Village Street, Norwood Green
Halifax
HX3 8QG
Director Name | Graham John Macwhirter |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 1991(3 years after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Computer Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Hawthorn Cottage Village Street Norwood Green HX3 8QG |
Secretary Name | Mrs Amanda Jane Macwhirter |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 December 1991(3 years after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hawthorn Cottage Village Street, Norwood Green Halifax HX3 8QG |
Website | select-cs.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01422 344943 |
Telephone region | Halifax |
Registered Address | Horley Green House Horley Green Road Halifax HX3 6AS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Northowram and Shelf |
Built Up Area | West Yorkshire |
Address Matches | Over 200 other UK companies use this postal address |
500 at £1 | Graham John Macwhirter 50.00% Ordinary |
---|---|
50 at £1 | Luke Macwhirter 5.00% Ordinary |
450 at £1 | Amanda Jane Macwhirter 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £112,606 |
Cash | £129,695 |
Current Liabilities | £105,734 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 29 December 2024 (8 months from now) |
10 February 2021 | Confirmation statement made on 15 December 2020 with no updates (3 pages) |
---|---|
6 February 2020 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
16 December 2019 | Confirmation statement made on 15 December 2019 with no updates (3 pages) |
4 January 2019 | Confirmation statement made on 15 December 2018 with no updates (3 pages) |
2 November 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
31 January 2018 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
10 January 2018 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
10 January 2018 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
22 December 2016 | Registered 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 2016 | Confirmation statement made on 15 December 2016 with updates (6 pages) |
22 December 2016 | Registered 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 2016 | Confirmation statement made on 15 December 2016 with updates (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
28 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
28 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 December 2015 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
16 January 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
24 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
13 February 2014 | Statement of capital following an allotment of shares on 1 January 2014
|
13 February 2014 | Statement of capital following an allotment of shares on 1 January 2014
|
13 February 2014 | Statement of capital following an allotment of shares on 1 January 2014
|
20 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders (5 pages) |
20 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders (5 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 February 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
11 February 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
15 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (5 pages) |
15 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (5 pages) |
25 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (5 pages) |
25 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (5 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 March 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (5 pages) |
4 March 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
4 February 2010 | Director's details changed for Graham John Macwhirter on 15 December 2009 (2 pages) |
4 February 2010 | Director's details changed for Amanda Jane Macwhirter on 15 December 2009 (2 pages) |
4 February 2010 | Director's details changed for Amanda Jane Macwhirter on 15 December 2009 (2 pages) |
4 February 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (5 pages) |
4 February 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (5 pages) |
4 February 2010 | Director's details changed for Graham John Macwhirter on 15 December 2009 (2 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
16 April 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
16 April 2009 | Return made up to 15/12/08; full list of members (4 pages) |
16 April 2009 | Return made up to 15/12/08; full list of members (4 pages) |
16 April 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
6 October 2008 | Location of register of members (1 page) |
6 October 2008 | Registered office changed on 06/10/2008 from unit OP210 dean clough industrial estate dean clough halifax west yorkshire HX3 5AX (1 page) |
6 October 2008 | Return made up to 15/12/07; full list of members (4 pages) |
6 October 2008 | Return made up to 15/12/07; full list of members (4 pages) |
6 October 2008 | Registered office changed on 06/10/2008 from unit OP210 dean clough industrial estate dean clough halifax west yorkshire HX3 5AX (1 page) |
6 October 2008 | Location of register of members (1 page) |
8 March 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
8 March 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
4 June 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
4 June 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
31 May 2007 | Return made up to 15/12/06; full list of members (7 pages) |
31 May 2007 | Return made up to 15/12/06; full list of members (7 pages) |
25 April 2006 | Return made up to 15/12/05; full list of members (7 pages) |
25 April 2006 | Return made up to 15/12/05; full list of members (7 pages) |
10 March 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
10 March 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
10 March 2006 | Registered office changed on 10/03/06 from: unit 210 dean clough industrial park halifax west yorkshire HX3 5AX (1 page) |
10 March 2006 | Registered office changed on 10/03/06 from: unit 210 dean clough industrial park halifax west yorkshire HX3 5AX (1 page) |
18 July 2005 | Return made up to 15/12/04; full list of members (7 pages) |
18 July 2005 | Return made up to 15/12/04; full list of members (7 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
13 April 2004 | Return made up to 15/12/03; full list of members (7 pages) |
13 April 2004 | Return made up to 15/12/03; full list of members (7 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
11 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
11 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
6 December 2002 | Return made up to 15/12/02; full list of members
|
6 December 2002 | Return made up to 15/12/02; full list of members
|
26 March 2002 | Return made up to 15/12/01; full list of members (6 pages) |
26 March 2002 | Return made up to 15/12/01; full list of members (6 pages) |
8 March 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
8 March 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
18 April 2001 | Return made up to 15/12/00; full list of members
|
18 April 2001 | Return made up to 15/12/00; full list of members
|
5 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
21 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
21 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
15 February 2000 | Return made up to 15/12/99; full list of members (6 pages) |
15 February 2000 | Return made up to 15/12/99; full list of members (6 pages) |
15 February 1999 | Return made up to 15/12/98; no change of members (4 pages) |
15 February 1999 | Return made up to 15/12/98; no change of members (4 pages) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
9 February 1998 | Return made up to 15/12/97; full list of members (6 pages) |
9 February 1998 | Return made up to 15/12/97; full list of members (6 pages) |
30 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
30 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
27 March 1997 | Return made up to 15/12/96; no change of members
|
27 March 1997 | Return made up to 15/12/96; no change of members
|
8 May 1996 | Registered office changed on 08/05/96 from: d mill dean clough dean clough halifax HX11 (1 page) |
8 May 1996 | Registered office changed on 08/05/96 from: d mill dean clough dean clough halifax HX11 (1 page) |
15 February 1996 | Return made up to 15/12/95; no change of members
|
15 February 1996 | Return made up to 15/12/95; no change of members
|
27 March 1995 | Registered office changed on 27/03/95 from: unit op 52 dean clough halifax west yorkshire (1 page) |
27 March 1995 | Registered office changed on 27/03/95 from: unit op 52 dean clough halifax west yorkshire (1 page) |