Company NameSempertek Limited
DirectorsDanny Bamber and Mark Stephen Lomax
Company StatusActive
Company Number08564130
CategoryPrivate Limited Company
Incorporation Date11 June 2013(10 years, 10 months ago)
Previous NameDavid Bamber (Bolton) Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Danny Bamber
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2015(1 year, 9 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit B8 Plodder Lane
Farnworth
Bolton
BL4 0LR
Director NameMr Mark Stephen Lomax
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2015(1 year, 9 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit B8 Plodder Lane
Farnworth
Bolton
BL4 0LR
Director NameMr David Bamber
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodlands High Bank Lane
Lostock
Bolton
Lancashire
BL6 4DT
Director NameMr Danny Bamber
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2014(9 months, 3 weeks after company formation)
Appointment DurationResigned same day (resigned 02 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodlands High Bank Lane
Lostock
Bolton
Lancashire
Director NameMr Michael Leslie Roscoe
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2015(2 years, 1 month after company formation)
Appointment Duration7 years (resigned 05 August 2022)
RoleOperations Manager
Country of ResidenceEngland
Correspondence AddressWoodlands High Bank Lane
Lostock
Bolton
Lancashire

Location

Registered AddressUnit B8 Plodder Lane
Farnworth
Bolton
BL4 0LR
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardHulton
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return16 November 2023 (5 months, 1 week ago)
Next Return Due30 November 2024 (7 months from now)

Filing History

21 December 2023Registered office address changed from Unit 3 Woodhill Street Bury BL8 1AT England to Unit B8 Plodder Lane Farnworth Bolton BL4 0LR on 21 December 2023 (1 page)
16 November 2023Confirmation statement made on 16 November 2023 with no updates (3 pages)
29 September 2023Micro company accounts made up to 30 June 2023 (5 pages)
22 February 2023Micro company accounts made up to 30 June 2022 (5 pages)
16 November 2022Termination of appointment of David Bamber as a director on 8 November 2022 (1 page)
16 November 2022Registered office address changed from Woodlands High Bank Lane Lostock Bolton Lancashire to Unit 3 Woodhill Street Bury BL8 1AT on 16 November 2022 (1 page)
16 November 2022Notification of Danny Bamber as a person with significant control on 8 November 2022 (2 pages)
16 November 2022Cessation of David Bamber as a person with significant control on 8 November 2022 (1 page)
16 November 2022Confirmation statement made on 16 November 2022 with updates (4 pages)
16 November 2022Notification of Mark Stephen Lomax as a person with significant control on 8 November 2022 (2 pages)
24 August 2022Termination of appointment of Michael Leslie Roscoe as a director on 5 August 2022 (1 page)
13 June 2022Confirmation statement made on 11 June 2022 with no updates (3 pages)
3 November 2021Micro company accounts made up to 30 June 2021 (5 pages)
11 June 2021Confirmation statement made on 11 June 2021 with no updates (3 pages)
23 November 2020Micro company accounts made up to 30 June 2020 (5 pages)
9 July 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
23 September 2019Micro company accounts made up to 30 June 2019 (5 pages)
18 July 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
15 January 2019Micro company accounts made up to 30 June 2018 (5 pages)
26 July 2018Notification of David Bamber as a person with significant control on 4 July 2018 (2 pages)
26 July 2018Withdrawal of a person with significant control statement on 26 July 2018 (2 pages)
26 July 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (3 pages)
4 July 2017Notification of a person with significant control statement (2 pages)
4 July 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
4 July 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
4 July 2017Notification of a person with significant control statement (2 pages)
10 April 2017Total exemption full accounts made up to 30 June 2016 (10 pages)
10 April 2017Total exemption full accounts made up to 30 June 2016 (10 pages)
4 July 2016Annual return made up to 11 June 2016 with a full list of shareholders (7 pages)
4 July 2016Annual return made up to 11 June 2016 with a full list of shareholders (7 pages)
28 June 2016Statement of capital following an allotment of shares on 14 June 2016
  • GBP 100
(4 pages)
28 June 2016Statement of capital following an allotment of shares on 14 June 2016
  • GBP 100
(4 pages)
11 February 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
11 February 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
21 September 2015Appointment of Mr Michael Leslie Roscoe as a director on 3 August 2015 (2 pages)
21 September 2015Appointment of Mr Michael Leslie Roscoe as a director on 3 August 2015 (2 pages)
29 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1
(5 pages)
29 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1
(5 pages)
1 May 2015Appointment of Mr Danny Bamber as a director on 2 April 2015 (2 pages)
1 May 2015Appointment of Mr Danny Bamber as a director on 2 April 2015 (2 pages)
1 May 2015Appointment of Mr Danny Bamber as a director on 2 April 2015 (2 pages)
30 April 2015Appointment of Mr Mark Stephen Lomax as a director on 2 April 2015 (2 pages)
30 April 2015Termination of appointment of Danny Bamber as a director on 2 April 2014 (1 page)
30 April 2015Appointment of Mr Mark Stephen Lomax as a director on 2 April 2015 (2 pages)
30 April 2015Appointment of Mr Danny Bamber as a director on 2 April 2014 (2 pages)
30 April 2015Appointment of Mr Danny Bamber as a director on 2 April 2014 (2 pages)
30 April 2015Termination of appointment of Danny Bamber as a director on 2 April 2014 (1 page)
30 April 2015Appointment of Mr Mark Stephen Lomax as a director on 2 April 2015 (2 pages)
30 April 2015Appointment of Mr Danny Bamber as a director on 2 April 2014 (2 pages)
30 April 2015Termination of appointment of Danny Bamber as a director on 2 April 2014 (1 page)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
4 July 2014Register inspection address has been changed (1 page)
4 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1
(4 pages)
4 July 2014Register(s) moved to registered inspection location (1 page)
4 July 2014Register inspection address has been changed (1 page)
4 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1
(4 pages)
4 July 2014Register(s) moved to registered inspection location (1 page)
25 June 2013Change of name notice (2 pages)
25 June 2013Company name changed david bamber (bolton) LIMITED\certificate issued on 25/06/13
  • RES15 ‐ Change company name resolution on 2013-06-20
(2 pages)
25 June 2013Change of name notice (2 pages)
25 June 2013Company name changed david bamber (bolton) LIMITED\certificate issued on 25/06/13
  • RES15 ‐ Change company name resolution on 2013-06-20
(2 pages)
11 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)