Company Information for EME POWER SYSTEMS LIMITED
UNIT 4 POPLAR BUSINESS PARK, OFF PRIDE PARK, SLEAFORD, LINCOLNSHIRE, NG34 8GJ,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
EME POWER SYSTEMS LIMITED | |
Legal Registered Office | |
UNIT 4 POPLAR BUSINESS PARK OFF PRIDE PARK SLEAFORD LINCOLNSHIRE NG34 8GJ Other companies in NG34 | |
Company Number | 04971758 | |
---|---|---|
Company ID Number | 04971758 | |
Date formed | 2003-11-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 20/11/2015 | |
Return next due | 18/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB828914007 |
Last Datalog update: | 2025-01-05 12:24:05 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
RICHARD NEIL HORN |
||
JOANNE ELIZABETH HORN |
||
ROBERT ANDREW HORN |
||
KRISTIAN PEPLINSKI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW JOHN WRAGG |
Director | ||
SUSAN WRAGG |
Director | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EME POWER CONNECTIONS LIMITED | Director | 2011-09-21 | CURRENT | 2011-09-21 | Active | |
EME POWER LIMITED | Director | 2012-07-23 | CURRENT | 2012-07-23 | Dissolved 2015-10-13 | |
EME POWER CONNECTIONS LIMITED | Director | 2011-09-21 | CURRENT | 2011-09-21 | Active | |
EME POWER LIMITED | Director | 2012-07-23 | CURRENT | 2012-07-23 | Dissolved 2015-10-13 | |
EME POWER CONNECTIONS LIMITED | Director | 2012-07-04 | CURRENT | 2011-09-21 | Active |
Date | Document Type | Document Description |
---|---|---|
31/03/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 21/09/24, WITH NO UPDATES | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
Change of details for Mr Robert Andrew Horn as a person with significant control on 2023-09-28 | ||
CONFIRMATION STATEMENT MADE ON 21/09/23, WITH NO UPDATES | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Director's details changed for Mrs Joanne Elizabeth Horn on 2022-10-13 | ||
Change of details for Mr Robert Andrew Horn as a person with significant control on 2022-10-13 | ||
Director's details changed for Mr Robert Andrew Horn on 2022-10-13 | ||
CH01 | Director's details changed for Mrs Joanne Elizabeth Horn on 2022-10-13 | |
PSC04 | Change of details for Mr Robert Andrew Horn as a person with significant control on 2022-10-13 | |
CONFIRMATION STATEMENT MADE ON 21/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 21/09/22, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/09/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/09/20, WITH NO UPDATES | |
PSC04 | Change of details for Mr Robert Andrew Horn as a person with significant control on 2016-11-14 | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/09/19, WITH UPDATES | |
TM02 | Termination of appointment of Richard Neil Horn on 2018-12-03 | |
AD03 | Registers moved to registered inspection location of 18 Northgate Sleaford Lincolnshire NG34 7BJ | |
AD02 | Register inspection address changed to 18 Northgate Sleaford Lincolnshire NG34 7BJ | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for person with significant control | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/09/18, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/11/17, WITH NO UPDATES | |
CH01 | Director's details changed for Miss Joanne Elizabeth Arnold on 2017-07-15 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/11/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES | |
LATEST SOC | 03/12/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/11/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/11/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW WRAGG | |
AR01 | 20/11/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSAN WRAGG | |
AR01 | 20/11/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/11/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN WRAGG / 01/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN WRAGG / 01/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KRISTIAN PEPLINSKI / 01/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANDREW HORN / 01/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOANNE ELIZABETH ARNOLD / 01/11/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED JOANNE ELIZABETH ARNOLD | |
288a | DIRECTOR APPOINTED SUSAN WRAGG | |
363a | RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 03/12/07 FROM: UNIT 4 POPLAR BUSINESS PARK OFF PRIDE PARK SLEAFORD LINCOLNSHIRE NG34 8GT | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363(287) | REGISTERED OFFICE CHANGED ON 09/12/06 | |
363s | RETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 27/11/06 FROM: C/O EME POWER SYSTEMS MILL LANE IND.ESTATE MILL LANE, SOUTH WITHAM LINCS NG33 5QB | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363(287) | REGISTERED OFFICE CHANGED ON 03/12/04 | |
363s | RETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/03/05 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 03/12/03--------- £ SI 99@1=99 £ IC 1/100 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
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 EME POWER SYSTEMS LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Derbyshire County Council | |
|
|
Rutland County Council | |
|
R & M of Plant Health & Safety |
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Rutland County Council | |
|
Fees - Other Activites |
Rutland County Council | |
|
Network Installation |
Derbyshire County Council | |
|
|
Mansfield District Council | |
|
|
Rutland County Council | |
|
R & M of Build Programmed |
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Rutland County Council | |
|
Services - Professional Fees |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |