EMEA SEMICONDUCTOR LIMITED

34 Falsgrave Road, Scarborough, YO12 5AT, North Yorkshire
StatusACTIVE
Company No.08004891
CategoryPrivate Limited Company
Incorporated23 Mar 2012
Age12 years, 2 months, 17 days
JurisdictionEngland Wales

SUMMARY

EMEA SEMICONDUCTOR LIMITED is an active private limited company with number 08004891. It was incorporated 12 years, 2 months, 17 days ago, on 23 March 2012. The company address is 34 Falsgrave Road, Scarborough, YO12 5AT, North Yorkshire.



Company Fillings

Confirmation statement with no updates

Date: 28 Feb 2024

Action Date: 23 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-23

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2023

Action Date: 20 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-10-20

Officer name: Mr Peter Stewart Gebbie

Documents

View document PDF

Change person secretary company with change date

Date: 20 Oct 2023

Action Date: 20 Oct 2023

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2023-10-20

Officer name: Mrs Anne-Marie Gebbie

Documents

View document PDF

Change to a person with significant control

Date: 20 Oct 2023

Action Date: 20 Oct 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-10-20

Psc name: Mr Peter Stewart Gebbie

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Apr 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2023

Action Date: 23 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jul 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Feb 2022

Action Date: 23 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-23

Documents

View document PDF

Change to a person with significant control

Date: 21 Jan 2022

Action Date: 19 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Peter Stewart Gebbie

Change date: 2022-01-19

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Jan 2022

Action Date: 19 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-01-19

Psc name: Anne-Marie Gebbie

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jun 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 02 Jun 2021

Action Date: 20 May 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-05-20

Psc name: Peter Stewart Gebbie

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Mar 2021

Action Date: 03 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-03-03

Psc name: Stewart Gebbie

Documents

View document PDF

Notification of a person with significant control

Date: 03 Mar 2021

Action Date: 03 Mar 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-03-03

Psc name: Anne-Marie Gebbie

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2021

Action Date: 23 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-23

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Dec 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 080048910001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Aug 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change person director company with change date

Date: 16 Jun 2020

Action Date: 04 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-04

Officer name: Mr Peter Stewart Gebbie

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jun 2020

Action Date: 16 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-16

New address: 34 Falsgrave Road Scarborough North Yorkshire YO12 5AT

Old address: C/O Wasley -Chapman 8a Pavilion Square Scarborough North Yorkshire YO11 2JT

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2020

Action Date: 23 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-23

Documents

View document PDF

Change person secretary company with change date

Date: 11 Sep 2019

Action Date: 01 Sep 2019

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Anne-Marie Gebbie

Change date: 2019-09-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Mar 2019

Action Date: 23 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Jun 2018

Action Date: 18 Jun 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 080048910001

Charge creation date: 2018-06-18

Documents

View document PDF

Confirmation statement with updates

Date: 23 Mar 2018

Action Date: 23 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change person director company with change date

Date: 31 Oct 2017

Action Date: 18 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Stewart Gebbie

Change date: 2017-10-18

Documents

View document PDF

Change to a person with significant control

Date: 31 Oct 2017

Action Date: 18 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-10-18

Psc name: Mr Stewart Gebbie

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2017

Action Date: 23 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-23

Documents

View document PDF

Capital allotment shares

Date: 23 Mar 2017

Action Date: 23 Mar 2017

Category: Capital

Type: SH01

Date: 2017-03-23

Capital : 101 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2016

Action Date: 23 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2015

Action Date: 23 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-23

Documents

View document PDF

Change sail address company with new address

Date: 24 Mar 2015

Category: Address

Type: AD02

New address: C/O M Wasley Chapman 8a Pavilion Square Scarborough North Yorkshire YO11 2JT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jun 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Mar 2014

Action Date: 23 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Mar 2013

Action Date: 23 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-23

Documents

View document PDF

Incorporation company

Date: 23 Mar 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLEARWAYSTEN LIMITED

32 32, STANLEY PARK ROAD,WALLINGTON,SM6 0ET

Number:10958275
Status:ACTIVE
Category:Private Limited Company

ECHO PM LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:08783323
Status:ACTIVE
Category:Private Limited Company

FSAG LIMITED

35 35 MARINERS LANE,NEWCASTLE UPON TYNE,NE30 2RU

Number:11174307
Status:ACTIVE
Category:Private Limited Company

NET-IT SOLUTIONS LIMITED

CONDY MATHIAS CA,PLYMOUTH,PL4 6HH

Number:00663329
Status:ACTIVE
Category:Private Limited Company

REFURB PROJECT LTD

37C GRACE BUSINESS CENTRE,MITCHAM,CR4 4TU

Number:06943818
Status:ACTIVE
Category:Private Limited Company

SOPRANO DIGITAL MEDIA LTD

1 ANDROMEDA HOUSE,ALDERMASTON,RG7 8AP

Number:10064966
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source