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 FINANCE
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
-
Check the company
-
UK
-
Harlow
- Company name
- SEMICOM VISUAL LIMITED
- Company number
- 04759158
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
09 May 2003
Age - 22 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
- 70
- 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
- 76
- 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
- 43
- 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
- 82
- 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
- 54
- 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.