S.E.M.S. LIMITED
SOUTH YORKSHIRE

Hellopages » South Yorkshire » Barnsley » S75 1DU

Company number 04142145
Status Active
Incorporation Date 16 January 2001
Company Type Private Limited Company
Address 34 WOODSTOCK ROAD, BARNSLEY, SOUTH YORKSHIRE, S75 1DU
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 12 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 12 January 2016 with full list of shareholders Statement of capital on 2016-01-14 GBP 8 . The most likely internet sites of S.E.M.S. LIMITED are www.sems.co.uk, and www.s-e-m-s.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. S E M S Limited is a Private Limited Company. The company registration number is 04142145. S E M S Limited has been working since 16 January 2001. The present status of the company is Active. The registered address of S E M S Limited is 34 Woodstock Road Barnsley South Yorkshire S75 1du. The company`s financial liabilities are £27.94k. It is £-8.13k against last year. And the total assets are £143.74k, which is £24.03k against last year. SOWERBY, Louise Jane is a Secretary of the company. SOWERBY, Nigel Ernest is a Director of the company. Secretary SOWERBY, Kenneth has been resigned. Secretary SOWERBY, Louise Jane has been resigned. Nominee Secretary RWL REGISTRARS LIMITED has been resigned. The company operates in "Electrical installation".


s.e.m.s. Key Finiance

LIABILITIES £27.94k
-23%
CASH n/a
TOTAL ASSETS £143.74k
+20%
All Financial Figures

Current Directors

Secretary
SOWERBY, Louise Jane
Appointed Date: 31 January 2004

Director
SOWERBY, Nigel Ernest
Appointed Date: 16 January 2001
59 years old

Resigned Directors

Secretary
SOWERBY, Kenneth
Resigned: 31 January 2004
Appointed Date: 07 November 2001

Secretary
SOWERBY, Louise Jane
Resigned: 07 November 2001
Appointed Date: 16 January 2001

Nominee Secretary
RWL REGISTRARS LIMITED
Resigned: 16 January 2001
Appointed Date: 16 January 2001

Persons With Significant Control

Mr Nigel Ernest Sowerby
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Louise Jane Sowerby
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

S.E.M.S. LIMITED Events

17 Jan 2017
Confirmation statement made on 12 January 2017 with updates
31 Oct 2016
Total exemption small company accounts made up to 31 January 2016
14 Jan 2016
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 8

21 Dec 2015
Registration of charge 041421450001, created on 21 December 2015
30 Oct 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 33 more events
15 Nov 2001
New secretary appointed
15 Nov 2001
Secretary resigned
29 Jan 2001
Secretary resigned
29 Jan 2001
New secretary appointed
16 Jan 2001
Incorporation

S.E.M.S. LIMITED Charges

21 December 2015
Charge code 0414 2145 0001
Delivered: 21 December 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…