Select Offshore Ltd

DataGardener
select offshore ltd
live
Small

Select Offshore Ltd

08634426Private Limited With Share Capital

Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, CM11GU
Incorporated

01/08/2013

Company Age

12 years

Directors

3

Employees

43

SIC Code

78200

Risk

low risk

Company Overview

Registration, classification & business activity

Select Offshore Ltd (08634426) is a private limited with share capital incorporated on 01/08/2013 (12 years old) and registered in chelmsford, CM11GU. The company operates under SIC code 78200 and is classified as Small.

Select offshore provide an innovative, versatile and personalised recruitment solution for the ever increasing gap in the energy market. with over 35 years experience; select offshore is a subsidiary of the select engineering group, which has consistently delivered high quality engineers, marine and...

Private Limited With Share Capital
SIC: 78200
Small
Incorporated 01/08/2013
CM11GU
43 employees

Financial Overview

Total Assets

£8.78M

Liabilities

£6.04M

Net Assets

£2.74M

Turnover

£32.69M

Cash

£73.2K

Key Metrics

43

Employees

3

Directors

9

Shareholders

1

PSCs

Board of Directors

3

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

51
Appoint Person Director Company With Name Date
Category:Officers
Date:11-03-2026
Change Person Director Company With Change Date
Category:Officers
Date:25-02-2026
Change Person Director Company With Change Date
Category:Officers
Date:25-02-2026
Accounts With Accounts Type Full
Category:Accounts
Date:23-09-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-03-2025
Resolution
Category:Resolution
Date:21-01-2025
Capital Allotment Shares
Category:Capital
Date:21-01-2025
Resolution
Category:Resolution
Date:03-12-2024
Capital Alter Shares Subdivision
Category:Capital
Date:02-12-2024
Accounts With Accounts Type Small
Category:Accounts
Date:24-09-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-03-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-09-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-04-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-04-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-09-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-03-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-09-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-04-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:28-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-07-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:30-03-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:30-03-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-03-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-03-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-12-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-08-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-08-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-08-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-08-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-08-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-08-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-08-2017
Change Person Director Company With Change Date
Category:Officers
Date:08-08-2017
Resolution
Category:Resolution
Date:07-06-2017
Change Of Name Notice
Category:Change Of Name
Date:07-06-2017
Change Person Director Company With Change Date
Category:Officers
Date:16-03-2017
Change Person Director Company With Change Date
Category:Officers
Date:16-03-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-03-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-03-2017
Change Person Director Company With Change Date
Category:Officers
Date:21-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-08-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-08-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-04-2015
Capital Allotment Shares
Category:Capital
Date:19-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-08-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:11-08-2014
Appoint Person Director Company With Name
Category:Officers
Date:08-04-2014
Appoint Person Director Company With Name
Category:Officers
Date:08-04-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:07-10-2013
Incorporation Company
Category:Incorporation
Date:01-08-2013

Risk Assessment

low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typefull accounts
Due Date30/09/2026
Filing Date23/09/2025
Latest Accounts31/12/2024

Trading Addresses

3 Woodbrook Crescent, Billericay, Essex, CM120EQ
Ground Floor, Swift House, 18 Hoffmanns Way, Chelmsford, Essex, CM11GURegistered