UKBizDB.co.uk

CSEM TECHNOLOGIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Csem Technologies Limited. The company was founded 14 years ago and was given the registration number 06978830. The firm's registered office is in ALFRETON. You can find them at Unit 11 Cotes Park Industrial Estate, Somercotes, Alfreton, . This company's SIC code is 33200 - Installation of industrial machinery and equipment.

Company Information

Name:CSEM TECHNOLOGIES LIMITED
Company Number:06978830
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 August 2009
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 33200 - Installation of industrial machinery and equipment

Office Address & Contact

Registered Address:Unit 11 Cotes Park Industrial Estate, Somercotes, Alfreton, England, DE55 4RF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 11, Cotes Park Industrial Estate, Somercotes, Alfreton, England, DE55 4RF

Director07 April 2020Active
Unit 11, Cotes Park Industrial Estate, Somercotes, Alfreton, England, DE55 4RF

Secretary19 January 2011Active
12, Grovehill Crescent, Falmouth, TR11 3HR

Secretary07 October 2009Active
9, Manor Road, Wales, Sheffield, S26 5PD

Director03 August 2009Active
226, Walton Road, Chesterfield, S40 3BS

Director24 September 2009Active
31, Ironside Place, Gleadless, Sheffield, United Kingdom, S14 1FD

Director07 February 2011Active
12, Grovehill Crescent, Falmouth, England, TR1 3HR

Director01 October 2009Active
100, Mcdonald Street, Joondanna, Perth 6060, Australia,

Director19 January 2011Active

People with Significant Control

Mr Andrew Crone
Notified on:13 November 2020
Status:Active
Date of birth:July 1979
Nationality:British
Country of residence:England
Address:53, Thornleigh Avenue, Wakefield, England, WF2 7SF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Richard King
Notified on:13 November 2020
Status:Active
Date of birth:May 1955
Nationality:British
Country of residence:England
Address:15, Badgers Bank, Leicester, England, LE7 7PH
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr John Francis Grant
Notified on:30 November 2016
Status:Active
Date of birth:August 1952
Nationality:British
Country of residence:England
Address:Unit 11, Cotes Park Industrial Estate, Alfreton, England, DE55 4RF
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2024-02-16Confirmation statement

Confirmation statement with updates.

Download
2024-02-05Persons with significant control

Cessation of a person with significant control.

Download
2024-02-05Persons with significant control

Change to a person with significant control.

Download
2024-02-05Persons with significant control

Change to a person with significant control.

Download
2024-02-05Persons with significant control

Cessation of a person with significant control.

Download
2023-02-09Confirmation statement

Confirmation statement with updates.

Download
2023-01-10Officers

Termination secretary company with name termination date.

Download
2022-10-24Officers

Termination director company with name termination date.

Download
2022-10-20Officers

Change person director company with change date.

Download
2022-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2022-06-07Accounts

Change account reference date company previous extended.

Download
2022-03-30Capital

Capital allotment shares.

Download
2022-02-17Confirmation statement

Confirmation statement with no updates.

Download
2021-08-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-09Accounts

Accounts with accounts type unaudited abridged.

Download
2021-02-05Confirmation statement

Confirmation statement with updates.

Download
2021-02-05Address

Change sail address company with new address.

Download
2020-12-21Confirmation statement

Confirmation statement with updates.

Download
2020-11-24Officers

Change person director company with change date.

Download
2020-11-13Confirmation statement

Confirmation statement with updates.

Download
2020-11-13Persons with significant control

Notification of a person with significant control.

Download
2020-11-13Persons with significant control

Notification of a person with significant control.

Download
2020-06-30Mortgage

Mortgage satisfy charge full.

Download
2020-06-23Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.