Select Office Services Limited RAYLEIGH


Founded in 1998, Select Office Services, classified under reg no. 03581394 is an active company. Currently registered at The Rayleigh Club SS6 9QS, Rayleigh the company has been in the business for twenty six years. Its financial year was closed on Wed, 26th Jun and its latest financial statement was filed on June 30, 2022.

The company has one director. Len V., appointed on 15 March 2022. There are currently no secretaries appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Select Office Services Limited Address / Contact

Office Address The Rayleigh Club
Office Address2 Hullbridge Road
Town Rayleigh
Post code SS6 9QS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03581394
Date of Incorporation Mon, 15th Jun 1998
Industry Other business support service activities not elsewhere classified
End of financial Year 26th June
Company age 26 years old
Account next due date Tue, 26th Mar 2024 (2 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 29th Jun 2024 (2024-06-29)
Last confirmation statement dated Thu, 15th Jun 2023

Company staff

Len V.

Position: Director

Appointed: 15 March 2022

Marion H.

Position: Secretary

Appointed: 29 June 2007

Resigned: 15 March 2022

Gregory H.

Position: Secretary

Appointed: 31 December 2003

Resigned: 29 June 2007

Gregory H.

Position: Director

Appointed: 01 July 2003

Resigned: 15 March 2022

Len V.

Position: Director

Appointed: 10 December 2002

Resigned: 29 June 2007

Tandy A.

Position: Secretary

Appointed: 30 July 2001

Resigned: 31 December 2003

Raymond A.

Position: Director

Appointed: 01 July 1999

Resigned: 31 December 2003

Rhoda C.

Position: Secretary

Appointed: 15 June 1998

Resigned: 30 July 2001

Daniel K.

Position: Director

Appointed: 15 June 1998

Resigned: 30 July 2001

Douglas A.

Position: Nominee Secretary

Appointed: 15 June 1998

Resigned: 15 June 1998

David V.

Position: Nominee Director

Appointed: 15 June 1998

Resigned: 15 June 1998

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As BizStats researched, there is Len V. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Gregory H. This PSC has significiant influence or control over the company,.

Len V.

Notified on 15 March 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Gregory H.

Notified on 20 June 2018
Ceased on 15 March 2022
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-06-302021-06-302022-06-30
Balance Sheet
Current Assets67 01746 18229 272
Net Assets Liabilities32 58730 866 
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal4 1706 3616 762
Average Number Employees During Period 22
Creditors30 89337 84654 861
Fixed Assets  2 000
Net Current Assets Liabilities36 75716 403-25 589
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal6338 067 
Total Assets Less Current Liabilities36 75716 403-23 589

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on June 30, 2022
filed on: 26th, September 2023
Free Download (6 pages)

Company search