Semara Investments Limited RUNCORN


Founded in 1965, Semara Investments, classified under reg no. 00862711 is an active company. Currently registered at Johnson House Abbots Park WA7 3GH, Runcorn the company has been in the business for fifty nine years. Its financial year was closed on 28th December and its latest financial statement was filed on Saturday 31st December 2022. Since Tuesday 28th July 1998 Semara Investments Limited is no longer carrying the name Sketchley Investments.

Currently there are 2 directors in the the company, namely Timothy M. and Yvonne M.. In addition one secretary - Yvonne M. - is with the firm. As of 29 May 2024, there were 9 ex directors - Charles S., James W. and others listed below. There were no ex secretaries.

Semara Investments Limited Address / Contact

Office Address Johnson House Abbots Park
Office Address2 Monks Way Preston Brook
Town Runcorn
Post code WA7 3GH
Country of origin United Kingdom

Company Information / Profile

Registration Number 00862711
Date of Incorporation Fri, 29th Oct 1965
Industry Activities of head offices
End of financial Year 28th December
Company age 59 years old
Account next due date Sat, 28th Sep 2024 (122 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 18th Dec 2023 (2023-12-18)
Last confirmation statement dated Sun, 4th Dec 2022

Company staff

Timothy M.

Position: Director

Appointed: 28 December 2007

Yvonne M.

Position: Secretary

Appointed: 15 September 2000

Yvonne M.

Position: Director

Appointed: 24 February 2000

Robert C.

Position: Secretary

Resigned: 15 September 2000

Charles S.

Position: Director

Appointed: 31 August 2007

Resigned: 28 December 2007

James W.

Position: Director

Appointed: 24 June 2005

Resigned: 31 August 2007

Paul C.

Position: Director

Appointed: 23 February 2004

Resigned: 18 August 2006

Gary H.

Position: Director

Appointed: 02 June 2003

Resigned: 23 February 2004

Michael S.

Position: Director

Appointed: 24 February 2000

Resigned: 02 June 2003

David G.

Position: Director

Appointed: 03 June 1998

Resigned: 24 February 2000

John J.

Position: Director

Appointed: 22 May 1997

Resigned: 16 July 1998

Richard M.

Position: Director

Appointed: 04 December 1992

Resigned: 22 May 1997

Robert C.

Position: Director

Appointed: 04 December 1992

Resigned: 07 April 2000

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As we discovered, there is Johnson Investment Limited from Preston Brook, United Kingdom. This PSC is categorised as "a private limited comany", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Johnson Investment Limited

Johnson House Abbots Park, Monks Way, Preston Brook, Cheshire, WA7 3GH, United Kingdom

Legal authority Uk Companies Act 2006
Legal form Private Limited Comany
Country registered United Kingdom
Place registered Companies House England & Wales
Registration number 03864174
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Sketchley Investments July 28, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 11th, May 2023
Free Download (18 pages)

Company search

Advertisements