UKBizDB.co.uk

SEM LIMITED

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

This company is commonly known as Sem Limited. The company was founded 109 years ago and was given the registration number 00138006. The firm's registered office is in DARTFORD. You can find them at One Hundred House, Brunel Way, Dartford, . This company's SIC code is 27110 - Manufacture of electric motors, generators and transformers.

Company Information

Name:SEM LIMITED
Company Number:00138006
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 October 1914
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 27110 - Manufacture of electric motors, generators and transformers

Office Address & Contact

Registered Address:One Hundred House, Brunel Way, Dartford, DA1 5TH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
One Hundred House, Brunel Way, Dartford, DA1 5TH

Director01 October 2017Active
One Hundred House, Brunel Way, Dartford, England, DA1 5TH

Director31 May 2007Active
One Hundred House, Brunel Way, Dartford, England, DA1 5TH

Secretary01 May 2001Active
56 Mill Rise, Robertsbridge, TN32 5EG

Secretary-Active
Flat 11, 41 Lexham Gardens, London, W8 5JR

Director06 January 1995Active
Devon House 66 Northumberland Road, Leamington Spa, CV32 6HB

Director20 March 1997Active
Devon House 66 Northumberland Road, Leamington Spa, CV32 6HB

Director01 July 1995Active
Omega, Durford Wood, Petersfield, GU31 5AN

Director04 January 1994Active
Maria Eck Strasse 59, Siegsdorf D 83313, Germany, FOREIGN

Director25 November 1999Active
4 Romill Close, West End, Southampton, SO18 3NE

Director25 November 1999Active
Wolfsgrube 5, Chieming, 83339, Germany,

Director16 February 2004Active
Gerberstrasse 12, Altemarkt, Germany,

Director10 July 2003Active
Delamead, Onslow Road, Sunningdale, SL5 0HW

Director-Active
One Hundred House, Brunel Way, Dartford, England, DA1 5TH

Director22 November 2006Active
28 Cooper Road, Windlesham, GU20 6EA

Director-Active
56 Mill Rise, Robertsbridge, TN32 5EG

Director-Active
19 Alderbrook Road, Solihull, B91 1NN

Director18 December 1992Active
Wehrlander Strasse 8, Truchtlaching D 83379, Germany, FOREIGN

Director25 November 1999Active
Choat End, Steeplechase Hundon, Sudbury, CO10 8EN

Director-Active
Downash Lodge The Paddock, Emberton, Olney, MK46 5DJ

Director-Active
67 Birling Avenue, Bearsted, Maidstone, ME14 4LN

Director-Active

People with Significant Control

Westec Holding Company Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:200, London Road, Burgess Hill, England, RH15 9RD
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-02Officers

Appoint person director company with name date.

Download
2024-05-02Officers

Termination director company with name termination date.

Download
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2023-09-14Accounts

Accounts with accounts type full.

Download
2023-01-26Confirmation statement

Confirmation statement with no updates.

Download
2022-09-16Accounts

Accounts with accounts type full.

Download
2022-01-24Confirmation statement

Confirmation statement with no updates.

Download
2021-09-08Accounts

Accounts with accounts type full.

Download
2021-02-16Confirmation statement

Confirmation statement with no updates.

Download
2020-10-14Officers

Termination secretary company with name termination date.

Download
2020-10-08Officers

Termination director company with name termination date.

Download
2020-09-30Accounts

Accounts with accounts type full.

Download
2020-02-03Confirmation statement

Confirmation statement with updates.

Download
2020-01-31Resolution

Resolution.

Download
2020-01-28Capital

Capital allotment shares.

Download
2019-09-17Accounts

Accounts with accounts type full.

Download
2019-01-23Confirmation statement

Confirmation statement with updates.

Download
2018-08-16Accounts

Accounts with accounts type full.

Download
2018-07-31Capital

Capital allotment shares.

Download
2018-07-10Resolution

Resolution.

Download
2018-01-30Confirmation statement

Confirmation statement with updates.

Download
2017-12-07Officers

Change person director company with change date.

Download
2017-12-07Officers

Change person director company with change date.

Download
2017-10-24Officers

Appoint person director company with name date.

Download
2017-08-30Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.