UKBizDB.co.uk

SEMARA CONTRACT SERVICES LIMITED

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

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.

Company Information

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:
  • 70100 - Activities of head offices

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Johnson House, Abbots Park, Monks Way Preston Brook,, Runcorn, WA7 3GH

Secretary23 February 2004Active
Johnson House, Abbots Park, Monks Way Preston Brook,, Runcorn, WA7 3GH

Director24 February 2000Active
Johnson House, Abbots Park, Monks Way Preston Brook,, Runcorn, WA7 3GH

Director28 December 2007Active
43 Newey Road, Hall Green, Birmingham, B28 0JQ

Secretary-Active
48 Badgers Way, Sturminster Newton, DT10 1EP

Secretary15 September 2000Active
43 Newey Road, Hall Green, Birmingham, B28 0JQ

Director-Active
8 Falkirk Avenue, Widnes, WA8 9DX

Director23 February 2004Active
Aldwalk, Carr Lane Broomfleet, Brough, HU15 1RH

Director15 August 1994Active
76 Park Road, Hampton Hill, TW12 1HP

Director03 June 1998Active
48 Badgers Way, Sturminster Newton, DT10 1EP

Director02 June 2003Active
Ellerslie Coronation Road, Ascot, SL5 9LQ

Director22 June 1997Active
84 Hemingford Road, Islington, London, N1 1DD

Director-Active
13 Moorhouse Road, London, W2 5DH

Director31 August 2007Active
25a Westbourne Road, Birkdale, Southport, PR8 2HZ

Director24 February 2000Active
2 The Nursery, Sutton Courtenay, Abingdon, OX14 4UA

Director24 June 2005Active
Stratton House, Southside, Kilham, Driffield, YO25 4ST

Director09 May 2000Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Confirmation statement

Confirmation statement with no updates.

Download
2023-05-11Accounts

Accounts with accounts type full.

Download
2022-12-28Confirmation statement

Confirmation statement with no updates.

Download
2022-12-16Confirmation statement

Confirmation statement with no updates.

Download
2022-08-31Mortgage

Mortgage satisfy charge full.

Download
2022-08-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-20Accounts

Accounts with accounts type full.

Download
2021-12-17Confirmation statement

Confirmation statement with no updates.

Download
2021-05-04Accounts

Accounts with accounts type full.

Download
2020-12-10Confirmation statement

Confirmation statement with no updates.

Download
2020-10-02Accounts

Accounts with accounts type full.

Download
2019-12-13Confirmation statement

Confirmation statement with no updates.

Download
2019-05-17Accounts

Accounts with accounts type full.

Download
2018-12-17Confirmation statement

Confirmation statement with no updates.

Download
2018-05-03Accounts

Accounts with accounts type full.

Download
2017-12-12Confirmation statement

Confirmation statement with no updates.

Download
2017-05-16Accounts

Accounts with accounts type full.

Download
2016-12-15Confirmation statement

Confirmation statement with updates.

Download
2016-05-11Accounts

Accounts with accounts type full.

Download
2016-05-11Incorporation

Memorandum articles.

Download
2016-05-11Resolution

Resolution.

Download
2015-12-31Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-13Accounts

Accounts with accounts type full.

Download
2014-12-17Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-30Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.