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

CSEM TECHNOLOGIES LIMITED

UNIT 11 COTES PARK INDUSTRIAL ESTATE, SOMERCOTES, ALFRETON, DE55 4RF,
Company Registration Number
06978830
Private Limited Company
Active

Company Overview

About Csem Technologies Ltd
CSEM TECHNOLOGIES LIMITED was founded on 2009-08-03 and has its registered office in Alfreton. The organisation's status is listed as "Active". Csem Technologies Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CSEM TECHNOLOGIES LIMITED
 
Legal Registered Office
UNIT 11 COTES PARK INDUSTRIAL ESTATE
SOMERCOTES
ALFRETON
DE55 4RF
Other companies in DE55
 
Previous Names
COMPRESSOR SERVICES (EAST MIDLANDS) LIMITED29/04/2020
ELLMATH (181) LIMITED31/10/2009
Filing Information
Company Number 06978830
Company ID Number 06978830
Date formed 2009-08-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 17/03/2016
Return next due 14/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB978345468  
Last Datalog update: 2024-04-06 19:54:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CSEM TECHNOLOGIES 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 CSEM TECHNOLOGIES LIMITED

Current Directors
Officer Role Date Appointed
JOHN FRANCIS GRANT
Company Secretary 2011-01-19
JOHN FRANCIS GRANT
Director 2009-09-24
BRYAN GERRARD TATE
Director 2011-01-19
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL ROBERT JOBLING
Director 2011-02-07 2012-12-01
CHRISTOPHER JOHN MCMELLON
Company Secretary 2009-10-07 2010-12-17
CHRISTOPHER JOHN MCMELLON
Director 2009-10-01 2010-12-17
JOANNA LOUISE DAWSON
Director 2009-08-03 2009-09-24

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
2024-03-2831/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-02-16CONFIRMATION STATEMENT MADE ON 05/02/24, WITH UPDATES
2024-02-05CESSATION OF ANDREW CRONE AS A PERSON OF SIGNIFICANT CONTROL
2024-02-05Change of details for Mr John Francis Grant as a person with significant control on 2020-11-13
2024-02-05Change of details for Mr Richard King as a person with significant control on 2022-03-01
2024-02-05CESSATION OF JOHN FRANCIS GRANT AS A PERSON OF SIGNIFICANT CONTROL
2023-02-09CONFIRMATION STATEMENT MADE ON 05/02/23, WITH UPDATES
2023-01-10Termination of appointment of John Francis Grant on 2022-10-21
2022-10-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FRANCIS GRANT
2022-10-20CH01Director's details changed for Mr Andrew Steven Crone on 2022-10-19
2022-09-30Unaudited abridged accounts made up to 2022-03-31
2022-06-07AA01Previous accounting period extended from 30/09/21 TO 31/03/22
2022-03-30SH0101/03/22 STATEMENT OF CAPITAL GBP 70000
2022-02-17CONFIRMATION STATEMENT MADE ON 05/02/22, WITH NO UPDATES
2022-02-17CS01CONFIRMATION STATEMENT MADE ON 05/02/22, WITH NO UPDATES
2021-08-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 069788300011
2021-02-05CS01CONFIRMATION STATEMENT MADE ON 05/02/21, WITH UPDATES
2021-02-05AD02Register inspection address changed to 226 Walton Road Chesterfield Derbyshire S40 3BS
2020-12-21CS01CONFIRMATION STATEMENT MADE ON 21/12/20, WITH UPDATES
2020-11-24CH01Director's details changed for Mr John Francis Grant on 2020-05-01
2020-11-13CS01CONFIRMATION STATEMENT MADE ON 13/11/20, WITH UPDATES
2020-11-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW CRONE
2020-06-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069788300010
2020-06-23SH0123/06/20 STATEMENT OF CAPITAL GBP 35001
2020-06-22TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN GERRARD TATE
2020-04-29RES15CHANGE OF COMPANY NAME 29/04/20
2020-04-07AP01DIRECTOR APPOINTED MR ANDREW STEVEN CRONE
2020-03-30CS01CONFIRMATION STATEMENT MADE ON 17/03/20, WITH NO UPDATES
2019-03-18CS01CONFIRMATION STATEMENT MADE ON 17/03/19, WITH NO UPDATES
2019-02-22AD01REGISTERED OFFICE CHANGED ON 22/02/19 FROM Unit 11 Ecclesbourne Industrial Park Clover Nook Road Alfreton Derbyshire England
2018-11-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 069788300010
2018-11-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069788300007
2018-04-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069788300008
2018-04-16CS01CONFIRMATION STATEMENT MADE ON 17/03/18, WITH UPDATES
2018-03-08AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/17 FROM Unit 16 Ecclesbourne Industrial Park Cotes Road Alfreton Derbyshire DE55 4RF
2017-10-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 069788300009
2017-06-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 069788300008
2017-03-22CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2017-03-20LATEST SOC20/03/17 STATEMENT OF CAPITAL;GBP 33333
2017-03-20CS01CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES
2016-12-07AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-05AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-17LATEST SOC17/03/16 STATEMENT OF CAPITAL;GBP 33333
2016-03-17AR0117/03/16 ANNUAL RETURN FULL LIST
2015-04-17LATEST SOC17/04/15 STATEMENT OF CAPITAL;GBP 33333
2015-04-17AR0117/04/15 ANNUAL RETURN FULL LIST
2015-04-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-04-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-04-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-03-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 069788300007
2014-12-04AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-19LATEST SOC19/06/14 STATEMENT OF CAPITAL;GBP 33333
2014-06-19AR0101/06/14 ANNUAL RETURN FULL LIST
2014-05-30AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-28CH01Director's details changed for Mr Bryan Gerrard Tate on 2013-08-27
2013-08-16AR0103/08/13 ANNUAL RETURN FULL LIST
2013-08-16CH01Director's details changed for Mr John Francis Grant on 2013-05-18
2013-04-23AA30/09/12 TOTAL EXEMPTION SMALL
2013-04-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOBLING
2013-04-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2012-08-16AR0103/08/12 FULL LIST
2012-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/2012 FROM UNIT 3 GRIFFON WAY QUARRY HILL INDUSTRIAL PARK ILKESTON DERBYSHIRE DE7 4RF
2012-04-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-01-20AA30/09/11 TOTAL EXEMPTION SMALL
2011-08-23AR0103/08/11 FULL LIST
2011-05-04AA30/09/10 TOTAL EXEMPTION SMALL
2011-04-27AA01PREVSHO FROM 31/12/2010 TO 30/09/2010
2011-03-16RES01ALTER ARTICLES 14/03/2011
2011-03-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-03-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-03-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-02-07AP01DIRECTOR APPOINTED MR MICHAEL ROBERT JOBLING
2011-01-19AP01DIRECTOR APPOINTED MR BRYAN GERRARD TATE
2011-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN FRANCIS GRANT / 19/01/2011
2011-01-19AP03SECRETARY APPOINTED MR JOHN FRANCIS GRANT
2011-01-19TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MCMELLON
2011-01-19TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER MCMELLON
2010-11-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-08-23AR0103/08/10 FULL LIST
2010-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN FRANCIS GRANT / 01/10/2009
2010-06-01RES01ADOPT ARTICLES 01/10/2009
2010-06-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-06-01SH0101/10/09 STATEMENT OF CAPITAL GBP 33334.00
2009-12-09AP03SECRETARY APPOINTED CHRISTOPHER JOHN MCMELLON
2009-11-21AD01REGISTERED OFFICE CHANGED ON 21/11/2009 FROM 226 WALTON ROAD CHESTERFIELD DERBYSHIRE S40 3BS
2009-11-18MG01PARTICULARS OF A MORTGAGE OR CHARGE/CO CHARLES/EXTEND / CHARGE NO: 2
2009-10-31CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-10-31CERTNMCOMPANY NAME CHANGED ELLMATH (181) LIMITED CERTIFICATE ISSUED ON 31/10/09
2009-10-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-10-19AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN MCMELLON
2009-10-08RES15CHANGE OF NAME 01/10/2009
2009-09-28RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-09-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-09-28287REGISTERED OFFICE CHANGED ON 28/09/2009 FROM THE COURTYARD 49 LOW PAVEMENT CHESTERFIELD DERBYSHIRE S40 1PB
2009-09-28225CURREXT FROM 31/08/2010 TO 31/12/2010
2009-09-28288aDIRECTOR APPOINTED JOHN FRANCIS GRANT
2009-09-28288bAPPOINTMENT TERMINATED DIRECTOR JOANNA DAWSON
2009-09-2888(2)AD 24/09/09 GBP SI 1@1=1 GBP IC 1/2
2009-08-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
33 - Repair and installation of machinery and equipment
332 - Installation of industrial machinery and equipment
33200 - Installation of industrial machinery and equipment




Licences & Regulatory approval
We could not find any licences issued to CSEM TECHNOLOGIES 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 CSEM TECHNOLOGIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-10-20 Outstanding HITACHI CAPITAL (UK) PLC
2017-06-27 Outstanding LLOYDS BANK COMMERCIAL FINANCCE LTD
2015-03-04 Outstanding HITACHI CAPITAL (UK) PLC
DEBENTURE 2012-04-12 Satisfied ALDERMORE INVOICE FINANCE, A DIVISION OF ALDERMORE BANK PLC
DEBENTURE 2011-03-15 Satisfied BRYAN GERARD TATE
DEBENTURE 2011-03-15 Outstanding RICHARD KING
DEBENTURE 2011-03-15 Satisfied JOHN FRANCIS GRANT
ALL ASSETS DEBENTURE 2009-10-20 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 2009-10-01 Satisfied HOERBIGER UK LIMITED
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2018-09-30
Annual Accounts
2020-09-30
Annual Accounts
2022-03-31

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 CSEM TECHNOLOGIES LIMITED

Intangible Assets
Patents
We have not found any records of CSEM TECHNOLOGIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CSEM TECHNOLOGIES LIMITED
Trademarks
We have not found any records of CSEM TECHNOLOGIES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CSEM TECHNOLOGIES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Nottingham City Council 2014-08-29 GBP £539
Nottingham City Council 2014-08-29 GBP £539 401-Operational Equipment

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CSEM TECHNOLOGIES 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 CSEM TECHNOLOGIES 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 CSEM TECHNOLOGIES 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.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3