27 September 2007 | Return made up to 08/09/07; full list of members (3 pages) |
21 February 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
21 February 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
16 January 2007 | Return made up to 08/09/06; full list of members (3 pages) |
16 January 2007 | Return made up to 08/09/06; full list of members (3 pages) |
6 July 2006 | Amended accounts made up to 30 September 2005 (7 pages) |
6 July 2006 | Amended accounts made up to 30 September 2005 (7 pages) |
7 February 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
7 February 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
8 September 2005 | Return made up to 08/09/05; full list of members (3 pages) |
8 September 2005 | Return made up to 08/09/05; full list of members (3 pages) |
15 February 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
15 February 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
19 October 2004 | Return made up to 08/09/04; full list of members (7 pages) |
19 October 2004 | Return made up to 08/09/04; full list of members (7 pages) |
11 February 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
11 February 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
7 October 2003 | Return made up to 08/09/03; full list of members (7 pages) |
7 October 2003 | Return made up to 08/09/03; full list of members (7 pages) |
10 May 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
10 May 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
24 September 2002 | Return made up to 08/09/02; full list of members (7 pages) |
24 September 2002 | Return made up to 08/09/02; full list of members (7 pages) |
1 May 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
1 May 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
19 February 2002 | Director's particulars changed (1 page) |
19 February 2002 | Director's particulars changed (1 page) |
20 September 2001 | Return made up to 08/09/01; full list of members (6 pages) |
20 September 2001 | Return made up to 08/09/01; full list of members (6 pages) |
19 July 2001 | New director appointed (2 pages) |
19 July 2001 | New director appointed (2 pages) |
5 July 2001 | Ad 25/06/01--------- £ si 58@1=58 £ ic 2/60 (2 pages) |
5 July 2001 | Ad 25/06/01--------- £ si 58@1=58 £ ic 2/60 (2 pages) |
8 June 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
8 June 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
19 September 2000 | Return made up to 08/09/00; full list of members (6 pages) |
19 September 2000 | Return made up to 08/09/00; full list of members (6 pages) |
22 March 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
22 March 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
21 September 1999 | Return made up to 15/09/99; no change of members (4 pages) |
21 September 1999 | Return made up to 15/09/99; no change of members (4 pages) |
14 July 1999 | Particulars of mortgage/charge (3 pages) |
14 July 1999 | Particulars of mortgage/charge (3 pages) |
22 June 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
22 June 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
22 September 1998 | New secretary appointed (2 pages) |
22 September 1998 | Secretary resigned (1 page) |
22 September 1998 | Director resigned (1 page) |
22 September 1998 | New secretary appointed (2 pages) |
22 September 1998 | Director resigned (1 page) |
22 September 1998 | Return made up to 15/09/98; full list of members
|
22 September 1998 | Secretary resigned (1 page) |
22 September 1998 | Registered office changed on 22/09/98 from: 391 benton road, four lane ends, newcastle upon tyne, tyne and wear NE7 7EE (1 page) |
22 September 1998 | Return made up to 15/09/98; full list of members
|
22 September 1998 | Registered office changed on 22/09/98 from: 391 benton road, four lane ends, newcastle upon tyne, tyne and wear NE7 7EE (1 page) |
16 December 1997 | New secretary appointed (2 pages) |
16 December 1997 | New secretary appointed (2 pages) |
5 December 1997 | New director appointed (2 pages) |
5 December 1997 | Registered office changed on 05/12/97 from: 361 benton road, four lane ends, newcastle upon tyne, NE7 7EE (1 page) |
5 December 1997 | Registered office changed on 05/12/97 from: 361 benton road, four lane ends, newcastle upon tyne, NE7 7EE (1 page) |
5 December 1997 | New director appointed (2 pages) |
5 December 1997 | New director appointed (2 pages) |
5 December 1997 | New director appointed (2 pages) |
3 December 1997 | Registered office changed on 03/12/97 from: 2 penydarren road, merthyr tydfil, mid glamorgan CF47 9AH (1 page) |
3 December 1997 | Registered office changed on 03/12/97 from: 2 penydarren road, merthyr tydfil, mid glamorgan CF47 9AH (1 page) |
18 September 1997 | Secretary resigned (1 page) |
18 September 1997 | Director resigned (1 page) |
18 September 1997 | Secretary resigned (1 page) |
18 September 1997 | Director resigned (1 page) |
15 September 1997 | Incorporation (19 pages) |
15 September 1997 | Incorporation (19 pages) |