UKBizDB.co.uk

SEMMCO LIMITED

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

This company is commonly known as Semmco Limited. The company was founded 31 years ago and was given the registration number 02763956. The firm's registered office is in WOKING. You can find them at 9 Kestrel Way, Goldsworth Park Trading Estate, Woking, . This company's SIC code is 28220 - Manufacture of lifting and handling equipment.

Company Information

Name:SEMMCO LIMITED
Company Number:02763956
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 November 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 28220 - Manufacture of lifting and handling equipment

Office Address & Contact

Registered Address:9 Kestrel Way, Goldsworth Park Trading Estate, Woking, GU21 3BA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
158, Frog Grove Lane, Wood Street Village, Guildford, GU3 3HD

Secretary28 February 2008Active
158, Frog Grove Lane, Wood Street Village, Guildford, United Kingdom, GU3 3HD

Director30 April 1997Active
Andridge House Bull Close, Bozeat, Wellingborough, NN29 7LR

Secretary16 July 1998Active
Rubicon West Green Road, Hartley Wintney, Basingstoke, RG27 8LP

Secretary11 November 1992Active
11 Fir Grove, St Johns, Woking, GU21 1RD

Secretary01 March 1994Active
Rubicon West Green Road, Hartley Wintney, Basingstoke, RG27 8LP

Director11 November 1992Active
34 West Mount, Guildford, GU2 5HL

Director11 November 1992Active

People with Significant Control

Semmco Group Limited
Notified on:10 January 2019
Status:Active
Country of residence:United Kingdom
Address:9, Kestrel Way, Woking, United Kingdom, GU21 3BA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stuart Martin Mconie
Notified on:06 April 2016
Status:Active
Date of birth:April 1955
Nationality:British
Address:Tudor Cottage, 158 Frog Grove Lane, Guildford, GU3 3HD
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-22Confirmation statement

Confirmation statement with no updates.

Download
2023-11-22Officers

Change person director company with change date.

Download
2023-09-12Accounts

Accounts with accounts type total exemption full.

Download
2022-11-14Confirmation statement

Confirmation statement with no updates.

Download
2022-07-13Accounts

Accounts with accounts type total exemption full.

Download
2021-11-23Confirmation statement

Confirmation statement with updates.

Download
2021-11-23Address

Change sail address company with old address new address.

Download
2021-09-23Accounts

Accounts with accounts type total exemption full.

Download
2020-12-23Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Officers

Change person director company with change date.

Download
2020-10-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-23Accounts

Accounts amended with accounts type total exemption full.

Download
2020-07-13Accounts

Accounts with accounts type total exemption full.

Download
2020-05-04Mortgage

Mortgage satisfy charge full.

Download
2019-11-22Confirmation statement

Confirmation statement with updates.

Download
2019-06-10Accounts

Accounts with accounts type total exemption full.

Download
2019-05-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-02-26Persons with significant control

Notification of a person with significant control.

Download
2019-02-26Persons with significant control

Cessation of a person with significant control.

Download
2018-11-23Confirmation statement

Confirmation statement with no updates.

Download
2018-06-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-04-24Accounts

Accounts with accounts type total exemption full.

Download
2017-12-04Address

Change sail address company with old address new address.

Download
2017-12-04Address

Move registers to registered office company with new address.

Download
2017-12-04Address

Move registers to sail company with new address.

Download

Copyright © 2024. All rights reserved.