SEMICOM VISUAL LIMITED
OLD HARLOW

Hellopages » Essex » Harlow » CM17 0ET

Company number 04759158
Status Active
Incorporation Date 9 May 2003
Company Type Private Limited Company
Address 10-12 MULBERRY GREEN, OLD HARLOW, ESSEX, CM17 0ET
Home Country United Kingdom
Nature of Business 46520 - Wholesale of electronic and telecommunications equipment and parts
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Total exemption full accounts made up to 30 April 2016; Annual return made up to 9 May 2016 with full list of shareholders Statement of capital on 2016-05-25 GBP 164,003 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of SEMICOM VISUAL LIMITED are www.semicomvisual.co.uk, and www.semicom-visual.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. The distance to to Harlow Town Rail Station is 2 miles; to Bishops Stortford Rail Station is 5.9 miles; to Stansted Airport Rail Station is 8.9 miles; to Chingford Rail Station is 11.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Semicom Visual Limited is a Private Limited Company. The company registration number is 04759158. Semicom Visual Limited has been working since 09 May 2003. The present status of the company is Active. The registered address of Semicom Visual Limited is 10 12 Mulberry Green Old Harlow Essex Cm17 0et. The company`s financial liabilities are £180.35k. It is £102.93k against last year. And the total assets are £39.54k, which is £-370.78k against last year. FILMER, Amanda is a Secretary of the company. FILMER, Amanda is a Director of the company. FILMER, Gerald Lionel is a Director of the company. FILMER, James Elliott is a Director of the company. Secretary HUNT, Leslie George has been resigned. Director HUNT, Jenny Elizabeth has been resigned. Director MORGAN, Andrew Paul has been resigned. The company operates in "Wholesale of electronic and telecommunications equipment and parts".


semicom visual Key Finiance

LIABILITIES £180.35k
+132%
CASH n/a
TOTAL ASSETS £39.54k
-91%
All Financial Figures

Current Directors

Secretary
FILMER, Amanda
Appointed Date: 09 May 2003

Director
FILMER, Amanda
Appointed Date: 09 May 2003
70 years old

Director
FILMER, Gerald Lionel
Appointed Date: 08 February 2006
76 years old

Director
FILMER, James Elliott
Appointed Date: 25 March 2010
43 years old

Resigned Directors

Secretary
HUNT, Leslie George
Resigned: 09 May 2003
Appointed Date: 09 May 2003

Director
HUNT, Jenny Elizabeth
Resigned: 09 May 2003
Appointed Date: 09 May 2003
82 years old

Director
MORGAN, Andrew Paul
Resigned: 08 February 2006
Appointed Date: 09 May 2003
53 years old

SEMICOM VISUAL LIMITED Events

07 Oct 2016
Total exemption full accounts made up to 30 April 2016
25 May 2016
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 164,003

04 Jan 2016
Total exemption small company accounts made up to 30 April 2015
01 Dec 2015
Registration of charge 047591580006, created on 30 November 2015
30 Nov 2015
Satisfaction of charge 4 in full
...
... and 57 more events
31 Dec 2003
Secretary resigned
31 Dec 2003
Director resigned
31 Dec 2003
New director appointed
31 Dec 2003
New secretary appointed;new director appointed
09 May 2003
Incorporation

SEMICOM VISUAL LIMITED Charges

30 November 2015
Charge code 0475 9158 0006
Delivered: 1 December 2015
Status: Outstanding
Persons entitled: Security Trustee Services Limited
Description: Contains fixed charge…
7 December 2007
Fixed and floating charge
Delivered: 8 December 2007
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
3 December 2007
Debenture
Delivered: 6 December 2007
Status: Satisfied on 30 November 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
12 August 2005
Fixed charge on purchased debts which fail to vest
Delivered: 13 August 2005
Status: Satisfied on 26 January 2008
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: By way of fixed equitable charge all debts purchased or…
21 January 2005
Debenture
Delivered: 25 January 2005
Status: Satisfied on 26 January 2008
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 August 2004
Composite all assets guarantee and debenture
Delivered: 21 August 2004
Status: Satisfied on 1 September 2007
Persons entitled: Ge Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…