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

EMW DIRECTORS LIMITED

SEEBECK HOUSE ONE SEEBECK PLACE, KNOWLHILL, MILTON KEYNES, BUCKINGAMSHIRE, MK5 8FR,
Company Registration Number
03502278
Private Limited Company
Active

Company Overview

About Emw Directors Ltd
EMW DIRECTORS LIMITED was founded on 1998-01-30 and has its registered office in Milton Keynes. The organisation's status is listed as "Active". Emw Directors Limited is a Private Limited Company registered in 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
EMW DIRECTORS LIMITED
 
Legal Registered Office
SEEBECK HOUSE ONE SEEBECK PLACE
KNOWLHILL
MILTON KEYNES
BUCKINGAMSHIRE
MK5 8FR
Other companies in MK5
 
Filing Information
Company Number 03502278
Company ID Number 03502278
Date formed 1998-01-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2024
Account next due 31/10/2025
Latest return 16/02/2016
Return next due 16/03/2017
Type of accounts DORMANT
Last Datalog update: 2025-03-05 09:47:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EMW DIRECTORS 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.

Company Officers of EMW DIRECTORS LIMITED

Current Directors
Officer Role Date Appointed
AMANDA DE BRUYN
Company Secretary 2014-12-09
ROSIE OAKES
Company Secretary 2014-02-06
SHARON JAMIE PERCIVAL
Company Secretary 2006-01-25
SIMON JAMES ARKELL
Director 2005-02-04
PAUL EDWARD BEVINGTON
Director 2001-04-19
SIMON JODY BINGHAM
Director 2007-08-31
DAGMAR DIVOKA
Director 2015-07-03
JEREMY JAMES EDEN
Director 2008-06-30
SEAN HALLIWELL
Director 2018-05-02
KERRY JIMENEZ
Director 2015-07-03
NICHOLAS GEOFFREY LLOYD
Director 2001-04-19
IAN DAVID MABBUTT
Director 2001-04-19
FAYE MEREDITH
Director 2015-07-03
IAN MORRIS
Director 1999-07-02
GURPREET SANGHERA
Director 2007-08-31
KIRSTY JANE SIMMONDS
Director 2015-07-03
GEOFFREY PHILIP WILLIAM WILLIS
Director 2001-11-22
JAMES WOOD
Director 2015-07-03
Previous Officers
Officer Role Date Appointed Date Resigned
DEBORAH LOUISE BROWN
Company Secretary 2014-12-09 2016-11-11
HELEN HARVEY
Company Secretary 1999-01-04 2014-01-29
CLARE MARIE BUCKLEY
Director 2007-08-31 2014-01-29
HELEN HARVEY
Director 2002-07-01 2014-01-29
MATTHEW PETER CROSSE
Director 2001-04-19 2009-06-05
LUCY AGNES HARTSLIEF
Director 2005-02-04 2009-06-05
STEPHEN EVANS
Director 2006-09-12 2008-12-12
NATHALIE SIMONE LOUISE FOX
Director 2006-01-25 2008-12-12
ROLAND GEORGE
Director 2007-08-31 2008-10-31
FRANCINE BROWN
Director 2006-08-11 2007-03-09
UZMA GHAYAS KHAN
Director 2006-01-25 2006-03-08
SAMANTHA JANE CALDER
Company Secretary 2001-04-19 2004-10-01
SAMANTHA JANE CALDER
Director 2002-07-01 2004-10-01
HELEN DAWSON
Director 1999-08-19 1999-08-24
LOUISE JOANNE WISKEN
Company Secretary 1998-02-11 1999-01-04
ASHCROFT CAMERON SECRETARIES LIMITED
Nominated Secretary 1998-01-30 1998-02-11
ASHCROFT CAMERON NOMINEES LIMITED
Nominated Director 1998-01-30 1998-02-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHARON JAMIE PERCIVAL EMW SECRETARIES LIMITED Company Secretary 2006-01-25 CURRENT 1998-02-18 Active
SIMON JAMES ARKELL SILVERSTONE TECHNOLOGY CLUSTER LIMITED Director 2016-08-11 CURRENT 2016-08-11 Active
SIMON JAMES ARKELL EMW SECRETARIES LIMITED Director 2005-02-04 CURRENT 1998-02-18 Active
PAUL EDWARD BEVINGTON EMW LEGAL SERVICES LIMITED Director 2014-01-01 CURRENT 2010-08-20 Dissolved 2016-06-11
PAUL EDWARD BEVINGTON EMW SECRETARIES LIMITED Director 2001-04-19 CURRENT 1998-02-18 Active
SIMON JODY BINGHAM EMW SECRETARIES LIMITED Director 2007-08-31 CURRENT 1998-02-18 Active
DAGMAR DIVOKA EMW SECRETARIES LIMITED Director 2015-07-03 CURRENT 1998-02-18 Active
JEREMY JAMES EDEN EMW SECRETARIES LIMITED Director 2008-06-30 CURRENT 1998-02-18 Active
SEAN HALLIWELL EMW SECRETARIES LIMITED Director 2018-05-02 CURRENT 1998-02-18 Active
KERRY JIMENEZ EMW SECRETARIES LIMITED Director 2015-07-03 CURRENT 1998-02-18 Active
NICHOLAS GEOFFREY LLOYD SALESMASTER UK LIMITED Director 2017-07-01 CURRENT 2008-09-10 Active
NICHOLAS GEOFFREY LLOYD EMW VIGNERONS LIMITED Director 2015-09-29 CURRENT 2015-09-29 Dissolved 2018-04-10
NICHOLAS GEOFFREY LLOYD EMW LEGAL SERVICES LIMITED Director 2014-01-01 CURRENT 2010-08-20 Dissolved 2016-06-11
NICHOLAS GEOFFREY LLOYD EMW SECRETARIES LIMITED Director 2001-04-19 CURRENT 1998-02-18 Active
IAN DAVID MABBUTT EMW GROUP LIMITED Director 2018-03-31 CURRENT 1996-02-13 Active
IAN DAVID MABBUTT EMW NOMINEES LIMITED Director 2018-03-31 CURRENT 2002-10-11 Active
IAN DAVID MABBUTT WHEELS ON FIRE LIMITED Director 2016-02-04 CURRENT 2016-02-04 Active
IAN DAVID MABBUTT EMW SECRETARIES LIMITED Director 2001-04-19 CURRENT 1998-02-18 Active
FAYE MEREDITH EMW SECRETARIES LIMITED Director 2015-07-03 CURRENT 1998-02-18 Active
IAN MORRIS B.O.G TRUSTEE LIMITED Director 2015-12-08 CURRENT 2015-12-08 Active
IAN MORRIS EMW LEGAL SERVICES LIMITED Director 2014-01-01 CURRENT 2010-08-20 Dissolved 2016-06-11
IAN MORRIS MCMANUS PUB CO. LIMITED Director 2001-10-03 CURRENT 2001-04-23 Active
IAN MORRIS EMW SECRETARIES LIMITED Director 1999-04-06 CURRENT 1998-02-18 Active
IAN MORRIS EMW GROUP LIMITED Director 1996-02-13 CURRENT 1996-02-13 Active
GURPREET SANGHERA EMW SECRETARIES LIMITED Director 2007-08-31 CURRENT 1998-02-18 Active
KIRSTY JANE SIMMONDS EMW SECRETARIES LIMITED Director 2015-07-03 CURRENT 1998-02-18 Active
GEOFFREY PHILIP WILLIAM WILLIS EMW SECRETARIES LIMITED Director 2001-11-22 CURRENT 1998-02-18 Active
GEOFFREY PHILIP WILLIAM WILLIS SPECTRUM NORTHANTS LIMITED Director 1999-01-22 CURRENT 1999-01-22 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
2025-02-17CONFIRMATION STATEMENT MADE ON 16/02/25, WITH NO UPDATES
2024-11-15ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/24
2023-09-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/23
2023-04-04APPOINTMENT TERMINATED, DIRECTOR KERRY JIMENEZ
2023-04-04APPOINTMENT TERMINATED, DIRECTOR FAYE MEREDITH
2023-04-04APPOINTMENT TERMINATED, DIRECTOR KIRSTY JANE SIMMONDS
2023-04-03APPOINTMENT TERMINATED, DIRECTOR IAN MORRIS
2023-04-03APPOINTMENT TERMINATED, DIRECTOR IAN MORRIS
2023-04-03APPOINTMENT TERMINATED, DIRECTOR DAGMAR DIVOKA
2023-04-03APPOINTMENT TERMINATED, DIRECTOR DAGMAR DIVOKA
2023-02-23CONFIRMATION STATEMENT MADE ON 16/02/23, WITH NO UPDATES
2022-10-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/22
2022-03-02CS01CONFIRMATION STATEMENT MADE ON 16/02/22, WITH NO UPDATES
2022-02-25PSC07CESSATION OF EMW GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-02-25PSC02Notification of Emw Law Llp as a person with significant control on 2020-07-24
2021-10-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/21
2021-04-14CS01CONFIRMATION STATEMENT MADE ON 16/02/21, WITH UPDATES
2021-03-31TM01APPOINTMENT TERMINATED, DIRECTOR GURPREET SANGHERA
2021-01-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/20
2020-09-18TM02Termination of appointment of Rosie Oakes on 2020-09-18
2020-07-27TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JODY BINGHAM
2020-07-14CH01Director's details changed for Ian Morris on 2020-07-08
2020-02-25CS01CONFIRMATION STATEMENT MADE ON 16/02/20, WITH NO UPDATES
2020-02-25CS01CONFIRMATION STATEMENT MADE ON 16/02/20, WITH NO UPDATES
2020-01-29CH01Director's details changed for Simon Jody Bingham on 2017-12-01
2020-01-29CH01Director's details changed for Simon Jody Bingham on 2017-12-01
2019-10-23CH01Director's details changed for Sean Halliwell on 2019-10-12
2019-09-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/19
2019-03-05AP03Appointment of Emma Bulleyment as company secretary on 2018-02-01
2019-02-25CS01CONFIRMATION STATEMENT MADE ON 16/02/19, WITH UPDATES
2018-09-21CH01Director's details changed for Simon Jody Bingham on 2018-09-19
2018-09-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/18
2018-08-13CH01Director's details changed for Gurpreet Sanghera on 2018-04-28
2018-05-08AP01DIRECTOR APPOINTED SEAN HALLIWELL
2018-04-17TM01APPOINTMENT TERMINATED, DIRECTOR IAN ZANT BOER
2018-02-28CH01DIRECTOR'S CHANGE OF PARTICULARS / KERRY JIMENEZ / 07/07/2017
2018-02-28CH01DIRECTOR'S CHANGE OF PARTICULARS / FAYE MEREDITH / 18/12/2015
2018-02-23LATEST SOC23/02/18 STATEMENT OF CAPITAL;GBP 2
2018-02-23CS01CONFIRMATION STATEMENT MADE ON 16/02/18, WITH UPDATES
2017-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/17
2017-08-23CH01Director's details changed for Mr Simon James Arkell on 2017-08-18
2017-03-01LATEST SOC01/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-01CS01CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES
2017-03-01LATEST SOC01/03/17 STATEMENT OF CAPITAL;GBP 2
2017-02-01CH01Director's details changed for Jeremy James Eden on 2017-02-01
2016-12-07TM01APPOINTMENT TERMINATED, DIRECTOR LAURA HAYLEY WHITFIELD
2016-12-07TM02Termination of appointment of Deborah Louise Brown on 2016-11-11
2016-10-12CH01Director's details changed for Ian David Mabbutt on 2016-10-12
2016-09-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/16
2016-04-06CH01Director's details changed for Ian David Mabbutt on 2013-12-13
2016-03-04LATEST SOC04/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-04AR0116/02/16 ANNUAL RETURN FULL LIST
2015-09-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/15
2015-07-07AP01DIRECTOR APPOINTED LAURA HAYLEY WHITFIELD
2015-07-03AP01DIRECTOR APPOINTED JAMES WOOD
2015-07-03AP01DIRECTOR APPOINTED KERRY JIMENEZ
2015-07-03AP01DIRECTOR APPOINTED KIRSTY JANE SIMMONDS
2015-07-03TM01APPOINTMENT TERMINATED, DIRECTOR MOIRA MYERS
2015-07-03AP01DIRECTOR APPOINTED MS DAGMAR DIVOKA
2015-07-03AP01DIRECTOR APPOINTED FAYE MEREDITH
2015-05-05TM01APPOINTMENT TERMINATED, DIRECTOR KIMBERLEY OPSZALA
2015-03-04LATEST SOC04/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-04AR0116/02/15 FULL LIST
2015-03-03TM01APPOINTMENT TERMINATED, DIRECTOR GARY O'DONOGHUE
2014-12-09AP03SECRETARY APPOINTED AMANDA DE BRUYN
2014-12-09AP03SECRETARY APPOINTED DEBORAH LOUISE BROWN
2014-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / KIMBERLEY ISOBELLE MCKENZIE / 29/08/2014
2014-09-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14
2014-08-07AP01DIRECTOR APPOINTED KIMBERLEY ISOBELLE MCKENZIE
2014-02-24LATEST SOC24/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-24AR0116/02/14 FULL LIST
2014-02-06AP03SECRETARY APPOINTED MS ROSIE OAKES
2014-01-29TM01APPOINTMENT TERMINATED, DIRECTOR CLARE BUCKLEY
2014-01-29TM02APPOINTMENT TERMINATED, SECRETARY HELEN HARVEY
2014-01-29TM01APPOINTMENT TERMINATED, DIRECTOR HELEN HARVEY
2014-01-29TM01APPOINTMENT TERMINATED, DIRECTOR AMISA PATEL
2013-10-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13
2013-03-12AR0116/02/13 FULL LIST
2012-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / AMISA PATEL / 11/11/2011
2012-10-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12
2012-03-08AR0116/02/12 FULL LIST
2012-03-02AP01DIRECTOR APPOINTED GARY THOMAS O'DONOGHUE
2012-02-28CH01DIRECTOR'S CHANGE OF PARTICULARS / GURPREET SANGHERA / 01/09/2011
2012-02-07TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW ROBINSON-SMITH
2011-10-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11
2011-10-06TM01APPOINTMENT TERMINATED, DIRECTOR ELINOR POOLE
2011-09-12TM01APPOINTMENT TERMINATED, DIRECTOR LUCY THOMPSON
2011-02-16AR0116/02/11 FULL LIST
2011-02-16AR0130/01/11 FULL LIST
2010-09-21AP01DIRECTOR APPOINTED LUCY REBECCA THOMPSON
2010-08-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10
2010-05-24TM01APPOINTMENT TERMINATED, DIRECTOR TEJA PICTON HOWELL
2010-02-18AR0130/01/10 FULL LIST
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / CLARE MARIE LLOYD / 01/10/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVID MABBUTT / 01/10/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN ZANT BOER / 01/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TEJA OWEN PICTON HOWELL / 01/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL EDWARD BEVINGTON / 01/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN MORRIS / 01/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ELINOR MARGARET POOLE / 01/10/2009
2009-10-15CH03SECRETARY'S CHANGE OF PARTICULARS / SHARON JAMIE PERCIVAL / 01/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS GEOFFREY LLOYD / 01/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW ROBINSON SMITH / 01/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL EDWARD BEVINGTON / 01/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES ARKELL / 01/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON JODY BINGHAM / 01/10/2009
2009-10-15CH03SECRETARY'S CHANGE OF PARTICULARS / HELEN HARVEY / 01/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN HARVEY / 01/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / GURPREET SANGHERA / 01/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / AMISA PATEL / 01/10/2009
2009-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09
2009-06-05288bAPPOINTMENT TERMINATED DIRECTOR LUCY HARTSLIEF
2009-06-05288bAPPOINTMENT TERMINATED DIRECTOR MATTHEW CROSSE
2009-06-05288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER ROBINSON
2009-03-31288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL BEVINGTON / 16/03/2009
2009-03-06288aDIRECTOR APPOINTED ELINOR MARGARET POOLE
2009-03-05288aDIRECTOR APPOINTED TEJA OWEN PICTON HOWELL
2009-02-26363aRETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS
2008-12-15288bAPPOINTMENT TERMINATED DIRECTOR NATHALIE FOX
2008-12-15288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN EVANS
2008-12-03288aDIRECTOR APPOINTED AMISA PATEL
2008-11-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08
2008-11-06288bAPPOINTMENT TERMINATED DIRECTOR ROLAND GEORGE
2008-07-01288aDIRECTOR APPOINTED MOIRA MYERS
2008-06-30288aDIRECTOR APPOINTED JEREMY JAMES EDEN
2008-06-27288bAPPOINTMENT TERMINATED DIRECTOR RUSSELL OSMAN
2008-03-07288aDIRECTOR APPOINTED RUSSELL JAMES OSMAN
2008-03-07288bAPPOINTMENT TERMINATED DIRECTOR JASPRIT PANDHAL
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to EMW DIRECTORS 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 EMW DIRECTORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EMW DIRECTORS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

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 EMW DIRECTORS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-02-01 £ 2
Shareholder Funds 2012-02-01 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EMW DIRECTORS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EMW DIRECTORS LIMITED
Trademarks
We have not found any records of EMW DIRECTORS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EMW DIRECTORS 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 (74990 - Non-trading company) as EMW DIRECTORS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where EMW DIRECTORS 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 EMW DIRECTORS 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 EMW DIRECTORS 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.