Company NameSecurity Select Limited
Company StatusActive
Company Number05704071
CategoryPrivate Limited Company
Incorporation Date9 February 2006(18 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Peter Emerson Jones
Date of BirthMarch 1935 (Born 89 years ago)
NationalityEnglish
StatusCurrent
Appointed09 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Director NameMr Simon Peter Wilson
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Director NameMr Michael James Drake
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2006(1 week, 1 day after company formation)
Appointment Duration18 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Secretary NameMr Varun Maharaj
StatusCurrent
Appointed03 August 2018(12 years, 5 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Director NameMr Mark Emerson Jones
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Secretary NameMs Anne Catherine Weatherby
NationalityBritish
StatusResigned
Appointed09 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed09 February 2006(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed09 February 2006(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitesecurityselect.co.uk

Location

Registered AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishAlderley Edge
WardAlderley Edge
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Emerson Developments (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£55,490
Gross Profit£7,723
Net Worth£1,916
Current Liabilities£47,620

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 April

Returns

Latest Return9 January 2024 (3 months, 2 weeks ago)
Next Return Due23 January 2025 (9 months from now)

Filing History

11 February 2021Full accounts made up to 30 April 2020 (14 pages)
11 January 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
9 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
16 December 2019Full accounts made up to 30 April 2019 (15 pages)
9 January 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
7 January 2019Full accounts made up to 30 April 2018 (15 pages)
13 August 2018Termination of appointment of Anne Catherine Weatherby as a secretary on 3 August 2018 (1 page)
13 August 2018Appointment of Mr Varun Maharaj as a secretary on 3 August 2018 (2 pages)
9 February 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
3 January 2018Full accounts made up to 30 April 2017 (14 pages)
3 January 2018Full accounts made up to 30 April 2017 (14 pages)
9 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
13 January 2017Full accounts made up to 30 April 2016 (14 pages)
13 January 2017Full accounts made up to 30 April 2016 (14 pages)
9 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 2
(7 pages)
9 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 2
(7 pages)
4 February 2016Full accounts made up to 30 April 2015 (11 pages)
4 February 2016Full accounts made up to 30 April 2015 (11 pages)
9 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
(7 pages)
9 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
(7 pages)
9 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
(7 pages)
6 November 2014Full accounts made up to 30 April 2014 (11 pages)
6 November 2014Full accounts made up to 30 April 2014 (11 pages)
13 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2
(7 pages)
13 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2
(7 pages)
13 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2
(7 pages)
25 October 2013Full accounts made up to 30 April 2013 (11 pages)
25 October 2013Full accounts made up to 30 April 2013 (11 pages)
21 May 2013Auditor's resignation (2 pages)
21 May 2013Auditor's resignation (2 pages)
17 May 2013Auditor's resignation (2 pages)
17 May 2013Auditor's resignation (2 pages)
13 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (7 pages)
13 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (7 pages)
13 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (7 pages)
9 November 2012Full accounts made up to 30 April 2012 (11 pages)
9 November 2012Full accounts made up to 30 April 2012 (11 pages)
9 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (7 pages)
9 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (7 pages)
9 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (7 pages)
11 November 2011Full accounts made up to 30 April 2011 (11 pages)
11 November 2011Full accounts made up to 30 April 2011 (11 pages)
9 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (7 pages)
9 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (7 pages)
9 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (7 pages)
2 November 2010Full accounts made up to 30 April 2010 (11 pages)
2 November 2010Full accounts made up to 30 April 2010 (11 pages)
9 February 2010Director's details changed for Michael James Drake on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Michael James Drake on 9 February 2010 (2 pages)
9 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (6 pages)
9 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (6 pages)
9 February 2010Director's details changed for Michael James Drake on 9 February 2010 (2 pages)
9 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (6 pages)
20 November 2009Full accounts made up to 30 April 2009 (11 pages)
20 November 2009Full accounts made up to 30 April 2009 (11 pages)
10 February 2009Return made up to 09/02/09; full list of members (4 pages)
10 February 2009Return made up to 09/02/09; full list of members (4 pages)
3 November 2008Full accounts made up to 30 April 2008 (12 pages)
3 November 2008Full accounts made up to 30 April 2008 (12 pages)
11 February 2008Return made up to 09/02/08; full list of members (3 pages)
11 February 2008Return made up to 09/02/08; full list of members (3 pages)
7 November 2007Full accounts made up to 30 April 2007 (12 pages)
7 November 2007Full accounts made up to 30 April 2007 (12 pages)
12 February 2007Return made up to 09/02/07; full list of members (3 pages)
12 February 2007Return made up to 09/02/07; full list of members (3 pages)
9 June 2006Memorandum and Articles of Association (4 pages)
9 June 2006Memorandum and Articles of Association (4 pages)
9 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 March 2006Accounting reference date extended from 28/02/07 to 30/04/07 (1 page)
13 March 2006Accounting reference date extended from 28/02/07 to 30/04/07 (1 page)
9 March 2006New director appointed (3 pages)
9 March 2006New director appointed (3 pages)
6 March 2006Resolutions
  • RES13 ‐ Retire by rotation 28/02/06
(1 page)
6 March 2006Resolutions
  • RES13 ‐ Retire by rotation 28/02/06
(1 page)
23 February 2006New director appointed (5 pages)
23 February 2006New director appointed (2 pages)
23 February 2006New secretary appointed (2 pages)
23 February 2006New director appointed (2 pages)
23 February 2006New secretary appointed (2 pages)
23 February 2006New director appointed (4 pages)
23 February 2006New director appointed (4 pages)
23 February 2006New director appointed (5 pages)
21 February 2006Registered office changed on 21/02/06 from: 9, perseverance works kingsland road london E2 8DD (1 page)
21 February 2006Director resigned (1 page)
21 February 2006Secretary resigned (1 page)
21 February 2006Registered office changed on 21/02/06 from: 9, perseverance works kingsland road london E2 8DD (1 page)
21 February 2006Secretary resigned (1 page)
21 February 2006Director resigned (1 page)
9 February 2006Incorporation (12 pages)
9 February 2006Incorporation (12 pages)