SELECT ENVIRONMENTAL SERVICES LIMITED
SELECT ENVIRONMENTAL SERVICES LIMITED
Previous Company Names
Contact & Details
Contact
Registered Address
Prosper Park Bennet Road Reading Berkshire RG2 0QX
Full company profile for SELECT ENVIRONMENTAL SERVICES LIMITED (04001395), an active environment, agriculture and waste company based in Reading, United Kingdom. Incorporated 24 May 2000. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Cash in Bank
£1.76M
Net Assets
£2.96M
Total Liabilities
£3.20M
Turnover
N/A
Employees
48
Debt Ratio
52%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2024 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Peter John Stone | Director | British | England | 1 Jan 2006 | Active |
| Stone, Philip Keith | Director | British | United Kingdom | 1 Jul 2000 | Active |
See all 7 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Cirqlr London Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Philip Keith Stone
Ceased 29 Oct 2024
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Unit 2 and Unit 3 Prosper Park, Bennet Road, Reading (RG2 0QX) READING | Leasehold | - | 9 Dec 2024 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 5 May 2026 | Officers | Change to director Mr Philip Keith Stone on 5 May 2026 | |
| 22 Apr 2026 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date | |
| 14 Oct 2025 | Other | Audit exemption statement of guarantee by parent company for period ending 31/12/24 | |
| 14 Oct 2025 | Other | Notice of agreement to exemption from audit of accounts for period ending 31/12/24 | |
| 14 Oct 2025 | Accounts | Annual accounts filed |
Change to director Mr Philip Keith Stone on 5 May 2026
Mortgage Create With Deed With Charge Number Charge Creation Date
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Annual accounts filed
Recent Activity
Latest Activity
Change to director Mr Philip Keith Stone on 5 May 2026
6 days ago on 5 May 2026
Mortgage Create With Deed With Charge Number Charge Creation Date
2 weeks ago on 22 Apr 2026
Audit exemption statement of guarantee by parent company for period ending 31/12/24
6 months ago on 14 Oct 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
6 months ago on 14 Oct 2025
Annual accounts filed
6 months ago on 14 Oct 2025
