About

Registered Number: 03505830
Date of Incorporation: 05/02/1998 (26 years and 2 months ago)
Company Status: Active
Registered Address: S.E.M.Co Ltd Attwood Road, Zone 1, Burntwood Business Park, Burntwood, Staffordshire, WS7 3GJ

 

Established in 1998, Storage Equipment Manufacturing Company Ltd are based in Burntwood, it's status is listed as "Active". This business has 2 directors listed as Betteley, Sandra Denise, Owen, Robert Andrew. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BETTELEY, Sandra Denise 05 February 1998 - 1
OWEN, Robert Andrew 05 February 1998 - 1

Filing History

Document Type Date
AA - Annual Accounts 16 June 2020
CS01 - N/A 12 February 2020
AA - Annual Accounts 09 July 2019
CS01 - N/A 05 February 2019
AA - Annual Accounts 01 May 2018
CS01 - N/A 15 February 2018
MR04 - N/A 26 July 2017
AA - Annual Accounts 28 March 2017
CS01 - N/A 13 February 2017
AA - Annual Accounts 22 February 2016
CH03 - Change of particulars for secretary 17 February 2016
AR01 - Annual Return 08 February 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 February 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 February 2016
AA - Annual Accounts 16 March 2015
AR01 - Annual Return 06 February 2015
AA - Annual Accounts 01 April 2014
AR01 - Annual Return 06 February 2014
AA - Annual Accounts 16 April 2013
CH01 - Change of particulars for director 27 February 2013
AR01 - Annual Return 14 February 2013
AA - Annual Accounts 16 March 2012
AP01 - Appointment of director 29 February 2012
AR01 - Annual Return 28 February 2012
AD01 - Change of registered office address 28 February 2012
AA - Annual Accounts 15 March 2011
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 15 March 2010
AR01 - Annual Return 08 February 2010
CH01 - Change of particulars for director 08 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 February 2010
CH01 - Change of particulars for director 08 February 2010
363a - Annual Return 26 February 2009
AA - Annual Accounts 20 February 2009
AA - Annual Accounts 28 March 2008
363a - Annual Return 19 February 2008
AA - Annual Accounts 14 March 2007
363a - Annual Return 06 February 2007
AA - Annual Accounts 11 April 2006
363a - Annual Return 13 March 2006
AA - Annual Accounts 31 May 2005
363s - Annual Return 18 March 2005
AA - Annual Accounts 19 March 2004
363s - Annual Return 20 February 2004
287 - Change in situation or address of Registered Office 27 July 2003
395 - Particulars of a mortgage or charge 20 June 2003
AA - Annual Accounts 26 April 2003
363s - Annual Return 14 February 2003
AA - Annual Accounts 27 March 2002
363s - Annual Return 26 February 2002
AA - Annual Accounts 11 April 2001
363s - Annual Return 01 March 2001
AA - Annual Accounts 29 March 2000
363s - Annual Return 10 February 2000
AA - Annual Accounts 28 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 July 1999
225 - Change of Accounting Reference Date 07 June 1999
363s - Annual Return 03 April 1999
288b - Notice of resignation of directors or secretaries 09 February 1998
NEWINC - New incorporation documents 05 February 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 13 June 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.