Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SEMNAT & ASSOCIATES LIMITED
Company Information for

SEMNAT & ASSOCIATES LIMITED

45 RAPHAEL ROAD, GRAVESEND, DA12 2PN,
Company Registration Number
03960770
Private Limited Company
Active

Company Overview

About Semnat & Associates Ltd
SEMNAT & ASSOCIATES LIMITED was founded on 2000-03-30 and has its registered office in Gravesend. The organisation's status is listed as "Active". Semnat & Associates Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SEMNAT & ASSOCIATES LIMITED
 
Legal Registered Office
45 RAPHAEL ROAD
GRAVESEND
DA12 2PN
Other companies in DN1
 
Filing Information
Company Number 03960770
Company ID Number 03960770
Date formed 2000-03-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/03/2016
Return next due 27/04/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB917904114  
Last Datalog update: 2024-05-05 16:03:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SEMNAT & ASSOCIATES 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 SEMNAT & ASSOCIATES LIMITED

Current Directors
Officer Role Date Appointed
COMPANY CREATIONS & CONTROL LTD
Company Secretary 2012-09-27
DIANA KWABI
Director 2000-03-30
NICHOLAS ASIAM KWABI
Director 2000-03-30
Previous Officers
Officer Role Date Appointed Date Resigned
DIANA KWABI
Company Secretary 2000-03-30 2012-12-17
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2000-03-30 2000-03-30
COMPANY DIRECTORS LIMITED
Nominated Director 2000-03-30 2000-03-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COMPANY CREATIONS & CONTROL LTD HUMAC CIVIL ENGINEERING LIMITED Company Secretary 2017-04-03 CURRENT 2007-08-14 In Administration
COMPANY CREATIONS & CONTROL LTD LA SAPORITA LTD Company Secretary 2016-06-27 CURRENT 2016-06-27 Active - Proposal to Strike off
COMPANY CREATIONS & CONTROL LTD SILKE ENTERPRISES LTD Company Secretary 2016-06-08 CURRENT 2016-06-08 Active - Proposal to Strike off
COMPANY CREATIONS & CONTROL LTD RUTLAND PLASTERING LTD Company Secretary 2016-04-18 CURRENT 2016-04-18 Active
COMPANY CREATIONS & CONTROL LTD CAFFEINE & COCKTAILS READING LTD Company Secretary 2016-04-06 CURRENT 2016-04-06 Liquidation
COMPANY CREATIONS & CONTROL LTD LHS ELECTRICAL LTD Company Secretary 2016-03-24 CURRENT 2016-03-24 Active
COMPANY CREATIONS & CONTROL LTD TM HOSPITALITY GROUP LIMITED Company Secretary 2016-03-03 CURRENT 2016-03-03 Active
COMPANY CREATIONS & CONTROL LTD AXHOLME MARKETING LTD Company Secretary 2016-01-28 CURRENT 2016-01-28 Active - Proposal to Strike off
COMPANY CREATIONS & CONTROL LTD ST LEGER PUB COMPANY LTD Company Secretary 2015-12-17 CURRENT 2015-12-17 Active
COMPANY CREATIONS & CONTROL LTD MS FEFFEX T/A TOTAL EFFEX SECURITY LTD Company Secretary 2015-11-13 CURRENT 2015-11-13 Liquidation
COMPANY CREATIONS & CONTROL LTD INDIGO READING LIMITED Company Secretary 2015-07-07 CURRENT 2015-07-07 Active
COMPANY CREATIONS & CONTROL LTD SMITHS CONSTRUCTION SPECIALISTS LTD Company Secretary 2015-07-06 CURRENT 2015-07-06 Liquidation
COMPANY CREATIONS & CONTROL LTD BUSINESS RESOURCES LIMITED Company Secretary 2015-06-11 CURRENT 2015-06-11 Active - Proposal to Strike off
COMPANY CREATIONS & CONTROL LTD SILKE REFERRALS LIMITED Company Secretary 2015-06-11 CURRENT 2015-06-11 Active
COMPANY CREATIONS & CONTROL LTD MJA FABRICATIONS LIMITED Company Secretary 2015-05-13 CURRENT 2015-05-13 Active
COMPANY CREATIONS & CONTROL LTD DONCASTER RECOVERY SERVICES LIMITED Company Secretary 2015-05-08 CURRENT 2014-05-01 Active - Proposal to Strike off
COMPANY CREATIONS & CONTROL LTD T&M LEISURE READING LTD Company Secretary 2015-05-06 CURRENT 2015-05-06 Active
COMPANY CREATIONS & CONTROL LTD SILKE HOLDINGS LTD Company Secretary 2015-05-01 CURRENT 2015-05-01 Active
COMPANY CREATIONS & CONTROL LTD AGM FINE CARS LTD Company Secretary 2015-02-13 CURRENT 2015-02-13 Active - Proposal to Strike off
COMPANY CREATIONS & CONTROL LTD ARC INDUSTRIAL SOLUTIONS LTD Company Secretary 2015-02-05 CURRENT 2015-02-05 Dissolved 2016-07-19
COMPANY CREATIONS & CONTROL LTD G CUNNINGHAM ELECTRICAL LTD Company Secretary 2015-02-05 CURRENT 2015-02-05 Dissolved 2017-04-04
COMPANY CREATIONS & CONTROL LTD BRAMWITH ENGINEERING LTD Company Secretary 2015-02-04 CURRENT 2015-02-04 Liquidation
COMPANY CREATIONS & CONTROL LTD THE ELECTRIC THEATRE (ACKWORTH) LIMITED Company Secretary 2015-01-14 CURRENT 2015-01-14 Active
COMPANY CREATIONS & CONTROL LTD HB HR CONSULTING LTD Company Secretary 2015-01-07 CURRENT 2015-01-07 Active
COMPANY CREATIONS & CONTROL LTD J DAVIES SECURITY LTD Company Secretary 2015-01-05 CURRENT 2015-01-05 Dissolved 2016-11-01
COMPANY CREATIONS & CONTROL LTD BRETT ROCHE LTD Company Secretary 2014-12-29 CURRENT 2014-12-29 Active
COMPANY CREATIONS & CONTROL LTD JMG 3000 LIMITED Company Secretary 2014-11-20 CURRENT 2014-11-20 Active
COMPANY CREATIONS & CONTROL LTD PMB CONTRACTORS LTD Company Secretary 2014-11-19 CURRENT 2014-11-19 Dissolved 2017-01-03
COMPANY CREATIONS & CONTROL LTD B HOLDEN INSPECTION SERVICES LTD Company Secretary 2014-11-17 CURRENT 2014-11-17 Dissolved 2016-06-28
COMPANY CREATIONS & CONTROL LTD TATESEC SECURITY LTD Company Secretary 2014-10-08 CURRENT 2014-10-08 Dissolved 2018-05-29
COMPANY CREATIONS & CONTROL LTD IB COMMUNICATIONS UK LTD Company Secretary 2014-09-16 CURRENT 2014-09-16 Dissolved 2017-04-04
COMPANY CREATIONS & CONTROL LTD SELECT INTEGRATED SYSTEMS LTD Company Secretary 2014-09-16 CURRENT 2014-09-16 Liquidation
COMPANY CREATIONS & CONTROL LTD VEXILLA LIMITED Company Secretary 2014-07-01 CURRENT 2010-07-08 Active
COMPANY CREATIONS & CONTROL LTD G H WELD LTD Company Secretary 2014-07-01 CURRENT 2014-07-01 Dissolved 2018-01-16
COMPANY CREATIONS & CONTROL LTD G & B ELECTRICAL SERVICES LIMITED Company Secretary 2014-05-29 CURRENT 2014-05-29 Dissolved 2018-07-17
COMPANY CREATIONS & CONTROL LTD BRIDGE CONSTRUCTION LIMITED Company Secretary 2014-05-06 CURRENT 2014-05-06 Active
COMPANY CREATIONS & CONTROL LTD EROS RENEWABLE ENERGY LTD Company Secretary 2014-04-04 CURRENT 2013-04-23 Dissolved 2016-05-17
COMPANY CREATIONS & CONTROL LTD CITY SECURITY SOLUTIONS LTD Company Secretary 2014-01-09 CURRENT 2014-01-09 Dissolved 2016-11-22
COMPANY CREATIONS & CONTROL LTD TM BARS LIMITED Company Secretary 2013-11-28 CURRENT 2013-11-28 Liquidation
COMPANY CREATIONS & CONTROL LTD PROSEC UK EVENTS LIMITED Company Secretary 2013-11-01 CURRENT 2013-11-01 Dissolved 2017-03-22
COMPANY CREATIONS & CONTROL LTD WHITE ROSE BULK SERVICES LIMITED Company Secretary 2013-10-29 CURRENT 2013-10-29 Dissolved 2018-04-10
COMPANY CREATIONS & CONTROL LTD ECO-TEC SOLUTIONS LTD Company Secretary 2013-10-10 CURRENT 2013-10-10 Active
COMPANY CREATIONS & CONTROL LTD REDGATE LIVE LIMITED Company Secretary 2013-10-09 CURRENT 2013-10-09 Dissolved 2016-06-07
COMPANY CREATIONS & CONTROL LTD ERIC C.FLOWER LIMITED Company Secretary 2013-08-28 CURRENT 1949-03-28 Liquidation
COMPANY CREATIONS & CONTROL LTD J C FABRICATIONS (DONCASTER) LTD Company Secretary 2013-06-28 CURRENT 2013-06-28 Active - Proposal to Strike off
COMPANY CREATIONS & CONTROL LTD M COMMODITIES LIMITED Company Secretary 2013-06-11 CURRENT 2012-02-23 Active
COMPANY CREATIONS & CONTROL LTD ACHIEVE BUSINESS EFFICIENCIES LIMITED Company Secretary 2013-05-13 CURRENT 2013-05-13 Dissolved 2017-10-17
COMPANY CREATIONS & CONTROL LTD ACHIEVE TRAINING SOLUTIONS LIMITED Company Secretary 2013-05-02 CURRENT 2013-05-02 Dissolved 2016-01-05
COMPANY CREATIONS & CONTROL LTD KINDLELIGHT WINDOWS LTD Company Secretary 2013-04-04 CURRENT 2012-03-09 Active
COMPANY CREATIONS & CONTROL LTD SCHOOL BOY INN LIMITED Company Secretary 2013-04-03 CURRENT 2013-04-03 Liquidation
COMPANY CREATIONS & CONTROL LTD X L DONCASTER LTD Company Secretary 2013-03-13 CURRENT 2013-03-13 Active
COMPANY CREATIONS & CONTROL LTD N M DESIGN LONDON LTD Company Secretary 2013-03-13 CURRENT 2013-03-13 Active
COMPANY CREATIONS & CONTROL LTD K-MACS TAVERNS LIMITED Company Secretary 2013-02-28 CURRENT 2013-02-28 Liquidation
COMPANY CREATIONS & CONTROL LTD PHOENIX INSTALLATIONS (YORKSHIRE) LTD Company Secretary 2013-02-05 CURRENT 2013-02-05 Liquidation
COMPANY CREATIONS & CONTROL LTD MAFISS LIMITED Company Secretary 2012-12-21 CURRENT 2012-12-21 Active
COMPANY CREATIONS & CONTROL LTD DESIGN & DEVELOPMENT INNOVATORS LIMITED Company Secretary 2012-12-21 CURRENT 2012-12-21 Active
COMPANY CREATIONS & CONTROL LTD TWILE LIMITED Company Secretary 2012-10-18 CURRENT 2012-10-18 Active - Proposal to Strike off
COMPANY CREATIONS & CONTROL LTD KINDLELIGHT GLAZING SPECIALISTS LTD Company Secretary 2012-09-27 CURRENT 2010-03-16 Liquidation
COMPANY CREATIONS & CONTROL LTD OAK MEDICAL SERVICES LIMITED Company Secretary 2012-09-24 CURRENT 1990-04-17 Active
COMPANY CREATIONS & CONTROL LTD AGN PLASTERING LTD Company Secretary 2012-06-25 CURRENT 2007-10-12 Dissolved 2015-08-04
COMPANY CREATIONS & CONTROL LTD SOCCER 4 SUCCESS LTD Company Secretary 2012-06-21 CURRENT 2012-06-21 Active
COMPANY CREATIONS & CONTROL LTD COOLPRICE HOLDINGS LIMITED Company Secretary 2012-06-20 CURRENT 2010-10-14 Liquidation
COMPANY CREATIONS & CONTROL LTD QUID BAKE LIMITED Company Secretary 2012-03-15 CURRENT 2012-03-15 Dissolved 2015-09-22
COMPANY CREATIONS & CONTROL LTD TBI SECURITY & COMMUNICATIONS LTD Company Secretary 2012-03-08 CURRENT 2012-03-08 Dissolved 2017-05-16
COMPANY CREATIONS & CONTROL LTD DONCASTER GROUNDWORKS & REINFORCEMENTS LTD Company Secretary 2012-02-24 CURRENT 2012-02-24 Active
COMPANY CREATIONS & CONTROL LTD K.C.C.S.Y LTD Company Secretary 2011-12-22 CURRENT 2011-12-22 Dissolved 2016-04-26
COMPANY CREATIONS & CONTROL LTD T M EVENTS LIMITED Company Secretary 2011-12-14 CURRENT 2011-12-14 Active
COMPANY CREATIONS & CONTROL LTD POPPIES OF REIGATE LTD Company Secretary 2011-11-08 CURRENT 2011-11-08 Liquidation
COMPANY CREATIONS & CONTROL LTD DC MEATS LTD Company Secretary 2011-10-12 CURRENT 2011-10-12 Active - Proposal to Strike off
COMPANY CREATIONS & CONTROL LTD NDA INTERIORS LTD Company Secretary 2011-10-05 CURRENT 2011-10-05 Dissolved 2015-11-27
COMPANY CREATIONS & CONTROL LTD PROJECT REVIVAL LTD Company Secretary 2011-10-05 CURRENT 2011-10-05 Active - Proposal to Strike off
COMPANY CREATIONS & CONTROL LTD SMITH WHITE LTD Company Secretary 2011-09-30 CURRENT 2011-09-30 Dissolved 2016-11-01
COMPANY CREATIONS & CONTROL LTD WELHAM ESTATES LIMITED Company Secretary 2011-08-15 CURRENT 1994-08-17 Dissolved 2016-04-13
COMPANY CREATIONS & CONTROL LTD GLEBE CIVIL ENGINEERING LTD Company Secretary 2011-08-04 CURRENT 2011-08-04 Dissolved 2015-09-22
COMPANY CREATIONS & CONTROL LTD S & J FINE MEATS LTD Company Secretary 2011-07-27 CURRENT 2011-07-27 Active - Proposal to Strike off
COMPANY CREATIONS & CONTROL LTD YORKSHIRE CURTAIN CLEANING SPECIALISTS LTD Company Secretary 2011-05-05 CURRENT 2011-05-05 Active - Proposal to Strike off
COMPANY CREATIONS & CONTROL LTD G I FABRICATION (DONCASTER) LTD Company Secretary 2011-04-11 CURRENT 2011-04-11 Active
COMPANY CREATIONS & CONTROL LTD SCUNTHORPE RADIATORS LTD Company Secretary 2011-03-24 CURRENT 2011-03-24 Active
COMPANY CREATIONS & CONTROL LTD HASAWA 74 LTD Company Secretary 2011-03-16 CURRENT 2011-03-16 Liquidation
COMPANY CREATIONS & CONTROL LTD HANZEN LTD Company Secretary 2011-02-17 CURRENT 2011-01-27 Dissolved 2016-03-29
COMPANY CREATIONS & CONTROL LTD ELMWOOD COMMERCIAL INTERIORS LTD Company Secretary 2011-01-10 CURRENT 2011-01-10 Liquidation
COMPANY CREATIONS & CONTROL LTD BECK HOUSE RETREAT LTD Company Secretary 2010-10-25 CURRENT 2010-10-25 Active - Proposal to Strike off
COMPANY CREATIONS & CONTROL LTD YORKSHIRE CHIC LTD Company Secretary 2010-10-20 CURRENT 2010-10-20 Active - Proposal to Strike off
COMPANY CREATIONS & CONTROL LTD BISHOP GRANGE LTD Company Secretary 2010-10-19 CURRENT 2010-10-19 Active - Proposal to Strike off
COMPANY CREATIONS & CONTROL LTD PHILMORE & CO LTD Company Secretary 2010-10-14 CURRENT 2010-10-14 Active
COMPANY CREATIONS & CONTROL LTD SILKE ACCOUNTANCY LTD Company Secretary 2010-10-11 CURRENT 2010-10-11 Active - Proposal to Strike off
COMPANY CREATIONS & CONTROL LTD SILKE CONSULTANCY LIMITED Company Secretary 2010-10-08 CURRENT 2010-10-08 Active - Proposal to Strike off
COMPANY CREATIONS & CONTROL LTD DMS DONCASTER LTD Company Secretary 2010-09-21 CURRENT 1998-10-14 Dissolved 2015-11-03
COMPANY CREATIONS & CONTROL LTD STEVE WILMOT LTD Company Secretary 2010-01-04 CURRENT 2009-12-03 Dissolved 2015-12-22
COMPANY CREATIONS & CONTROL LTD URBAN INNS LIMITED Company Secretary 2009-12-03 CURRENT 2006-08-16 Dissolved 2015-06-26
COMPANY CREATIONS & CONTROL LTD SILKE & CO LTD Company Secretary 2008-03-01 CURRENT 2007-10-18 Active
COMPANY CREATIONS & CONTROL LTD DON VALLEY CYCLES LTD Company Secretary 2008-02-10 CURRENT 2003-07-17 Active
COMPANY CREATIONS & CONTROL LTD VISION IN SPORT LTD Company Secretary 2007-12-20 CURRENT 2007-12-20 Active - Proposal to Strike off
COMPANY CREATIONS & CONTROL LTD CONCEPT ELECTRICAL LTD Company Secretary 2007-11-27 CURRENT 2007-11-27 Dissolved 2015-09-25
COMPANY CREATIONS & CONTROL LTD EXTREME CORPORATE EVENTS LIMITED Company Secretary 2007-11-06 CURRENT 2007-11-06 Active
COMPANY CREATIONS & CONTROL LTD RAYWORTH JOINERY LIMITED Company Secretary 2007-07-19 CURRENT 2007-07-19 Active - Proposal to Strike off
COMPANY CREATIONS & CONTROL LTD ABRASION LTD Company Secretary 2007-05-30 CURRENT 2007-04-30 Dissolved 2015-09-22
COMPANY CREATIONS & CONTROL LTD CLAYLANE CONSTRUCTION LTD Company Secretary 2007-05-17 CURRENT 2007-05-17 Active
COMPANY CREATIONS & CONTROL LTD NS-ISC LIMITED Company Secretary 2007-05-01 CURRENT 2006-12-28 Active
COMPANY CREATIONS & CONTROL LTD DDS DISTRIBUTION LIMITED Company Secretary 2007-03-20 CURRENT 2007-03-20 Active
COMPANY CREATIONS & CONTROL LTD RIGHT HORSE 4U LIMITED Company Secretary 2006-12-04 CURRENT 2006-12-04 Active
COMPANY CREATIONS & CONTROL LTD ACE RECRUITMENT (YORKSHIRE) LIMITED Company Secretary 2006-12-01 CURRENT 2002-03-20 Active
COMPANY CREATIONS & CONTROL LTD A & J SERVICES (YORKSHIRE) LIMITED Company Secretary 2006-08-24 CURRENT 2006-08-24 Active - Proposal to Strike off
COMPANY CREATIONS & CONTROL LTD WILLOWDALE BUILDING CONSULTANTS LIMITED Company Secretary 2006-07-12 CURRENT 2006-07-12 Liquidation
COMPANY CREATIONS & CONTROL LTD THE REAL DECK COMPANY LIMITED Company Secretary 2006-05-22 CURRENT 2000-10-12 Active - Proposal to Strike off
COMPANY CREATIONS & CONTROL LTD STEEL CONSTRUCTION (YORKSHIRE) LIMITED Company Secretary 2006-05-05 CURRENT 2006-05-05 Active
COMPANY CREATIONS & CONTROL LTD TRANTER LIMITED Company Secretary 2006-03-01 CURRENT 1998-07-17 Active
COMPANY CREATIONS & CONTROL LTD ACHIEVE MEDIX LTD Company Secretary 2005-10-14 CURRENT 2005-10-14 Active
COMPANY CREATIONS & CONTROL LTD LEVERTON FABRICATION LIMITED Company Secretary 2004-09-01 CURRENT 1998-11-05 Dissolved 2016-07-05
COMPANY CREATIONS & CONTROL LTD PRORUN LIMITED Company Secretary 2004-09-01 CURRENT 1996-06-24 Active
COMPANY CREATIONS & CONTROL LTD CJA MINING LIMITED Company Secretary 2004-09-01 CURRENT 1999-05-27 Active
COMPANY CREATIONS & CONTROL LTD LITTLE CORKERS LIMITED Company Secretary 2003-11-19 CURRENT 2003-11-19 Active
COMPANY CREATIONS & CONTROL LTD DONCASTER RE-FURNISH LIMITED Company Secretary 2003-09-19 CURRENT 2003-09-19 Active
COMPANY CREATIONS & CONTROL LTD FEARN WOOD FLOORING LIMITED Company Secretary 2003-08-27 CURRENT 2003-08-27 Active
COMPANY CREATIONS & CONTROL LTD THE THIRSTY PUB COMPANY LIMITED Company Secretary 2003-08-18 CURRENT 1999-03-19 Liquidation
COMPANY CREATIONS & CONTROL LTD PMK CONSTRUCTION (NORTHERN) LIMITED Company Secretary 2003-06-18 CURRENT 2003-06-18 Dissolved 2014-06-03
COMPANY CREATIONS & CONTROL LTD LEGER PROPERTIES LIMITED Company Secretary 2003-03-11 CURRENT 2003-03-11 Active
COMPANY CREATIONS & CONTROL LTD CLEAN IMAGE (HALIFAX AND HUDDERSFIELD) LTD Company Secretary 2002-10-29 CURRENT 2002-10-29 Active - Proposal to Strike off
COMPANY CREATIONS & CONTROL LTD POPPIES (U.K.) DEVELOPMENT LIMITED Company Secretary 2002-09-05 CURRENT 2002-09-05 Active
COMPANY CREATIONS & CONTROL LTD CONTAINER LIFT PORT EQUIPMENT LIMITED Company Secretary 2002-09-03 CURRENT 2000-12-01 Liquidation
COMPANY CREATIONS & CONTROL LTD DISTINCTIVE WALLCOVERINGS LIMITED Company Secretary 2001-06-05 CURRENT 2001-06-05 Dissolved 2014-07-04
COMPANY CREATIONS & CONTROL LTD MEGABOLT (U.K.) LIMITED Company Secretary 2001-06-01 CURRENT 1999-06-17 Dissolved 2013-09-03
COMPANY CREATIONS & CONTROL LTD CONCEPT TO KITCHEN LIMITED Company Secretary 2000-06-29 CURRENT 2000-06-29 Dissolved 2015-05-05
COMPANY CREATIONS & CONTROL LTD D.J. & M.P. MURRAY (PROPERTIES) LIMITED Company Secretary 2000-03-14 CURRENT 1967-03-03 Active
COMPANY CREATIONS & CONTROL LTD WHITE ROSE ACCOUNTANTS LIMITED Company Secretary 1998-08-07 CURRENT 1998-08-07 Active
COMPANY CREATIONS & CONTROL LTD METCRU CERAMICS LIMITED Company Secretary 1997-08-19 CURRENT 1997-08-19 Active
COMPANY CREATIONS & CONTROL LTD FERN STUDIOS LIMITED Company Secretary 1997-03-26 CURRENT 1994-04-06 Dissolved 2015-12-29
COMPANY CREATIONS & CONTROL LTD P.G.O. TECHNOLOGY LIMITED Company Secretary 1997-03-26 CURRENT 1994-09-09 Active - Proposal to Strike off
COMPANY CREATIONS & CONTROL LTD METCRU LIMITED Company Secretary 1997-03-26 CURRENT 1995-12-29 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
2023-10-14MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-05-26CONFIRMATION STATEMENT MADE ON 30/03/23, WITH NO UPDATES
2023-02-12REGISTERED OFFICE CHANGED ON 12/02/23 FROM 3 Danson Road Bexleyheath Kent DA6 8HA United Kingdom
2022-09-28MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-05-10CS01CONFIRMATION STATEMENT MADE ON 30/03/22, WITH UPDATES
2022-05-10PSC07CESSATION OF DIANA KWABI AS A PERSON OF SIGNIFICANT CONTROL
2022-05-10TM01APPOINTMENT TERMINATED, DIRECTOR DIANA KWABI
2022-01-27REGISTERED OFFICE CHANGED ON 27/01/22 FROM Sp Vinshaw Unit 36 Quorum House Dwight Road Watford WD18 9SB England
2022-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/22 FROM Sp Vinshaw Unit 36 Quorum House Dwight Road Watford WD18 9SB England
2021-11-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-06-23CS01CONFIRMATION STATEMENT MADE ON 30/03/21, WITH NO UPDATES
2021-06-23TM02Termination of appointment of Company Creations & Control Ltd on 2021-06-23
2020-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/20 FROM 3 George Street Watford WD18 0BX England
2020-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/20 FROM 15a Hallgate Doncaster South Yorkshire DN1 3NA
2020-05-11CS01CONFIRMATION STATEMENT MADE ON 30/03/20, WITH NO UPDATES
2020-01-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-12-04DISS40Compulsory strike-off action has been discontinued
2019-12-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-04-08CS01CONFIRMATION STATEMENT MADE ON 30/03/19, WITH NO UPDATES
2018-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-04-11CS01CONFIRMATION STATEMENT MADE ON 30/03/18, WITH NO UPDATES
2017-10-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-04-11LATEST SOC11/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-11CS01CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES
2017-02-271.4Notice of completion of liquidation voluntary arrangement
2016-10-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/15
2016-04-20LATEST SOC20/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-20AR0130/03/16 ANNUAL RETURN FULL LIST
2016-03-071.3Voluntary arrangement supervisor's abstract of receipts and payments to 2016-01-30
2015-09-21AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-08LATEST SOC08/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-08AR0130/03/15 ANNUAL RETURN FULL LIST
2015-04-101.3Voluntary arrangement supervisor's abstract of receipts and payments to 2015-01-30
2014-09-03AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-30LATEST SOC30/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-30AR0130/03/14 ANNUAL RETURN FULL LIST
2014-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ASIAM KWABI / 29/03/2014
2014-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DIANA KWABI / 29/03/2014
2014-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS KWABI / 29/03/2014
2014-03-031.3Voluntary arrangement supervisor's abstract of receipts and payments to 2014-01-30
2013-05-01AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-23AR0130/03/13 ANNUAL RETURN FULL LIST
2013-04-08AAMDAmended accounts made up to 2011-12-31
2013-03-051.3Voluntary arrangement supervisor's abstract of receipts and payments to 2013-01-30
2012-12-17TM02APPOINTMENT TERMINATED, SECRETARY DIANA KWABI
2012-09-28AA31/12/11 TOTAL EXEMPTION SMALL
2012-09-27AP04CORPORATE SECRETARY APPOINTED COMPANY CREATIONS & CONTROL LTD
2012-09-20AD01REGISTERED OFFICE CHANGED ON 20/09/2012 FROM THE STOREYARD INNER CIRCLE, REGENTS PARK LONDON NW1 4NR ENGLAND
2012-04-04AR0130/03/12 FULL LIST
2012-02-101.1NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT
2011-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/2011 FROM 99 ELTHAM HIGH STREET LONDON SE9 1TD
2011-09-30AA31/12/10 TOTAL EXEMPTION SMALL
2011-07-12AR0130/03/11 FULL LIST
2010-09-30AA31/12/09 TOTAL EXEMPTION SMALL
2010-03-30AR0130/03/10 FULL LIST
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS KWABI / 01/03/2010
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DIANA KWABI / 01/03/2010
2009-10-21AA31/12/08 TOTAL EXEMPTION SMALL
2009-04-01363aRETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS
2009-03-30225PREVSHO FROM 31/03/2009 TO 31/12/2008
2009-02-03AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-18363aRETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS
2008-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-09-05287REGISTERED OFFICE CHANGED ON 05/09/07 FROM: THE STOREYARD INNER CIRCLE REGENTS PARK LONDON NW1 4NR
2007-05-18288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-05-18363aRETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS
2007-05-18288cDIRECTOR'S PARTICULARS CHANGED
2007-01-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-07-19363aRETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS
2006-06-13287REGISTERED OFFICE CHANGED ON 13/06/06 FROM: LANGLEY HOUSE PARK ROAD EAST FINCHLEY LONDON N2 8EX
2006-04-13287REGISTERED OFFICE CHANGED ON 13/04/06 FROM: REX HOUSE 354 BALLARDS LANE LONDON N12 0EG
2005-05-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-04-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2005-04-21363sRETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS
2004-10-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-10-05363sRETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS
2003-11-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-07-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-07-09363sRETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS
2002-11-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-04-09363sRETURN MADE UP TO 30/03/02; FULL LIST OF MEMBERS
2001-11-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-05-08363sRETURN MADE UP TO 30/03/01; FULL LIST OF MEMBERS
2000-12-2088(2)RAD 25/11/00--------- £ SI 1@1=1 £ IC 1/2
2000-04-19288aNEW SECRETARY APPOINTED
2000-04-12288aNEW DIRECTOR APPOINTED
2000-04-12288bDIRECTOR RESIGNED
2000-04-12288aNEW DIRECTOR APPOINTED
2000-04-12288bSECRETARY RESIGNED
2000-03-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
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 SEMNAT & ASSOCIATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Petitions to Wind Up (Companies)2011-09-28
Fines / Sanctions
No fines or sanctions have been issued against SEMNAT & ASSOCIATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SEMNAT & ASSOCIATES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Creditors
Creditors Due Within One Year 2012-01-01 £ 137,733

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 SEMNAT & ASSOCIATES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 2
Cash Bank In Hand 2012-01-01 £ 980
Current Assets 2012-01-01 £ 980
Fixed Assets 2012-01-01 £ 48,531
Shareholder Funds 2012-01-01 £ 88,222
Tangible Fixed Assets 2012-01-01 £ 48,531

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SEMNAT & ASSOCIATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SEMNAT & ASSOCIATES LIMITED
Trademarks
We have not found any records of SEMNAT & ASSOCIATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SEMNAT & ASSOCIATES 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 (96090 - Other service activities n.e.c.) as SEMNAT & ASSOCIATES LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where SEMNAT & ASSOCIATES 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.
Legal Notices/Action
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMSEvent TypePetitions to Wind Up (Companies)
Defending partySEMNAT & ASSOCIATES LIMITEDEvent Date2011-08-08
In the High Court of Justice (Chancery Division) Companies Court case number 6972 A Petition to wind up the above-named Company, Registration Number 03960770, of 99 Eltham High Street, London SE9 1TD , presented on 8 August 2011 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 10 October 2011 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 9 October 2011 . The Petitioners’ Solicitor is the Solicitor to HM Revenue and Customs , Solicitor’s Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 7723 . (Ref SLR 1525026/37/J.) :
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyRED HEALTHCARE LIMITEDEvent Date2010-01-25
In the High Court of Justice (Chancery Division) Companies Court case number 645 A Petition to wind up the above-named Company, Registration Number 5001723, of 23 Holmshaw Close, Sydenham, London SE26 4TH , presented on 25 January 2010 , by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 10 March 2010 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 9 March 2010. The Petitioners’ Solicitor is the Solicitor to HM Revenue and Customs , Solicitor’s Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 6268. (Ref SLR 1415447/37/U/IS.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SEMNAT & ASSOCIATES 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 SEMNAT & ASSOCIATES 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.