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

E.M.C.E. LIMITED

J W S HOPPER HILL ROAD, SCARBOROUGH BUSINESS PARK, SCARBOROUGH, NORTH YORKSHIRE, YO11 3YS,
Company Registration Number
03076491
Private Limited Company
Active

Company Overview

About E.m.c.e. Ltd
E.M.C.E. LIMITED was founded on 1995-07-06 and has its registered office in Scarborough. The organisation's status is listed as "Active". E.m.c.e. Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
E.M.C.E. LIMITED
 
Legal Registered Office
J W S HOPPER HILL ROAD
SCARBOROUGH BUSINESS PARK
SCARBOROUGH
NORTH YORKSHIRE
YO11 3YS
Other companies in YO11
 
Filing Information
Company Number 03076491
Company ID Number 03076491
Date formed 1995-07-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 06/07/2015
Return next due 03/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-07-05 15:57:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for E.M.C.E. 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 E.M.C.E. LIMITED
The following companies were found which have the same name as E.M.C.E. LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
E.M.C.E., CORPORATION 430 SW 133 AVENUE MIAMI FL 33184 Active Company formed on the 2008-10-23

Company Officers of E.M.C.E. LIMITED

Current Directors
Officer Role Date Appointed
SHIRLEY ANN MARGARET BROWN
Company Secretary 1995-07-06
THOMAS JAMES ASTON
Director 2018-04-06
CRAIG MICHAEL BROWN
Director 2018-04-06
DAVID ALEXANDER BROWN
Director 2018-04-06
DAVID ALLAN BROWN
Director 1995-07-06
GARY JACK BROWN
Director 2018-04-06
SHIRLEY ANN MARGARET BROWN
Director 2005-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
DOROTHY MAY GRAEME
Nominated Secretary 1995-07-06 1995-07-06
LESLEY JOYCE GRAEME
Nominated Director 1995-07-06 1995-07-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHIRLEY ANN MARGARET BROWN MERRYDITH PROPERTY DEVELOPMENTS LTD Company Secretary 2006-01-23 CURRENT 2006-01-23 Active
DAVID ALLAN BROWN EMCE SOLAR SOLUTIONS LTD Director 2011-10-19 CURRENT 2011-10-19 Active
DAVID ALLAN BROWN MERRYDITH PROPERTY DEVELOPMENTS LTD Director 2006-01-23 CURRENT 2006-01-23 Active
SHIRLEY ANN MARGARET BROWN EMCE SOLAR SOLUTIONS LTD Director 2011-10-19 CURRENT 2011-10-19 Active
SHIRLEY ANN MARGARET BROWN MERRYDITH PROPERTY DEVELOPMENTS LTD Director 2006-01-23 CURRENT 2006-01-23 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
2023-06-26CONFIRMATION STATEMENT MADE ON 26/06/23, WITH UPDATES
2023-06-2330/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-06CS01CONFIRMATION STATEMENT MADE ON 06/07/22, WITH UPDATES
2022-06-23AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-14CS01CONFIRMATION STATEMENT MADE ON 06/07/21, WITH UPDATES
2021-03-26AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-15SH08Change of share class name or designation
2020-07-13CS01CONFIRMATION STATEMENT MADE ON 06/07/20, WITH UPDATES
2020-07-13PSC07CESSATION OF DAVID ALLAN BROWN AS A PERSON OF SIGNIFICANT CONTROL
2020-07-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRAIG MICHAEL BROWN
2020-06-11AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ALLAN BROWN
2019-10-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ALEXANDER BROWN
2019-07-12CS01CONFIRMATION STATEMENT MADE ON 06/07/19, WITH NO UPDATES
2019-05-01AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 030764910004
2018-07-06CS01CONFIRMATION STATEMENT MADE ON 06/07/18, WITH UPDATES
2018-05-14AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-17AP01DIRECTOR APPOINTED MR CRAIG MICHAEL BROWN
2018-04-16AP01DIRECTOR APPOINTED MR THOMAS JAMES ASTON
2018-04-16AP01DIRECTOR APPOINTED MR GARY JACK BROWN
2018-04-16AP01DIRECTOR APPOINTED MR DAVID ALEXANDER BROWN
2017-07-13CS01CONFIRMATION STATEMENT MADE ON 06/07/17, WITH NO UPDATES
2017-06-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 030764910003
2017-06-20AA30/09/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-19LATEST SOC19/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-19CS01CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES
2016-06-30AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-14LATEST SOC14/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-14AR0106/07/15 ANNUAL RETURN FULL LIST
2015-06-30AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-07LATEST SOC07/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-07AR0106/07/14 ANNUAL RETURN FULL LIST
2014-06-30AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-17AR0106/07/13 ANNUAL RETURN FULL LIST
2013-06-28AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-11AR0106/07/12 ANNUAL RETURN FULL LIST
2012-06-27AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-28AR0106/07/11 ANNUAL RETURN FULL LIST
2011-06-30AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-21AR0106/07/10 ANNUAL RETURN FULL LIST
2010-06-22AA30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-07AD01REGISTERED OFFICE CHANGED ON 07/05/2010 FROM 50 NORWOOD STREET SCARBOROUGH YO12 7ER
2009-07-10363aRETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS
2009-06-22AA30/09/08 TOTAL EXEMPTION SMALL
2008-07-29AA30/09/07 TOTAL EXEMPTION SMALL
2008-07-23363aRETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS
2007-08-14363sRETURN MADE UP TO 06/07/07; NO CHANGE OF MEMBERS
2007-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-08-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-07-26363sRETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS
2006-01-18288aNEW DIRECTOR APPOINTED
2005-08-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-07-24363sRETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS
2004-07-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-07-22363sRETURN MADE UP TO 06/07/04; FULL LIST OF MEMBERS
2003-07-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2003-07-23363sRETURN MADE UP TO 06/07/03; FULL LIST OF MEMBERS
2002-08-14363sRETURN MADE UP TO 06/07/02; FULL LIST OF MEMBERS
2002-05-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2001-09-06363sRETURN MADE UP TO 06/07/01; FULL LIST OF MEMBERS
2001-07-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00
2000-08-21363sRETURN MADE UP TO 06/07/00; FULL LIST OF MEMBERS
2000-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-08-05363sRETURN MADE UP TO 06/07/99; FULL LIST OF MEMBERS
1999-07-30395PARTICULARS OF MORTGAGE/CHARGE
1999-06-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1998-07-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-07-15363sRETURN MADE UP TO 06/07/98; NO CHANGE OF MEMBERS
1997-07-21363sRETURN MADE UP TO 06/07/97; NO CHANGE OF MEMBERS
1997-02-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1996-08-07363sRETURN MADE UP TO 06/07/96; FULL LIST OF MEMBERS
1996-04-0488(2)RAD 28/03/96--------- £ SI 99@1=99 £ IC 1/100
1996-01-29287REGISTERED OFFICE CHANGED ON 29/01/96 FROM: 47 ROYAL AVENUE SCARBOROUGH YO11 2LS
1996-01-29225(1)ACCOUNTING REF. DATE EXT FROM 31/07 TO 30/09
1995-08-18395PARTICULARS OF MORTGAGE/CHARGE
1995-07-14288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1995-07-14288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-07-14287REGISTERED OFFICE CHANGED ON 14/07/95 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP
1995-07-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation

68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate



Licences & Regulatory approval
We could not find any licences issued to E.M.C.E. 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 E.M.C.E. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-06-20 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 1999-07-30 Outstanding MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1995-08-18 Outstanding MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 E.M.C.E. LIMITED

Intangible Assets
Patents
We have not found any records of E.M.C.E. LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for E.M.C.E. LIMITED
Trademarks
We have not found any records of E.M.C.E. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for E.M.C.E. 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 (43210 - Electrical installation) as E.M.C.E. LIMITED are:

ENERVEO LIMITED £ 8,381,710
MORRISON FACILITIES SERVICES LIMITED £ 5,080,452
BATCHELOR ELECTRICAL LIMITED £ 3,799,254
CLAIRGLOW HEATING LIMITED £ 864,110
SAFFRON CONTRACT SERVICES LIMITED £ 739,105
UK POWER NETWORKS SERVICES (COMMERCIAL) LIMITED £ 569,096
MITIE ENGINEERING SERVICES (NORTHERN REGION) LIMITED £ 526,666
NEIL SHACKLOCK PLUMBING AND HEATING CONTRACTORS LIMITED £ 469,101
C-ELECT ASSOCIATES LTD £ 456,628
PIGGOTT AND WHITFIELD LIMITED £ 447,968
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
Outgoings
Business Rates/Property Tax
No properties were found where E.M.C.E. 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 E.M.C.E. 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 E.M.C.E. 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.