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 FINANCE
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
-
Check the company
-
UK
-
Cardiff
- Company name
- SEMAPHORE (CARDIFF) LIMITED
- Company number
- 01934640
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
30 Jul 1985
Age - 40 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
- 70
- 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
- 72
- 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
- 73
- 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.