Background WavePink WaveYellow Wave

SELECTEQUIP LIMITED (02353074)

SELECTEQUIP LIMITED (02353074) is an active UK company. incorporated on 27 February 1989. with registered office in Lichfield. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. SELECTEQUIP LIMITED has been registered for 37 years. Current directors include MCGOVERN, Tony, SPENCE, Henry Eadie.

Company Number
02353074
Status
active
Type
ltd
Incorporated
27 February 1989
Age
37 years
Address
Unit 7 Brittannia Way, Lichfield, WS14 9UY
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
MCGOVERN, Tony, SPENCE, Henry Eadie
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SELECTEQUIP LIMITED

SELECTEQUIP LIMITED is an active company incorporated on 27 February 1989 with the registered office located in Lichfield. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. SELECTEQUIP LIMITED was registered 37 years ago.(SIC: 46900)

Status

active

Active since 37 years ago

Company No

02353074

LTD Company

Age

37 Years

Incorporated 27 February 1989

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (9 months ago)
Submitted on 2 July 2025 (8 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026

Previous Company Names

JULIN PRODUCTS LIMITED
From: 20 March 1989To: 3 May 1990
STOREGAIN LIMITED
From: 27 February 1989To: 20 March 1989
Contact
Address

Unit 7 Brittannia Way Britannia Enterprise Park Lichfield, WS14 9UY,

Timeline

18 key events • 1989 - 2026

Funding Officers Ownership
Company Founded
Feb 89
Director Left
Jun 16
Loan Cleared
Jun 16
Loan Secured
Sept 18
Loan Cleared
Oct 18
Loan Secured
Nov 18
Loan Secured
Nov 18
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Director Joined
Jun 19
Director Joined
Jun 19
Loan Secured
Nov 19
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Owner Exit
Jul 20
Loan Secured
Oct 23
Director Left
Mar 26
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

SPENCE, Henry

Active
Brittania Way, StaffordshireWS14 9UY
Secretary
Appointed 30 Apr 2008

MCGOVERN, Tony

Active
Britannia Enterprise Park, LichfieldWS14 9UY
Born March 1964
Director
Appointed 03 May 2019

SPENCE, Henry Eadie

Active
Brittania Way, StaffordshireWS14 9UY
Born February 1969
Director
Appointed 30 Apr 2008

PHILLIPSON, Linda Dorothy

Resigned
Furlong Croft, Alrewas,DE13 7EE
Secretary
Appointed N/A
Resigned 30 Apr 2008

PHILLIPSON, Linda Dorothy

Resigned
Furlong Croft, Alrewas,DE13 7EE
Born May 1949
Director
Appointed N/A
Resigned 30 Apr 2008

PHILLIPSON, Peter Robert

Resigned
Furlong Croft, AlrewasDE13 7EE
Born March 1944
Director
Appointed N/A
Resigned 30 Apr 2008

RUDMAN, Julia Ann

Resigned
Journeys End, AshbourneDE6 5BT
Born May 1949
Director
Appointed N/A
Resigned 30 Apr 2008

RUDMAN, Kenneth Arthur

Resigned
Journeys End, AshbourneDE6 5BT
Born August 1949
Director
Appointed N/A
Resigned 30 Apr 2008

RYAN, Peter Michael

Resigned
Orchard House 50a High Street, LincolnLN6 9LW
Born July 1953
Director
Appointed 02 Apr 2001
Resigned 02 Jun 2016

WARD, Damen Lee

Resigned
Britannia Enterprise Park, LichfieldWS14 9UY
Born July 1989
Director
Appointed 03 May 2019
Resigned 16 Mar 2026

Persons with significant control

2

1 Active
1 Ceased
Brittania Way, StaffordshireWS14 9UY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Nov 2019
Britannia Enterprise Park, LichfieldWS14 9UY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 Nov 2019
Fundings
Financials
Latest Activities

Filing History

147

Termination Director Company With Name Termination Date
23 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
2 July 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 June 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 April 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
29 June 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 June 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 July 2020
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
5 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 February 2020
MR04Satisfaction of Charge
Memorandum Articles
17 January 2020
MAMA
Resolution
17 January 2020
RESOLUTIONSResolutions
Change Person Director Company With Change Date
10 December 2019
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
16 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
18 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 April 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 October 2018
MR04Satisfaction of Charge
Change Person Secretary Company With Change Date
25 September 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2018
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
3 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
21 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2016
CS01Confirmation Statement
Resolution
27 June 2016
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
22 June 2016
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
20 June 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 June 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 April 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
5 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2011
AR01AR01
Change Person Director Company With Change Date
4 July 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 July 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 October 2009
AAAnnual Accounts
Legacy
8 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 December 2008
AAAnnual Accounts
Legacy
24 November 2008
363aAnnual Return
Legacy
24 November 2008
353353
Legacy
24 November 2008
190190
Legacy
19 November 2008
395Particulars of Mortgage or Charge
Legacy
19 November 2008
395Particulars of Mortgage or Charge
Legacy
12 September 2008
403aParticulars of Charge Subject to s859A
Legacy
12 September 2008
403aParticulars of Charge Subject to s859A
Resolution
12 September 2008
RESOLUTIONSResolutions
Legacy
12 September 2008
155(6)b155(6)b
Legacy
12 September 2008
155(6)a155(6)a
Legacy
12 September 2008
288aAppointment of Director or Secretary
Legacy
12 September 2008
288bResignation of Director or Secretary
Legacy
12 September 2008
288bResignation of Director or Secretary
Legacy
12 September 2008
288bResignation of Director or Secretary
Legacy
12 September 2008
288bResignation of Director or Secretary
Legacy
3 May 2008
395Particulars of Mortgage or Charge
Legacy
2 May 2008
395Particulars of Mortgage or Charge
Legacy
2 May 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
6 August 2007
AAAnnual Accounts
Legacy
5 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 July 2006
AAAnnual Accounts
Legacy
7 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 August 2005
AAAnnual Accounts
Legacy
20 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 July 2004
AAAnnual Accounts
Legacy
7 July 2004
363sAnnual Return (shuttle)
Legacy
26 February 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
15 September 2003
AAAnnual Accounts
Legacy
11 August 2003
287Change of Registered Office
Legacy
1 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 November 2002
AAAnnual Accounts
Legacy
27 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 August 2001
AAAnnual Accounts
Legacy
20 July 2001
363sAnnual Return (shuttle)
Legacy
16 May 2001
288aAppointment of Director or Secretary
Legacy
27 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 September 2000
AAAnnual Accounts
Accounts With Accounts Type Small
8 September 1999
AAAnnual Accounts
Legacy
19 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 February 1999
AAAnnual Accounts
Legacy
20 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 November 1997
AAAnnual Accounts
Legacy
5 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 October 1996
AAAnnual Accounts
Legacy
16 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 January 1996
AAAnnual Accounts
Legacy
9 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
12 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 February 1994
AAAnnual Accounts
Legacy
28 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 October 1992
AAAnnual Accounts
Legacy
17 August 1992
363sAnnual Return (shuttle)
Auditors Resignation Company
14 May 1992
AUDAUD
Accounts With Accounts Type Small
20 December 1991
AAAnnual Accounts
Legacy
6 August 1991
363b363b
Resolution
12 May 1991
RESOLUTIONSResolutions
Legacy
29 August 1990
363363
Legacy
13 August 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
8 August 1990
AAAnnual Accounts
Certificate Change Of Name Company
2 May 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
2 May 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 April 1990
287Change of Registered Office
Legacy
5 February 1990
88(2)R88(2)R
Legacy
5 February 1990
88(2)R88(2)R
Memorandum Articles
28 July 1989
MEM/ARTSMEM/ARTS
Legacy
21 June 1989
88(2)R88(2)R
Legacy
21 June 1989
88(2)R88(2)R
Legacy
20 June 1989
287Change of Registered Office
Resolution
19 May 1989
RESOLUTIONSResolutions
Memorandum Articles
19 May 1989
MEM/ARTSMEM/ARTS
Legacy
19 May 1989
287Change of Registered Office
Legacy
19 May 1989
288288
Legacy
19 May 1989
288288
Resolution
18 May 1989
RESOLUTIONSResolutions
Legacy
18 May 1989
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
17 March 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
17 March 1989
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
27 February 1989
NEWINCIncorporation