Background WavePink WaveYellow Wave

SELMEC (LINCOLN) LIMITED (05428433)

SELMEC (LINCOLN) LIMITED (05428433) is an active UK company. incorporated on 19 April 2005. with registered office in Lincoln. The company operates in the Construction sector, engaged in electrical installation and 2 other business activities. SELMEC (LINCOLN) LIMITED has been registered for 20 years. Current directors include BURNS, Colette, COE, Michael, DALTON, Debra Ann and 4 others.

Company Number
05428433
Status
active
Type
ltd
Incorporated
19 April 2005
Age
20 years
Address
Unit 10 Gateway Court, Lincoln, LN6 9UL
Industry Sector
Construction
Business Activity
Electrical installation
Directors
BURNS, Colette, COE, Michael, DALTON, Debra Ann, DALTON, Paul Alan, RICHMOND, John Stephen, RICHMOND, Serenka Tasmin, SHELDRAKE, David Allan
SIC Codes
43210, 43220, 43320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SELMEC (LINCOLN) LIMITED

SELMEC (LINCOLN) LIMITED is an active company incorporated on 19 April 2005 with the registered office located in Lincoln. The company operates in the Construction sector, specifically engaged in electrical installation and 2 other business activities. SELMEC (LINCOLN) LIMITED was registered 20 years ago.(SIC: 43210, 43220, 43320)

Status

active

Active since 20 years ago

Company No

05428433

LTD Company

Age

20 Years

Incorporated 19 April 2005

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 8 August 2025 (8 months ago)
Period: 1 April 2024 - 30 April 2025(14 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 28 January 2026 (3 months ago)
Submitted on 11 February 2026 (2 months ago)

Next Due

Due by 11 February 2027
For period ending 28 January 2027

Previous Company Names

PAUL DALTON JOINERY LTD
From: 19 April 2005To: 28 November 2013
Contact
Address

Unit 10 Gateway Court Dankerwood Road South Hykeham Lincoln, LN6 9UL,

Timeline

24 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Apr 05
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
May 12
Director Left
May 12
Loan Cleared
Aug 15
Loan Secured
Apr 18
Owner Exit
Apr 18
Owner Exit
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Loan Secured
Apr 18
Capital Reduction
May 18
Share Buyback
Jun 18
Loan Cleared
Dec 20
Funding Round
Mar 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Funding Round
May 22
Funding Round
Apr 23
Funding Round
Apr 24
Funding Round
Apr 25
7
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

7 Active
7 Resigned

BURNS, Colette

Active
Dankerwood Road, LincolnLN6 9UL
Born January 1971
Director
Appointed 01 Apr 2021

COE, Michael

Active
Dankerwood Road, LincolnLN6 9UL
Born June 1977
Director
Appointed 01 Apr 2021

DALTON, Debra Ann

Active
Unit 10 Gateway Court, LincolnLN6 9UL
Born December 1962
Director
Appointed 09 Feb 2012

DALTON, Paul Alan

Active
Dankerwood Road, LincolnLN6 9UL
Born July 1962
Director
Appointed 21 Apr 2005

RICHMOND, John Stephen

Active
Dankerwood Road, LincolnLN6 9UL
Born October 1969
Director
Appointed 01 Sept 2005

RICHMOND, Serenka Tasmin

Active
Unit 10 Gateway Court, LincolnLN6 9UL
Born January 1974
Director
Appointed 06 Apr 2010

SHELDRAKE, David Allan

Active
Dankerwood Road, LincolnLN6 9UL
Born June 1975
Director
Appointed 01 Apr 2021

COLLINS, Michael Barton

Resigned
Poplar Farmhouse, MetheringhamLN4 3AP
Secretary
Appointed 21 Apr 2005
Resigned 29 Apr 2008

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 19 Apr 2005
Resigned 19 Apr 2005

COLLINS, Deborah Ann

Resigned
Unit 10 Gateway Court, LincolnLN6 9UL
Born June 1957
Director
Appointed 06 Apr 2010
Resigned 09 Feb 2012

COLLINS, Deborah Ann

Resigned
Unit 10 Gateway Court, LincolnLN6 9UL
Born June 1957
Director
Appointed 06 Apr 2010
Resigned 29 Mar 2018

COLLINS, Michael Barton

Resigned
Poplar Farmhouse, MetheringhamLN4 3AP
Born October 1955
Director
Appointed 01 Sept 2005
Resigned 29 Mar 2018

TASKER, John Neville

Resigned
7 Montrose Close, LincolnLN6 8NW
Born March 1951
Director
Appointed 01 Sept 2005
Resigned 27 Oct 2006

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 19 Apr 2005
Resigned 19 Apr 2005

Persons with significant control

6

4 Active
2 Ceased

Mr Michael Barton Collins

Ceased
Unit 10 Gateway Court, LincolnLN6 9UL
Born October 1955

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 29 Mar 2018

Mrs Deborah Ann Collins

Ceased
Unit 10 Gateway Court, LincolnLN6 9UL
Born June 1957

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 29 Mar 2018

Mrs Debra Ann Dalton

Active
Unit 10 Gateway Court, LincolnLN6 9UL
Born December 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr John Stephen Richmond

Active
Unit 10 Gateway Court, LincolnLN6 9UL
Born October 1969

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Paul Alan Dalton

Active
Unit 10 Gateway Court, LincolnLN6 9UL
Born July 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mrs Serenka Tasmin Richmond

Active
Unit 10 Gateway Court, LincolnLN6 9UL
Born January 1974

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

103

Confirmation Statement With Updates
11 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
2 May 2025
AA01Change of Accounting Reference Date
Capital Allotment Shares
9 April 2025
SH01Allotment of Shares
Confirmation Statement With Updates
11 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
14 November 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 June 2024
AAAnnual Accounts
Capital Allotment Shares
23 April 2024
SH01Allotment of Shares
Confirmation Statement With Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Capital Allotment Shares
21 April 2023
SH01Allotment of Shares
Confirmation Statement With Updates
2 February 2023
CS01Confirmation Statement
Change To A Person With Significant Control
22 September 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2022
CH01Change of Director Details
Change To A Person With Significant Control
21 September 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
10 June 2022
AAAnnual Accounts
Capital Allotment Shares
5 May 2022
SH01Allotment of Shares
Change To A Person With Significant Control
5 April 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 April 2022
CH01Change of Director Details
Change To A Person With Significant Control
1 April 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 April 2022
CH01Change of Director Details
Confirmation Statement With Updates
10 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2021
AAAnnual Accounts
Memorandum Articles
14 May 2021
MAMA
Resolution
14 May 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2021
AP01Appointment of Director
Capital Allotment Shares
25 March 2021
SH01Allotment of Shares
Resolution
25 March 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
12 February 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 December 2020
MR04Satisfaction of Charge
Mortgage Charge Part Both With Charge Number
10 December 2020
MR05Certification of Charge
Accounts With Accounts Type Total Exemption Full
12 August 2020
AAAnnual Accounts
Mortgage Charge Part Both With Charge Number
29 May 2020
MR05Certification of Charge
Confirmation Statement With No Updates
28 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Confirmation Statement With Updates
24 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
24 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 July 2018
AAAnnual Accounts
Capital Return Purchase Own Shares
15 June 2018
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
15 May 2018
SH06Cancellation of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2018
MR01Registration of a Charge
Cessation Of A Person With Significant Control
16 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
16 April 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
29 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2016
AR01AR01
Mortgage Satisfy Charge Full
1 September 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
21 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2014
AR01AR01
Certificate Change Of Name Company
28 November 2013
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
8 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
4 May 2012
AP01Appointment of Director
Termination Director Company With Name
4 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
9 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2010
AR01AR01
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 July 2009
AAAnnual Accounts
Legacy
28 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 July 2008
AAAnnual Accounts
Legacy
2 May 2008
288bResignation of Director or Secretary
Legacy
28 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 July 2007
AAAnnual Accounts
Legacy
6 June 2007
363aAnnual Return
Resolution
11 January 2007
RESOLUTIONSResolutions
Legacy
11 January 2007
169169
Accounts With Accounts Type Total Exemption Small
13 November 2006
AAAnnual Accounts
Legacy
6 November 2006
288bResignation of Director or Secretary
Legacy
11 September 2006
287Change of Registered Office
Legacy
15 May 2006
363sAnnual Return (shuttle)
Legacy
28 March 2006
395Particulars of Mortgage or Charge
Legacy
31 October 2005
288aAppointment of Director or Secretary
Legacy
31 October 2005
288aAppointment of Director or Secretary
Legacy
31 October 2005
288aAppointment of Director or Secretary
Legacy
18 May 2005
287Change of Registered Office
Legacy
9 May 2005
88(2)R88(2)R
Legacy
9 May 2005
288aAppointment of Director or Secretary
Legacy
9 May 2005
288aAppointment of Director or Secretary
Legacy
9 May 2005
225Change of Accounting Reference Date
Legacy
19 April 2005
288bResignation of Director or Secretary
Legacy
19 April 2005
288bResignation of Director or Secretary
Incorporation Company
19 April 2005
NEWINCIncorporation