SEMENSTORE LIMITED
Overview
| Company Name | SEMENSTORE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06877628 |
| 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 SEMENSTORE LIMITED?
- Support activities for animal production (other than farm animal boarding and care) n.e.c. (01629) / Agriculture, Forestry and Fishing
Where is SEMENSTORE LIMITED located?
| Registered Office Address | Celixir House Stratford Business And Technology Park CV37 7GZ Stratford-Upon-Avon Warwickshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SEMENSTORE LIMITED?
| Company Name | From | Until |
|---|---|---|
| SEMENS STORE LIMITED | Apr 15, 2009 | Apr 15, 2009 |
What are the latest accounts for SEMENSTORE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for SEMENSTORE LIMITED?
| Last Confirmation Statement Made Up To | Apr 15, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 29, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 15, 2025 |
| Overdue | No |
What are the latest filings for SEMENSTORE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of William David Dyfan James as a director on Feb 06, 2026 | 1 pages | TM01 | ||
Appointment of Mr Paul Rainey as a secretary on Oct 23, 2025 | 2 pages | AP03 | ||
Termination of appointment of Suzanne Kay Stenner as a secretary on Oct 23, 2025 | 1 pages | TM02 | ||
Total exemption full accounts made up to Dec 31, 2024 | 9 pages | AA | ||
Confirmation statement made on Apr 15, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Anthony Renton as a director on Sep 18, 2024 | 1 pages | TM01 | ||
Appointment of Mr William David Dyfan James as a director on Aug 21, 2024 | 2 pages | AP01 | ||
Appointment of Mrs Suzanne Kay Stenner as a secretary on Aug 21, 2024 | 2 pages | AP03 | ||
Termination of appointment of Alice Swift as a secretary on Jul 02, 2024 | 1 pages | TM02 | ||
Termination of appointment of Alice Swift as a director on Jul 02, 2024 | 1 pages | TM01 | ||
Termination of appointment of Jonathan Watson as a director on Jun 11, 2024 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 9 pages | AA | ||
Confirmation statement made on Apr 15, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 7 pages | AA | ||
Director's details changed for Alice Swift on Jul 25, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Michael David Robert Cursiter on Jul 25, 2023 | 2 pages | CH01 | ||
Secretary's details changed for Alice Swift on Jul 19, 2023 | 1 pages | CH03 | ||
Registered office address changed from 15 Warwick Road Stratford upon Avon CV37 6YW to Celixir House Stratford Business and Technology Park Stratford-upon-Avon Warwickshire CV37 7GZ on May 02, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Apr 15, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Alice Swift as a director on Jan 04, 2023 | 2 pages | AP01 | ||
Appointment of Alice Swift as a secretary on Jan 04, 2023 | 2 pages | AP03 | ||
Appointment of Mr Anthony Renton as a director on Nov 08, 2022 | 2 pages | AP01 | ||
Termination of appointment of Harry Parker as a director on Oct 10, 2022 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 7 pages | AA | ||
Termination of appointment of William Robert Charles Ketley as a secretary on Apr 30, 2022 | 1 pages | TM02 | ||
Who are the officers of SEMENSTORE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| RAINEY, Paul | Secretary | Stratford Business And Technology Park CV37 7GZ Stratford-Upon-Avon Celixir House Warwickshire United Kingdom | 341869380001 | |||||||
| CURSITER, Michael David Robert | Director | Stratford Business And Technology Park CV37 7GZ Stratford-Upon-Avon Celixir House Warwickshire United Kingdom | Scotland | British | 135663620001 | |||||
| EDWARDS, Aled Owen | Director | Stratford Business And Technology Park CV37 7GZ Stratford-Upon-Avon Celixir House Warwickshire United Kingdom | Wales | Welsh | 43558630001 | |||||
| KERR, Iain | Secretary | Warwick Road CV37 6YW Stratford Upon Avon 15 | British | 146463240001 | ||||||
| KETLEY, William Robert Charles | Secretary | 24 Warwick New Road CV32 5JG Leamington Spa Concorde House Warwickshire England | 280519660001 | |||||||
| STENNER, Suzanne Kay | Secretary | Stratford Business And Technology Park CV37 7GZ Stratford-Upon-Avon Celixir House Warwickshire United Kingdom | 328338140001 | |||||||
| SWIFT, Alice | Secretary | Stratford Business And Technology Park CV37 7GZ Stratford-Upon-Avon Celixir House Warwickshire United Kingdom | 306069790001 | |||||||
| BLOOM, James Cubitt William | Director | Warwick Road CV37 6YW Stratford Upon Avon 15 | England | British | 16563080002 | |||||
| JAMES, William David Dyfan | Director | Stratford Business And Technology Park CV37 7GZ Stratford-Upon-Avon Celixir House Warwickshire United Kingdom | Wales | Welsh | 141245300001 | |||||
| KERR, Iain William Dunlop, Mr. | Director | Warwick Road CV37 6YW Stratford Upon Avon 15 | United Kingdom | British | 73087630001 | |||||
| KETLEY, William Robert Charles | Director | 24 Warwick New Road CV32 5JG Leamington Spa Concorde House Warwickshire England | England | British | 271326760001 | |||||
| PARKER, Harry | Director | 24 Warwick New Road CV32 5JG Leamington Spa Concorde House Warwickshire England | United Kingdom | British | 126590520001 | |||||
| PHILLIPS, David John | Director | 24 Warwick New Road CV32 5JG Leamington Spa Concorde House Warwickshire England | Wales | British | 194853850001 | |||||
| RENTON, Anthony | Director | Azarbe El Chorrico 30506 Molina De Segura 15 Murcia Spain | Spain | British | 249649420001 | |||||
| STEPHENS, Graham Robertson | Director | Churchill Way CF10 2DX Cardiff 16 South Glamorgan | Wales | British | 100220980001 | |||||
| SWIFT, Alice | Director | Stratford Business And Technology Park CV37 7GZ Stratford-Upon-Avon Celixir House Warwickshire United Kingdom | United Kingdom | British | 306067040001 | |||||
| WATSON, Jonathan | Director | Bowsden TD15 2TG Berwick-Upon-Tweed Bowsden Moor Farm Northumberland England | England | British | 238107490001 |
Who are the persons with significant control of SEMENSTORE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Limousin Solutions Limited | Apr 06, 2016 | 24 Warwick New Road CV32 5JG Leamington Spa Concorde House Warwickshire England | 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