SEMARA NOMINEES LIMITED
Overview
Company Name | SEMARA NOMINEES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00354550 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of SEMARA NOMINEES LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is SEMARA NOMINEES LIMITED located?
Registered Office Address | Johnson House Abbots Park Monks Way Preston Brook WA7 3GH Runcorn Cheshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SEMARA NOMINEES LIMITED?
Company Name | From | Until |
---|---|---|
SKETCHLEY NOMINEES LIMITED | Dec 31, 1976 | Dec 31, 1976 |
D. REID (CLEANERS) LIMITED | Jun 30, 1939 | Jun 30, 1939 |
What are the latest accounts for SEMARA NOMINEES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 28, 2025 |
Next Accounts Due On | Sep 28, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for SEMARA NOMINEES LIMITED?
Last Confirmation Statement Made Up To | Dec 04, 2025 |
---|---|
Next Confirmation Statement Due | Dec 18, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 04, 2024 |
Overdue | No |
What are the latest filings for SEMARA NOMINEES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 5 pages | AA | ||||||||||
Confirmation statement made on Dec 04, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 5 pages | AA | ||||||||||
Confirmation statement made on Dec 04, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 5 pages | AA | ||||||||||
Confirmation statement made on Dec 04, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 5 pages | AA | ||||||||||
Confirmation statement made on Dec 04, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 5 pages | AA | ||||||||||
Confirmation statement made on Dec 04, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 5 pages | AA | ||||||||||
Confirmation statement made on Dec 04, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 5 pages | AA | ||||||||||
Confirmation statement made on Dec 04, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on Dec 04, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 6 pages | AA | ||||||||||
Confirmation statement made on Dec 04, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Dec 04, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Dec 04, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Dec 04, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 6 pages | AA | ||||||||||
Who are the officers of SEMARA NOMINEES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MONAGHAN, Yvonne May | Secretary | Johnson House Abbots Park Monks Way Preston Brook WA7 3GH Runcorn Cheshire | British | 7934540003 | ||||||
MONAGHAN, Yvonne May | Director | Johnson House Abbots Park Monks Way Preston Brook WA7 3GH Runcorn Cheshire | England | British | Director | 7934540003 | ||||
MORRIS, Timothy James | Director | Johnson House Abbots Park Monks Way Preston Brook WA7 3GH Runcorn Cheshire | England | British | Accountant | 126969480002 | ||||
CARELESS, Robert | Secretary | 43 Newey Road Hall Green B28 0JQ Birmingham West Midlands | British | Company Secretary | 652260001 | |||||
WHITLOCK, Michael John | Secretary | 90 Leicester Road LE10 1LU Hinckley Leicestershire | British | 21102250001 | ||||||
CARELESS, Robert | Director | 43 Newey Road Hall Green B28 0JQ Birmingham West Midlands | British | Group Finance Director And Com | 652260001 | |||||
DYSON, Maurice | Director | Fildraw Phildraw Road IM9 3EH Ballasalla Isle Of Man | Isle Of Man | British | Consultancy Actuary | 101521270001 | ||||
GAWLER, David | Director | 76 Park Road TW12 1HP Hampton Hill Middlesex | United Kingdom | South African | Chief Executive | 167282630001 | ||||
GRAHAM, Stuart Wiiliam | Director | Kingston House Vicarage Way SL9 8AS Gerrards Cross Buckinghamshire | British | Director | 82409750001 | |||||
JACKSON, John Ellis | Director | Ellerslie Coronation Road SL5 9LQ Ascot Berkshire | British | Chief Executive | 2219540001 | |||||
MEYERS, Richard John | Director | 84 Hemingford Road Islington N1 1DD London | British | Group Finance Director | 71241210001 | |||||
SKIMER, Charles | Director | 13 Moorhouse Road W2 5DH London | British | Ceo | 124303990001 | |||||
SUTTON, Michael Alan | Director | 25a Westbourne Road Birkdale PR8 2HZ Southport Merseyside | British | Director | 7436190002 | |||||
WHITLOCK, Michael John | Director | 90 Leicester Road LE10 1LU Hinckley Leicestershire | British | Personnel Director | 21102250001 | |||||
WILKINSON, James Henry | Director | 2 The Nursery Sutton Courtenay OX14 4UA Abingdon Oxfordshire | United Kingdom | British | Director | 56006210002 | ||||
ZERNY, Richard Guy Frederick | Director | Stratton House Southside, Kilham YO25 4ST Driffield North Humberside | British | Director | 10153950007 |
Who are the persons with significant control of SEMARA NOMINEES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Johnson Investment Limited | Apr 06, 2016 | Abbots Park Monks Way WA7 3GH Preston Brook Johnson House Cheshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0