Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SEMINAR COMPONENTS (U.K.) LIMITED
Company Information for

SEMINAR COMPONENTS (U.K.) LIMITED

BRUCE ROAD, FFORESTFACH, SWANSEA, SA5 4HS,
Company Registration Number
01191770
Private Limited Company
Active

Company Overview

About Seminar Components (u.k.) Ltd
SEMINAR COMPONENTS (U.K.) LIMITED was founded on 1974-11-27 and has its registered office in Swansea. The organisation's status is listed as "Active". Seminar Components (u.k.) Limited is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SEMINAR COMPONENTS (U.K.) LIMITED
 
Legal Registered Office
BRUCE ROAD
FFORESTFACH
SWANSEA
SA5 4HS
Other companies in SA5
 
Filing Information
Company Number 01191770
Company ID Number 01191770
Date formed 1974-11-27
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 27/07/2015
Return next due 24/08/2016
Type of accounts SMALL
Last Datalog update: 2024-01-06 13:31:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SEMINAR COMPONENTS (U.K.) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SEMINAR COMPONENTS (U.K.) LIMITED

Current Directors
Officer Role Date Appointed
PHILIP JOHN LEMPRIERE
Company Secretary 2018-04-30
STEPHEN RICHARD PHILIP HALE
Director 2012-10-01
PHILIP JOHN LEMPRIERE
Director 2015-04-13
JEFFREY PHILLPART
Director 2004-04-05
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS MARTIN HALE
Company Secretary 1995-05-22 2018-04-30
NICHOLAS MARTIN HALE
Director 1991-07-27 2018-04-30
RICHARD JOHN HALE
Director 1991-07-27 2018-04-30
MARGARET BOND HALE
Company Secretary 1991-07-27 1995-05-22
MARGARET BOND HALE
Director 1991-07-27 1995-05-22
SAMUEL HALE
Director 1991-07-27 1995-05-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN RICHARD PHILIP HALE SEMINAR COMPONENTS HOLDINGS LIMITED Director 2013-03-22 CURRENT 2013-03-22 Active
JACOB METCALF BYHIRAS SERVICES LLP Limited Liability Partnership (LLP) Member 2012-06-06 - 2014-04-08 RESIGNED 2011-05-24 Dissolved 2014-12-02
PHILIP JOHN LEMPRIERE SEMINAR COMPONENTS HOLDINGS LIMITED Director 2015-04-13 CURRENT 2013-03-22 Active
PHILIP JOHN LEMPRIERE LEMPRIERE CONSULTANCY LIMITED Director 2005-04-15 CURRENT 2005-04-15 Dissolved 2015-11-10
JEFFREY PHILLPART SEMINAR COMPONENTS HOLDINGS LIMITED Director 2013-03-22 CURRENT 2013-03-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-15SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-07-27CONFIRMATION STATEMENT MADE ON 27/07/23, WITH UPDATES
2022-12-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-07-27CS01CONFIRMATION STATEMENT MADE ON 27/07/22, WITH UPDATES
2021-12-22SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-22SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-08-02CS01CONFIRMATION STATEMENT MADE ON 27/07/21, WITH UPDATES
2021-06-16CH01Director's details changed for Mr Jeffrey Phillpart on 2021-06-07
2021-06-15PSC05Change of details for Seminar Components Holdings Limited as a person with significant control on 2021-06-07
2021-06-15PSC04Change of details for Mr Stephen Richard Philip Hale as a person with significant control on 2021-06-07
2021-06-15CH03SECRETARY'S DETAILS CHNAGED FOR MR PHILIP JOHN LEMPRIERE on 2021-06-07
2021-06-15CH01Director's details changed for Mr Stephen Richard Philip Hale on 2021-06-07
2021-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/21 FROM Unit 1a Cwmdu Industrial Estate Carmarthen Road Swansea West Glamorgan SA5 8JF
2020-10-18AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-27CS01CONFIRMATION STATEMENT MADE ON 27/07/20, WITH UPDATES
2019-11-29AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-29CS01CONFIRMATION STATEMENT MADE ON 27/07/19, WITH UPDATES
2018-11-13AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-27LATEST SOC27/07/18 STATEMENT OF CAPITAL;GBP 57100
2018-07-27CS01CONFIRMATION STATEMENT MADE ON 27/07/18, WITH UPDATES
2018-05-16AP03Appointment of Mr Philip John Lempriere as company secretary on 2018-04-30
2018-05-02TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HALE
2018-05-02TM02Termination of appointment of Nicholas Martin Hale on 2018-04-30
2018-05-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HALE
2018-05-01CH01Director's details changed for Mr Richard John Hale on 2018-04-30
2017-12-11AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-27LATEST SOC27/07/17 STATEMENT OF CAPITAL;GBP 57100
2017-07-27CS01CONFIRMATION STATEMENT MADE ON 27/07/17, WITH UPDATES
2016-11-17AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-28CS01CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES
2016-01-06AP01DIRECTOR APPOINTED MR PHILIP JOHN LEMPRIERE
2015-10-15AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-28CH01Director's details changed for Mr Jeffrey Phillpart on 2014-07-27
2015-07-28LATEST SOC28/07/15 STATEMENT OF CAPITAL;GBP 57100
2015-07-28AR0127/07/15 ANNUAL RETURN FULL LIST
2015-07-27CH01Director's details changed for Mr Stephen Richard Philip Hale on 2014-07-27
2015-07-27CH03SECRETARY'S DETAILS CHNAGED FOR MR NICHOLAS MARTIN HALE on 2014-07-27
2014-11-11AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-30LATEST SOC30/07/14 STATEMENT OF CAPITAL;GBP 57100
2014-07-30AR0127/07/14 ANNUAL RETURN FULL LIST
2014-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN HALE / 27/07/2014
2014-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MARTIN HALE / 27/07/2014
2014-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/14 FROM Unit 2, Cwmdu Industrial Estate Fforestfach Swansea SA5 8JF
2013-07-30AR0127/07/13 ANNUAL RETURN FULL LIST
2013-07-22AA31/03/13 TOTAL EXEMPTION SMALL
2013-05-23SH0123/03/13 STATEMENT OF CAPITAL GBP 57100
2013-01-17SH0120/12/12 STATEMENT OF CAPITAL GBP 56100
2012-10-17AP01DIRECTOR APPOINTED MR STEPHEN RICHARD PHILIP HALE
2012-08-07AA31/03/12 TOTAL EXEMPTION SMALL
2012-07-30AR0127/07/12 FULL LIST
2012-06-22SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-07-27AR0127/07/11 FULL LIST
2011-07-26AA31/03/11 TOTAL EXEMPTION SMALL
2011-05-03RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-05-03RES04NC INC ALREADY ADJUSTED 20/11/2008
2011-03-09SH0102/11/10 STATEMENT OF CAPITAL GBP 55100
2010-07-28AR0127/07/10 FULL LIST
2010-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY PHILLPART / 01/10/2009
2010-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN HALE / 01/10/2009
2010-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MARTIN HALE / 01/10/2009
2010-07-19AA31/03/10 TOTAL EXEMPTION SMALL
2009-07-27363aRETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS
2009-07-09AA31/03/09 TOTAL EXEMPTION SMALL
2008-08-06AA31/03/08 TOTAL EXEMPTION SMALL
2008-08-04363aRETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS
2007-07-30363aRETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS
2007-06-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-09-25363aRETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS
2006-08-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2005-08-09363aRETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS
2005-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2004-08-10363sRETURN MADE UP TO 27/07/04; FULL LIST OF MEMBERS
2004-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-04-15288aNEW DIRECTOR APPOINTED
2003-08-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-08-26363sRETURN MADE UP TO 27/07/03; FULL LIST OF MEMBERS
2003-01-07128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2003-01-07123£ NC 54000/54100 19/12/02
2003-01-07RES13CONVERSION OF SHARES 20/12/02
2003-01-07RES04NC INC ALREADY ADJUSTED 19/12/02
2003-01-0788(2)RAD 02/01/03--------- £ SI 100@1=100 £ IC 54000/54100
2002-08-06363sRETURN MADE UP TO 27/07/02; FULL LIST OF MEMBERS
2002-07-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2001-08-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-08-08363sRETURN MADE UP TO 27/07/01; FULL LIST OF MEMBERS
2000-08-07363sRETURN MADE UP TO 27/07/00; FULL LIST OF MEMBERS
2000-07-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
1999-08-06363(288)DIRECTOR'S PARTICULARS CHANGED
1999-08-06363sRETURN MADE UP TO 27/07/99; FULL LIST OF MEMBERS
1999-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1998-08-17363sRETURN MADE UP TO 27/07/98; NO CHANGE OF MEMBERS
1998-07-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1997-07-23363sRETURN MADE UP TO 27/07/97; NO CHANGE OF MEMBERS
1997-07-14AAFULL ACCOUNTS MADE UP TO 31/03/97
1996-08-18363sRETURN MADE UP TO 27/07/96; FULL LIST OF MEMBERS
1996-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1995-11-03AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-09-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-08-03363sRETURN MADE UP TO 27/07/95; CHANGE OF MEMBERS
1995-07-31288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1995-07-31288DIRECTOR RESIGNED
1994-10-10ORES04£ NC 50000/54000 28/09/
1994-08-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-07-22363sRETURN MADE UP TO 27/07/94; NO CHANGE OF MEMBERS
1993-07-19363sRETURN MADE UP TO 27/07/93; FULL LIST OF MEMBERS
1993-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
259 - Manufacture of other fabricated metal products
25990 - Manufacture of other fabricated metal products n.e.c.

96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to SEMINAR COMPONENTS (U.K.) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SEMINAR COMPONENTS (U.K.) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1985-11-29 Outstanding LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SEMINAR COMPONENTS (U.K.) LIMITED

Intangible Assets
Patents
We have not found any records of SEMINAR COMPONENTS (U.K.) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SEMINAR COMPONENTS (U.K.) LIMITED
Trademarks
We have not found any records of SEMINAR COMPONENTS (U.K.) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SEMINAR COMPONENTS (U.K.) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (25990 - Manufacture of other fabricated metal products n.e.c.) as SEMINAR COMPONENTS (U.K.) LIMITED are:

WICKSTEED LEISURE LIMITED £ 599,131
DRIVE DEVILBISS SIDHIL LIMITED £ 116,822
QUEENSBURY SHELTERS LIMITED £ 102,114
SUTCLIFFE PLAY LIMITED £ 96,292
STEELPLAN LTD £ 86,885
POWDERHALL BRONZE LTD. £ 66,689
SABLON FABRICATIONS LTD £ 55,362
BEMCO LIMITED £ 52,979
SOLENT BLIND & CURTAIN COMPANY LTD. £ 49,528
ABL REALISATIONS LIMITED £ 43,676
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
Outgoings
Business Rates/Property Tax
No properties were found where SEMINAR COMPONENTS (U.K.) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SEMINAR COMPONENTS (U.K.) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SEMINAR COMPONENTS (U.K.) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.