About

Registered Number: 01191770
Date of Incorporation: 27/11/1974 (49 years and 6 months ago)
Company Status: Active
Registered Address: Unit 1a Cwmdu Industrial Estate, Carmarthen Road, Swansea, West Glamorgan, SA5 8JF

 

Having been setup in 1974, Seminar Components (U.K.) Ltd are based in Swansea, it's status at Companies House is "Active". The current directors of this business are listed as Lempriere, Philip John, Hale, Stephen Richard Philip, Lempriere, Philip John, Phillpart, Jeffrey, Hale, Margaret Bond, Hale, Nicholas Martin, Hale, Richard John, Hale, Samuel. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALE, Stephen Richard Philip 01 October 2012 - 1
LEMPRIERE, Philip John 13 April 2015 - 1
PHILLPART, Jeffrey 05 April 2004 - 1
HALE, Margaret Bond N/A 22 May 1995 1
HALE, Nicholas Martin N/A 30 April 2018 1
HALE, Richard John N/A 30 April 2018 1
HALE, Samuel N/A 22 May 1995 1
Secretary Name Appointed Resigned Total Appointments
LEMPRIERE, Philip John 30 April 2018 - 1

Filing History

Document Type Date
CS01 - N/A 27 July 2020
AA - Annual Accounts 29 November 2019
CS01 - N/A 29 July 2019
AA - Annual Accounts 13 November 2018
CS01 - N/A 27 July 2018
AP03 - Appointment of secretary 16 May 2018
TM01 - Termination of appointment of director 02 May 2018
TM02 - Termination of appointment of secretary 02 May 2018
TM01 - Termination of appointment of director 02 May 2018
CH01 - Change of particulars for director 01 May 2018
AA - Annual Accounts 11 December 2017
CS01 - N/A 27 July 2017
AA - Annual Accounts 17 November 2016
CS01 - N/A 28 July 2016
AP01 - Appointment of director 06 January 2016
AA - Annual Accounts 15 October 2015
AR01 - Annual Return 28 July 2015
CH01 - Change of particulars for director 28 July 2015
CH01 - Change of particulars for director 27 July 2015
CH03 - Change of particulars for secretary 27 July 2015
AA - Annual Accounts 11 November 2014
AR01 - Annual Return 30 July 2014
CH01 - Change of particulars for director 29 July 2014
CH01 - Change of particulars for director 29 July 2014
AD01 - Change of registered office address 25 July 2014
AR01 - Annual Return 30 July 2013
AA - Annual Accounts 22 July 2013
SH01 - Return of Allotment of shares 23 May 2013
SH01 - Return of Allotment of shares 17 January 2013
AP01 - Appointment of director 17 October 2012
AA - Annual Accounts 07 August 2012
AR01 - Annual Return 30 July 2012
SH08 - Notice of name or other designation of class of shares 22 June 2012
AR01 - Annual Return 27 July 2011
AA - Annual Accounts 26 July 2011
RESOLUTIONS - N/A 03 May 2011
SH01 - Return of Allotment of shares 09 March 2011
AR01 - Annual Return 28 July 2010
CH01 - Change of particulars for director 28 July 2010
CH01 - Change of particulars for director 28 July 2010
CH01 - Change of particulars for director 28 July 2010
AA - Annual Accounts 19 July 2010
363a - Annual Return 27 July 2009
AA - Annual Accounts 09 July 2009
AA - Annual Accounts 06 August 2008
363a - Annual Return 04 August 2008
363a - Annual Return 30 July 2007
AA - Annual Accounts 27 June 2007
363a - Annual Return 25 September 2006
AA - Annual Accounts 18 August 2006
363a - Annual Return 09 August 2005
AA - Annual Accounts 05 August 2005
363s - Annual Return 10 August 2004
AA - Annual Accounts 04 August 2004
288a - Notice of appointment of directors or secretaries 15 April 2004
AA - Annual Accounts 28 August 2003
363s - Annual Return 26 August 2003
RESOLUTIONS - N/A 07 January 2003
RESOLUTIONS - N/A 07 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 January 2003
128(4) - Notice of assignment of name or new name to any class of shares 07 January 2003
123 - Notice of increase in nominal capital 07 January 2003
363s - Annual Return 06 August 2002
AA - Annual Accounts 14 July 2002
AA - Annual Accounts 08 August 2001
363s - Annual Return 08 August 2001
363s - Annual Return 07 August 2000
AA - Annual Accounts 19 July 2000
363s - Annual Return 06 August 1999
AA - Annual Accounts 01 August 1999
363s - Annual Return 17 August 1998
AA - Annual Accounts 29 July 1998
363s - Annual Return 23 July 1997
AA - Annual Accounts 14 July 1997
363s - Annual Return 18 August 1996
AA - Annual Accounts 28 July 1996
AAMD - Amended Accounts 03 November 1995
AA - Annual Accounts 13 September 1995
363s - Annual Return 03 August 1995
288 - N/A 31 July 1995
288 - N/A 31 July 1995
PRE95 - N/A 01 January 1995
RESOLUTIONS - N/A 10 October 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 October 1994
AA - Annual Accounts 30 August 1994
363s - Annual Return 22 July 1994
363s - Annual Return 19 July 1993
AA - Annual Accounts 05 July 1993
363s - Annual Return 03 August 1992
AA - Annual Accounts 21 July 1992
363b - Annual Return 17 September 1991
AA - Annual Accounts 10 September 1991
363 - Annual Return 25 July 1990
AA - Annual Accounts 24 July 1990
AA - Annual Accounts 06 July 1989
363 - Annual Return 06 July 1989
RESOLUTIONS - N/A 26 October 1988
RESOLUTIONS - N/A 26 October 1988
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 October 1988
123 - Notice of increase in nominal capital 26 October 1988
363 - Annual Return 26 August 1988
AA - Annual Accounts 05 July 1988
AA - Annual Accounts 16 August 1987
363 - Annual Return 16 August 1987
AA - Annual Accounts 22 August 1986
363 - Annual Return 22 August 1986
NEWINC - New incorporation documents 27 November 1974

Mortgages & Charges

Description Date Status Charge by
Debenture 26 November 1985 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.