CSEM Technologies Limited
Private Limited Company
CSEM Technologies Limited
Unit 11 Cotes Park Industrial Estate
Somercotes
Alfreton
DE55 4RF
Company Name | CSEM Technologies Limited |
---|
Company Status | Active |
---|
Company Number | 06978830 |
---|
Incorporation Date | 3 August 2009 (14 years, 9 months ago) |
---|
Dissolution Date | — |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | Ellmath (181) Limited and Compressor Services (East Midlands) Limited |
---|
Current Directors | John Francis Grant and Andrew Steven Crone |
---|
Business Industry | Manufacturing |
---|
Business Activity | Installation of Industrial Machinery and Equipment |
---|
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|
Next Accounts Due | 31 December 2024 (8 months from now) |
---|
Accounts Category | Total Exemption Full |
---|
Accounts Year End | 31 March |
---|
Latest Return | 5 February 2024 (2 months, 3 weeks ago) |
---|
Next Return Due | 19 February 2025 (9 months, 3 weeks from now) |
---|
Registered Address | Unit 11 Cotes Park Industrial Estate Somercotes Alfreton DE55 4RF |
Shared Address | This company doesn't share its address with any other companies |
Constituency | Bolsover |
---|
Region | East Midlands |
---|
County | Derbyshire |
---|
Built Up Area | Alfreton/South Normanton |
---|
Parish | South Normanton |
---|
Accounts Year End | 31 March |
---|
Category | Total Exemption Full |
---|
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|
Next Accounts Due | 31 December 2024 (8 months from now) |
---|
Latest Return | 5 February 2024 (2 months, 3 weeks ago) |
---|
Next Return Due | 19 February 2025 (9 months, 3 weeks from now) |
---|
SIC Industry | Manufacturing |
---|
SIC 2003 (3220) | Manufacture TV transmitters, telephony etc. |
---|
SIC 2007 (33200) | Installation of industrial machinery and equipment |
---|
9 March 2021 | Unaudited abridged accounts made up to 30 September 2020 | 9 pages |
---|
5 February 2021 | Confirmation statement made on 5 February 2021 with updates | 5 pages |
---|
5 February 2021 | Register inspection address has been changed to 226 Walton Road Chesterfield Derbyshire S40 3BS | 1 page |
---|
21 December 2020 | Confirmation statement made on 21 December 2020 with updates | 5 pages |
---|
24 November 2020 | Director's details changed for Mr John Francis Grant on 1 May 2020 | 2 pages |
---|
Mortgage charges satisfied
9
Mortgage charges part satisfied
—
Mortgage charges outstanding
2