UKBizDB.co.uk

SEMA LIMITED

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

This company is commonly known as Sema Limited. The company was founded 19 years ago and was given the registration number 05224547. The firm's registered office is in DONCASTER. You can find them at Unit 18f Ogden Road, Shaw Lane Industrial Estate,, Doncaster, South Yorkshire. This company's SIC code is 46750 - Wholesale of chemical products.

Company Information

Name:SEMA LIMITED
Company Number:05224547
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 September 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46750 - Wholesale of chemical products
  • 46760 - Wholesale of other intermediate products

Office Address & Contact

Registered Address:Unit 18f Ogden Road, Shaw Lane Industrial Estate,, Doncaster, South Yorkshire, England, DN2 4SQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 9, West Moor Park, Yorkshire Way, Doncaster, England, DN3 3GW

Director20 June 2022Active
Unit 9, West Moor Park, Yorkshire Way, Doncaster, England, DN3 3GW

Director27 October 2021Active
Unit 9, West Moor Park, Yorkshire Way, Doncaster, England, DN3 3GW

Director27 October 2021Active
42 Hampton Road, Town Moor, Doncaster, DN2 5DG

Secretary07 September 2004Active
42 Hampton Road, Town Moor, Doncaster, DN2 5DG

Director07 September 2004Active
Unit 18f, Ogden Road, Shaw Lane Industrial Estate,, Doncaster, England, DN2 4SQ

Director01 August 2017Active
Unit 18f, Ogden Road, Shaw Lane Industrial Estate,, Doncaster, England, DN2 4SQ

Director01 August 2017Active

People with Significant Control

Arteon Services Limited
Notified on:27 October 2021
Status:Active
Country of residence:England
Address:Office 10 Park Hill Business Centre, Walton Road, Wetherby, England, LS22 5DZ
Nature of control:
  • Ownership of shares 75 to 100 percent
Sdr Group Ltd
Notified on:30 August 2017
Status:Active
Country of residence:England
Address:Unit 18f, Ogden Road, Doncaster, England, DN2 4SQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Simon Lee Ward
Notified on:29 August 2017
Status:Active
Date of birth:April 1971
Nationality:British
Country of residence:England
Address:Unit 18f, Ogden Road, Doncaster, England, DN2 4SQ
Nature of control:
  • Significant influence or control
Mr Russell Peter Ward
Notified on:29 August 2017
Status:Active
Date of birth:May 1976
Nationality:British
Country of residence:England
Address:Unit 18f, Ogden Road, Doncaster, England, DN2 4SQ
Nature of control:
  • Significant influence or control
Mr John Robert Ames
Notified on:01 July 2016
Status:Active
Date of birth:February 1950
Nationality:British
Country of residence:England
Address:42, Hampton Road, Doncaster, England, DN2 5DG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-17Confirmation statement

Confirmation statement with no updates.

Download
2023-04-20Accounts

Accounts with accounts type total exemption full.

Download
2022-08-16Confirmation statement

Confirmation statement with updates.

Download
2022-06-20Officers

Appoint person director company with name date.

Download
2022-06-09Address

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

Download
2022-06-07Accounts

Accounts with accounts type total exemption full.

Download
2021-11-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-29Persons with significant control

Cessation of a person with significant control.

Download
2021-10-29Persons with significant control

Cessation of a person with significant control.

Download
2021-10-29Persons with significant control

Cessation of a person with significant control.

Download
2021-10-29Officers

Termination director company with name termination date.

Download
2021-10-29Officers

Termination director company with name termination date.

Download
2021-10-29Persons with significant control

Notification of a person with significant control.

Download
2021-10-29Officers

Appoint person director company with name date.

Download
2021-10-29Officers

Appoint person director company with name date.

Download
2021-10-18Confirmation statement

Confirmation statement with no updates.

Download
2021-08-16Persons with significant control

Notification of a person with significant control.

Download
2021-07-13Accounts

Accounts with accounts type unaudited abridged.

Download
2020-11-05Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2019-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2019-09-11Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Accounts

Accounts with accounts type unaudited abridged.

Download
2018-09-12Confirmation statement

Confirmation statement with no updates.

Download
2017-09-13Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.