UKBizDB.co.uk

SEMARA NOMINEES LIMITED

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

This company is commonly known as Semara Nominees Limited. The company was founded 84 years ago and was given the registration number 00354550. 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 NOMINEES LIMITED
Company Number:00354550
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 June 1939
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

Secretary02 August 2000Active
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

Secretary30 June 1993Active
90 Leicester Road, Hinckley, LE10 1LU

Secretary-Active
43 Newey Road, Hall Green, Birmingham, B28 0JQ

Director-Active
Fildraw, Phildraw Road, Ballasalla, IM9 3EH

Director-Active
76 Park Road, Hampton Hill, TW12 1HP

Director16 July 1998Active
Kingston House, Vicarage Way, Gerrards Cross, SL9 8AS

Director11 July 2002Active
Ellerslie Coronation Road, Ascot, SL5 9LQ

Director22 May 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
90 Leicester Road, Hinckley, LE10 1LU

Director-Active
2 The Nursery, Sutton Courtenay, Abingdon, OX14 4UA

Director27 September 2004Active
Stratton House, Southside, Kilham, Driffield, YO25 4ST

Director24 February 2000Active

People with Significant Control

Johnson Investment 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
2023-12-11Confirmation statement

Confirmation statement with no updates.

Download
2023-09-25Accounts

Accounts with accounts type dormant.

Download
2022-12-16Confirmation statement

Confirmation statement with no updates.

Download
2022-09-13Accounts

Accounts with accounts type dormant.

Download
2021-12-17Confirmation statement

Confirmation statement with no updates.

Download
2021-09-06Accounts

Accounts with accounts type dormant.

Download
2020-12-11Confirmation statement

Confirmation statement with no updates.

Download
2020-09-15Accounts

Accounts with accounts type dormant.

Download
2019-12-17Confirmation statement

Confirmation statement with no updates.

Download
2019-08-23Accounts

Accounts with accounts type dormant.

Download
2018-12-18Confirmation statement

Confirmation statement with no updates.

Download
2018-06-07Accounts

Accounts with accounts type dormant.

Download
2017-12-12Confirmation statement

Confirmation statement with no updates.

Download
2017-09-22Accounts

Accounts with accounts type dormant.

Download
2016-12-16Confirmation statement

Confirmation statement with updates.

Download
2016-09-26Accounts

Accounts with accounts type dormant.

Download
2015-12-31Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-28Accounts

Accounts with accounts type dormant.

Download
2014-12-17Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-30Accounts

Accounts with accounts type dormant.

Download
2013-12-31Annual return

Annual return company with made up date full list shareholders.

Download
2013-09-26Accounts

Accounts with accounts type dormant.

Download
2012-12-28Annual return

Annual return company with made up date full list shareholders.

Download
2012-10-02Officers

Change person director company with change date.

Download
2012-09-12Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.