Company NameSEM Limited
DirectorsThomas Peter Walther and Fiona Blyth
Company StatusActive
Company Number00138006
CategoryPrivate Limited Company
Incorporation Date17 October 1914(109 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 27110Manufacture of electric motors, generators and transformers

Directors

Director NameThomas Peter Walther
Date of BirthAugust 1963 (Born 60 years ago)
NationalityGerman
StatusCurrent
Appointed31 May 2007(92 years, 8 months after company formation)
Appointment Duration16 years, 11 months
RoleJoint Managing Director
Country of ResidenceGermany
Correspondence AddressOne Hundred House Brunel Way
Dartford
DA1 5TH
Director NameFiona Blyth
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2017(103 years after company formation)
Appointment Duration6 years, 6 months
RoleJoint Managing Director
Country of ResidenceEngland
Correspondence AddressOne Hundred House Brunel Way
Dartford
DA1 5TH
Director NameMr Arthur John Witt
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1992(77 years, 3 months after company formation)
Appointment Duration9 years (resigned 11 February 2001)
RoleManufacturing Director
Correspondence Address67 Birling Avenue
Bearsted
Maidstone
Kent
ME14 4LN
Director NameNicholas Vincent Turnbull
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1992(77 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 10 November 1992)
RoleChartered Engineer
Correspondence AddressDownash Lodge The Paddock
Emberton
Olney
Buckinghamshire
MK46 5DJ
Director NameMr Robert John Steel
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1992(77 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 December 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChoat End
Steeplechase Hundon
Sudbury
Suffolk
CO10 8EN
Director NameMr Ian Godfrey Minshall
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1992(77 years, 3 months after company formation)
Appointment Duration9 years, 3 months (resigned 01 May 2001)
RoleAccountant
Correspondence Address56 Mill Rise
Robertsbridge
East Sussex
TN32 5EG
Director NameEwan Stephen Miller
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1992(77 years, 3 months after company formation)
Appointment Duration15 years, 4 months (resigned 31 May 2007)
RoleSales & Marketing Director
Correspondence Address28 Cooper Road
Windlesham
Surrey
GU20 6EA
Director NameMr Alan Geoffrey Hopes
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1992(77 years, 3 months after company formation)
Appointment Duration10 years, 4 months (resigned 01 June 2002)
RoleManaging Director
Correspondence AddressDelamead
Onslow Road
Sunningdale
Berkshire
SL5 0HW
Secretary NameMr Ian Godfrey Minshall
NationalityBritish
StatusResigned
Appointed23 January 1992(77 years, 3 months after company formation)
Appointment Duration9 years, 3 months (resigned 01 May 2001)
RoleAccountant
Correspondence Address56 Mill Rise
Robertsbridge
East Sussex
TN32 5EG
Director NameNigel Albert Penny
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1992(78 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 25 August 1995)
RoleCompany Director
Correspondence Address19 Alderbrook Road
Solihull
West Midlands
B91 1NN
Director NameGordon Bond
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1994(79 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 25 November 1999)
RoleChief Executive
Correspondence AddressOmega
Durford Wood
Petersfield
Hampshire
GU31 5AN
Director NameMr Richard John Bacon
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1995(80 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 07 April 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 11
41 Lexham Gardens
London
W8 5JR
Director NameHenry Richard Balmer
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(80 years, 9 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 25 January 1996)
RoleCompany Director
Correspondence AddressDevon House 66 Northumberland Road
Leamington Spa
Warwickshire
CV32 6HB
Director NameHenry Richard Balmer
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1997(82 years, 5 months after company formation)
Appointment Duration2 years (resigned 01 April 1999)
RoleCompany Director
Correspondence AddressDevon House 66 Northumberland Road
Leamington Spa
Warwickshire
CV32 6HB
Director NameIan Charles Griffiths
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1999(85 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 25 November 1999)
RoleChartered Accountant
Correspondence Address4 Romill Close
West End
Southampton
Hampshire
SO18 3NE
Director NameWolf Rainer Burkhard
Date of BirthDecember 1938 (Born 85 years ago)
NationalityGerman
StatusResigned
Appointed25 November 1999(85 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 10 July 2003)
RoleManager
Correspondence AddressMaria Eck Strasse 59
Siegsdorf D 83313
Germany
Foreign
Director NameErnst Ignaz Benedikt Schwefel
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityGerman
StatusResigned
Appointed25 November 1999(85 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 10 July 2003)
RoleManager
Correspondence AddressWehrlander Strasse 8
Truchtlaching D 83379
Germany
Foreign
Secretary NameMr Michael Alexander Laming
NationalityBritish
StatusResigned
Appointed01 May 2001(86 years, 7 months after company formation)
Appointment Duration19 years, 5 months (resigned 01 October 2020)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressOne Hundred House Brunel Way
Dartford
DA1 5TH
Director NameDr Rainer Hagl
Date of BirthJune 1960 (Born 63 years ago)
NationalityGerman
StatusResigned
Appointed10 July 2003(88 years, 9 months after company formation)
Appointment Duration7 months, 1 week (resigned 16 February 2004)
RoleCompany Director
Correspondence AddressGerberstrasse 12
Altemarkt
D 83352
Germany
Director NameMr Gerhard Hagenau
Date of BirthNovember 1955 (Born 68 years ago)
NationalityGerman
StatusResigned
Appointed16 February 2004(89 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 22 November 2006)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressWolfsgrube 5
Chieming
83339
Germany
Director NameMr Michael Alexander Laming
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2006(92 years, 1 month after company formation)
Appointment Duration13 years, 10 months (resigned 01 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Hundred House Brunel Way
Dartford
DA1 5TH

Contact

Websitesem.co.uk
Email address[email protected]
Telephone01689 884700
Telephone regionOrpington

Location

Registered AddressOne Hundred House
Brunel Way
Dartford
DA1 5TH
RegionSouth East
ConstituencyDartford
CountyKent
WardJoyce Green

Shareholders

159m at £0.1Westec Holding Company LTD
100.00%
Ordinary

Financials

Year2014
Turnover£19,079,957
Gross Profit£3,915,649
Net Worth£10,816,957
Cash£4,706,752
Current Liabilities£19,622,413

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return23 January 2024 (3 months ago)
Next Return Due6 February 2025 (9 months, 2 weeks from now)

Charges

25 November 1999Delivered on: 9 December 1999
Satisfied on: 27 February 2014
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

14 October 2020Termination of appointment of Michael Alexander Laming as a secretary on 1 October 2020 (1 page)
8 October 2020Termination of appointment of Michael Alexander Laming as a director on 1 October 2020 (1 page)
30 September 2020Full accounts made up to 31 December 2019 (25 pages)
3 February 2020Confirmation statement made on 23 January 2020 with updates (4 pages)
31 January 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 January 2020Statement of capital following an allotment of shares on 9 December 2019
  • GBP 38,400,000
(3 pages)
17 September 2019Full accounts made up to 31 December 2018 (23 pages)
23 January 2019Confirmation statement made on 23 January 2019 with updates (4 pages)
16 August 2018Full accounts made up to 31 December 2017 (22 pages)
31 July 2018Statement of capital following an allotment of shares on 26 June 2018
  • GBP 35,400,000
(4 pages)
10 July 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 January 2018Confirmation statement made on 23 January 2018 with updates (5 pages)
7 December 2017Director's details changed for Thomas Peter Walther on 1 October 2017 (2 pages)
7 December 2017Director's details changed for Fiona Blyth on 1 October 2017 (2 pages)
7 December 2017Director's details changed for Fiona Blyth on 1 October 2017 (2 pages)
7 December 2017Director's details changed for Thomas Peter Walther on 1 October 2017 (2 pages)
24 October 2017Appointment of Fiona Blyth as a director on 1 October 2017 (2 pages)
24 October 2017Appointment of Fiona Blyth as a director on 1 October 2017 (2 pages)
30 August 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 August 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 August 2017Statement of capital following an allotment of shares on 17 July 2017
  • GBP 33,900,000
(4 pages)
29 August 2017Statement of capital following an allotment of shares on 17 July 2017
  • GBP 33,900,000
(4 pages)
21 February 2017Full accounts made up to 31 December 2016 (23 pages)
21 February 2017Full accounts made up to 31 December 2016 (23 pages)
27 January 2017Confirmation statement made on 23 January 2017 with updates (6 pages)
27 January 2017Confirmation statement made on 23 January 2017 with updates (6 pages)
26 September 2016Full accounts made up to 31 December 2015 (24 pages)
26 September 2016Full accounts made up to 31 December 2015 (24 pages)
17 May 2016Statement of capital following an allotment of shares on 14 April 2016
  • GBP 25,900,000
(4 pages)
17 May 2016Statement of capital following an allotment of shares on 14 April 2016
  • GBP 25,900,000
(4 pages)
14 March 2016Statement of capital following an allotment of shares on 22 February 2016
  • GBP 19,900,000
(4 pages)
14 March 2016Statement of capital following an allotment of shares on 22 February 2016
  • GBP 19,900,000
(4 pages)
25 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 15,900,000
(4 pages)
25 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 15,900,000
(4 pages)
18 September 2015Full accounts made up to 31 December 2014 (20 pages)
18 September 2015Full accounts made up to 31 December 2014 (20 pages)
9 July 2015Registered office address changed from Faraday House Faraday Way Orpington BR5 3QT to One Hundred House Brunel Way Dartford DA1 5th on 9 July 2015 (1 page)
9 July 2015Registered office address changed from Faraday House Faraday Way Orpington BR5 3QT to One Hundred House Brunel Way Dartford DA1 5th on 9 July 2015 (1 page)
9 July 2015Registered office address changed from Faraday House Faraday Way Orpington BR5 3QT to One Hundred House Brunel Way Dartford DA1 5th on 9 July 2015 (1 page)
9 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 15,900,000
(4 pages)
9 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 15,900,000
(4 pages)
16 September 2014Full accounts made up to 31 December 2013 (21 pages)
16 September 2014Full accounts made up to 31 December 2013 (21 pages)
27 February 2014Satisfaction of charge 1 in full (4 pages)
27 February 2014Satisfaction of charge 1 in full (4 pages)
30 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 15,900,000
(4 pages)
30 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 15,900,000
(4 pages)
12 November 2013Statement of capital following an allotment of shares on 29 October 2013
  • GBP 15,900,000
(3 pages)
12 November 2013Statement of capital following an allotment of shares on 29 October 2013
  • GBP 15,900,000
(3 pages)
15 July 2013Full accounts made up to 31 December 2012 (20 pages)
15 July 2013Full accounts made up to 31 December 2012 (20 pages)
11 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
11 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
20 March 2012Full accounts made up to 31 December 2011 (24 pages)
20 March 2012Full accounts made up to 31 December 2011 (24 pages)
31 January 2012Annual return made up to 23 January 2012 with a full list of shareholders (3 pages)
31 January 2012Annual return made up to 23 January 2012 with a full list of shareholders (3 pages)
10 October 2011Statement of capital following an allotment of shares on 30 September 2011
  • GBP 8,900,000
(4 pages)
10 October 2011Statement of capital following an allotment of shares on 30 September 2011
  • GBP 8,900,000
(4 pages)
27 September 2011Full accounts made up to 31 December 2010 (21 pages)
27 September 2011Full accounts made up to 31 December 2010 (21 pages)
25 January 2011Annual return made up to 23 January 2011 with a full list of shareholders (3 pages)
25 January 2011Annual return made up to 23 January 2011 with a full list of shareholders (3 pages)
21 December 2010Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
21 December 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 December 2010Statement of capital following an allotment of shares on 7 December 2010
  • GBP 6,900,000.0
(4 pages)
21 December 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 December 2010Statement of capital following an allotment of shares on 7 December 2010
  • GBP 6,900,000.0
(4 pages)
21 December 2010Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
21 December 2010Statement of capital following an allotment of shares on 7 December 2010
  • GBP 6,900,000.0
(4 pages)
31 August 2010Full accounts made up to 31 December 2009 (21 pages)
31 August 2010Full accounts made up to 31 December 2009 (21 pages)
1 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (4 pages)
1 February 2010Director's details changed for Thomas Peter Walther on 23 January 2010 (2 pages)
1 February 2010Director's details changed for Michael Alexander Laming on 23 January 2010 (2 pages)
1 February 2010Director's details changed for Thomas Peter Walther on 23 January 2010 (2 pages)
1 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (4 pages)
1 February 2010Secretary's details changed for Michael Alexander Laming on 23 January 2010 (1 page)
1 February 2010Secretary's details changed for Michael Alexander Laming on 23 January 2010 (1 page)
1 February 2010Director's details changed for Michael Alexander Laming on 23 January 2010 (2 pages)
5 August 2009Accounts for a medium company made up to 31 December 2008 (17 pages)
5 August 2009Accounts for a medium company made up to 31 December 2008 (17 pages)
27 January 2009Return made up to 23/01/09; full list of members (3 pages)
27 January 2009Return made up to 23/01/09; full list of members (3 pages)
10 June 2008Accounts for a medium company made up to 31 December 2007 (18 pages)
10 June 2008Accounts for a medium company made up to 31 December 2007 (18 pages)
5 April 2008Return made up to 23/01/08; full list of members (3 pages)
5 April 2008Return made up to 23/01/08; full list of members (3 pages)
31 December 2007Ad 23/11/07--------- £ si [email protected]=1000000 £ ic 3800000/4800000 (2 pages)
31 December 2007Ad 23/11/07--------- £ si [email protected]=1000000 £ ic 3800000/4800000 (2 pages)
4 August 2007New director appointed (1 page)
4 August 2007New director appointed (1 page)
4 August 2007Director resigned (1 page)
4 August 2007Director resigned (1 page)
18 May 2007Accounts for a medium company made up to 31 December 2006 (18 pages)
18 May 2007Accounts for a medium company made up to 31 December 2006 (18 pages)
19 February 2007Return made up to 23/01/07; full list of members (2 pages)
19 February 2007Return made up to 23/01/07; full list of members (2 pages)
12 December 2006New director appointed (2 pages)
12 December 2006New director appointed (2 pages)
12 December 2006Director resigned (1 page)
12 December 2006Director resigned (1 page)
23 November 2006Resolutions
  • RES13 ‐ Re-allotting shares 23/10/06
(1 page)
23 November 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 November 2006Ad 23/10/06--------- £ si [email protected]=1000000 £ ic 3800000/4800000 (2 pages)
23 November 2006Nc inc already adjusted 23/10/06 (1 page)
23 November 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 November 2006Ad 23/10/06--------- £ si [email protected]=1000000 £ ic 3800000/4800000 (2 pages)
23 November 2006Nc inc already adjusted 23/10/06 (1 page)
23 November 2006Resolutions
  • RES13 ‐ Re-allotting shares 23/10/06
(1 page)
9 May 2006Full accounts made up to 31 December 2005 (20 pages)
9 May 2006Full accounts made up to 31 December 2005 (20 pages)
7 March 2006Return made up to 23/01/06; full list of members (2 pages)
7 March 2006Return made up to 23/01/06; full list of members (2 pages)
14 December 2005Ad 01/12/05-01/12/05 £ si [email protected]=1000000 £ ic 2800000/3800000 (2 pages)
14 December 2005Ad 01/12/05-01/12/05 £ si [email protected]=1000000 £ ic 2800000/3800000 (2 pages)
28 July 2005Return made up to 23/01/05; full list of members (2 pages)
28 July 2005Return made up to 23/01/05; full list of members (2 pages)
13 May 2005Accounts for a medium company made up to 31 December 2004 (17 pages)
13 May 2005Accounts for a medium company made up to 31 December 2004 (17 pages)
4 January 2005Return made up to 23/01/04; full list of members (7 pages)
4 January 2005Return made up to 23/01/04; full list of members (7 pages)
7 April 2004Full accounts made up to 31 December 2003 (20 pages)
7 April 2004Full accounts made up to 31 December 2003 (20 pages)
3 April 2004New director appointed (1 page)
3 April 2004New director appointed (1 page)
9 March 2004Director resigned (1 page)
9 March 2004Director resigned (1 page)
5 September 2003Director resigned (1 page)
5 September 2003New director appointed (2 pages)
5 September 2003Director resigned (1 page)
5 September 2003Director resigned (1 page)
5 September 2003New director appointed (2 pages)
5 September 2003Director resigned (1 page)
19 June 2003Ad 28/04/03--------- £ si [email protected]=20000 £ ic 2600000/2620000 (2 pages)
19 June 2003Ad 28/04/03--------- £ si [email protected]=20000 £ ic 2600000/2620000 (2 pages)
14 April 2003Full accounts made up to 31 December 2002 (22 pages)
14 April 2003Full accounts made up to 31 December 2002 (22 pages)
31 March 2003Return made up to 23/01/03; full list of members (7 pages)
31 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 March 2003Return made up to 23/01/03; full list of members (7 pages)
31 March 2003Nc inc already adjusted 21/12/02 (1 page)
31 March 2003Ad 20/01/03--------- £ si [email protected] (2 pages)
31 March 2003Ad 21/12/02--------- £ si [email protected] (2 pages)
31 March 2003Nc inc already adjusted 21/12/02 (1 page)
31 March 2003Ad 21/12/02--------- £ si [email protected] (2 pages)
31 March 2003Ad 20/01/03--------- £ si [email protected] (2 pages)
31 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 October 2002Full accounts made up to 31 December 2001 (19 pages)
2 October 2002Full accounts made up to 31 December 2001 (19 pages)
12 June 2002Director resigned (1 page)
12 June 2002Director resigned (1 page)
24 January 2002Return made up to 23/01/02; full list of members (7 pages)
24 January 2002Return made up to 23/01/02; full list of members (7 pages)
5 September 2001Full accounts made up to 31 December 2000 (20 pages)
5 September 2001Full accounts made up to 31 December 2000 (20 pages)
11 May 2001New secretary appointed (2 pages)
11 May 2001Director resigned (1 page)
11 May 2001Secretary resigned;director resigned (1 page)
11 May 2001Director resigned (1 page)
11 May 2001Secretary resigned;director resigned (1 page)
11 May 2001New secretary appointed (2 pages)
23 March 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 March 2001Nc inc already adjusted 25/08/00 (1 page)
23 March 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 March 2001Nc inc already adjusted 25/08/00 (1 page)
5 February 2001Return made up to 23/01/01; full list of members (8 pages)
5 February 2001Return made up to 23/01/01; full list of members (8 pages)
31 October 2000Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
31 October 2000Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
25 August 2000Full accounts made up to 31 October 1999 (17 pages)
25 August 2000Full accounts made up to 31 October 1999 (17 pages)
1 March 2000Auditor's resignation (1 page)
1 March 2000Auditor's resignation (1 page)
1 March 2000Return made up to 23/01/00; full list of members (8 pages)
1 March 2000Return made up to 23/01/00; full list of members (8 pages)
11 January 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(6 pages)
11 January 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(6 pages)
11 January 2000Articles of association (5 pages)
11 January 2000Articles of association (5 pages)
9 December 1999Particulars of mortgage/charge (3 pages)
9 December 1999Particulars of mortgage/charge (3 pages)
9 December 1999Director resigned (1 page)
9 December 1999Director resigned (1 page)
2 December 1999Director resigned (1 page)
2 December 1999New director appointed (2 pages)
2 December 1999New director appointed (2 pages)
2 December 1999New director appointed (2 pages)
2 December 1999New director appointed (2 pages)
2 December 1999New director appointed (2 pages)
2 December 1999New director appointed (2 pages)
2 December 1999Director resigned (1 page)
28 June 1999Auditor's resignation (1 page)
28 June 1999Auditor's resignation (1 page)
25 June 1999Registered office changed on 25/06/99 from: kangley bridge rd. Sydenham london SE26 5AS (1 page)
25 June 1999Registered office changed on 25/06/99 from: kangley bridge rd. Sydenham london SE26 5AS (1 page)
13 May 1999Director resigned (1 page)
13 May 1999Director resigned (1 page)
1 February 1999Full accounts made up to 31 October 1998 (16 pages)
1 February 1999Return made up to 23/01/99; full list of members (8 pages)
1 February 1999Return made up to 23/01/99; full list of members (8 pages)
1 February 1999Full accounts made up to 31 October 1998 (16 pages)
21 October 1998Auditor's resignation (1 page)
21 October 1998Auditor's resignation (1 page)
10 February 1998Full accounts made up to 31 October 1997 (16 pages)
10 February 1998Return made up to 23/01/98; full list of members (8 pages)
10 February 1998Return made up to 23/01/98; full list of members (8 pages)
10 February 1998Full accounts made up to 31 October 1997 (16 pages)
30 April 1997New director appointed (2 pages)
30 April 1997Director resigned (1 page)
30 April 1997New director appointed (2 pages)
30 April 1997Director's particulars changed (1 page)
30 April 1997Director resigned (1 page)
30 April 1997Director's particulars changed (1 page)
21 February 1997Return made up to 23/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 February 1997Full accounts made up to 31 October 1996 (16 pages)
21 February 1997Return made up to 23/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 February 1997Full accounts made up to 31 October 1996 (16 pages)
25 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
25 June 1996Resolutions
  • ELRES ‐ Elective resolution
(14 pages)
25 June 1996Resolutions
  • ELRES ‐ Elective resolution
(14 pages)
25 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
25 June 1996Resolutions
  • ELRES ‐ Elective resolution
(14 pages)
25 June 1996Resolutions
  • ELRES ‐ Elective resolution
(14 pages)
12 February 1996Director resigned (2 pages)
12 February 1996Director resigned (2 pages)
29 January 1996Full accounts made up to 31 October 1995 (15 pages)
29 January 1996Return made up to 23/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 January 1996Full accounts made up to 31 October 1995 (15 pages)
29 January 1996Return made up to 23/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 November 1995Director resigned (2 pages)
10 November 1995Director resigned (2 pages)
31 July 1995New director appointed (2 pages)
31 July 1995New director appointed (2 pages)
31 May 1988Company name changed small electric motors LIMITED\certificate issued on 01/06/88 (2 pages)
31 May 1988Company name changed small electric motors LIMITED\certificate issued on 01/06/88 (2 pages)
21 October 1914Incorporation (71 pages)
21 October 1914Incorporation (71 pages)
17 October 1914Certificate of incorporation (1 page)
17 October 1914Certificate of incorporation (1 page)