Select Engineering Limited CHELMSFORD


Select Engineering started in year 1992 as Private Limited Company with registration number 02729801. The Select Engineering company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in Chelmsford at Office 19 Runwell Hall Farm. Postal code: CM3 8DQ. Since 2004/03/10 Select Engineering Limited is no longer carrying the name Gridquest.

Currently there are 2 directors in the the firm, namely Clive F. and Debra F.. In addition one secretary - Clive F. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Diane J. who worked with the the firm until 18 October 1999.

Select Engineering Limited Address / Contact

Office Address Office 19 Runwell Hall Farm
Office Address2 Hoe Lane Rettendon Common
Town Chelmsford
Post code CM3 8DQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02729801
Date of Incorporation Thu, 9th Jul 1992
Industry Temporary employment agency activities
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 23rd Jul 2024 (2024-07-23)
Last confirmation statement dated Sun, 9th Jul 2023

Company staff

Clive F.

Position: Director

Appointed: 18 October 1999

Debra F.

Position: Director

Appointed: 18 October 1999

Clive F.

Position: Secretary

Appointed: 01 November 1994

Terence B.

Position: Director

Appointed: 30 September 1992

Resigned: 01 November 1994

Clive F.

Position: Director

Appointed: 31 July 1992

Resigned: 01 October 1992

Diane J.

Position: Secretary

Appointed: 31 July 1992

Resigned: 18 October 1999

Diane J.

Position: Director

Appointed: 31 July 1992

Resigned: 18 October 1999

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 09 July 1992

Resigned: 31 July 1992

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 09 July 1992

Resigned: 31 July 1992

People with significant control

The register of persons with significant control that own or control the company is made up of 3 names. As BizStats established, there is Clive F. This PSC has significiant influence or control over the company,. Another one in the persons with significant control register is Debra F. This PSC has significiant influence or control over the company,. The third one is Drivefields Limited, who also fulfils the Companies House requirements to be categorised as a PSC. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Clive F.

Notified on 6 April 2016
Nature of control: significiant influence or control

Debra F.

Notified on 6 April 2016
Nature of control: significiant influence or control

Drivefields Limited

5 Abbey Fields, East Hanningfield, Chelmsford, CM3 8XB, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 04747195
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Gridquest March 10, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 141 417650 752593 421419 71123 350
Current Assets8 392 7338 891 0588 604 3162 107 3411 774 352
Debtors7 251 3168 240 3068 010 8951 687 6301 751 002
Net Assets Liabilities7 073 5317 538 6577 902 6661 655 7961 110 295
Other Debtors2 4862 0002 00056 18076 685
Property Plant Equipment13 4648 9415 6742 7704 452
Other
Audit Fees Expenses7 6308 4108 61610 686 
Other Non-audit Services Fees820    
Accrued Liabilities Deferred Income69 874354 509258 56580 312 
Accumulated Amortisation Impairment Intangible Assets150 000150 000150 000150 000 
Accumulated Depreciation Impairment Property Plant Equipment117 528125 764130 758133 66225 288
Additions Other Than Through Business Combinations Property Plant Equipment 4 1131 727  
Administrative Expenses692 081540 743551 692506 773 
Amounts Owed By Group Undertakings3 166 7094 334 6996 085 747  
Amounts Owed By Related Parties    10 381
Amounts Owed To Group Undertakings30302489 04816 398
Amounts Owed To Related Parties   1 654248
Average Number Employees During Period1610132138
Balances Amounts Owed To Related Parties   8 80016 150
Corporation Tax Payable119 268103 02686 47262 438 
Cost Sales41 134 86128 126 52016 805 85512 027 490 
Creditors1 331 1261 360 288706 607454 012667 409
Current Tax For Period323 869250 73886 66762 633 
Deferred Tax Expense Credit From Unrecognised Timing Difference From Prior Period-2 600-486-397-414 
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-2 600-486-397-414 
Depreciation Expense Property Plant Equipment19 8878 4864 9942 904 
Dividends Paid924 000588 000 6 465 500 
Dividends Paid On Shares Final924 000588 000 6 465 500 
Fixed Assets13 5249 0015 674  
Future Minimum Lease Payments Under Non-cancellable Operating Leases7 6652 3822 0002 00016 000
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss916-3 7213 065-167 
Gain Loss On Disposals Property Plant Equipment-6 15125   
Government Grant Income  20 24041 950 
Gross Profit Loss2 514 6841 834 612978 269744 541 
Increase From Depreciation Charge For Year Property Plant Equipment 8 4864 9942 9041 597
Intangible Assets Gross Cost150 000150 000150 000150 000 
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings51    
Interest Payable Similar Charges Finance Costs51    
Investments Fixed Assets6060   
Investments In Associates6060   
Net Current Assets Liabilities7 061 6077 530 7707 897 7091 653 3291 106 943
Operating Profit Loss1 685 4531 303 171450 279  
Other Creditors184 542137 6503 546125 247362 750
Other Disposals Decrease In Amortisation Impairment Intangible Assets    150 000
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 250  109 971
Other Disposals Intangible Assets    150 000
Other Disposals Property Plant Equipment 400  109 971
Other Interest Income13207   
Other Interest Receivable Similar Income Finance Income13207   
Other Operating Income Format1-137 1509 30223 70243 081 
Other Taxation Social Security Payable853 730619 990312 820163 384278 888
Pension Other Post-employment Benefit Costs Other Pension Costs10 25220 93525 89630 861 
Percentage Class Share Held In Associate 0   
Prepayments Accrued Income34 902350 918268 82054 180 
Profit Loss1 364 1461 053 126364 009218 630 
Profit Loss On Ordinary Activities Before Tax1 685 4151 303 378450 279280 849 
Property Plant Equipment Gross Cost130 992134 705136 432136 43229 740
Provisions For Liabilities Balance Sheet Subtotal1 6001 114 3031 100
Social Security Costs68 07853 44075 950170 727 
Staff Costs Employee Benefits Expense41 557 82428 478 33517 115 07712 367 767 
Taxation Including Deferred Taxation Balance Sheet Subtotal1 6001 114717303 
Tax Decrease Increase From Effect Revenue Exempt From Taxation -5   
Tax Expense Credit Applicable Tax Rate320 229247 64285 55353 361 
Tax Increase Decrease From Effect Capital Allowances Depreciation-2 107734541-65 
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss5 7472 3575739 337 
Tax Tax Credit On Profit Or Loss On Ordinary Activities321 269250 25286 27062 219 
Total Additions Including From Business Combinations Property Plant Equipment    3 279
Total Assets Less Current Liabilities7 075 1317 539 7717 903 3831 656 0991 111 395
Total Operating Lease Payments44 03244 27126 78626 047 
Trade Creditors Trade Payables103 682145 08344 95613 5839 373
Trade Debtors Trade Receivables4 047 2193 552 6891 654 3281 631 4501 674 317
Turnover Revenue43 649 54529 961 13217 784 12412 772 031 
Wages Salaries41 479 49428 403 96017 013 23112 166 179 
Director Remuneration   36 667 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 25th, May 2023
Free Download (11 pages)

Company search

Advertisements