Check the

SEMLOH ELECTRICS LIMITED

Company
SEMLOH ELECTRICS LIMITED (02674882)

SEMLOH ELECTRICS

Phone: 01159 462 498
A⁺ rating

ABOUT SEMLOH ELECTRICS LIMITED

Welcome to Semloh Electrics – A company that still believes in putting the Customer first.

Semloh Electrics has grown and developed over the past 20 years to become a key supplier of cable products and electrical accessories to the automotive, marine and leisure vehicle market.

Offering quality service, unrivalled technical product knowledge, and exceptional value, we distribute a huge range of top quality products to over 1500 working partners, from large Worldwide OEM clients to single mobile auto electricians, from European leisure vehicle manufacturers to small repair workshops.

“Our staff are the key to our success. Still a family run business, we are committed to providing our customers with the highest standard of service.”

We distribute a huge range of top quality products with Next Day Delivery, to over 1500 working partners,

This Semloh Electrics catalogue contains over 7000 product lines.. If you are unable to find a specific product you require, then please contact our sales department on 0115 946 2498, who will be glad to assist you with your individual requirements.

Welcome to Semloh Electrics

Semloh Electrics has grown and developed over the past 20 years to become a key supplier of cable products and electrical accessories to the automotive, marine and leisure vehicle market.

Offering quality service, unrivalled technical product knowledge, and exceptional value.

“Our staff are the key to our success. Still a family run business,

we are committed to providing our customers with the highest standard of service.”

We’re here to help…

KEY FINANCES

Year
2016
Assets
£740.24k ▼ £-90.72k (-10.92 %)
Cash
£27.08k ▼ £-89.11k (-76.69 %)
Liabilities
£292.59k ▼ £-116.58k (-28.49 %)
Net Worth
£447.66k ▲ £25.87k (6.13 %)

REGISTRATION INFO

Company name
SEMLOH ELECTRICS LIMITED
Company number
02674882
Status
Active
Categroy
Private Limited Company
Date of Incorporation
31 Dec 1991
Age - 33 years
Home Country
United Kingdom

CONTACTS

Website
semlohelectrics.co.uk
Phones
01159 462 498
01159 462 584
Registered Address
GORDON HOUSE,
ACTON GROVE,
LONG EATON,
NOTTINGHAM,
NG10 1FY

ECONOMIC ACTIVITIES

46900
Non-specialised wholesale trade

LAST EVENTS

12 Dec 2016
Confirmation statement made on 5 December 2016 with updates
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
15 Dec 2015
Annual return made up to 5 December 2015 with full list of shareholders Statement of capital on 2015-12-15 GBP 1,000

CHARGES

20 April 2006
Status
Outstanding
Delivered
25 April 2006
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charges over the undertaking and all…

29 September 1998
Status
Outstanding
Delivered
12 October 1998
Persons entitled
Barclays Bank PLC
Description
Ground floor of land and buildings situate and fronting…

30 September 1993
Status
Satisfied on 28 June 2007
Delivered
11 October 1993
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

SEMLOH ELECTRICS LIMITED DIRECTORS

Kathryn Louise Tebbutt

  Acting
Appointed
17 September 2004
Role
Secretary
Address
Gordon House, Acton Grove, Long Eaton, Nottingham, NG10 1FY
Name
TEBBUTT, Kathryn Louise

Patrick Scott Atkinson

  Acting
Appointed
03 March 1992
Occupation
Director
Role
Director
Age
57
Nationality
British
Address
Gordon House, Acton Grove, Long Eaton, Nottingham, NG10 1FY
Country Of Residence
England
Name
ATKINSON, Patrick Scott

Gordon Patrick Atkinson

  Resigned
Appointed
03 March 1992
Resigned
04 August 1999
Role
Secretary
Address
31 Tavistock Drive, Mapperley Park, Nottingham, NG3 5DU
Name
ATKINSON, Gordon Patrick

James Thomas Frayne

  Resigned
Appointed
16 November 1999
Resigned
17 September 2004
Role
Secretary
Address
24 The Green, Castle Donington, Derby, Derbyshire, DE74 2JX
Name
FRAYNE, James Thomas

MBC SECRETARIES LIMITED

  Resigned
Appointed
31 December 1991
Resigned
03 March 1992
Role
Nominee Secretary
Address
Classic House, 174-180 Old Street, London, EC1V 9BP
Name
MBC SECRETARIES LIMITED

Gordon Patrick Atkinson

  Resigned PSC
Appointed
03 March 1992
Resigned
04 August 1999
Occupation
Residential Care Home Owner
Role
Director
Age
83
Nationality
English
Address
31 Tavistock Drive, Mapperley Park, Nottingham, NG3 5DU
Name
ATKINSON, Gordon Patrick
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

MBC NOMINEES LIMITED

  Resigned
Appointed
31 December 1991
Resigned
03 March 1992
Role
Nominee Director
Address
Classic House, 174-180 Old Street, London, EC1V 9BP
Name
MBC NOMINEES LIMITED

REVIEWS


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