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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 9, West Moor Park, Yorkshire Way, Doncaster, England, DN3 3GW | Director | 20 June 2022 | Active |
Unit 9, West Moor Park, Yorkshire Way, Doncaster, England, DN3 3GW | Director | 27 October 2021 | Active |
Unit 9, West Moor Park, Yorkshire Way, Doncaster, England, DN3 3GW | Director | 27 October 2021 | Active |
42 Hampton Road, Town Moor, Doncaster, DN2 5DG | Secretary | 07 September 2004 | Active |
42 Hampton Road, Town Moor, Doncaster, DN2 5DG | Director | 07 September 2004 | Active |
Unit 18f, Ogden Road, Shaw Lane Industrial Estate,, Doncaster, England, DN2 4SQ | Director | 01 August 2017 | Active |
Unit 18f, Ogden Road, Shaw Lane Industrial Estate,, Doncaster, England, DN2 4SQ | Director | 01 August 2017 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-20 | Officers | Appoint person director company with name date. | Download |
2022-06-09 | Address | Change registered office address company with date old address new address. | Download |
2022-06-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-10-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-29 | Officers | Termination director company with name termination date. | Download |
2021-10-29 | Officers | Termination director company with name termination date. | Download |
2021-10-29 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-29 | Officers | Appoint person director company with name date. | Download |
2021-10-29 | Officers | Appoint person director company with name date. | Download |
2021-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-16 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-13 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-09-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-13 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.