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.
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 | : |
|
Registered Address | : | 9 Kestrel Way, Goldsworth Park Trading Estate, Woking, GU21 3BA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
158, Frog Grove Lane, Wood Street Village, Guildford, GU3 3HD | Secretary | 28 February 2008 | Active |
158, Frog Grove Lane, Wood Street Village, Guildford, United Kingdom, GU3 3HD | Director | 30 April 1997 | Active |
Andridge House Bull Close, Bozeat, Wellingborough, NN29 7LR | Secretary | 16 July 1998 | Active |
Rubicon West Green Road, Hartley Wintney, Basingstoke, RG27 8LP | Secretary | 11 November 1992 | Active |
11 Fir Grove, St Johns, Woking, GU21 1RD | Secretary | 01 March 1994 | Active |
Rubicon West Green Road, Hartley Wintney, Basingstoke, RG27 8LP | Director | 11 November 1992 | Active |
34 West Mount, Guildford, GU2 5HL | Director | 11 November 1992 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-22 | Officers | Change person director company with change date. | Download |
2023-09-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-23 | Address | Change sail address company with old address new address. | Download |
2021-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-23 | Officers | Change person director company with change date. | Download |
2020-10-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-09-23 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2020-07-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-04 | Mortgage | Mortgage satisfy charge full. | Download |
2019-11-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-02-26 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-04-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-04 | Address | Change sail address company with old address new address. | Download |
2017-12-04 | Address | Move registers to registered office company with new address. | Download |
2017-12-04 | Address | Move registers to sail company with new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.