UKBizDB.co.uk

THE SEMPRE GROUP LTD

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

This company is commonly known as The Sempre Group Ltd. The company was founded 24 years ago and was given the registration number 03904246. The firm's registered office is in GLOUCESTER. You can find them at The Lodge 37 Barnett Way, Barnwood, Gloucester, . This company's SIC code is 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft.

Company Information

Name:THE SEMPRE GROUP LTD
Company Number:03904246
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 January 2000
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
  • 71200 - Technical testing and analysis

Office Address & Contact

Registered Address:The Lodge 37 Barnett Way, Barnwood, Gloucester, GL4 3RT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Lodge, 37 Barnett Way, Barnwood, Gloucester, England, GL4 3RT

Secretary25 October 2006Active
The Lodge, 37 Barnett Way, Barnwood, Gloucester, GL4 3RT

Director29 September 2016Active
The Lodge, 37 Barnett Way, Barnwood, Gloucester, England, GL4 3RT

Director30 April 2001Active
The Lodge, 37 Barnett Way, Barnwood, Gloucester, England, GL4 3RT

Director11 January 2000Active
The Lodge, 37 Barnett Way, Barnwood, Gloucester, GL4 3RT

Director01 July 2021Active
Oatfield Cottage, Whitminster Lane, Frampton On Severn, GL2 7PR

Secretary11 January 2000Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Corporate Nominee Secretary11 January 2000Active
4 Chapel Row, Queen Square, Bath, BA1 1HN

Corporate Secretary14 March 2000Active
The Lodge, 37 Barnett Way, Barnwood, Gloucester, England, GL4 3RT

Director30 April 2001Active
15 Main Road, Eastburn, Keighley, BD20 8TZ

Director11 January 2000Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Corporate Nominee Director11 January 2000Active

People with Significant Control

The Sempre Group Holdings Ltd
Notified on:22 December 2020
Status:Active
Country of residence:England
Address:The Lodge, Barnett Way, Gloucester, England, GL4 3RT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael Robert John
Notified on:06 April 2016
Status:Active
Date of birth:May 1959
Nationality:British
Address:The Lodge, 37 Barnett Way, Gloucester, GL4 3RT
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Accounts

Accounts with accounts type total exemption full.

Download
2024-01-03Confirmation statement

Confirmation statement with no updates.

Download
2023-04-04Accounts

Accounts with accounts type total exemption full.

Download
2023-01-04Confirmation statement

Confirmation statement with no updates.

Download
2023-01-04Officers

Change person director company with change date.

Download
2023-01-04Officers

Change person director company with change date.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-12-23Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-07-12Officers

Change person director company with change date.

Download
2021-07-12Officers

Change person director company with change date.

Download
2021-07-12Officers

Appoint person director company with name date.

Download
2020-12-23Confirmation statement

Confirmation statement with updates.

Download
2020-12-22Persons with significant control

Notification of a person with significant control.

Download
2020-12-22Persons with significant control

Cessation of a person with significant control.

Download
2020-12-22Officers

Termination director company with name termination date.

Download
2020-10-30Accounts

Accounts with accounts type total exemption full.

Download
2020-01-17Confirmation statement

Confirmation statement with no updates.

Download
2019-09-16Accounts

Accounts with accounts type total exemption full.

Download
2019-01-18Confirmation statement

Confirmation statement with updates.

Download
2018-08-30Accounts

Accounts with accounts type total exemption full.

Download
2018-06-01Resolution

Resolution.

Download
2018-06-01Change of name

Change of name notice.

Download
2018-01-15Confirmation statement

Confirmation statement with updates.

Download
2017-10-04Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.