UKBizDB.co.uk

SEMITA GROUP LTD

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

This company is commonly known as Semita Group Ltd. The company was founded 6 years ago and was given the registration number 10882333. The firm's registered office is in MANCHESTER. You can find them at Bank Chambers, 93 Lapwing Lane, Manchester, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SEMITA GROUP LTD
Company Number:10882333
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 July 2017
End of financial year:31 July 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Bank Chambers, 93 Lapwing Lane, Manchester, England, M20 6UR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Burton Varley Ltd, Suite 3, 2nd Floor, Didsbury House, 748 - 754 Wilmslow Road, Manchester, England, M20 2DW

Director12 October 2022Active
Bank Chambers, 93 Lapwing Lane, Manchester, England, M20 6UR

Director18 September 2019Active
Bank Chambers, 93 Lapwing Lane, Manchester, England, M20 6UR

Director25 July 2017Active
19, Adamson House, Towers Business Park, Manchester, M20 2YY

Director25 July 2017Active

People with Significant Control

Mr Benjamin Andrew Ellison
Notified on:12 October 2022
Status:Active
Date of birth:April 1994
Nationality:British
Country of residence:England
Address:C/O Burton Varley Ltd, Suite 3, 2nd Floor, Didsbury House, Manchester, England, M20 2DW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Aaron Munro
Notified on:25 July 2017
Status:Active
Date of birth:January 1995
Nationality:British
Country of residence:United Kingdom
Address:Bank Chambers, 97 Lapwing Lane, Manchester, United Kingdom, M20 6UR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Christopher Munro
Notified on:25 July 2017
Status:Active
Date of birth:August 1988
Nationality:British
Address:19, Adamson House, Manchester, M20 2YY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (8 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
2023-12-07Dissolution

Dissolved compulsory strike off suspended.

Download
2023-11-28Gazette

Gazette notice compulsory.

Download
2023-07-05Address

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

Download
2023-06-20Officers

Termination director company with name termination date.

Download
2023-06-14Confirmation statement

Confirmation statement with updates.

Download
2022-10-12Confirmation statement

Confirmation statement with updates.

Download
2022-10-12Persons with significant control

Cessation of a person with significant control.

Download
2022-10-12Persons with significant control

Notification of a person with significant control.

Download
2022-10-12Officers

Appoint person director company with name date.

Download
2022-04-19Accounts

Accounts with accounts type unaudited abridged.

Download
2022-02-24Confirmation statement

Confirmation statement with no updates.

Download
2022-01-12Change of name

Certificate change of name company.

Download
2021-03-02Confirmation statement

Confirmation statement with updates.

Download
2021-02-10Confirmation statement

Confirmation statement with no updates.

Download
2020-10-08Accounts

Accounts with accounts type unaudited abridged.

Download
2020-02-06Officers

Termination director company with name termination date.

Download
2020-02-06Confirmation statement

Confirmation statement with updates.

Download
2019-12-02Persons with significant control

Change to a person with significant control.

Download
2019-12-02Address

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

Download
2019-10-24Accounts

Accounts with accounts type unaudited abridged.

Download
2019-10-09Confirmation statement

Confirmation statement with updates.

Download
2019-09-19Confirmation statement

Confirmation statement with updates.

Download
2019-09-18Officers

Appoint person director company with name date.

Download
2019-05-03Confirmation statement

Confirmation statement with updates.

Download
2019-04-18Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.