General information

Name:

Select Surveys Ltd

Office Address:

The Old Coach House, London Road Wrotham TN15 7RR Sevenoaks

Number: 04424414

Incorporation date: 2002-04-25

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Started with Reg No. 04424414 twenty three years ago, Select Surveys Limited is a Private Limited Company. The company's present mailing address is The Old Coach House, London Road, Wrotham Sevenoaks. The company's Standard Industrial Classification Code is 74909 which stands for Other professional, scientific and technical activities not elsewhere classified. 30th April 2022 is the last time account status updates were filed.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Sandwell Council, with over 3 transactions from worth at least 500 pounds each, amounting to £15,450 in total. The company also worked with the Oxfordshire County Council (1 transaction worth £3,325 in total). Select Surveys was the service provided to the Oxfordshire County Council Council covering the following areas: Capital Expenditure was also the service provided to the Sandwell Council Council covering the following areas: Highways and Street Scene Capital.

In order to be able to match the demands of the clients, this particular firm is consistently guided by a body of four directors who are, to name just a few, Jake M., Duane R. and Richard B.. Their mutual commitment has been of utmost importance to the following firm since April 2025. In addition, the director's assignments are supported by a secretary - Adrian J., who was officially appointed by the following firm in 2025.

Financial data based on annual reports

Company staff

Adrian J.

Role: Secretary

Appointed: 24 April 2025

Latest update: 2 June 2025

Jake M.

Role: Director

Appointed: 06 April 2025

Latest update: 2 June 2025

Duane R.

Role: Director

Appointed: 28 March 2024

Latest update: 2 June 2025

Richard B.

Role: Director

Appointed: 28 March 2024

Latest update: 2 June 2025

Andrew J.

Role: Director

Appointed: 28 March 2024

Latest update: 2 June 2025

People with significant control

The companies with significant control over this firm include: Linesearchbeforeudig Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Ashby-De-La-Zouch at Ivanhoe Office Park, Ivanhoe Park Way, LE65 2AB and was registered as a PSC under the reg no 07822531.

Linesearchbeforeudig Limited
Address: The Head Office Ivanhoe Office Park, Ivanhoe Park Way, Ashby-De-La-Zouch, LE65 2AB, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 07822531
Notified on 28 March 2024
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Josephine C.
Notified on 10 September 2016
Ceased on 28 March 2024
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Deme C.
Notified on 6 April 2016
Ceased on 28 March 2024
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 24 October 2024
Confirmation statement last made up date 10 October 2023
Annual Accounts
Start Date For Period Covered By Report 2017-05-01
End Date For Period Covered By Report 30/04/2018
Annual Accounts
Start Date For Period Covered By Report 2018-05-01
End Date For Period Covered By Report 30/04/2019
Annual Accounts
Start Date For Period Covered By Report 2019-05-01
End Date For Period Covered By Report 30/04/2020
Annual Accounts
Start Date For Period Covered By Report 2020-05-01
End Date For Period Covered By Report 30/04/2021
Annual Accounts
Start Date For Period Covered By Report 2021-05-01
End Date For Period Covered By Report 30/04/2022
Annual Accounts
Start Date For Period Covered By Report 2022-05-01
End Date For Period Covered By Report 30/04/2023
Annual Accounts
Start Date For Period Covered By Report 01 May 2023
End Date For Period Covered By Report 31 March 2024

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 31st March 2024 (AA)
filed on: 31st, December 2024
accounts
Free Download Download filing (8 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2011 Oxfordshire County Council 1 £ 3 325.00
2011-06-21 4100477218 £ 3 325.00 Capital Expenditure
2011 Sandwell Council 3 £ 15 450.00
2011-01-21 2010P10_002595 £ 8 750.00 Highways
2011-03-01 2011P12_004145 £ 6 100.00 Highways
2011-07-01 2012P04_002119 £ 600.00 Street Scene Capital

Search other companies

Services (by SIC Code)

  • 74909 : Other professional, scientific and technical activities not elsewhere classified
23
Company Age

Similar companies nearby

Closest companies