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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 11, Cotes Park Industrial Estate, Somercotes, Alfreton, England, DE55 4RF | Director | 07 April 2020 | Active |
Unit 11, Cotes Park Industrial Estate, Somercotes, Alfreton, England, DE55 4RF | Secretary | 19 January 2011 | Active |
12, Grovehill Crescent, Falmouth, TR11 3HR | Secretary | 07 October 2009 | Active |
9, Manor Road, Wales, Sheffield, S26 5PD | Director | 03 August 2009 | Active |
226, Walton Road, Chesterfield, S40 3BS | Director | 24 September 2009 | Active |
31, Ironside Place, Gleadless, Sheffield, United Kingdom, S14 1FD | Director | 07 February 2011 | Active |
12, Grovehill Crescent, Falmouth, England, TR1 3HR | Director | 01 October 2009 | Active |
100, Mcdonald Street, Joondanna, Perth 6060, Australia, | Director | 19 January 2011 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-02-16 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-02-05 | Persons with significant control | Change to a person with significant control. | Download |
2024-02-05 | Persons with significant control | Change to a person with significant control. | Download |
2024-02-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-10 | Officers | Termination secretary company with name termination date. | Download |
2022-10-24 | Officers | Termination director company with name termination date. | Download |
2022-10-20 | Officers | Change person director company with change date. | Download |
2022-09-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-06-07 | Accounts | Change account reference date company previous extended. | Download |
2022-03-30 | Capital | Capital allotment shares. | Download |
2022-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-03-09 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-02-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-05 | Address | Change sail address company with new address. | Download |
2020-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-24 | Officers | Change person director company with change date. | Download |
2020-11-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-13 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-13 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-30 | Mortgage | Mortgage satisfy charge full. | Download |
2020-06-23 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.