About

Registered Number: 06978830
Date of Incorporation: 03/08/2009 (14 years and 8 months ago)
Company Status: Active
Registered Address: Unit 11 Cotes Park Industrial Estate, Somercotes, Alfreton, DE55 4RF,

 

Established in 2009, Csem Technologies Ltd have registered office in Alfreton. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRONE, Andrew Steven 07 April 2020 - 1
GRANT, John Francis 24 September 2009 - 1
JOBLING, Michael Robert 07 February 2011 01 December 2012 1
TATE, Bryan Gerrard 19 January 2011 22 June 2020 1
Secretary Name Appointed Resigned Total Appointments
GRANT, John Francis 19 January 2011 - 1
MCMELLON, Christopher John 07 October 2009 17 December 2010 1

Filing History

Document Type Date
MR04 - N/A 30 June 2020
SH01 - Return of Allotment of shares 23 June 2020
SH01 - Return of Allotment of shares 23 June 2020
SH01 - Return of Allotment of shares 23 June 2020
SH01 - Return of Allotment of shares 23 June 2020
TM01 - Termination of appointment of director 22 June 2020
RESOLUTIONS - N/A 29 April 2020
AP01 - Appointment of director 07 April 2020
CS01 - N/A 30 March 2020
AA - Annual Accounts 11 January 2020
CS01 - N/A 18 March 2019
AA - Annual Accounts 25 February 2019
AD01 - Change of registered office address 22 February 2019
MR01 - N/A 29 November 2018
MR04 - N/A 14 November 2018
MR04 - N/A 14 November 2018
MR04 - N/A 25 April 2018
CS01 - N/A 16 April 2018
AA - Annual Accounts 08 March 2018
AD01 - Change of registered office address 21 December 2017
MR01 - N/A 20 October 2017
MR01 - N/A 30 June 2017
CS01 - N/A 22 March 2017
CS01 - N/A 20 March 2017
AA - Annual Accounts 07 December 2016
AA - Annual Accounts 05 April 2016
AR01 - Annual Return 17 March 2016
AR01 - Annual Return 17 April 2015
MR04 - N/A 17 April 2015
MR04 - N/A 17 April 2015
MR04 - N/A 17 April 2015
MR01 - N/A 04 March 2015
AA - Annual Accounts 04 December 2014
AR01 - Annual Return 19 June 2014
AA - Annual Accounts 30 May 2014
CH01 - Change of particulars for director 28 August 2013
AR01 - Annual Return 16 August 2013
CH01 - Change of particulars for director 16 August 2013
AA - Annual Accounts 23 April 2013
TM01 - Termination of appointment of director 09 April 2013
MR04 - N/A 09 April 2013
AR01 - Annual Return 16 August 2012
AD01 - Change of registered office address 16 August 2012
MG01 - Particulars of a mortgage or charge 12 April 2012
AA - Annual Accounts 20 January 2012
AR01 - Annual Return 23 August 2011
AA - Annual Accounts 04 May 2011
AA01 - Change of accounting reference date 27 April 2011
RESOLUTIONS - N/A 16 March 2011
MG01 - Particulars of a mortgage or charge 15 March 2011
MG01 - Particulars of a mortgage or charge 15 March 2011
MG01 - Particulars of a mortgage or charge 15 March 2011
AP01 - Appointment of director 07 February 2011
AP01 - Appointment of director 19 January 2011
CH01 - Change of particulars for director 19 January 2011
AP03 - Appointment of secretary 19 January 2011
TM01 - Termination of appointment of director 19 January 2011
TM02 - Termination of appointment of secretary 19 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 November 2010
AR01 - Annual Return 23 August 2010
CH01 - Change of particulars for director 23 August 2010
RESOLUTIONS - N/A 01 June 2010
RESOLUTIONS - N/A 01 June 2010
SH01 - Return of Allotment of shares 01 June 2010
AP03 - Appointment of secretary 09 December 2009
AD01 - Change of registered office address 21 November 2009
MG01 - Particulars of a mortgage or charge 18 November 2009
CERTNM - Change of name certificate 31 October 2009
MG01 - Particulars of a mortgage or charge 27 October 2009
AP01 - Appointment of director 19 October 2009
RESOLUTIONS - N/A 08 October 2009
RESOLUTIONS - N/A 28 September 2009
287 - Change in situation or address of Registered Office 28 September 2009
225 - Change of Accounting Reference Date 28 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 September 2009
288a - Notice of appointment of directors or secretaries 28 September 2009
288b - Notice of resignation of directors or secretaries 28 September 2009
NEWINC - New incorporation documents 03 August 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 November 2018 Fully Satisfied

N/A

A registered charge 20 October 2017 Fully Satisfied

N/A

A registered charge 27 June 2017 Fully Satisfied

N/A

A registered charge 18 February 2015 Fully Satisfied

N/A

Debenture 11 April 2012 Fully Satisfied

N/A

Debenture 14 March 2011 Fully Satisfied

N/A

Debenture 14 March 2011 Outstanding

N/A

Debenture 14 March 2011 Fully Satisfied

N/A

All assets debenture 20 October 2009 Fully Satisfied

N/A

Debenture 01 October 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.