Select Environmental Services Limited

General information

Name:

Select Environmental Services Ltd

Office Address:

Prosper Park Bennet Road RG2 0QX Reading

Number: 04001395

Incorporation date: 2000-05-24

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Select Environmental Services Limited has been on the British market for at least 24 years. Started with Companies House Reg No. 04001395 in 2000, the company is based at Prosper Park, Reading RG2 0QX. The company known today as Select Environmental Services Limited was known under the name Healthcare Waste up till Wed, 2nd Mar 2005 when the business name got changed. This enterprise's classified under the NACE and SIC code 38110 which means Collection of non-hazardous waste. Thu, 30th Jun 2022 is the last time account status updates were filed.

Select Environmental Services Ltd is a medium-sized vehicle operator with the licence number OH1047567. The firm has one transport operating centre in the country. In their subsidiary in Reading on 5-7 Bennet Road, 30 machines and 2 trailers are available.

With three job advertisements since July 3, 2014, the company has been active on the job market. On February 28, 2018, it was looking for job candidates for a Administration Assistant position in Reading, and on July 3, 2014, for the vacant position of a Administration Assistant in Reading.

For the firm, all of director's duties have been done by Peter S., David S. and Philip S.. Amongst these three executives, David S. has administered firm the longest, having been a member of the Management Board since Sat, 1st Jul 2000. In addition, the managing director's assignments are aided with by a secretary - David S., who was officially appointed by the following firm on Sat, 1st Jul 2000.

  • Previous company's names
  • Select Environmental Services Limited 2005-03-02
  • Healthcare Waste Limited 2000-05-24

Financial data based on annual reports

Company staff

Peter S.

Role: Director

Appointed: 01 January 2006

Latest update: 12 January 2024

David S.

Role: Director

Appointed: 01 July 2000

Latest update: 12 January 2024

David S.

Role: Secretary

Appointed: 01 July 2000

Latest update: 12 January 2024

Philip S.

Role: Director

Appointed: 01 July 2000

Latest update: 12 January 2024

People with significant control

Philip S. is the individual who has control over this firm, owns 1/2 or less of company shares.

Philip S.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 18 May 2024
Confirmation statement last made up date 04 May 2023
Annual Accounts
Start Date For Period Covered By Report 01 April 2012
Annual Accounts 23 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 23 March 2015
Annual Accounts 30 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 30 March 2016
Annual Accounts 30 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 30 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023
Annual Accounts 27 March 2014
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 27 March 2014

Company Vehicle Operator Data

Rear Yard

Address

5-7 Bennet Road

City

Reading

Postal code

RG2 0QX

No. of Vehicles

30

No. of Trailers

2

Jobs and Vacancies at Select Environmental Services Ltd

Administration Assistant in Reading, posted on Wednesday 28th February 2018
Region / City Reading
Salary From £13000.00 to £15600.00 per year
Job type permanent
Expiration date Wednesday 11th April 2018
 
Administration Assistant in Reading, posted on Wednesday 30th September 2015
Region / City Reading
Salary From £13500.00 to £15000.00 per year
Job type permanent
Expiration date Thursday 12th November 2015
 
Administration Assistant in Reading, posted on Thursday 3rd July 2014
Region / City Reading
Salary From £12000.00 to £14000.00 per year
Job type permanent
Expiration date Thursday 14th August 2014
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2022/06/30 (AA)
filed on: 28th, June 2023
accounts
Free Download Download filing (11 pages)

Additional Information

Accountant/Auditor,
2015 - 2013

Name:

J & C Accountants Ltd

Address:

Overdene House 49 Church Street Theale

Post code:

RG7 5BX

City / Town:

Reading

Search other companies

Services (by SIC Code)

  • 38110 : Collection of non-hazardous waste
  • 38320 : Recovery of sorted materials
  • 38210 : Treatment and disposal of non-hazardous waste
  • 38120 : Collection of hazardous waste
23
Company Age

Similar companies nearby

Closest companies