Check the

SEMAPHORE (CARDIFF) LIMITED

Company
SEMAPHORE (CARDIFF) LIMITED (01934640)

SEMAPHORE (CARDIFF)

Phone: 02920 821 085
A⁺ rating

ABOUT SEMAPHORE (CARDIFF) LIMITED

Philosophy and Principles

We believe that acrylic, metal and slate prints are the future for displaying photographs at home and in the office. When you see the results we are sure that you will agree.

We would not want you to display any picture on your wall that we would not display on ours. Our pride in your images is why we ask for your permission to use them in our gallery.

, making it a unique gift for your loved one's to treasure

1. upload & choose your product

KEY FINANCES

Year
2016
Assets
£167.06k ▼ £-22.7k (-11.96 %)
Cash
£58.52k ▼ £-9.08k (-13.43 %)
Liabilities
£147.38k ▲ £11.62k (8.56 %)
Net Worth
£19.68k ▼ £-34.31k (-63.55 %)

REGISTRATION INFO

Company name
SEMAPHORE (CARDIFF) LIMITED
Company number
01934640
Status
Active
Categroy
Private Limited Company
Date of Incorporation
30 Jul 1985
Age - 39 years
Home Country
United Kingdom

CONTACTS

Website
printson.co.uk
Phones
02920 821 085
Registered Address
BESSEMER ROAD,
LECKWITH,
CARDIFF,
CF1 8BA

ECONOMIC ACTIVITIES

74909
Other professional, scientific and technical activities n.e.c.

LAST EVENTS

30 May 2017
Total exemption small company accounts made up to 31 August 2016
25 Jul 2016
Confirmation statement made on 12 July 2016 with updates
07 Jun 2016
Total exemption small company accounts made up to 31 August 2015

CHARGES

17 October 1988
Status
Outstanding
Delivered
1 November 1988
Persons entitled
Barclays Bank PLC
Description
Former ats south wales limited, tyre depot bessemer road…

22 August 1988
Status
Outstanding
Delivered
12 September 1988
Persons entitled
Barclays Bank PLC
Description
(Including trade fixtures). Fixed and floating charges over…

19 August 1985
Status
Satisfied on 21 December 1988
Delivered
27 August 1985
Persons entitled
Midland Bank PLC
Description
Fixed charge on all book and other debts owed the company…

See Also


Last update 2018

SEMAPHORE (CARDIFF) LIMITED DIRECTORS

Philip Alan Simmons

  Acting
Appointed
01 November 2013
Role
Secretary
Address
Treetops, Newport Road, Old St. Mellons, Cardiff, Wales, CF3 5TX
Name
SIMMONS, Philip Alan

Jonathon Marshall

  Acting
Occupation
Printer
Role
Director
Age
68
Nationality
British
Address
12 Llyswen Road, Cyncoed, Cardiff, South Glamorgan, CF2 6NG
Country Of Residence
Wales
Name
MARSHALL, Jonathon

Jonathon Marshall

  Resigned PSC
Appointed
31 August 2000
Resigned
01 November 2013
Role
Secretary
Nationality
British
Address
12 Llyswen Road, Cyncoed, Cardiff, South Glamorgan, CF2 6NG
Name
MARSHALL, Jonathon
Notified On
12 July 2016
Nature Of Control
Ownership of shares – 75% or more

Philip Alan Simmons

  Resigned
Resigned
31 August 2000
Role
Secretary
Nationality
British
Address
Treetops Newport Road, St Mellons, Cardiff, South Glamorgan, CF3 9TX
Name
SIMMONS, Philip Alan

Judith Simmons

  Resigned
Appointed
28 October 2004
Resigned
31 January 2011
Occupation
Secretary
Role
Director
Age
71
Nationality
British
Address
Treetops, Newport Road St Mellons, Cardiff, South Glamorgan, CF3 5TX
Country Of Residence
Wales
Name
SIMMONS, Judith

Philip Alan Simmons

  Resigned
Resigned
01 November 2013
Occupation
Photographer
Role
Director
Age
71
Nationality
British
Address
Treetops Newport Road, St Mellons, Cardiff, South Glamorgan, CF3 9TX
Country Of Residence
Wales
Name
SIMMONS, Philip Alan

REVIEWS


Check The Company
Excellent according to the company’s financial health.