Company NameAccount Invest Ltd
DirectorsPamela Ann Hulme and Susan Jane Ash
Company StatusActive
Company Number02477667
CategoryPrivate Limited Company
Incorporation Date6 March 1990(34 years, 2 months ago)
Previous NamesPath Consultants Limited and Si Si Select Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMrs Pamela Ann Hulme
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2004(14 years after company formation)
Appointment Duration20 years, 1 month
RoleAccountant
Country of ResidenceEngland
Correspondence AddressKinderfields Edge Hollin Lane
Higher Sutton
Macclesfield
Cheshire
SK11 0NN
Director NameMrs Susan Jane Ash
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(30 years, 6 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Bailey Court Green Street
Macclesfield
Cheshire
SK10 1JQ
Director NameMrs Pamela Ann Hulme
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(1 year, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 15 November 1998)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressKinderfields Edge Hollin Lane
Higher Sutton
Macclesfield
Cheshire
SK11 0NN
Director NameMr Thomas Hulme
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(1 year, 11 months after company formation)
Appointment Duration24 years, 11 months (resigned 01 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKindersfield Edge
Hollin Lane Sutton
Macclesfield
Cheshire
SK11 0NN
Secretary NameMrs Pamela Ann Hulme
NationalityBritish
StatusResigned
Appointed28 February 1992(1 year, 11 months after company formation)
Appointment Duration28 years, 6 months (resigned 01 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKinderfields Edge Hollin Lane
Higher Sutton
Macclesfield
Cheshire
SK11 0NN

Contact

Websitesisiselect.com

Location

Registered Address38 Beechfield House Winterton Way
Lyme Green Business Park
Macclesfield
SK11 0LP
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield South
Built Up AreaMacclesfield
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2.7k at £1P.a. Hulme
90.00%
Ordinary
300 at £1Susan Ash
10.00%
Ordinary

Financials

Year2014
Net Worth£14,106
Current Liabilities£261

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return29 February 2024 (1 month, 4 weeks ago)
Next Return Due14 March 2025 (10 months, 2 weeks from now)

Filing History

29 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
20 June 2023Registered office address changed from Suite 1 Bailey Court Green Street Macclesfield SK10 1JQ England to 38 Beechfield House Winterton Way Lyme Green Business Park Macclesfield SK11 0LP on 20 June 2023 (1 page)
27 March 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
28 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
14 March 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
6 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
10 April 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
21 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
29 September 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-01
(3 pages)
28 September 2020Termination of appointment of Pamela Ann Hulme as a secretary on 1 September 2020 (1 page)
28 September 2020Appointment of Mrs Susan Jane Ash as a director on 1 September 2020 (2 pages)
12 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
19 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
6 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
20 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
6 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
13 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
13 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
6 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
6 March 2017Termination of appointment of Thomas Hulme as a director on 1 February 2017 (1 page)
6 March 2017Registered office address changed from Beechfield House Winterton Way Lyme Green Business Park Macclesfield Cheshire SK11 0LP to Suite 1 Bailey Court Green Street Macclesfield SK10 1JQ on 6 March 2017 (1 page)
6 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
6 March 2017Registered office address changed from Beechfield House Winterton Way Lyme Green Business Park Macclesfield Cheshire SK11 0LP to Suite 1 Bailey Court Green Street Macclesfield SK10 1JQ on 6 March 2017 (1 page)
6 March 2017Termination of appointment of Thomas Hulme as a director on 1 February 2017 (1 page)
29 September 2016Micro company accounts made up to 31 December 2015 (4 pages)
29 September 2016Micro company accounts made up to 31 December 2015 (4 pages)
24 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 3,000
(5 pages)
24 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 3,000
(5 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
26 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 3,000
(5 pages)
26 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 3,000
(5 pages)
29 September 2014Micro company accounts made up to 31 December 2013 (2 pages)
29 September 2014Micro company accounts made up to 31 December 2013 (2 pages)
16 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 3,000
(5 pages)
16 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 3,000
(5 pages)
15 April 2014Registered office address changed from Kinderfields Edge Hollin Lane Higher Sutton Macclesfield Cheshire SK11 0NN on 15 April 2014 (1 page)
15 April 2014Registered office address changed from Kinderfields Edge Hollin Lane Higher Sutton Macclesfield Cheshire SK11 0NN on 15 April 2014 (1 page)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
14 May 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
14 May 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
31 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
31 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
16 April 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
16 April 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
6 April 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
6 April 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
12 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
12 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
16 June 2010Director's details changed for Thomas Hulme on 28 February 2010 (2 pages)
16 June 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
16 June 2010Director's details changed for Thomas Hulme on 28 February 2010 (2 pages)
16 June 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
6 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
6 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
5 June 2009Compulsory strike-off action has been discontinued (1 page)
5 June 2009Compulsory strike-off action has been discontinued (1 page)
3 June 2009Return made up to 28/02/09; full list of members (4 pages)
3 June 2009Return made up to 28/02/09; full list of members (4 pages)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
21 April 2008Return made up to 28/02/08; full list of members (4 pages)
21 April 2008Return made up to 28/02/08; full list of members (4 pages)
24 January 2008Return made up to 28/02/07; full list of members
  • 363(287) ‐ Registered office changed on 24/01/08
(7 pages)
24 January 2008Return made up to 28/02/07; full list of members
  • 363(287) ‐ Registered office changed on 24/01/08
(7 pages)
2 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
2 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
9 January 2007Total exemption small company accounts made up to 31 December 2005 (6 pages)
9 January 2007Total exemption small company accounts made up to 31 December 2005 (6 pages)
27 April 2006Return made up to 28/02/06; full list of members (7 pages)
27 April 2006Return made up to 28/02/06; full list of members (7 pages)
25 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
25 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
22 March 2005Return made up to 28/02/05; full list of members (7 pages)
22 March 2005Return made up to 28/02/05; full list of members (7 pages)
3 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
3 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
14 October 2004Registered office changed on 14/10/04 from: kindersfield edge hollin lane, higher sutton macclesfield cheshire SK11 0NN (1 page)
14 October 2004Registered office changed on 14/10/04 from: kindersfield edge hollin lane, higher sutton macclesfield cheshire SK11 0NN (1 page)
30 September 2004Company name changed path consultants LIMITED\certificate issued on 30/09/04 (2 pages)
30 September 2004Company name changed path consultants LIMITED\certificate issued on 30/09/04 (2 pages)
28 July 2004Amended accounts made up to 31 December 2002 (5 pages)
28 July 2004Amended accounts made up to 31 December 2002 (5 pages)
15 April 2004New director appointed (2 pages)
15 April 2004New director appointed (2 pages)
8 April 2004Return made up to 28/02/04; full list of members (6 pages)
8 April 2004Return made up to 28/02/04; full list of members (6 pages)
24 September 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
24 September 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
1 April 2003Return made up to 28/02/03; full list of members (6 pages)
1 April 2003Return made up to 28/02/03; full list of members (6 pages)
11 February 2003Registered office changed on 11/02/03 from: the courtyard 67C chestergate macclesfield cheshire SK11 6DG (1 page)
11 February 2003Registered office changed on 11/02/03 from: the courtyard 67C chestergate macclesfield cheshire SK11 6DG (1 page)
1 November 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
1 November 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
6 March 2002Return made up to 28/02/02; full list of members (6 pages)
6 March 2002Return made up to 28/02/02; full list of members (6 pages)
27 December 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
27 December 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
23 February 2001Return made up to 28/02/01; full list of members (6 pages)
23 February 2001Return made up to 28/02/01; full list of members (6 pages)
10 October 2000Full accounts made up to 31 December 1999 (9 pages)
10 October 2000Full accounts made up to 31 December 1999 (9 pages)
7 March 2000Return made up to 28/02/00; full list of members (6 pages)
7 March 2000Return made up to 28/02/00; full list of members (6 pages)
2 November 1999Full accounts made up to 31 December 1998 (7 pages)
2 November 1999Full accounts made up to 31 December 1998 (7 pages)
14 March 1999Return made up to 28/02/99; full list of members (6 pages)
14 March 1999Return made up to 28/02/99; full list of members (6 pages)
24 November 1998Director resigned (1 page)
24 November 1998Director resigned (1 page)
4 November 1998Full accounts made up to 31 December 1997 (7 pages)
4 November 1998Full accounts made up to 31 December 1997 (7 pages)
5 May 1998Return made up to 28/02/98; full list of members (6 pages)
5 May 1998Return made up to 28/02/98; full list of members (6 pages)
9 January 1998Full accounts made up to 31 December 1996 (7 pages)
9 January 1998Full accounts made up to 31 December 1996 (7 pages)
8 January 1998Registered office changed on 08/01/98 from: the old cobblers 25 back wall gate macclesfield cheshire SK11 6LQ (1 page)
8 January 1998Registered office changed on 08/01/98 from: the old cobblers 25 back wall gate macclesfield cheshire SK11 6LQ (1 page)
27 March 1997Return made up to 28/02/97; full list of members (6 pages)
27 March 1997Return made up to 28/02/97; full list of members (6 pages)
4 November 1996Full accounts made up to 31 December 1995 (8 pages)
4 November 1996Full accounts made up to 31 December 1995 (8 pages)
3 May 1996Return made up to 28/02/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 May 1996Return made up to 28/02/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 April 1995Return made up to 28/02/95; full list of members (6 pages)
21 April 1995Return made up to 28/02/95; full list of members (6 pages)
14 March 1991Company name changed chelford blinds LIMITED\certificate issued on 15/03/91 (2 pages)
14 March 1991Company name changed chelford blinds LIMITED\certificate issued on 15/03/91 (2 pages)
27 April 1990Company name changed benchplace LIMITED\certificate issued on 30/04/90 (2 pages)
27 April 1990Company name changed benchplace LIMITED\certificate issued on 30/04/90 (2 pages)
6 March 1990Incorporation (15 pages)
6 March 1990Incorporation (15 pages)