Semimakeovers Limited BOLTON


Semimakeovers started in year 2013 as Private Limited Company with registration number 08470068. The Semimakeovers company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Bolton at 306 Derby Street. Postal code: BL3 6LF. Since Fri, 10th Jul 2015 Semimakeovers Limited is no longer carrying the name Ciscocertified.

The firm has one director. Falak S., appointed on 25 October 2023. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Catherine O. who worked with the the firm until 30 April 2016.

Semimakeovers Limited Address / Contact

Office Address 306 Derby Street
Town Bolton
Post code BL3 6LF
Country of origin United Kingdom

Company Information / Profile

Registration Number 08470068
Date of Incorporation Tue, 2nd Apr 2013
Industry Construction of domestic buildings
End of financial Year 31st March
Company age 11 years old
Account next due date Tue, 31st Dec 2024 (250 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 10th Nov 2024 (2024-11-10)
Last confirmation statement dated Fri, 27th Oct 2023

Company staff

Falak S.

Position: Director

Appointed: 25 October 2023

Gurdhian S.

Position: Director

Appointed: 31 May 2020

Resigned: 25 October 2023

Velichka K.

Position: Director

Appointed: 30 April 2016

Resigned: 31 May 2020

Catherine O.

Position: Director

Appointed: 01 May 2014

Resigned: 30 April 2016

Catherine O.

Position: Secretary

Appointed: 02 April 2013

Resigned: 30 April 2016

Ali K.

Position: Director

Appointed: 02 April 2013

Resigned: 01 May 2014

People with significant control

The register of PSCs who own or have control over the company is made up of 3 names. As BizStats researched, there is Falak S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Gurdhian S. This PSC owns 75,01-100% shares. Then there is Velichka K., who also meets the Companies House conditions to be categorised as a PSC. This PSC owns 75,01-100% shares.

Falak S.

Notified on 25 October 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Gurdhian S.

Notified on 31 May 2020
Ceased on 25 October 2023
Nature of control: 75,01-100% shares

Velichka K.

Notified on 30 April 2017
Ceased on 31 May 2020
Nature of control: 75,01-100% shares

Company previous names

Ciscocertified July 10, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-302018-04-302019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth  1003 115      
Balance Sheet
Current Assets  1005599 608 1 09544 52643 7689
Net Assets Liabilities   3 1154 61363810 09317 12013 7385 337
Cash Bank In Hand11100559      
Net Assets Liabilities Including Pension Asset Liability111003 115      
Tangible Fixed Assets   9 805      
Reserves/Capital
Called Up Share Capital11100100      
Profit Loss Account Reserve   3 015      
Shareholder Funds  1003 115      
Other
Average Number Employees During Period     22   
Creditors   7 24913 4016386004007242 203
Fixed Assets   9 8058 406 9 59822 99420 69457 076
Net Current Assets Liabilities  100-6 6903 79363849544 12643 0442 194
Total Assets Less Current Liabilities  1003 1154 61363810 09367 12063 73854 882
Capital Employed111       
Par Value Share1111      
Creditors Due Within One Year   7 249      
Number Shares Allotted   100      
Share Capital Allotted Called Up Paid111100      
Tangible Fixed Assets Additions   11 475      
Tangible Fixed Assets Cost Or Valuation   11 475      
Tangible Fixed Assets Depreciation   1 670      
Tangible Fixed Assets Depreciation Charged In Period   1 670      

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Restoration
On Wed, 25th Oct 2023 new director was appointed.
filed on: 27th, October 2023
Free Download (2 pages)

Company search