Company NameSemec Engineering Limited
DirectorsLesley Suzanne Rutland and William Albert Rutland
Company StatusActive
Company Number01998167
CategoryPrivate Limited Company
Incorporation Date11 March 1986(38 years, 1 month ago)
Previous NameMagnum Plastics Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameLesley Suzanne Rutland
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(4 years, 9 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Grey Ladies Oast Long Mill Lane
Crouch Borough Green Plaxtol
Sevenoaks
Kent
TN15 8PF
Director NameMr William Albert Rutland
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(4 years, 9 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Grey Ladies Oast Long Mill Lane
Crouch Borough Green
Sevenoaks
Kent
TN15 8PF
Secretary NameLesley Suzanne Rutland
NationalityBritish
StatusCurrent
Appointed31 December 1990(4 years, 9 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Grey Ladies Oast Long Mill Lane
Crouch Borough Green Plaxtol
Sevenoaks
Kent
TN15 8PF

Contact

Telephone01474 323856
Telephone regionGravesend

Location

Registered AddressCornwall Wharf
Wharf Road Riverside
Gravesend
Kent
DA12 2RU
RegionSouth East
ConstituencyGravesham
CountyKent
WardRiverside
Built Up AreaGreater London

Shareholders

13.8k at £1W.a. Rutland
54.78%
Ordinary A
11.3k at £1Mrs Lesley Suzanne Rutland
44.82%
Ordinary A
75 at £1Mrs Lesley Suzanne Rutland
0.30%
Ordinary B Non Voting
25 at £1Laura Grace Rutland
0.10%
Ordinary B Non Voting

Financials

Year2014
Net Worth£96,053
Cash£52,303
Current Liabilities£138,455

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return11 January 2024 (3 months, 1 week ago)
Next Return Due25 January 2025 (9 months, 1 week from now)

Charges

1 June 1994Delivered on: 21 June 1994
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. See the mortgage charge document for full details.
Outstanding

Filing History

14 January 2021Confirmation statement made on 13 January 2021 with no updates (3 pages)
22 September 2020Total exemption full accounts made up to 30 April 2020 (8 pages)
12 June 2020Satisfaction of charge 1 in full (3 pages)
15 January 2020Confirmation statement made on 13 January 2020 with no updates (3 pages)
5 October 2019Total exemption full accounts made up to 30 April 2019 (8 pages)
15 January 2019Confirmation statement made on 13 January 2019 with no updates (3 pages)
7 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
23 January 2018Confirmation statement made on 13 January 2018 with updates (4 pages)
29 December 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
29 December 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
6 March 2017Confirmation statement made on 13 January 2017 with updates (13 pages)
6 March 2017Confirmation statement made on 13 January 2017 with updates (13 pages)
12 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
12 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
11 March 2016Annual return made up to 13 January 2016
Statement of capital on 2016-03-11
  • GBP 25,100
(20 pages)
11 March 2016Annual return made up to 13 January 2016
Statement of capital on 2016-03-11
  • GBP 25,100
(20 pages)
25 November 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
25 November 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
13 February 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 25,100
(14 pages)
13 February 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 25,100
(14 pages)
29 August 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
29 August 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
23 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 25,100
(14 pages)
23 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 25,100
(14 pages)
29 November 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
29 November 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
8 February 2013Annual return made up to 13 January 2013 with a full list of shareholders (15 pages)
8 February 2013Annual return made up to 13 January 2013 with a full list of shareholders (15 pages)
16 November 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
16 November 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
24 January 2012Annual return made up to 13 January 2012 (14 pages)
24 January 2012Annual return made up to 13 January 2012 (14 pages)
1 August 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
1 August 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
19 January 2011Annual return made up to 13 January 2011 (14 pages)
19 January 2011Annual return made up to 13 January 2011 (14 pages)
7 September 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
7 September 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
10 March 2010Annual return made up to 13 January 2010 with a full list of shareholders (11 pages)
10 March 2010Annual return made up to 13 January 2010 with a full list of shareholders (11 pages)
13 August 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
13 August 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
22 January 2009Return made up to 13/01/09; no change of members (4 pages)
22 January 2009Return made up to 13/01/09; no change of members (4 pages)
18 August 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
18 August 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
4 February 2008Return made up to 31/12/07; no change of members (7 pages)
4 February 2008Return made up to 31/12/07; no change of members (7 pages)
15 October 2007Registered office changed on 15/10/07 from: hanover house 18 mount ephraim road tunbridge wells kent TN1 1ED (1 page)
15 October 2007Registered office changed on 15/10/07 from: hanover house 18 mount ephraim road tunbridge wells kent TN1 1ED (1 page)
15 October 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
15 October 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
9 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
9 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
24 January 2007Return made up to 31/12/06; full list of members (7 pages)
24 January 2007Return made up to 31/12/06; full list of members (7 pages)
27 January 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
27 January 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
5 January 2006Return made up to 31/12/05; full list of members (7 pages)
5 January 2006Return made up to 31/12/05; full list of members (7 pages)
11 January 2005Return made up to 31/12/04; full list of members (7 pages)
11 January 2005Return made up to 31/12/04; full list of members (7 pages)
23 December 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
23 December 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
13 January 2004Return made up to 31/12/03; full list of members (7 pages)
13 January 2004Return made up to 31/12/03; full list of members (7 pages)
24 September 2003Total exemption full accounts made up to 30 April 2003 (8 pages)
24 September 2003Total exemption full accounts made up to 30 April 2003 (8 pages)
9 February 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 February 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 September 2002Total exemption full accounts made up to 30 April 2002 (9 pages)
16 September 2002Total exemption full accounts made up to 30 April 2002 (9 pages)
8 April 2002Total exemption full accounts made up to 30 April 2001 (9 pages)
8 April 2002Total exemption full accounts made up to 30 April 2001 (9 pages)
7 January 2002Return made up to 31/12/01; full list of members (6 pages)
7 January 2002Return made up to 31/12/01; full list of members (6 pages)
20 February 2001Registered office changed on 20/02/01 from: douglas house east street tonbridge kent TN9 1HP (1 page)
20 February 2001Registered office changed on 20/02/01 from: douglas house east street tonbridge kent TN9 1HP (1 page)
11 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 November 2000Full accounts made up to 30 April 2000 (12 pages)
29 November 2000Full accounts made up to 30 April 2000 (12 pages)
16 February 2000Return made up to 31/12/99; full list of members (6 pages)
16 February 2000Return made up to 31/12/99; full list of members (6 pages)
14 September 1999Full accounts made up to 30 April 1999 (12 pages)
14 September 1999Full accounts made up to 30 April 1999 (12 pages)
1 April 1999Ad 01/03/99--------- £ si 100@1=100 £ ic 25000/25100 (2 pages)
1 April 1999Ad 01/03/99--------- £ si 100@1=100 £ ic 25000/25100 (2 pages)
4 March 1999Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
4 March 1999Recon 25/02/99 (1 page)
4 March 1999Recon 25/02/99 (1 page)
4 March 1999Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
11 January 1999Return made up to 31/12/98; full list of members (6 pages)
11 January 1999Return made up to 31/12/98; full list of members (6 pages)
17 September 1998Full accounts made up to 30 April 1998 (12 pages)
17 September 1998Full accounts made up to 30 April 1998 (12 pages)
20 February 1998Particulars of contract relating to shares (4 pages)
20 February 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 February 1998Ad 09/02/98--------- £ si 24900@1=24900 £ ic 100/25000 (2 pages)
20 February 1998Ad 09/02/98--------- £ si 24900@1=24900 £ ic 100/25000 (2 pages)
20 February 1998£ nc 100/50000 09/02/98 (1 page)
20 February 1998£ nc 100/50000 09/02/98 (1 page)
20 February 1998Particulars of contract relating to shares (4 pages)
20 February 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 December 1997Return made up to 31/12/97; no change of members (4 pages)
30 December 1997Return made up to 31/12/97; no change of members (4 pages)
11 November 1997Full accounts made up to 30 April 1997 (14 pages)
11 November 1997Full accounts made up to 30 April 1997 (14 pages)
6 January 1997Return made up to 31/12/96; no change of members (4 pages)
6 January 1997Return made up to 31/12/96; no change of members (4 pages)
25 July 1996Full accounts made up to 30 April 1996 (14 pages)
25 July 1996Full accounts made up to 30 April 1996 (14 pages)
31 January 1996Full accounts made up to 30 April 1995 (14 pages)
31 January 1996Full accounts made up to 30 April 1995 (14 pages)
5 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 March 1987Company name changed magnum plastics LIMITED\certificate issued on 09/03/87 (2 pages)
9 March 1987Company name changed magnum plastics LIMITED\certificate issued on 09/03/87 (2 pages)
11 March 1986Incorporation (18 pages)
11 March 1986Incorporation (18 pages)