Company NameSelect Telecom Limited
DirectorPaul Vincent Hogg
Company StatusActive
Company Number03433658
CategoryPrivate Limited Company
Incorporation Date15 September 1997(26 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Paul Vincent Hogg
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2001(3 years, 9 months after company formation)
Appointment Duration22 years, 9 months
RoleService Engineer
Country of ResidenceUnited Kingdom
Correspondence Address30 Brenkley Way Blezard Business Park
Seaton Burn
Newcastle Upon Tyne
NE13 6DS
Secretary NameMr Paul Vincent Hogg
StatusCurrent
Appointed08 November 2010(13 years, 1 month after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Correspondence Address30 Brenkley Way Blezard Business Park
Seaton Burn
Newcastle Upon Tyne
NE13 6DS
Director NameGillian Elizabeth Mason
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1997(same day as company formation)
RoleCompany Director
Correspondence Address33 The Spinney
Annitsford
Cramlington
Northumberland
NE23 7NY
Director NameMr Russell Mason
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 The Spinney
Annitsford
Cramlington
Northumberland
NE23 7NY
Director NamePamela Pike
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1997(same day as company formation)
RoleCompany Director
Correspondence Address88 Trevethick Street
Merthyr Tydfil
Mid Glamorgan
CF47 0HX
Wales
Secretary NameMargaret Michelle Davies
NationalityBritish
StatusResigned
Appointed15 September 1997(same day as company formation)
RoleCompany Director
Correspondence Address25 Twelfth Avenue
Merthyr Tydfil
CF47 9TB
Wales
Secretary NameEdwin Robert Cowell Herron
NationalityBritish
StatusResigned
Appointed28 October 1997(1 month, 1 week after company formation)
Appointment Duration10 months, 3 weeks (resigned 15 September 1998)
RoleBusiness Adviser
Country of ResidenceUnited Kingdom
Correspondence Address32 Sandringham Avenue
Benton
Newcastle Upon Tyne
Tyne & Wear
NE12 8JX
Secretary NameGillian Elizabeth Mason
NationalityBritish
StatusResigned
Appointed15 September 1998(1 year after company formation)
Appointment Duration11 years (resigned 18 September 2009)
RoleCompany Director
Correspondence Address33 The Spinney
Annitsford
Cramlington
Northumberland
NE23 7NY
Secretary NameMr Russell Mason
StatusResigned
Appointed18 September 2009(12 years after company formation)
Appointment Duration1 year, 1 month (resigned 08 November 2010)
RoleCompany Director
Correspondence Address33 The Spinney
Annitsford
Cramlington
Northumberland
NE23 7NY

Contact

Websiteselecttelecom.net
Email address[email protected]
Telephone0845 2415955
Telephone regionUnknown

Location

Registered Address30 Brenkley Way Blezard Business Park
Seaton Burn
Newcastle Upon Tyne
NE13 6DS
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardWeetslade
Built Up AreaWideopen
Address Matches2 other UK companies use this postal address

Shareholders

48 at £1Paul Hogg
66.67%
Ordinary
8 at £1Iain Davison
11.11%
Ordinary
8 at £1Leigh Barnes
11.11%
Ordinary
8 at £1Trevor Laidler
11.11%
Ordinary

Financials

Year2014
Net Worth£68,528
Cash£66,201
Current Liabilities£186,902

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return14 August 2023 (7 months, 2 weeks ago)
Next Return Due28 August 2024 (5 months from now)

Charges

12 July 1999Delivered 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

Filing History

26 August 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
30 June 2020Total exemption full accounts made up to 30 September 2019 (12 pages)
28 August 2019Confirmation statement made on 14 August 2019 with no updates (3 pages)
27 June 2019Total exemption full accounts made up to 30 September 2018 (12 pages)
14 August 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
5 July 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
23 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
23 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
24 August 2016Confirmation statement made on 14 August 2016 with updates (7 pages)
24 August 2016Confirmation statement made on 14 August 2016 with updates (7 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
9 September 2015Secretary's details changed for Mr Paul Vincent Hogg on 15 August 2014 (1 page)
9 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 72
(4 pages)
9 September 2015Director's details changed for Mr Paul Vincent Hogg on 15 August 2014 (2 pages)
9 September 2015Secretary's details changed for Mr Paul Vincent Hogg on 15 August 2014 (1 page)
9 September 2015Director's details changed for Mr Paul Vincent Hogg on 15 August 2014 (2 pages)
9 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 72
(4 pages)
21 May 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
21 May 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
24 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 72
(5 pages)
24 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 72
(5 pages)
16 December 2013Total exemption small company accounts made up to 30 September 2013 (4 pages)
16 December 2013Total exemption small company accounts made up to 30 September 2013 (4 pages)
14 August 2013Director's details changed for Mr Paul Vincent Hogg on 17 June 2013 (2 pages)
14 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 72
(5 pages)
14 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 72
(5 pages)
14 August 2013Secretary's details changed for Mr Paul Vincent Hogg on 17 June 2013 (2 pages)
14 August 2013Secretary's details changed for Mr Paul Vincent Hogg on 17 June 2013 (2 pages)
14 August 2013Director's details changed for Mr Paul Vincent Hogg on 17 June 2013 (2 pages)
24 July 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
24 July 2013Purchase of own shares. (3 pages)
24 July 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
24 July 2013Purchase of own shares. (3 pages)
24 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
24 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
19 June 2013Termination of appointment of Russell Mason as a director (1 page)
19 June 2013Termination of appointment of Russell Mason as a director (1 page)
5 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (6 pages)
5 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (6 pages)
5 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (6 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
5 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (6 pages)
5 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (6 pages)
5 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (6 pages)
13 January 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
13 January 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
26 November 2010Termination of appointment of Russell Mason as a secretary (1 page)
26 November 2010Appointment of Mr Paul Vincent Hogg as a secretary (2 pages)
26 November 2010Appointment of Mr Paul Vincent Hogg as a secretary (2 pages)
26 November 2010Termination of appointment of Russell Mason as a secretary (1 page)
6 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (6 pages)
6 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (6 pages)
6 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (6 pages)
20 September 2010Statement of capital following an allotment of shares on 17 September 2010
  • GBP 60
(3 pages)
20 September 2010Statement of capital following an allotment of shares on 17 September 2010
  • GBP 60
(3 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
28 May 2010Termination of appointment of Gillian Mason as a secretary (1 page)
28 May 2010Termination of appointment of Gillian Mason as a secretary (1 page)
28 May 2010Appointment of Mr Russell Mason as a secretary (1 page)
28 May 2010Appointment of Mr Russell Mason as a secretary (1 page)
7 October 2009Annual return made up to 8 September 2009 with a full list of shareholders (4 pages)
7 October 2009Annual return made up to 8 September 2009 with a full list of shareholders (4 pages)
7 October 2009Annual return made up to 8 September 2009 with a full list of shareholders (4 pages)
3 August 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
3 August 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
13 March 2009Registered office changed on 13/03/2009 from 391 benton road newcastle upon tyne NE7 7EE united kingdom (1 page)
13 March 2009Registered office changed on 13/03/2009 from 391 benton road newcastle upon tyne NE7 7EE united kingdom (1 page)
10 March 2009Registered office changed on 10/03/2009 from, communication house brunswick industrial estate, brunswick village, newcastle upon tyne, NE13 7BA (1 page)
10 March 2009Return made up to 08/09/08; full list of members (4 pages)
10 March 2009Return made up to 08/09/08; full list of members (4 pages)
10 March 2009Registered office changed on 10/03/2009 from, communication house brunswick industrial estate, brunswick village, newcastle upon tyne, NE13 7BA (1 page)
4 February 2009Registered office changed on 04/02/2009 from, 391 benton road, newcastle upon tyne, NE7 7EE (1 page)
4 February 2009Registered office changed on 04/02/2009 from, 391 benton road, newcastle upon tyne, NE7 7EE (1 page)
23 May 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
23 May 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
27 September 2007Return made up to 08/09/07; full list of members (3 pages)
27 September 2007Return made up to 08/09/07; full list of members (3 pages)
21 February 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
21 February 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
16 January 2007Return made up to 08/09/06; full list of members (3 pages)
16 January 2007Return made up to 08/09/06; full list of members (3 pages)
6 July 2006Amended accounts made up to 30 September 2005 (7 pages)
6 July 2006Amended accounts made up to 30 September 2005 (7 pages)
7 February 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
7 February 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
8 September 2005Return made up to 08/09/05; full list of members (3 pages)
8 September 2005Return made up to 08/09/05; full list of members (3 pages)
15 February 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
15 February 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
19 October 2004Return made up to 08/09/04; full list of members (7 pages)
19 October 2004Return made up to 08/09/04; full list of members (7 pages)
11 February 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
11 February 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
7 October 2003Return made up to 08/09/03; full list of members (7 pages)
7 October 2003Return made up to 08/09/03; full list of members (7 pages)
10 May 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
10 May 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
24 September 2002Return made up to 08/09/02; full list of members (7 pages)
24 September 2002Return made up to 08/09/02; full list of members (7 pages)
1 May 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
1 May 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
19 February 2002Director's particulars changed (1 page)
19 February 2002Director's particulars changed (1 page)
20 September 2001Return made up to 08/09/01; full list of members (6 pages)
20 September 2001Return made up to 08/09/01; full list of members (6 pages)
19 July 2001New director appointed (2 pages)
19 July 2001New director appointed (2 pages)
5 July 2001Ad 25/06/01--------- £ si 58@1=58 £ ic 2/60 (2 pages)
5 July 2001Ad 25/06/01--------- £ si 58@1=58 £ ic 2/60 (2 pages)
8 June 2001Accounts for a small company made up to 30 September 2000 (6 pages)
8 June 2001Accounts for a small company made up to 30 September 2000 (6 pages)
19 September 2000Return made up to 08/09/00; full list of members (6 pages)
19 September 2000Return made up to 08/09/00; full list of members (6 pages)
22 March 2000Accounts for a small company made up to 30 September 1999 (5 pages)
22 March 2000Accounts for a small company made up to 30 September 1999 (5 pages)
21 September 1999Return made up to 15/09/99; no change of members (4 pages)
21 September 1999Return made up to 15/09/99; no change of members (4 pages)
14 July 1999Particulars of mortgage/charge (3 pages)
14 July 1999Particulars of mortgage/charge (3 pages)
22 June 1999Accounts for a small company made up to 30 September 1998 (6 pages)
22 June 1999Accounts for a small company made up to 30 September 1998 (6 pages)
22 September 1998New secretary appointed (2 pages)
22 September 1998Secretary resigned (1 page)
22 September 1998Director resigned (1 page)
22 September 1998New secretary appointed (2 pages)
22 September 1998Director resigned (1 page)
22 September 1998Return made up to 15/09/98; full list of members
  • 363(287) ‐ Registered office changed on 22/09/98
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
22 September 1998Secretary resigned (1 page)
22 September 1998Registered 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 1998Return made up to 15/09/98; full list of members
  • 363(287) ‐ Registered office changed on 22/09/98
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
22 September 1998Registered 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 1997New secretary appointed (2 pages)
16 December 1997New secretary appointed (2 pages)
5 December 1997New director appointed (2 pages)
5 December 1997Registered office changed on 05/12/97 from: 361 benton road, four lane ends, newcastle upon tyne, NE7 7EE (1 page)
5 December 1997Registered office changed on 05/12/97 from: 361 benton road, four lane ends, newcastle upon tyne, NE7 7EE (1 page)
5 December 1997New director appointed (2 pages)
5 December 1997New director appointed (2 pages)
5 December 1997New director appointed (2 pages)
3 December 1997Registered office changed on 03/12/97 from: 2 penydarren road, merthyr tydfil, mid glamorgan CF47 9AH (1 page)
3 December 1997Registered office changed on 03/12/97 from: 2 penydarren road, merthyr tydfil, mid glamorgan CF47 9AH (1 page)
18 September 1997Secretary resigned (1 page)
18 September 1997Director resigned (1 page)
18 September 1997Secretary resigned (1 page)
18 September 1997Director resigned (1 page)
15 September 1997Incorporation (19 pages)
15 September 1997Incorporation (19 pages)