UKBizDB.co.uk

SEM-LOGICA LTD

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

This company is commonly known as Sem-logica Ltd. The company was founded 11 years ago and was given the registration number 08397869. The firm's registered office is in CLEETHORPES. You can find them at 36 High Street, , Cleethorpes, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:SEM-LOGICA LTD
Company Number:08397869
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 February 2013
End of financial year:29 February 2020
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:36 High Street, Cleethorpes, England, DN35 8JN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
36, High Street, Cleethorpes, England, DN35 8JN

Director01 March 2017Active
36, High Street, Cleethorpes, England, DN35 8JN

Director01 March 2017Active
150 High Street, Sevenoaks, England, TN13 1XE

Director11 February 2013Active
150 High Street, Sevenoaks, England, TN13 1XE

Director11 February 2013Active
150 High Street, Sevenoaks, England, TN13 1XE

Director13 June 2013Active

People with Significant Control

Poise Group Ltd
Notified on:01 March 2017
Status:Active
Country of residence:England
Address:Fleet House, New Bridge Street, London, England, EC4V 6AL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Kenneth Frank Foster
Notified on:06 April 2016
Status:Active
Date of birth:February 1957
Nationality:British
Country of residence:United Kingdom
Address:150 High Street, Sevenoaks, United Kingdom, TN13 1XE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Stuart Whitter
Notified on:06 April 2016
Status:Active
Date of birth:February 1953
Nationality:British
Country of residence:United Kingdom
Address:150 High Street, Sevenoaks, United Kingdom, TN13 1XE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-06-08Gazette

Gazette dissolved voluntary.

Download
2021-03-23Gazette

Gazette notice voluntary.

Download
2021-03-10Dissolution

Dissolution application strike off company.

Download
2021-01-06Accounts

Accounts with accounts type total exemption full.

Download
2020-02-13Confirmation statement

Confirmation statement with no updates.

Download
2019-11-28Accounts

Accounts with accounts type total exemption full.

Download
2019-02-25Confirmation statement

Confirmation statement with no updates.

Download
2018-11-30Accounts

Accounts with accounts type total exemption full.

Download
2018-03-27Confirmation statement

Confirmation statement with updates.

Download
2018-03-27Persons with significant control

Notification of a person with significant control.

Download
2018-03-27Persons with significant control

Cessation of a person with significant control.

Download
2018-03-27Persons with significant control

Cessation of a person with significant control.

Download
2018-03-27Address

Change sail address company with old address new address.

Download
2017-08-15Officers

Change person director company with change date.

Download
2017-08-15Officers

Change person director company with change date.

Download
2017-08-15Address

Change registered office address company with date old address new address.

Download
2017-06-28Accounts

Accounts with accounts type total exemption full.

Download
2017-03-21Officers

Termination director company with name termination date.

Download
2017-03-20Officers

Termination director company with name termination date.

Download
2017-03-16Officers

Appoint person director company with name date.

Download
2017-03-16Officers

Appoint person director company with name date.

Download
2017-02-17Confirmation statement

Confirmation statement with updates.

Download
2016-06-09Accounts

Accounts with accounts type total exemption small.

Download
2016-03-10Address

Change sail address company with old address new address.

Download
2016-03-10Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.