SELECT MOTOR SERVICES LIMITED
Overview
Company Name | SELECT MOTOR SERVICES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03923618 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of SELECT MOTOR SERVICES LIMITED?
- Maintenance and repair of motor vehicles (45200) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is SELECT MOTOR SERVICES LIMITED located?
Registered Office Address | Victoria Garage Service Centre Newport Road SY13 1QD Whitchurch Shropshire United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SELECT MOTOR SERVICES LIMITED?
Company Name | From | Until |
---|---|---|
AUTOGAS TECHNICS (UK) LIMITED | Feb 11, 2000 | Feb 11, 2000 |
What are the latest accounts for SELECT MOTOR SERVICES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for SELECT MOTOR SERVICES LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Feb 11, 2025 |
Next Confirmation Statement Due | Feb 25, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 11, 2024 |
Overdue | Yes |
What are the latest filings for SELECT MOTOR SERVICES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2024 | 7 pages | AA | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 10 pages | AA | ||||||||||
Confirmation statement made on Feb 11, 2024 with updates | 5 pages | CS01 | ||||||||||
Change of details for Mr Paul Dutton as a person with significant control on Feb 15, 2023 | 2 pages | PSC04 | ||||||||||
Director's details changed for Mr Paul Leslie Dutton on Feb 15, 2023 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Feb 11, 2023 with updates | 5 pages | CS01 | ||||||||||
Current accounting period shortened from Apr 29, 2023 to Mar 31, 2023 | 1 pages | AA01 | ||||||||||
Total exemption full accounts made up to Apr 29, 2022 | 9 pages | AA | ||||||||||
Registered office address changed from Station Approach Station Road Whitchurch Shropshire SY13 1rd to Victoria Garage Service Centre Newport Road Whitchurch Shropshire SY13 1QD on Nov 21, 2022 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Apr 29, 2021 | 9 pages | AA | ||||||||||
Confirmation statement made on Feb 11, 2022 with updates | 5 pages | CS01 | ||||||||||
Previous accounting period shortened from Apr 30, 2021 to Apr 29, 2021 | 1 pages | AA01 | ||||||||||
Micro company accounts made up to Apr 30, 2020 | 3 pages | AA | ||||||||||
Confirmation statement made on Feb 11, 2021 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Lily Rosemary Dutton as a secretary on Jun 04, 2020 | 1 pages | TM02 | ||||||||||
Termination of appointment of Peter John Brittain as a director on Feb 13, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 11, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Apr 30, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on Feb 11, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Apr 30, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Feb 11, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Apr 30, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Feb 11, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2016 | 3 pages | AA | ||||||||||
Annual return made up to Feb 11, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of SELECT MOTOR SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DUTTON, Paul Leslie | Director | Newport Road SY13 1QD Whitchurch Victoria Garage Service Centre Shropshire United Kingdom | United Kingdom | British | Fireman | 117866350001 | ||||
DUTTON, Lily Rosemary | Secretary | Ravelston Bridgewater Street SY13 1QJ Whitchurch | British | 61606720002 | ||||||
DMCS SECRETARIES LIMITED | Nominee Secretary | 7 Leonard Street EC2A 4AQ London | 900006030001 | |||||||
BRITTAIN, Peter John | Director | Betteridge Drive B76 1FN Sutton Coldfield 35 West Midlands | England | British | Accountant | 87355270001 | ||||
DUTTON, Richard Terrence | Director | Ravelston Brigdewater Street SY13 1QJ Whitchurch Shropshire | British | Company Director | 68657800002 | |||||
DMCS DIRECTORS LIMITED | Nominee Director | 7 Leonard Street EC2A 4AQ London | 900004430001 |
Who are the persons with significant control of SELECT MOTOR SERVICES LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Paul Dutton | Apr 06, 2016 | Newport Road SY13 1QD Whitchurch Victoria Garage Service Centre Shropshire United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0