SEMIMETRICS LIMITED
WATFORD

Hellopages » Hertfordshire » Watford » WD17 1HP

Company number 02715464
Status Active
Incorporation Date 18 May 1992
Company Type Private Limited Company
Address HILLIER HOPKINS LLP, RADIUS HOUSE, 51 CLARENDON ROAD, WATFORD, HERTS, WD17 1HP
Home Country United Kingdom
Nature of Business 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control, 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft, 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Satisfaction of charge 027154640001 in full; Annual return made up to 18 May 2016 with full list of shareholders Statement of capital on 2016-06-01 GBP 14,000 . The most likely internet sites of SEMIMETRICS LIMITED are www.semimetrics.co.uk, and www.semimetrics.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-three years and five months. The distance to to Mill Hill Broadway Rail Station is 7.1 miles; to South Kenton Rail Station is 7.3 miles; to Sudbury Hill Harrow Rail Station is 7.5 miles; to Sudbury & Harrow Road Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Semimetrics Limited is a Private Limited Company. The company registration number is 02715464. Semimetrics Limited has been working since 18 May 1992. The present status of the company is Active. The registered address of Semimetrics Limited is Hillier Hopkins Llp Radius House 51 Clarendon Road Watford Herts Wd17 1hp. The company`s financial liabilities are £255.81k. It is £17.1k against last year. The cash in hand is £261.92k. It is £69.56k against last year. And the total assets are £404.6k, which is £148.84k against last year. DON, Barbel is a Secretary of the company. DON, Eric Robertson, Dr is a Director of the company. Secretary PAGE, Andrew Dale has been resigned. Secretary PAGE, Elizabeth has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director PAGE, Andrew Dale has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Manufacture of electronic measuring, testing etc. equipment, not for industrial process control".


semimetrics Key Finiance

LIABILITIES £255.81k
+7%
CASH £261.92k
+36%
TOTAL ASSETS £404.6k
+58%
All Financial Figures

Current Directors

Secretary
DON, Barbel
Appointed Date: 05 November 1994

Director
DON, Eric Robertson, Dr
Appointed Date: 17 July 1993
74 years old

Resigned Directors

Secretary
PAGE, Andrew Dale
Resigned: 05 November 1994
Appointed Date: 20 June 1994

Secretary
PAGE, Elizabeth
Resigned: 20 June 1994
Appointed Date: 19 June 1992

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 June 1992
Appointed Date: 18 May 1992

Director
PAGE, Andrew Dale
Resigned: 05 November 1994
Appointed Date: 19 June 1992
62 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 19 June 1992
Appointed Date: 18 May 1992

SEMIMETRICS LIMITED Events

28 Mar 2017
Total exemption small company accounts made up to 30 June 2016
20 Jul 2016
Satisfaction of charge 027154640001 in full
01 Jun 2016
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 14,000

17 Mar 2016
Total exemption small company accounts made up to 30 June 2015
03 Sep 2015
Registration of charge 027154640001, created on 28 August 2015
...
... and 61 more events
05 Jul 1992
Secretary resigned;new secretary appointed

05 Jul 1992
Registered office changed on 05/07/92 from: 2 baches street london N1 6UB

26 Jun 1992
Company name changed ensuregreat LIMITED\certificate issued on 29/06/92

26 Jun 1992
Company name changed\certificate issued on 26/06/92
18 May 1992
Incorporation

SEMIMETRICS LIMITED Charges

28 August 2015
Charge code 0271 5464 0001
Delivered: 3 September 2015
Status: Satisfied on 20 July 2016
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…