Select Security (northwest) Limited

General information

Name:

Select Security (northwest) Ltd

Office Address:

C/o Bridgestones 125/127 Union Street OL1 1TE Oldham

Number: 05450263

Incorporation date: 2005-05-12

Dissolution date: 2023-08-23

End of financial year: 30 November

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Select Security (northwest) began its business in the year 2005 as a Private Limited Company registered with number: 05450263. The company's registered office was registered in Oldham at C/o Bridgestones. This Select Security (northwest) Limited business had been operating in this business for at least 18 years. The name of the company was changed in the year 2005 to Select Security (northwest) Limited. The company previous name was Buskell Services.

The firm was managed by 1 director: James Q., who was designated to this position ten years ago.

  • Previous company's names
  • Select Security (northwest) Limited 2005-06-14
  • Buskell Services Limited 2005-05-12

Financial data based on annual reports

Company staff

James Q.

Role: Director

Appointed: 11 March 2014

Latest update: 25 March 2024

Angela L.

Role: Secretary

Appointed: 07 June 2005

Latest update: 25 March 2024

Accounts Documents

Account next due date 31 August 2016
Account last made up date 30 November 2014
Confirmation statement next due date 26 May 2017
Return last made up date 12 May 2015
Annual Accounts 28 March 2013
Start Date For Period Covered By Report 2011-06-01
End Date For Period Covered By Report 2012-11-30
Date Approval Accounts 28 March 2013
Annual Accounts
Start Date For Period Covered By Report 2012-12-01
Annual Accounts
Start Date For Period Covered By Report 2013-12-01
End Date For Period Covered By Report 2014-11-30
Annual Accounts 28 August 2014
End Date For Period Covered By Report 2013-11-30
Date Approval Accounts 28 August 2014
Annual Accounts 13 April 2015
Date Approval Accounts 13 April 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Gazette Incorporation Mortgage Officers
Free Download
Director appointment termination date: 2016-07-18 (TM01)
filed on: 22nd, May 2023
officers
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 80100 : Private security activities
18
Company Age

Closest Companies - by postcode