Company NameSelect Integrated Business Limited
DirectorsSimon Bunker and Michelle Louise Bunker
Company StatusActive
Company Number05526163
CategoryPrivate Limited Company
Incorporation Date3 August 2005(18 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Simon Bunker
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrookside Days Lane
Pilgrims Hatch
Brentwood
Essex
CM15 9SL
Secretary NameMr Douglas Frederick Denman
NationalityBritish
StatusCurrent
Appointed03 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHomemead Farm
Woolmongers Lane Blackmore
Ingatestone
Essex
CM4 0JX
Director NameMrs Michelle Louise Bunker
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2008(2 years, 12 months after company formation)
Appointment Duration15 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrookside Days Lane
Pilgrims Hatch
Brentwood
Essex
CM15 9SL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 August 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 August 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.rewiremyhouse.com

Location

Registered Address"Brookside"
Days Lane, Pilgrims Hatch
Brentwood
Essex
CM15 9SL
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishDoddinghurst
WardBrizes and Doddinghurst

Shareholders

90 at £1Mrs Michelle Louise Bunker
90.00%
Ordinary
9 at £1Simon Bunker
9.00%
Ordinary
1 at £1Douglas Frederick Denman
1.00%
Ordinary

Financials

Year2014
Net Worth£105
Cash£1,504
Current Liabilities£1,399

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return11 August 2023 (8 months, 2 weeks ago)
Next Return Due25 August 2024 (3 months, 4 weeks from now)

Filing History

2 January 2021Micro company accounts made up to 31 July 2020 (9 pages)
22 August 2020Confirmation statement made on 11 August 2020 with no updates (3 pages)
25 January 2020Micro company accounts made up to 31 July 2019 (8 pages)
11 August 2019Confirmation statement made on 11 August 2019 with no updates (3 pages)
27 January 2019Micro company accounts made up to 31 July 2018 (8 pages)
12 August 2018Confirmation statement made on 11 August 2018 with no updates (3 pages)
7 January 2018Micro company accounts made up to 31 July 2017 (7 pages)
7 January 2018Micro company accounts made up to 31 July 2017 (7 pages)
24 August 2017Change of details for Mrs Michelle Bunker as a person with significant control on 24 August 2017 (2 pages)
24 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
24 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
24 August 2017Change of details for Mrs Michelle Bunker as a person with significant control on 24 August 2017 (2 pages)
5 January 2017Micro company accounts made up to 31 July 2016 (8 pages)
5 January 2017Micro company accounts made up to 31 July 2016 (8 pages)
11 August 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
11 August 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
30 December 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
30 December 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
7 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 100
(5 pages)
7 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 100
(5 pages)
7 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 100
(5 pages)
1 January 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
1 January 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
7 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(5 pages)
7 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(5 pages)
7 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(5 pages)
1 January 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
1 January 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
11 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-11
(5 pages)
11 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-11
(5 pages)
11 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-11
(5 pages)
27 December 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
27 December 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
16 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (5 pages)
16 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (5 pages)
16 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (5 pages)
27 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
27 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
8 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (5 pages)
8 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (5 pages)
8 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (5 pages)
5 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
5 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
9 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
9 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
9 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
7 August 2010Director's details changed for Simon Bunker on 7 August 2010 (2 pages)
7 August 2010Director's details changed for Mrs Michelle Louise Bunker on 7 August 2010 (2 pages)
7 August 2010Director's details changed for Mrs Michelle Louise Bunker on 7 August 2010 (2 pages)
7 August 2010Director's details changed for Simon Bunker on 7 August 2010 (2 pages)
7 August 2010Director's details changed for Simon Bunker on 7 August 2010 (2 pages)
7 August 2010Director's details changed for Mrs Michelle Louise Bunker on 7 August 2010 (2 pages)
14 November 2009Total exemption small company accounts made up to 31 July 2009 (3 pages)
14 November 2009Total exemption small company accounts made up to 31 July 2009 (3 pages)
7 August 2009Return made up to 03/08/09; full list of members (4 pages)
7 August 2009Return made up to 03/08/09; full list of members (4 pages)
19 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
19 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
8 August 2008Director appointed mrs michelle louise bunker (1 page)
8 August 2008Return made up to 03/08/08; full list of members (4 pages)
8 August 2008Director appointed mrs michelle louise bunker (1 page)
8 August 2008Return made up to 03/08/08; full list of members (4 pages)
26 March 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
26 March 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
18 February 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
18 February 2008Accounting reference date shortened from 31/05/08 to 31/07/07 (1 page)
18 February 2008Accounting reference date shortened from 31/05/08 to 31/07/07 (1 page)
18 February 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
13 August 2007Return made up to 03/08/07; full list of members (2 pages)
13 August 2007Return made up to 03/08/07; full list of members (2 pages)
29 March 2007Total exemption full accounts made up to 31 May 2006 (6 pages)
29 March 2007Total exemption full accounts made up to 31 May 2006 (6 pages)
7 August 2006Return made up to 03/08/06; full list of members (3 pages)
7 August 2006Return made up to 03/08/06; full list of members (3 pages)
19 October 2005Accounting reference date shortened from 31/08/06 to 31/05/06 (1 page)
19 October 2005Ad 03/08/05--------- £ si 98@1=98 £ ic 1/99 (2 pages)
19 October 2005Ad 03/08/05--------- £ si 98@1=98 £ ic 1/99 (2 pages)
19 October 2005Accounting reference date shortened from 31/08/06 to 31/05/06 (1 page)
14 September 2005New director appointed (2 pages)
14 September 2005New director appointed (2 pages)
19 August 2005New secretary appointed (2 pages)
19 August 2005New secretary appointed (2 pages)
15 August 2005Director resigned (1 page)
15 August 2005Secretary resigned (1 page)
15 August 2005Director resigned (1 page)
15 August 2005Secretary resigned (1 page)
3 August 2005Incorporation (16 pages)
3 August 2005Incorporation (16 pages)