Company NameSemlo Fabrications Limited
DirectorsGwendoline Holmes and Christopher Martin Holmes
Company StatusActive
Company Number03976130
CategoryPrivate Limited Company
Incorporation Date19 April 2000(24 years ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameGwendoline Holmes
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2000(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address12 Renshaw Close
High Green
Sheffield
South Yorkshire
S35 4FB
Director NameMr Christopher Martin Holmes
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2000(same day as company formation)
RoleSheet Metal Worker
Country of ResidenceEngland
Correspondence AddressUnit C Old Hivolt Battery
Factory Derwent Way Wath
Upon Dearne Rotherham
South Yorkshire
S63 6EX
Secretary NameGwendoline Holmes
NationalityBritish
StatusCurrent
Appointed19 April 2000(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address12 Renshaw Close
High Green
Sheffield
South Yorkshire
S35 4FB
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed19 April 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed19 April 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Telephone01709 875600
Telephone regionRotherham

Location

Registered AddressUnit C Old Hivolt Battery
Factory Derwent Way Wath
Upon Dearne Rotherham
South Yorkshire
S63 6EX
RegionYorkshire and The Humber
ConstituencyWentworth and Dearne
CountySouth Yorkshire
WardHoober
Built Up AreaBarnsley/Dearne Valley

Financials

Year2012
Net Worth£18,054
Cash£12,442
Current Liabilities£43,852

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return19 April 2023 (1 year ago)
Next Return Due3 May 2024 (1 week from now)

Filing History

27 June 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
16 May 2023Confirmation statement made on 19 April 2023 with no updates (3 pages)
28 June 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
26 May 2022Confirmation statement made on 19 April 2022 with no updates (3 pages)
27 June 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
24 May 2021Confirmation statement made on 19 April 2021 with no updates (3 pages)
29 June 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
21 May 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
27 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
2 May 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
1 May 2019Director's details changed for Mr Christopher Martin Holmes on 6 April 2019 (2 pages)
27 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
23 April 2018Confirmation statement made on 19 April 2018 with updates (4 pages)
26 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
26 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
24 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
18 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 180
(5 pages)
18 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 180
(5 pages)
19 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
19 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
29 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 180
(5 pages)
29 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 180
(5 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
8 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 180
(5 pages)
8 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 180
(5 pages)
11 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
11 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
3 June 2013Annual return made up to 19 April 2013 with a full list of shareholders (5 pages)
3 June 2013Annual return made up to 19 April 2013 with a full list of shareholders (5 pages)
6 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
6 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
29 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (6 pages)
29 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (6 pages)
21 May 2012Director's details changed for Gwendoline Holmes on 21 May 2012 (2 pages)
21 May 2012Director's details changed for Christopher Martin Holmes on 21 May 2012 (2 pages)
21 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (6 pages)
21 May 2012Director's details changed for Christopher Martin Holmes on 21 May 2012 (2 pages)
21 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (6 pages)
21 May 2012Director's details changed for Gwendoline Holmes on 21 May 2012 (2 pages)
11 May 2011Annual return made up to 19 April 2011 (14 pages)
11 May 2011Annual return made up to 19 April 2011 (14 pages)
8 December 2010Total exemption small company accounts made up to 30 September 2010 (5 pages)
8 December 2010Total exemption small company accounts made up to 30 September 2010 (5 pages)
5 May 2010Annual return made up to 19 April 2010 (14 pages)
5 May 2010Annual return made up to 19 April 2010 (14 pages)
5 January 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
5 January 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
2 May 2009Return made up to 19/04/09; full list of members (8 pages)
2 May 2009Return made up to 19/04/09; full list of members (8 pages)
4 March 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
4 March 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
1 May 2008Return made up to 19/04/08; full list of members (7 pages)
1 May 2008Return made up to 19/04/08; full list of members (7 pages)
13 November 2007Total exemption small company accounts made up to 30 September 2007 (5 pages)
13 November 2007Total exemption small company accounts made up to 30 September 2007 (5 pages)
10 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
10 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
4 May 2007Return made up to 19/04/07; full list of members (7 pages)
4 May 2007Return made up to 19/04/07; full list of members (7 pages)
15 May 2006Return made up to 19/04/06; full list of members (8 pages)
15 May 2006Return made up to 19/04/06; full list of members (8 pages)
16 November 2005Total exemption small company accounts made up to 30 September 2005 (6 pages)
16 November 2005Total exemption small company accounts made up to 30 September 2005 (6 pages)
28 April 2005Return made up to 19/04/05; full list of members (8 pages)
28 April 2005Return made up to 19/04/05; full list of members (8 pages)
1 December 2004Total exemption small company accounts made up to 30 September 2004 (5 pages)
1 December 2004Total exemption small company accounts made up to 30 September 2004 (5 pages)
26 April 2004Return made up to 19/04/04; full list of members (8 pages)
26 April 2004Return made up to 19/04/04; full list of members (8 pages)
24 November 2003Total exemption small company accounts made up to 30 September 2003 (5 pages)
24 November 2003Total exemption small company accounts made up to 30 September 2003 (5 pages)
30 April 2003Ad 25/11/02--------- £ si 60@1=60 £ ic 180/240 (2 pages)
30 April 2003Return made up to 19/04/03; full list of members (8 pages)
30 April 2003Ad 25/11/02--------- £ si 60@1=60 £ ic 180/240 (2 pages)
30 April 2003Return made up to 19/04/03; full list of members (8 pages)
17 December 2002Ad 25/11/02--------- £ si 60@1=60 £ ic 120/180 (2 pages)
17 December 2002Ad 25/11/02--------- £ si 60@1=60 £ ic 120/180 (2 pages)
12 December 2002Registered office changed on 12/12/02 from: 12 renshaw close high green sheffield south yorkshire S35 4FB (1 page)
12 December 2002Registered office changed on 12/12/02 from: 12 renshaw close high green sheffield south yorkshire S35 4FB (1 page)
21 November 2002Total exemption small company accounts made up to 30 September 2002 (6 pages)
21 November 2002Total exemption small company accounts made up to 30 September 2002 (6 pages)
10 May 2002Return made up to 19/04/02; full list of members (6 pages)
10 May 2002Return made up to 19/04/02; full list of members (6 pages)
5 December 2001Total exemption small company accounts made up to 30 September 2001 (6 pages)
5 December 2001Total exemption small company accounts made up to 30 September 2001 (6 pages)
4 May 2001Return made up to 19/04/01; full list of members (6 pages)
4 May 2001Return made up to 19/04/01; full list of members (6 pages)
20 February 2001Accounting reference date extended from 30/04/01 to 30/09/01 (1 page)
20 February 2001Accounting reference date extended from 30/04/01 to 30/09/01 (1 page)
12 May 2000Ad 19/04/00--------- £ si 119@1=119 £ ic 1/120 (2 pages)
12 May 2000Ad 19/04/00--------- £ si 119@1=119 £ ic 1/120 (2 pages)
27 April 2000New director appointed (2 pages)
27 April 2000Registered office changed on 27/04/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
27 April 2000Secretary resigned (1 page)
27 April 2000New secretary appointed;new director appointed (2 pages)
27 April 2000Registered office changed on 27/04/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
27 April 2000New director appointed (2 pages)
27 April 2000Director resigned (1 page)
27 April 2000Director resigned (1 page)
27 April 2000New secretary appointed;new director appointed (2 pages)
27 April 2000Secretary resigned (1 page)
19 April 2000Incorporation (16 pages)
19 April 2000Incorporation (16 pages)