Bath
Somerset
BA2 2LQ
Director Name | Mr James Domonic Heffernan |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2013(2 years, 6 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Electronic Engineer |
Country of Residence | England |
Correspondence Address | 61 Marsden Road Bath BA2 2LQ |
Director Name | Mrs Joanna McGinn |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2014(3 years, 6 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | White Gates Church Hill Banham Norwich NR16 2HN |
Director Name | Mr Jonathan David Edward McGinn |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2014(3 years, 6 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | White Gates Church Hill Banham Norwich NR16 2HN |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Website | www.semitechnology.com |
---|---|
Email address | [email protected] |
Telephone | 01225 581051 |
Telephone region | Bath |
Registered Address | Abbey House 51 High Street Saffron Walden Essex CB10 1AF |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Saffron Walden |
Ward | Saffron Walden Audley |
Built Up Area | Saffron Walden |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £14,424 |
Cash | £34,883 |
Current Liabilities | £58,916 |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 29 February 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 6 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 20 May 2024 (3 weeks, 2 days from now) |
20 January 2022 | Delivered on: 25 January 2022 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
---|
12 May 2020 | Confirmation statement made on 6 May 2020 with updates (3 pages) |
---|---|
26 February 2020 | Total exemption full accounts made up to 31 May 2019 (10 pages) |
6 June 2019 | Confirmation statement made on 6 May 2019 with no updates (3 pages) |
17 May 2019 | Notification of Kirsten Sara Henderson as a person with significant control on 14 November 2016 (2 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
15 May 2018 | Confirmation statement made on 6 May 2018 with no updates (3 pages) |
10 April 2018 | Director's details changed for Ms Kirsten Sara Henderson on 10 April 2018 (2 pages) |
26 February 2018 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
30 May 2017 | Confirmation statement made on 6 May 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 6 May 2017 with updates (5 pages) |
28 February 2017 | Micro company accounts made up to 31 May 2016 (6 pages) |
28 February 2017 | Micro company accounts made up to 31 May 2016 (6 pages) |
10 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (9 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (9 pages) |
11 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Statement of capital following an allotment of shares on 14 November 2014
|
11 May 2015 | Statement of capital following an allotment of shares on 14 November 2014
|
4 February 2015 | Appointment of Mr Jonathan David Edward Mcginn as a director on 14 November 2014 (2 pages) |
4 February 2015 | Total exemption small company accounts made up to 31 May 2014 (9 pages) |
4 February 2015 | Appointment of Mrs Joanna Mcginn as a director on 14 November 2014 (2 pages) |
4 February 2015 | Appointment of Mr Jonathan David Edward Mcginn as a director on 14 November 2014 (2 pages) |
4 February 2015 | Appointment of Mrs Joanna Mcginn as a director on 14 November 2014 (2 pages) |
4 February 2015 | Total exemption small company accounts made up to 31 May 2014 (9 pages) |
9 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
8 April 2014 | Appointment of Mr James Domonic Heffernan as a director (2 pages) |
8 April 2014 | Appointment of Mr James Domonic Heffernan as a director (2 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (9 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (9 pages) |
8 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (3 pages) |
8 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (3 pages) |
8 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (3 pages) |
5 February 2013 | Total exemption small company accounts made up to 31 May 2012 (9 pages) |
5 February 2013 | Total exemption small company accounts made up to 31 May 2012 (9 pages) |
1 June 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (3 pages) |
1 June 2012 | Director's details changed for Ms Kirsten Sara Henderson on 6 May 2012 (2 pages) |
1 June 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (3 pages) |
1 June 2012 | Statement of capital following an allotment of shares on 6 May 2011
|
1 June 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (3 pages) |
1 June 2012 | Statement of capital following an allotment of shares on 6 May 2011
|
1 June 2012 | Director's details changed for Ms Kirsten Sara Henderson on 6 May 2012 (2 pages) |
1 June 2012 | Statement of capital following an allotment of shares on 6 May 2011
|
1 June 2012 | Director's details changed for Ms Kirsten Sara Henderson on 6 May 2012 (2 pages) |
16 May 2011 | Appointment of Ms Kirsten Sara Henderson as a director (2 pages) |
16 May 2011 | Appointment of Ms Kirsten Sara Henderson as a director (2 pages) |
10 May 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
10 May 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
6 May 2011 | Incorporation
|
6 May 2011 | Incorporation
|
6 May 2011 | Incorporation
|