EMEA SEMICONDUCTOR LIMITED
Status | ACTIVE |
Company No. | 08004891 |
Category | Private Limited Company |
Incorporated | 23 Mar 2012 |
Age | 12 years, 2 months, 17 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 17 Dec 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 080048910001
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 23 Mar 2017
Action Date: 23 Mar 2017
Category: Capital
Type: SH01
Date: 2017-03-23
Capital : 101 GBP
Documents
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
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
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
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
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
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
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
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
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
Some Companies
32 32, STANLEY PARK ROAD,WALLINGTON,SM6 0ET
Number: | 10958275 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 08783323 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 35 MARINERS LANE,NEWCASTLE UPON TYNE,NE30 2RU
Number: | 11174307 |
Status: | ACTIVE |
Category: | Private Limited Company |
CONDY MATHIAS CA,PLYMOUTH,PL4 6HH
Number: | 00663329 |
Status: | ACTIVE |
Category: | Private Limited Company |
37C GRACE BUSINESS CENTRE,MITCHAM,CR4 4TU
Number: | 06943818 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 ANDROMEDA HOUSE,ALDERMASTON,RG7 8AP
Number: | 10064966 |
Status: | ACTIVE |
Category: | Private Limited Company |