Check the

SEMICOM VISUAL LIMITED

Company
SEMICOM VISUAL LIMITED (04759158)

SEMICOM VISUAL

Phone: +44 (0)1279 422 224
C⁺ rating

ABOUT SEMICOM VISUAL LIMITED

Semicom Visual

Semicom Visual was founded in 1990 and was established to offer the most cost effective technical and commercial solutions to original equipment manufacturers and systems integrators to the video gaming, military, medical and industrial market sectors within the UK and Europe.

With a comprehensive up to date standard product range and innovative custom solutions, Semicom Visual can support any kind of display application or industrial HMI system. Semicom Visual is also a leading provider of semiconductor laser diodes and modules, along with ICHaus control and sensor ICs.

Alongside its engineering expertise, the company’s services include JIT delivery, buffer stocks and in house product repair. Flexibility is the cornerstone of the Semicom approach to distribution and support is tailored to match the unique requirements of each individual customer.

KEY FINANCES

Year
2016
Assets
£39.54k ▼ £-370.78k (-90.36 %)
Cash
£3.76k ▼ £-8.26k (-68.74 %)
Liabilities
£75k ▼ £-257.89k (-77.47 %)
Net Worth
£-35.46k ▼ £-112.88k (-145.80 %)

REGISTRATION INFO

Company name
SEMICOM VISUAL LIMITED
Company number
04759158
Status
Active
Categroy
Private Limited Company
Date of Incorporation
09 May 2003
Age - 21 years
Home Country
United Kingdom

CONTACTS

Website
www.semicomvisual.com
Phones
+44 (0)1279 422 224
01279 422 224
Registered Address
10-12 MULBERRY GREEN,
OLD HARLOW,
ESSEX,
CM17 0ET

ECONOMIC ACTIVITIES

46520
Wholesale of electronic and telecommunications equipment and parts

LAST EVENTS

07 Oct 2016
Total exemption full accounts made up to 30 April 2016
25 May 2016
Annual return made up to 9 May 2016 with full list of shareholders Statement of capital on 2016-05-25 GBP 164,003
04 Jan 2016
Total exemption small company accounts made up to 30 April 2015

CHARGES

30 November 2015
Status
Outstanding
Delivered
1 December 2015
Persons entitled
Security Trustee Services Limited
Description
Contains fixed charge…

7 December 2007
Status
Outstanding
Delivered
8 December 2007
Persons entitled
Rbs Invoice Finance Limited
Description
Fixed and floating charge over the undertaking and all…

3 December 2007
Status
Satisfied on 30 November 2015
Delivered
6 December 2007
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charge over the undertaking and all…

12 August 2005
Status
Satisfied on 26 January 2008
Delivered
13 August 2005
Persons entitled
Hsbc Invoice Finance (UK) LTD
Description
By way of fixed equitable charge all debts purchased or…

21 January 2005
Status
Satisfied on 26 January 2008
Delivered
25 January 2005
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charges over the undertaking and all…

13 August 2004
Status
Satisfied on 1 September 2007
Delivered
21 August 2004
Persons entitled
Ge Commercial Finance Limited
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

SEMICOM VISUAL LIMITED DIRECTORS

Amanda Filmer

  Acting
Appointed
09 May 2003
Role
Secretary
Address
5 High Street, Hunsden, Hertfordshire, SG12 8NH
Name
FILMER, Amanda

Amanda Filmer

  Acting
Appointed
09 May 2003
Occupation
Secretary
Role
Director
Age
69
Nationality
British
Address
5 High Street, Hunsden, Hertfordshire, SG12 8NH
Country Of Residence
United Kingdom
Name
FILMER, Amanda

Gerald Lionel Filmer

  Acting
Appointed
08 February 2006
Occupation
Director
Role
Director
Age
75
Nationality
British
Address
5 High Street, Hunsden, Hertfordshire, SG12 8NH
Country Of Residence
United Kingdom
Name
FILMER, Gerald Lionel

James Elliott Filmer

  Acting
Appointed
25 March 2010
Occupation
Director
Role
Director
Age
42
Nationality
British
Address
20 Sheering Road, Old Harlow, Essex, United Kingdom, CM17 0NB
Country Of Residence
United Kingdom
Name
FILMER, James Elliott

Leslie George Hunt

  Resigned
Appointed
09 May 2003
Resigned
09 May 2003
Role
Secretary
Address
645 Field End Road, South Ruislip, Middlesex, HA4 0RF
Name
HUNT, Leslie George

Jenny Elizabeth Hunt

  Resigned
Appointed
09 May 2003
Resigned
09 May 2003
Occupation
Secretary
Role
Director
Age
81
Nationality
British
Address
645 Field End Road, South Ruislip, Middlesex, HA4 0RF
Country Of Residence
United Kingdom
Name
HUNT, Jenny Elizabeth

Andrew Paul Morgan

  Resigned
Appointed
09 May 2003
Resigned
08 February 2006
Occupation
Sales Director
Role
Director
Age
53
Nationality
British
Address
11 Butterfield Road, Boreham, Chelmsford, CM3 3BP
Name
MORGAN, Andrew Paul

REVIEWS


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