Company NameCemserve Ltd
DirectorDean Manders
Company StatusActive
Company NumberSC581232
CategoryPrivate Limited Company
Incorporation Date10 November 2017(6 years, 5 months ago)
Previous NameDM Offshore Services Ltd

Business Activity

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

Director

Director NameMr Dean Manders
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2017(same day as company formation)
RoleGrouting Superintendent
Country of ResidenceUnited Kingdom
Correspondence AddressBurnden House Viking Street
Bolton
BL3 2RR

Location

Registered AddressAlba Centre Alba Campus
Rosebank
Livingston
EH54 7EG
Scotland
ConstituencyLivingston
WardLivingston South
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 October 2023 (6 months ago)
Next Accounts Due31 July 2025 (1 year, 2 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return14 September 2023 (7 months, 3 weeks ago)
Next Return Due28 September 2024 (4 months, 4 weeks from now)

Charges

31 March 2021Delivered on: 9 April 2021
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding

Filing History

31 October 2020Micro company accounts made up to 31 October 2019 (2 pages)
15 September 2020Confirmation statement made on 15 September 2020 with updates (5 pages)
21 January 2020Registered office address changed from 14 Hermand Gardens West Calder EH55 8BT Scotland to 8 Deer Park Fairways Business Park Livingston EH54 8GA on 21 January 2020 (1 page)
22 November 2019Confirmation statement made on 9 November 2019 with no updates (3 pages)
21 November 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-20
(3 pages)
31 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
24 November 2018Confirmation statement made on 9 November 2018 with updates (5 pages)
4 June 2018Current accounting period shortened from 30 November 2018 to 31 October 2018 (1 page)
23 November 2017Registered office address changed from 11C Gatehead Road Crosshouse Kilmarnock Ayrshire KA2 0HN United Kingdom to 14 Hermand Gardens West Calder EH55 8BT on 23 November 2017 (1 page)
23 November 2017Registered office address changed from 11C Gatehead Road Crosshouse Kilmarnock Ayrshire KA2 0HN United Kingdom to 14 Hermand Gardens West Calder EH55 8BT on 23 November 2017 (1 page)
22 November 2017Change of details for Mr Dean Manders as a person with significant control on 10 November 2017 (2 pages)
22 November 2017Director's details changed for Mr Dean Manders on 10 November 2017 (2 pages)
22 November 2017Director's details changed for Mr Dean Manders on 10 November 2017 (2 pages)
22 November 2017Change of details for Mr Dean Manders as a person with significant control on 10 November 2017 (2 pages)
10 November 2017Incorporation
Statement of capital on 2017-11-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
10 November 2017Incorporation
Statement of capital on 2017-11-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)