Company NameSelect Computer Systems Limited
DirectorsAmanda Jane Macwhirter and Graham John Macwhirter
Company StatusActive
Company Number02328775
CategoryPrivate Limited Company
Incorporation Date15 December 1988(35 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMrs Amanda Jane Macwhirter
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 1991(3 years after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHawthorn Cottage
Village Street, Norwood Green
Halifax
HX3 8QG
Director NameGraham John Macwhirter
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 1991(3 years after company formation)
Appointment Duration32 years, 4 months
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressHawthorn Cottage
Village Street
Norwood Green
HX3 8QG
Secretary NameMrs Amanda Jane Macwhirter
NationalityBritish
StatusCurrent
Appointed15 December 1991(3 years after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHawthorn Cottage
Village Street, Norwood Green
Halifax
HX3 8QG

Contact

Websiteselect-cs.co.uk
Email address[email protected]
Telephone01422 344943
Telephone regionHalifax

Location

Registered AddressHorley Green House
Horley Green Road
Halifax
HX3 6AS
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardNorthowram and Shelf
Built Up AreaWest Yorkshire
Address MatchesOver 200 other UK companies use this postal address

Shareholders

500 at £1Graham John Macwhirter
50.00%
Ordinary
50 at £1Luke Macwhirter
5.00%
Ordinary
450 at £1Amanda Jane Macwhirter
45.00%
Ordinary

Financials

Year2014
Net Worth£112,606
Cash£129,695
Current Liabilities£105,734

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 December 2023 (4 months, 2 weeks ago)
Next Return Due29 December 2024 (8 months from now)

Filing History

10 February 2021Confirmation statement made on 15 December 2020 with no updates (3 pages)
6 February 2020Total exemption full accounts made up to 31 March 2019 (7 pages)
16 December 2019Confirmation statement made on 15 December 2019 with no updates (3 pages)
4 January 2019Confirmation statement made on 15 December 2018 with no updates (3 pages)
2 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
31 January 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
10 January 2018Confirmation statement made on 15 December 2017 with no updates (3 pages)
10 January 2018Confirmation statement made on 15 December 2017 with no updates (3 pages)
22 December 2016Registered office address changed from 210 D Mill Dean Clough Halifax West Yorkshire HX3 5AX to Horley Green House Horley Green Road Halifax HX3 6AS on 22 December 2016 (1 page)
22 December 2016Confirmation statement made on 15 December 2016 with updates (6 pages)
22 December 2016Registered office address changed from 210 D Mill Dean Clough Halifax West Yorkshire HX3 5AX to Horley Green House Horley Green Road Halifax HX3 6AS on 22 December 2016 (1 page)
22 December 2016Confirmation statement made on 15 December 2016 with updates (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1,000
(5 pages)
18 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1,000
(5 pages)
16 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1,000
(5 pages)
16 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1,000
(5 pages)
24 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 February 2014Statement of capital following an allotment of shares on 1 January 2014
  • GBP 1,000
(4 pages)
13 February 2014Statement of capital following an allotment of shares on 1 January 2014
  • GBP 1,000
(4 pages)
13 February 2014Statement of capital following an allotment of shares on 1 January 2014
  • GBP 1,000
(4 pages)
20 January 2014Annual return made up to 15 December 2013 with a full list of shareholders (5 pages)
20 January 2014Annual return made up to 15 December 2013 with a full list of shareholders (5 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 February 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 February 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (5 pages)
15 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (5 pages)
25 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (5 pages)
25 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (5 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 March 2011Annual return made up to 15 December 2010 with a full list of shareholders (5 pages)
4 March 2011Annual return made up to 15 December 2010 with a full list of shareholders (5 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 February 2010Director's details changed for Graham John Macwhirter on 15 December 2009 (2 pages)
4 February 2010Director's details changed for Amanda Jane Macwhirter on 15 December 2009 (2 pages)
4 February 2010Director's details changed for Amanda Jane Macwhirter on 15 December 2009 (2 pages)
4 February 2010Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
4 February 2010Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
4 February 2010Director's details changed for Graham John Macwhirter on 15 December 2009 (2 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
16 April 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
16 April 2009Return made up to 15/12/08; full list of members (4 pages)
16 April 2009Return made up to 15/12/08; full list of members (4 pages)
16 April 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
6 October 2008Location of register of members (1 page)
6 October 2008Registered office changed on 06/10/2008 from unit OP210 dean clough industrial estate dean clough halifax west yorkshire HX3 5AX (1 page)
6 October 2008Return made up to 15/12/07; full list of members (4 pages)
6 October 2008Return made up to 15/12/07; full list of members (4 pages)
6 October 2008Registered office changed on 06/10/2008 from unit OP210 dean clough industrial estate dean clough halifax west yorkshire HX3 5AX (1 page)
6 October 2008Location of register of members (1 page)
8 March 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
8 March 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 June 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
4 June 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
31 May 2007Return made up to 15/12/06; full list of members (7 pages)
31 May 2007Return made up to 15/12/06; full list of members (7 pages)
25 April 2006Return made up to 15/12/05; full list of members (7 pages)
25 April 2006Return made up to 15/12/05; full list of members (7 pages)
10 March 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
10 March 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
10 March 2006Registered office changed on 10/03/06 from: unit 210 dean clough industrial park halifax west yorkshire HX3 5AX (1 page)
10 March 2006Registered office changed on 10/03/06 from: unit 210 dean clough industrial park halifax west yorkshire HX3 5AX (1 page)
18 July 2005Return made up to 15/12/04; full list of members (7 pages)
18 July 2005Return made up to 15/12/04; full list of members (7 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
13 April 2004Return made up to 15/12/03; full list of members (7 pages)
13 April 2004Return made up to 15/12/03; full list of members (7 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
11 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
11 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
6 December 2002Return made up to 15/12/02; full list of members
  • 363(287) ‐ Registered office changed on 06/12/02
(8 pages)
6 December 2002Return made up to 15/12/02; full list of members
  • 363(287) ‐ Registered office changed on 06/12/02
(8 pages)
26 March 2002Return made up to 15/12/01; full list of members (6 pages)
26 March 2002Return made up to 15/12/01; full list of members (6 pages)
8 March 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
8 March 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
18 April 2001Return made up to 15/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 April 2001Return made up to 15/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
21 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
21 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
15 February 2000Return made up to 15/12/99; full list of members (6 pages)
15 February 2000Return made up to 15/12/99; full list of members (6 pages)
15 February 1999Return made up to 15/12/98; no change of members (4 pages)
15 February 1999Return made up to 15/12/98; no change of members (4 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
9 February 1998Return made up to 15/12/97; full list of members (6 pages)
9 February 1998Return made up to 15/12/97; full list of members (6 pages)
30 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
30 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
27 March 1997Return made up to 15/12/96; no change of members
  • 363(287) ‐ Registered office changed on 27/03/97
  • 363(353) ‐ Location of register of members address changed
(4 pages)
27 March 1997Return made up to 15/12/96; no change of members
  • 363(287) ‐ Registered office changed on 27/03/97
  • 363(353) ‐ Location of register of members address changed
(4 pages)
8 May 1996Registered office changed on 08/05/96 from: d mill dean clough dean clough halifax HX11 (1 page)
8 May 1996Registered office changed on 08/05/96 from: d mill dean clough dean clough halifax HX11 (1 page)
15 February 1996Return made up to 15/12/95; no change of members
  • 363(287) ‐ Registered office changed on 15/02/96
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 February 1996Return made up to 15/12/95; no change of members
  • 363(287) ‐ Registered office changed on 15/02/96
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 March 1995Registered office changed on 27/03/95 from: unit op 52 dean clough halifax west yorkshire (1 page)
27 March 1995Registered office changed on 27/03/95 from: unit op 52 dean clough halifax west yorkshire (1 page)