Select Technology Systems Limited

General information

Name:

Select Technology Systems Ltd

Office Address:

4 Cannon Park Transfesa Road Paddock Wood TN12 6UF Tonbridge

Number: 03028373

Incorporation date: 1995-03-02

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

1995 is the date that marks the founding of Select Technology Systems Limited, the company which is situated at 4 Cannon Park Transfesa Road, Paddock Wood, Tonbridge. This means it's been 29 years Select Technology Systems has existed on the market, as the company was established on 1995-03-02. The firm registration number is 03028373 and the postal code is TN12 6UF. Since 1995-05-31 Select Technology Systems Limited is no longer under the business name Beckvine. The enterprise's principal business activity number is 62090: Other information technology service activities. Mon, 31st Oct 2022 is the last time company accounts were filed.

The information we have that details this specific firm's members reveals there are three directors: Simon M., Nicholas P. and Nigel P. who joined the company's Management Board on 2014-08-01, 2009-04-01 and 1995-05-18. To provide support to the directors, this particular firm has been utilizing the skills of Rachelle P. as a secretary since 1995.

  • Previous company's names
  • Select Technology Systems Limited 1995-05-31
  • Beckvine Limited 1995-03-02

Financial data based on annual reports

Company staff

Simon M.

Role: Director

Appointed: 01 August 2014

Latest update: 4 February 2024

Nicholas P.

Role: Director

Appointed: 01 April 2009

Latest update: 4 February 2024

Rachelle P.

Role: Secretary

Appointed: 18 May 1995

Latest update: 4 February 2024

Nigel P.

Role: Director

Appointed: 18 May 1995

Latest update: 4 February 2024

People with significant control

Executives who have control over the firm are as follows: Rachelle P. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Nigel P. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Rachelle P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Nigel P.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 16 March 2024
Confirmation statement last made up date 02 March 2023
Annual Accounts 25 February 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 25 February 2016
Annual Accounts 20 March 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 20 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 01 November 2021
End Date For Period Covered By Report 31 October 2022

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 Monday 31st October 2022 (AA)
filed on: 18th, April 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2015

Address:

36 Cambridge Road

Post code:

TN34 1DU

City / Town:

Hastings

HQ address,
2016

Address:

36 Cambridge Road

Post code:

TN34 1DU

City / Town:

Hastings

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
29
Company Age

Similar companies nearby

Closest companies