About

Registered Number: 04129866
Date of Incorporation: 22/12/2000 (23 years and 6 months ago)
Company Status: Active
Registered Address: Suite 103 3 Edgar Buildings, George Street, Bath, BA1 2FJ,

 

Established in 2000, Semata Ltd have registered office in Bath, it's status is listed as "Active". We don't currently know the number of employees at this company. Davies, Diana Mary, Smith, Andrew Edward, Smith, Susan Ellen are listed as directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Diana Mary 02 February 2001 - 1
SMITH, Andrew Edward 22 December 2000 - 1
SMITH, Susan Ellen 22 December 2000 - 1

Filing History

Document Type Date
CS01 - N/A 15 January 2020
AA - Annual Accounts 22 September 2019
CS01 - N/A 12 January 2019
AA - Annual Accounts 23 September 2018
CS01 - N/A 17 January 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 04 January 2017
AA - Annual Accounts 25 September 2016
CH03 - Change of particulars for secretary 24 February 2016
CH01 - Change of particulars for director 24 February 2016
CH01 - Change of particulars for director 24 February 2016
CH01 - Change of particulars for director 24 February 2016
AD01 - Change of registered office address 23 February 2016
AD01 - Change of registered office address 22 February 2016
AR01 - Annual Return 17 January 2016
AA - Annual Accounts 18 September 2015
AR01 - Annual Return 14 January 2015
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 13 January 2014
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 14 January 2013
AA - Annual Accounts 22 September 2012
AR01 - Annual Return 20 January 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 16 January 2011
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
AA - Annual Accounts 24 October 2009
363a - Annual Return 24 January 2009
AA - Annual Accounts 24 October 2008
363a - Annual Return 14 January 2008
AA - Annual Accounts 01 November 2007
363a - Annual Return 17 January 2007
AA - Annual Accounts 26 October 2006
363a - Annual Return 24 January 2006
AA - Annual Accounts 08 November 2005
363s - Annual Return 08 February 2005
AA - Annual Accounts 26 October 2004
363s - Annual Return 09 January 2004
AA - Annual Accounts 25 October 2003
363s - Annual Return 22 January 2003
AA - Annual Accounts 16 October 2002
363s - Annual Return 22 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 February 2001
288a - Notice of appointment of directors or secretaries 14 February 2001
288a - Notice of appointment of directors or secretaries 09 January 2001
288a - Notice of appointment of directors or secretaries 09 January 2001
288b - Notice of resignation of directors or secretaries 02 January 2001
288b - Notice of resignation of directors or secretaries 02 January 2001
NEWINC - New incorporation documents 22 December 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.