This company is commonly known as Semara Contract Services Limited. The company was founded 59 years ago and was given the registration number 00823226. The firm's registered office is in RUNCORN. You can find them at Johnson House, Abbots Park, Monks Way Preston Brook,, Runcorn, Cheshire. This company's SIC code is 70100 - Activities of head offices.
Name | : | SEMARA CONTRACT SERVICES LIMITED |
---|---|---|
Company Number | : | 00823226 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 October 1964 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Johnson House, Abbots Park, Monks Way Preston Brook,, Runcorn, Cheshire, WA7 3GH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Johnson House, Abbots Park, Monks Way Preston Brook,, Runcorn, WA7 3GH | Secretary | 23 February 2004 | Active |
Johnson House, Abbots Park, Monks Way Preston Brook,, Runcorn, WA7 3GH | Director | 24 February 2000 | Active |
Johnson House, Abbots Park, Monks Way Preston Brook,, Runcorn, WA7 3GH | Director | 28 December 2007 | Active |
43 Newey Road, Hall Green, Birmingham, B28 0JQ | Secretary | - | Active |
48 Badgers Way, Sturminster Newton, DT10 1EP | Secretary | 15 September 2000 | Active |
43 Newey Road, Hall Green, Birmingham, B28 0JQ | Director | - | Active |
8 Falkirk Avenue, Widnes, WA8 9DX | Director | 23 February 2004 | Active |
Aldwalk, Carr Lane Broomfleet, Brough, HU15 1RH | Director | 15 August 1994 | Active |
76 Park Road, Hampton Hill, TW12 1HP | Director | 03 June 1998 | Active |
48 Badgers Way, Sturminster Newton, DT10 1EP | Director | 02 June 2003 | Active |
Ellerslie Coronation Road, Ascot, SL5 9LQ | Director | 22 June 1997 | Active |
84 Hemingford Road, Islington, London, N1 1DD | Director | - | Active |
13 Moorhouse Road, London, W2 5DH | Director | 31 August 2007 | Active |
25a Westbourne Road, Birkdale, Southport, PR8 2HZ | Director | 24 February 2000 | Active |
2 The Nursery, Sutton Courtenay, Abingdon, OX14 4UA | Director | 24 June 2005 | Active |
Stratton House, Southside, Kilham, Driffield, YO25 4ST | Director | 09 May 2000 | Active |
Semara Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Johnson House, Abbots Park, Preston Brook, United Kingdom, WA7 3GH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-11 | Accounts | Accounts with accounts type full. | Download |
2022-12-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-31 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-05-20 | Accounts | Accounts with accounts type full. | Download |
2021-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-04 | Accounts | Accounts with accounts type full. | Download |
2020-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-02 | Accounts | Accounts with accounts type full. | Download |
2019-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-17 | Accounts | Accounts with accounts type full. | Download |
2018-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-03 | Accounts | Accounts with accounts type full. | Download |
2017-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-16 | Accounts | Accounts with accounts type full. | Download |
2016-12-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-11 | Accounts | Accounts with accounts type full. | Download |
2016-05-11 | Incorporation | Memorandum articles. | Download |
2016-05-11 | Resolution | Resolution. | Download |
2015-12-31 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-13 | Accounts | Accounts with accounts type full. | Download |
2014-12-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-04-30 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.