SEMLOH ELECTRICS LIMITED
LONG EATON

Hellopages » Derbyshire » Erewash » NG10 1FY

Company number 02674882
Status Active
Incorporation Date 31 December 1991
Company Type Private Limited Company
Address GORDON HOUSE, ACTON GROVE, LONG EATON, NOTTINGHAM, NG10 1FY
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 5 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 5 December 2015 with full list of shareholders Statement of capital on 2015-12-15 GBP 1,000 . The most likely internet sites of SEMLOH ELECTRICS LIMITED are www.semlohelectrics.co.uk, and www.semloh-electrics.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and nine months. The distance to to Bulwell Rail Station is 8.2 miles; to Langley Mill Rail Station is 9.3 miles; to Hucknall Rail Station is 10.7 miles; to Barrow upon Soar Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Semloh Electrics Limited is a Private Limited Company. The company registration number is 02674882. Semloh Electrics Limited has been working since 31 December 1991. The present status of the company is Active. The registered address of Semloh Electrics Limited is Gordon House Acton Grove Long Eaton Nottingham Ng10 1fy. . TEBBUTT, Kathryn Louise is a Secretary of the company. ATKINSON, Patrick Scott is a Director of the company. Secretary ATKINSON, Gordon Patrick has been resigned. Secretary FRAYNE, James Thomas has been resigned. Nominee Secretary MBC SECRETARIES LIMITED has been resigned. Director ATKINSON, Gordon Patrick has been resigned. Nominee Director MBC NOMINEES LIMITED has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
TEBBUTT, Kathryn Louise
Appointed Date: 17 September 2004

Director
ATKINSON, Patrick Scott
Appointed Date: 03 March 1992
57 years old

Resigned Directors

Secretary
ATKINSON, Gordon Patrick
Resigned: 04 August 1999
Appointed Date: 03 March 1992

Secretary
FRAYNE, James Thomas
Resigned: 17 September 2004
Appointed Date: 16 November 1999

Nominee Secretary
MBC SECRETARIES LIMITED
Resigned: 03 March 1992
Appointed Date: 31 December 1991

Director
ATKINSON, Gordon Patrick
Resigned: 04 August 1999
Appointed Date: 03 March 1992
84 years old

Nominee Director
MBC NOMINEES LIMITED
Resigned: 03 March 1992
Appointed Date: 31 December 1991

Persons With Significant Control

Mr Patrick Scott Atkinson
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – 75% or more

SEMLOH ELECTRICS LIMITED Events

12 Dec 2016
Confirmation statement made on 5 December 2016 with updates
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
15 Dec 2015
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1,000

28 Sep 2015
Total exemption small company accounts made up to 31 December 2014
13 Dec 2014
Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2014-12-13
  • GBP 1,000

...
... and 67 more events
26 Mar 1992
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

26 Mar 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed

12 Mar 1992
Company name changed speed 2313 LIMITED\certificate issued on 13/03/92

10 Mar 1992
Registered office changed on 10/03/92 from: c/o mbc information services LTD classic house 174/180 old street london EC1V 9BP

31 Dec 1991
Incorporation

SEMLOH ELECTRICS LIMITED Charges

20 April 2006
Debenture
Delivered: 25 April 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 September 1998
Legal charge
Delivered: 12 October 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Ground floor of land and buildings situate and fronting…
30 September 1993
Debenture
Delivered: 11 October 1993
Status: Satisfied on 28 June 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…