Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EMC PROJECTS LIMITED
Company Information for

EMC PROJECTS LIMITED

3RD FLOOR DAVIDSON BUILDING, 5 SOUTHAMPTON STREET, LONDON, WC2E 7HA,
Company Registration Number
01914948
Private Limited Company
Active

Company Overview

About Emc Projects Ltd
EMC PROJECTS LIMITED was founded on 1985-05-20 and has its registered office in London. The organisation's status is listed as "Active". Emc Projects Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
EMC PROJECTS LIMITED
 
Legal Registered Office
3RD FLOOR DAVIDSON BUILDING
5 SOUTHAMPTON STREET
LONDON
WC2E 7HA
Other companies in CV34
 
Filing Information
Company Number 01914948
Company ID Number 01914948
Date formed 1985-05-20
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 11/10/2015
Return next due 08/11/2016
Type of accounts DORMANT
Last Datalog update: 2023-11-06 13:00:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EMC PROJECTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name EMC PROJECTS LIMITED
The following companies were found which have the same name as EMC PROJECTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EMC PROJECTS, LLC 3910 GREENWOOD DR PEARLAND TX 77584 Active Company formed on the 2018-03-16
EMC PROJECTS PTY LTD Active Company formed on the 2021-02-22

Company Officers of EMC PROJECTS LIMITED

Current Directors
Officer Role Date Appointed
MATTHEW ALEXANDER WHITE
Company Secretary 2015-05-07
CHARLES ARTHUR NOALL
Director 2015-05-07
JOSEPH DANIEL WETZ
Director 2015-05-07
Previous Officers
Officer Role Date Appointed Date Resigned
GEORGINA NICOLE POPE
Company Secretary 2014-03-19 2015-05-07
NICHOLAS MARK TURNER ADAMS
Director 2006-06-12 2015-05-07
MICHAEL ROY DAVID ROLLER
Director 2014-03-19 2015-05-07
BRIAN MARK BODEKER
Company Secretary 2006-06-12 2014-03-18
BRIAN MARK BODEKER
Director 2006-06-12 2014-03-18
MICHAEL JOHN WOOD
Director 1991-11-14 2008-12-19
OWEN WALLACE COCKRAM
Director 1991-11-14 2007-05-31
STEPHEN ROBERTS
Director 2004-05-28 2006-06-30
MALCOLM DAVID HIGHAM
Company Secretary 2004-05-28 2006-06-12
MALCOLM DAVID HIGHAM
Director 2004-05-28 2006-06-12
OWEN WALLACE COCKRAM
Company Secretary 1991-11-14 2004-05-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES ARTHUR NOALL ELEMENT MATERIALS TECHNOLOGY OIL & GAS UK LIMITED Director 2018-05-18 CURRENT 2018-05-18 Active
CHARLES ARTHUR NOALL WARRINGTONFIRE TESTING AND CERTIFICATION LIMITED Director 2018-05-18 CURRENT 2018-05-18 Active
CHARLES ARTHUR NOALL EXOVA GROUP LIMITED Director 2017-10-13 CURRENT 2014-02-21 Active
CHARLES ARTHUR NOALL N.D.T. (HOLDINGS) LIMITED Director 2017-09-29 CURRENT 2014-06-25 Active
CHARLES ARTHUR NOALL N.D.T. LIMITED Director 2017-09-29 CURRENT 1986-02-21 Active
CHARLES ARTHUR NOALL ELEMENT MATERIALS TECHNOLOGY CHINA HOLDING LIMITED Director 2017-05-04 CURRENT 2017-05-04 Active
CHARLES ARTHUR NOALL GREENROCK BIDCO LIMITED Director 2017-03-31 CURRENT 2017-03-31 Active
CHARLES ARTHUR NOALL GREENROCK MIDCO LIMITED Director 2017-03-31 CURRENT 2017-03-31 Active
CHARLES ARTHUR NOALL GREENROCK TOPCO LIMITED Director 2017-03-31 CURRENT 2017-03-31 Active
CHARLES ARTHUR NOALL EMT FX EUR LIMITED Director 2016-03-23 CURRENT 2016-03-10 Active
CHARLES ARTHUR NOALL EMT FX USD LIMITED Director 2016-03-23 CURRENT 2016-03-10 Active
CHARLES ARTHUR NOALL EMT FX GBP LIMITED Director 2016-03-23 CURRENT 2016-03-10 Active
CHARLES ARTHUR NOALL TRAC GLOBAL LIMITED Director 2015-10-01 CURRENT 2015-10-01 Active
CHARLES ARTHUR NOALL ELEMENT MATERIALS TECHNOLOGY WARWICK LTD Director 2015-05-07 CURRENT 1990-09-04 Active
CHARLES ARTHUR NOALL TRAC EMC & SAFETY LIMITED Director 2015-05-07 CURRENT 2005-09-16 Active
CHARLES ARTHUR NOALL TRAC ENVIRONMENTAL AND ANALYSIS LTD Director 2015-05-07 CURRENT 2015-02-17 Active
CHARLES ARTHUR NOALL TRAC TELECOMS & RADIO LIMITED Director 2015-05-07 CURRENT 2005-09-30 Active
CHARLES ARTHUR NOALL MERL TECHNOLOGY LIMITED Director 2012-07-31 CURRENT 1999-05-11 Active
CHARLES ARTHUR NOALL MATERIALS ENGINEERING RESEARCH LABORATORY LIMITED Director 2012-07-31 CURRENT 1986-04-29 Active
CHARLES ARTHUR NOALL ELEMENT MATERIALS TECHNOLOGY HITCHIN LIMITED Director 2012-07-19 CURRENT 2012-07-19 Active
CHARLES ARTHUR NOALL ELEMENT MATERIALS TECHNOLOGY ABERDEEN LTD Director 2010-12-30 CURRENT 1997-07-01 Active
CHARLES ARTHUR NOALL ELEMENT MATERIALS TECHNOLOGY HOLDING UK LTD Director 2007-10-02 CURRENT 1985-11-15 Active
CHARLES ARTHUR NOALL ELEMENT MATERIALS TECHNOLOGY SHEFFIELD LTD Director 2007-10-02 CURRENT 1903-02-13 Active
JOSEPH DANIEL WETZ ELEMENT MATERIALS TECHNOLOGY LIMITED Director 2016-03-22 CURRENT 2015-12-14 Active
JOSEPH DANIEL WETZ ELEMENT MATERIALS TECHNOLOGY GROUP LIMITED Director 2016-03-22 CURRENT 2015-12-14 Active
JOSEPH DANIEL WETZ EMT 2 HOLDINGS LIMITED Director 2016-03-22 CURRENT 2015-12-08 Active
JOSEPH DANIEL WETZ TRAC GLOBAL LIMITED Director 2015-10-01 CURRENT 2015-10-01 Active
JOSEPH DANIEL WETZ ELEMENT MATERIALS TECHNOLOGY WARWICK LTD Director 2015-05-07 CURRENT 1990-09-04 Active
JOSEPH DANIEL WETZ TRAC EMC & SAFETY LIMITED Director 2015-05-07 CURRENT 2005-09-16 Active
JOSEPH DANIEL WETZ TRAC ENVIRONMENTAL AND ANALYSIS LTD Director 2015-05-07 CURRENT 2015-02-17 Active
JOSEPH DANIEL WETZ TRAC TELECOMS & RADIO LIMITED Director 2015-05-07 CURRENT 2005-09-30 Active
JOSEPH DANIEL WETZ ELEMENT MATERIALS TECHNOLOGY GROUP HOLDINGS LIMITED Director 2014-07-22 CURRENT 2014-07-22 Active
JOSEPH DANIEL WETZ ELEMENT MATERIALS TECHNOLOGY GROUP HOLDINGS CC1 LIMITED Director 2014-07-22 CURRENT 2014-07-22 Active
JOSEPH DANIEL WETZ ELEMENT MATERIALS TECHNOLOGY GROUP HOLDINGS CC2 LIMITED Director 2014-07-22 CURRENT 2014-07-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-12ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-10-09CONFIRMATION STATEMENT MADE ON 01/10/23, WITH NO UPDATES
2023-09-27DIRECTOR APPOINTED MS CLAIRE ROSE COLLINS
2023-02-24Termination of appointment of Neil Conway Maclennan on 2023-02-23
2022-10-13CONFIRMATION STATEMENT MADE ON 11/10/22, WITH NO UPDATES
2022-10-13CS01CONFIRMATION STATEMENT MADE ON 11/10/22, WITH NO UPDATES
2022-09-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-07-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019149480007
2022-05-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 019149480007
2022-02-03APPOINTMENT TERMINATED, DIRECTOR LESLEY ANN LAIRD
2022-02-03DIRECTOR APPOINTED MRS SHEENA ISOBEL CANTLEY
2022-02-03AP01DIRECTOR APPOINTED MRS SHEENA ISOBEL CANTLEY
2022-02-03TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY ANN LAIRD
2021-10-22CS01CONFIRMATION STATEMENT MADE ON 11/10/21, WITH NO UPDATES
2021-10-14PSC05Change of details for Element Materials Technology Warwick Ltd as a person with significant control on 2021-10-01
2021-10-14CH01Director's details changed for Mr Thomas William Fountain on 2021-10-01
2021-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/21 FROM 10 Lower Grosvenor Place London England SW1W 0EN United Kingdom
2021-08-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 019149480006
2021-06-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-06-11TM01APPOINTMENT TERMINATED, DIRECTOR SHEENA ISOBEL CANTLEY
2021-06-11AP01DIRECTOR APPOINTED MRS LESLEY ANN LAIRD
2021-03-23TM01APPOINTMENT TERMINATED, DIRECTOR RUTH CATHERINE PRIOR
2021-03-23AP01DIRECTOR APPOINTED MR THOMAS WILLIAM FOUNTAIN
2020-11-04AP01DIRECTOR APPOINTED MRS RUTH CATHERINE PRIOR
2020-11-04TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH DANIEL WETZ
2020-11-03AP01DIRECTOR APPOINTED MRS SHEENA ISOBEL CANTLEY
2020-10-21CS01CONFIRMATION STATEMENT MADE ON 11/10/20, WITH NO UPDATES
2020-10-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-10-12TM01APPOINTMENT TERMINATED, DIRECTOR NIALL JOHN MCCALLUM
2019-12-19AP03Appointment of Mr Neil Conway Maclennan as company secretary on 2019-12-16
2019-12-19TM02Termination of appointment of Matthew Alexander White on 2019-12-16
2019-12-19TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES ARTHUR NOALL
2019-12-19AP01DIRECTOR APPOINTED MR NIALL JOHN MCCALLUM
2019-10-25CS01CONFIRMATION STATEMENT MADE ON 11/10/19, WITH NO UPDATES
2019-10-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 019149480005
2018-12-04PSC05Change of details for Element Materials Technology Warwick Ltd as a person with significant control on 2018-07-09
2018-10-24CS01CONFIRMATION STATEMENT MADE ON 11/10/18, WITH NO UPDATES
2018-10-23AD04Register(s) moved to registered office address 10 Lower Grosvenor Place London England SW1W 0EN
2018-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/18 FROM , 5 Fleet Place, London, EC4M 7rd
2017-11-23CH01Director's details changed for Mr Charles Arthur Noall on 2017-05-03
2017-10-19LATEST SOC19/10/17 STATEMENT OF CAPITAL;GBP 2000
2017-10-19CS01CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES
2017-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-08-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019149480002
2017-07-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 019149480003
2017-07-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 019149480004
2016-10-28LATEST SOC28/10/16 STATEMENT OF CAPITAL;GBP 2000
2016-10-28CS01CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES
2016-10-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-06-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 019149480002
2015-11-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-11-04LATEST SOC04/11/15 STATEMENT OF CAPITAL;GBP 2000
2015-11-04AR0111/10/15 ANNUAL RETURN FULL LIST
2015-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/15 FROM , 110 Buckingham Palace Road, London, United Kingdom, SW1W 9SA, United Kingdom
2015-07-01MEM/ARTSARTICLES OF ASSOCIATION
2015-07-01RES01ADOPT ARTICLES 01/07/15
2015-06-19AP03Appointment of Mr Matthew Alexander White as company secretary on 2015-05-07
2015-06-18TM02Termination of appointment of Georgina Nicole Pope on 2015-05-07
2015-06-18TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ADAMS
2015-06-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROLLER
2015-06-18AP01DIRECTOR APPOINTED MR JOSEPH DANIEL WETZ
2015-06-18AP01DIRECTOR APPOINTED CHARLES ARTHUR NOALL
2015-06-18AD01REGISTERED OFFICE CHANGED ON 18/06/2015 FROM C/O TRAC GLOBAL LTD TRAC GLOBAL LTD ROTHWELL ROAD WARWICK CV34 5JX
2015-04-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2014-10-20LATEST SOC20/10/14 STATEMENT OF CAPITAL;GBP 2000
2014-10-20AR0111/10/14 FULL LIST
2014-09-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-04-04AP01DIRECTOR APPOINTED MR MICHAEL ROY DAVID ROLLER
2014-03-19AP03SECRETARY APPOINTED MISS GEORGINA NICOLE POPE
2014-03-19TM02APPOINTMENT TERMINATED, SECRETARY BRIAN BODEKER
2014-03-19TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN BODEKER
2013-10-15LATEST SOC15/10/13 STATEMENT OF CAPITAL;GBP 2000
2013-10-15AR0111/10/13 FULL LIST
2013-09-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-10-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-10-16AR0111/10/12 FULL LIST
2011-10-18AR0111/10/11 FULL LIST
2011-03-30AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-27AR0111/10/10 FULL LIST
2010-06-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-10-15AR0111/10/09 FULL LIST
2009-10-15AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS MARK TURNER ADAMS / 01/10/2009
2009-10-15AD02SAIL ADDRESS CREATED
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN MARK BODEKER / 01/10/2009
2009-10-15CH03SECRETARY'S CHANGE OF PARTICULARS / BRIAN MARK BODEKER / 01/10/2009
2009-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/2009 FROM C/O CAPE ENGINEERING UK LTD ROTHWELL ROAD WARWICK WARWICKSHIRE CV34 5JX
2009-07-07AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-22288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL WOOD
2008-10-13363aRETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS
2008-06-25AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-10-11363aRETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS
2007-10-11288bDIRECTOR RESIGNED
2007-09-17AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-11-07363aRETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS
2006-11-06288bDIRECTOR RESIGNED
2006-09-26AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-07-03288aNEW DIRECTOR APPOINTED
2006-06-28288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-10-17363aRETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS
2005-10-17288cDIRECTOR'S PARTICULARS CHANGED
2005-09-01AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-12-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-11-09363sRETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS
2004-06-16288bSECRETARY RESIGNED
2004-06-11225ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/12/04
2004-06-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-06-11288aNEW DIRECTOR APPOINTED
2004-06-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-06-11287REGISTERED OFFICE CHANGED ON 11/06/04 FROM: READ WOODRUFF 24 CORNWALL ROAD DORCHESTER DORSET DT1 1RX
2003-10-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-10-02363sRETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS
2002-10-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2002-10-16363sRETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS
2001-11-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
2001-10-03363sRETURN MADE UP TO 11/10/01; FULL LIST OF MEMBERS
2000-11-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-10-13363sRETURN MADE UP TO 11/10/00; FULL LIST OF MEMBERS
1999-10-08363sRETURN MADE UP TO 11/10/99; FULL LIST OF MEMBERS
1999-09-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
1998-10-09363sRETURN MADE UP TO 11/10/98; NO CHANGE OF MEMBERS
1998-09-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
1998-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97
1997-10-28363(287)REGISTERED OFFICE CHANGED ON 28/10/97
1997-10-28363sRETURN MADE UP TO 11/10/97; FULL LIST OF MEMBERS
1997-09-30288cDIRECTOR'S PARTICULARS CHANGED
1997-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to EMC PROJECTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EMC PROJECTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-06-29 Outstanding ING BANK N.V., LONDON BRANCH AS SECURITY AGENT
2017-06-29 Outstanding ING BANK N.V., LONDON BRANCH AS SECURITY AGENT
2016-06-17 Satisfied ING BANK N.V., LONDON BRANCH, 8-10 MOORGATE, LONDON, EC2R 6DA AS SECURITY AGENT (AS TRUSTEE FOR EACH OF THE SECURED PARTIES)
MORTGAGE DEBENTURE 1992-07-31 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EMC PROJECTS LIMITED

Intangible Assets
Patents
We have not found any records of EMC PROJECTS LIMITED registering or being granted any patents
Domain Names

EMC PROJECTS LIMITED owns 1 domain names.

emc-projects.co.uk  

Trademarks
We have not found any records of EMC PROJECTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EMC PROJECTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as EMC PROJECTS LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where EMC PROJECTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EMC PROJECTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EMC PROJECTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.