About

Registered Number: 04142145
Date of Incorporation: 16/01/2001 (23 years and 4 months ago)
Company Status: Active
Registered Address: 34 Woodstock Road, Barnsley, South Yorkshire, S75 1DU

 

Founded in 2001, S.E.M.S. Ltd has its registered office in South Yorkshire. Currently we aren't aware of the number of employees at the S.E.M.S. Ltd. There are 3 directors listed as Sowerby, Nigel Ernest, Sowerby, Kenneth, Sowerby, Louise Jane for S.E.M.S. Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SOWERBY, Nigel Ernest 16 January 2001 - 1
Secretary Name Appointed Resigned Total Appointments
SOWERBY, Kenneth 07 November 2001 31 January 2004 1
SOWERBY, Louise Jane 16 January 2001 07 November 2001 1

Filing History

Document Type Date
CS01 - N/A 15 January 2020
AA - Annual Accounts 31 October 2019
CS01 - N/A 21 January 2019
AA - Annual Accounts 31 October 2018
CS01 - N/A 08 February 2018
AA - Annual Accounts 15 September 2017
CS01 - N/A 17 January 2017
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 14 January 2016
MR01 - N/A 21 December 2015
AA - Annual Accounts 30 October 2015
AR01 - Annual Return 20 February 2015
AA - Annual Accounts 17 October 2014
AR01 - Annual Return 21 February 2014
AA - Annual Accounts 19 July 2013
AR01 - Annual Return 25 February 2013
AA - Annual Accounts 02 April 2012
AR01 - Annual Return 17 January 2012
AA - Annual Accounts 04 August 2011
AR01 - Annual Return 28 January 2011
AA - Annual Accounts 07 April 2010
AR01 - Annual Return 08 February 2010
CH01 - Change of particulars for director 08 February 2010
AA - Annual Accounts 02 July 2009
AA - Annual Accounts 02 February 2009
363a - Annual Return 28 January 2009
363a - Annual Return 08 February 2008
AA - Annual Accounts 30 November 2007
363a - Annual Return 02 May 2007
AA - Annual Accounts 06 December 2006
363s - Annual Return 07 February 2006
AA - Annual Accounts 05 February 2006
363s - Annual Return 26 January 2005
AA - Annual Accounts 19 October 2004
288a - Notice of appointment of directors or secretaries 17 February 2004
288b - Notice of resignation of directors or secretaries 17 February 2004
363s - Annual Return 09 February 2004
AA - Annual Accounts 24 November 2003
287 - Change in situation or address of Registered Office 11 November 2003
363s - Annual Return 07 February 2003
AA - Annual Accounts 16 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 August 2002
363s - Annual Return 28 January 2002
288a - Notice of appointment of directors or secretaries 15 November 2001
288b - Notice of resignation of directors or secretaries 15 November 2001
288b - Notice of resignation of directors or secretaries 29 January 2001
288a - Notice of appointment of directors or secretaries 29 January 2001
NEWINC - New incorporation documents 16 January 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 December 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.