About

Registered Number: 04881607
Date of Incorporation: 29/08/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: 39 Heatherlands Avenue, Denholme, Bradford, West Yorkshire, BD13 4LF

 

Having been setup in 2003, Semcam Ltd have registered office in Bradford. The companies directors are listed as Mawby, Mary Daphne, Mawby, Stuart Edward. Currently we aren't aware of the number of employees at the Semcam Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAWBY, Stuart Edward 02 September 2003 - 1
Secretary Name Appointed Resigned Total Appointments
MAWBY, Mary Daphne 02 September 2003 - 1

Filing History

Document Type Date
CS01 - N/A 01 September 2020
AA - Annual Accounts 07 May 2020
CS01 - N/A 03 October 2019
AA - Annual Accounts 14 May 2019
CS01 - N/A 29 August 2018
AA - Annual Accounts 23 May 2018
CS01 - N/A 12 September 2017
AA - Annual Accounts 23 May 2017
CS01 - N/A 02 September 2016
AA - Annual Accounts 26 May 2016
AR01 - Annual Return 25 September 2015
AA - Annual Accounts 22 May 2015
AR01 - Annual Return 07 November 2014
AA - Annual Accounts 27 May 2014
AR01 - Annual Return 03 September 2013
AA - Annual Accounts 29 May 2013
AR01 - Annual Return 04 September 2012
AA - Annual Accounts 15 May 2012
AR01 - Annual Return 25 October 2011
AA - Annual Accounts 16 June 2011
AA - Annual Accounts 16 June 2011
DISS40 - Notice of striking-off action discontinued 05 February 2011
AR01 - Annual Return 03 February 2011
CH01 - Change of particulars for director 03 February 2011
DISS16(SOAS) - N/A 23 September 2010
GAZ1 - First notification of strike-off action in London Gazette 31 August 2010
DISS40 - Notice of striking-off action discontinued 20 March 2010
AR01 - Annual Return 17 March 2010
GAZ1 - First notification of strike-off action in London Gazette 05 January 2010
GAZ1 - First notification of strike-off action in London Gazette 29 September 2009
DISS40 - Notice of striking-off action discontinued 26 September 2009
363a - Annual Return 25 September 2009
AA - Annual Accounts 24 September 2009
AA - Annual Accounts 22 December 2008
363a - Annual Return 30 October 2007
AA - Annual Accounts 17 August 2007
363a - Annual Return 17 October 2006
AA - Annual Accounts 29 June 2006
AA - Annual Accounts 07 October 2005
363a - Annual Return 30 September 2005
363s - Annual Return 27 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 November 2003
287 - Change in situation or address of Registered Office 09 September 2003
288a - Notice of appointment of directors or secretaries 09 September 2003
288a - Notice of appointment of directors or secretaries 09 September 2003
288b - Notice of resignation of directors or secretaries 09 September 2003
288b - Notice of resignation of directors or secretaries 09 September 2003
NEWINC - New incorporation documents 29 August 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.