Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EMOVIS OPERATIONS MERSEY LTD
Company Information for

EMOVIS OPERATIONS MERSEY LTD

HOWARD COURT MANOR PARK AVENUE, MANOR PARK, RUNCORN, CHESHIRE, WA7 1SJ,
Company Registration Number
06652372
Private Limited Company
Active

Company Overview

About Emovis Operations Mersey Ltd
EMOVIS OPERATIONS MERSEY LTD was founded on 2008-07-22 and has its registered office in Runcorn. The organisation's status is listed as "Active". Emovis Operations Mersey Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
EMOVIS OPERATIONS MERSEY LTD
 
Legal Registered Office
HOWARD COURT MANOR PARK AVENUE
MANOR PARK
RUNCORN
CHESHIRE
WA7 1SJ
Other companies in HG2
 
Previous Names
SANEF TOLLING LIMITED01/07/2016
Filing Information
Company Number 06652372
Company ID Number 06652372
Date formed 2008-07-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 22/07/2015
Return next due 19/08/2016
Type of accounts FULL
VAT Number /Sales tax ID GB250847109  
Last Datalog update: 2023-11-06 12:59:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EMOVIS OPERATIONS MERSEY LTD
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 EMOVIS OPERATIONS MERSEY LTD

Current Directors
Officer Role Date Appointed
THRINGS COMPANY SECRETARIAL LIMITED
Company Secretary 2017-07-21
ANTHONY ALICASTRO
Director 2016-06-21
BRUNO CORTHIER
Director 2008-07-22
JEROME COUZINEAU
Director 2010-10-31
SANTIAGO RODRIGUEZ GUERRERO
Director 2015-07-21
JOANNE ARETHA STOREY
Director 2018-03-05
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY ALICASTRO
Company Secretary 2016-06-21 2017-07-21
CHARLES EDWARD HEWSON
Company Secretary 2008-07-22 2016-06-21
CHARLES EDWARD HEWSON
Director 2008-07-22 2016-06-21
FRANCOIS GAUTHEY
Director 2008-07-22 2015-05-26
RUPERT LASCELLES PENNANT-REA
Director 2013-04-24 2013-12-31
MARTIN HARRY PORT
Director 2008-07-22 2011-03-25
JEAN-MICHEL MARTINEZ
Director 2008-07-22 2010-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THRINGS COMPANY SECRETARIAL LIMITED NORTH SWINDON DEVELOPMENT COMPANY LIMITED Company Secretary 2018-06-21 CURRENT 1998-04-29 Active
THRINGS COMPANY SECRETARIAL LIMITED HAYDON DEVELOPMENT COMPANY LIMITED Company Secretary 2018-06-19 CURRENT 1987-07-08 Active
THRINGS COMPANY SECRETARIAL LIMITED SKOPE INDUSTRIES (UK) LIMITED Company Secretary 2018-02-07 CURRENT 1987-11-17 Active
THRINGS COMPANY SECRETARIAL LIMITED 12 BRACKENBURY ROAD (MAINTENANCE) COMPANY LIMITED Company Secretary 2018-01-03 CURRENT 1982-09-17 Active
THRINGS COMPANY SECRETARIAL LIMITED ESSILOR EUROPEAN SHARED SERVICE CENTER LIMITED Company Secretary 2017-12-14 CURRENT 2003-12-15 Liquidation
THRINGS COMPANY SECRETARIAL LIMITED DENHAY FARMS LIMITED Company Secretary 2017-12-01 CURRENT 1952-02-07 Active
THRINGS COMPANY SECRETARIAL LIMITED ROAMERS & SEEKERS (UK) HOLDINGS LIMITED Company Secretary 2017-10-30 CURRENT 2017-10-30 Active - Proposal to Strike off
THRINGS COMPANY SECRETARIAL LIMITED SETARAM (UK) LIMITED Company Secretary 2017-10-25 CURRENT 1997-10-24 Active - Proposal to Strike off
THRINGS COMPANY SECRETARIAL LIMITED BBGR LIMITED Company Secretary 2017-10-17 CURRENT 2000-05-04 Active
THRINGS COMPANY SECRETARIAL LIMITED SOUTHERN HAMPSHIRE PRIMARY CARE ALLIANCE LIMITED Company Secretary 2017-09-20 CURRENT 2017-05-18 Active
THRINGS COMPANY SECRETARIAL LIMITED EMOVIS TAG UK LTD Company Secretary 2017-09-18 CURRENT 2015-12-21 Active - Proposal to Strike off
THRINGS COMPANY SECRETARIAL LIMITED DANFOSS POWER SOLUTIONS LIMITED Company Secretary 2017-09-08 CURRENT 1987-10-16 Active
THRINGS COMPANY SECRETARIAL LIMITED EMOVIS OPERATIONS LEEDS LTD Company Secretary 2017-07-21 CURRENT 2013-09-24 Active
THRINGS COMPANY SECRETARIAL LIMITED BEL OMBRE PROPERTIES LIMITED Company Secretary 2017-06-14 CURRENT 2013-07-05 Active
THRINGS COMPANY SECRETARIAL LIMITED 14 CRESCENT LANE MANAGEMENT COMPANY LIMITED Company Secretary 2017-05-01 CURRENT 2015-07-07 Active
THRINGS COMPANY SECRETARIAL LIMITED NIMBYX UK LIMITED Company Secretary 2017-04-27 CURRENT 2015-07-27 Active
THRINGS COMPANY SECRETARIAL LIMITED CLARION (G.B.) LTD Company Secretary 2017-03-31 CURRENT 1980-04-18 Liquidation
THRINGS COMPANY SECRETARIAL LIMITED THRING TOWNSEND LIMITED Company Secretary 2017-03-15 CURRENT 1989-07-18 Dissolved 2017-08-22
THRINGS COMPANY SECRETARIAL LIMITED TOWNSENDS (NOMINEES) LIMITED Company Secretary 2017-03-15 CURRENT 1993-12-09 Dissolved 2017-10-17
THRINGS COMPANY SECRETARIAL LIMITED FORUM 98 LIMITED Company Secretary 2017-03-15 CURRENT 1992-11-17 Active
THRINGS COMPANY SECRETARIAL LIMITED BLUE FROG FINANCE LIMITED Company Secretary 2017-03-14 CURRENT 2017-03-14 Active
THRINGS COMPANY SECRETARIAL LIMITED WITHERS GERKE LIMITED Company Secretary 2017-02-15 CURRENT 1972-06-14 Active - Proposal to Strike off
THRINGS COMPANY SECRETARIAL LIMITED INTERNATIONAL HUMAN RESOURCES MANAGEMENT LIMITED Company Secretary 2015-01-01 CURRENT 2009-06-18 Active
THRINGS COMPANY SECRETARIAL LIMITED ORLEBAR BROWN LIMITED Company Secretary 2011-09-08 CURRENT 2005-07-07 Active
THRINGS COMPANY SECRETARIAL LIMITED 86 ONSLOW GARDENS (FREEHOLD) LIMITED Company Secretary 2010-11-08 CURRENT 2003-12-17 Active
THRINGS COMPANY SECRETARIAL LIMITED THRINGS TRUSTEE COMPANY LIMITED Company Secretary 2010-08-24 CURRENT 2010-08-24 Active
THRINGS COMPANY SECRETARIAL LIMITED FORUM DIRECTORS LIMITED Company Secretary 2009-11-06 CURRENT 1991-05-02 Dissolved 2017-10-17
THRINGS COMPANY SECRETARIAL LIMITED THE ROTI WALLAH LIMITED Company Secretary 2009-10-15 CURRENT 2009-10-15 Dissolved 2017-04-25
THRINGS COMPANY SECRETARIAL LIMITED MILLER HARE LIMITED Company Secretary 2008-10-02 CURRENT 1992-07-17 Active
THRINGS COMPANY SECRETARIAL LIMITED SABRETOOTH LAW LIMITED Company Secretary 2008-09-30 CURRENT 2004-03-11 Active
THRINGS COMPANY SECRETARIAL LIMITED INDO BRITANNIA LIMITED Company Secretary 2008-02-28 CURRENT 2008-02-28 Dissolved 2017-04-25
THRINGS COMPANY SECRETARIAL LIMITED 48 PONT STREET LIMITED Company Secretary 2005-07-05 CURRENT 1996-07-04 Active
THRINGS COMPANY SECRETARIAL LIMITED NESCO PROJECTS LIMITED Company Secretary 2002-04-26 CURRENT 1925-10-07 Active - Proposal to Strike off
THRINGS COMPANY SECRETARIAL LIMITED NESCO INVESTMENTS LIMITED Company Secretary 2002-04-26 CURRENT 1981-12-17 Active
THRINGS COMPANY SECRETARIAL LIMITED L&P NOMINEES LIMITED Company Secretary 2001-11-01 CURRENT 2001-11-01 Active
THRINGS COMPANY SECRETARIAL LIMITED MEDIA CIRCLE TRAINING LIMITED Company Secretary 2000-01-05 CURRENT 2000-01-05 Active
THRINGS COMPANY SECRETARIAL LIMITED 40/42 CRANLEY GARDENS MANAGEMENT LIMITED Company Secretary 1999-12-15 CURRENT 1996-08-06 Active
THRINGS COMPANY SECRETARIAL LIMITED BEATRICE OIL LIMITED Company Secretary 1998-08-05 CURRENT 1969-10-13 Active
THRINGS COMPANY SECRETARIAL LIMITED 16 REDCLIFFE SQUARE LIMITED Company Secretary 1997-12-30 CURRENT 1997-12-30 Active
THRINGS COMPANY SECRETARIAL LIMITED 80 TO 82 ONSLOW GARDENS LIMITED Company Secretary 1996-08-21 CURRENT 1996-08-07 Active
THRINGS COMPANY SECRETARIAL LIMITED 29 TO 31 ONSLOW GARDENS LIMITED Company Secretary 1996-08-07 CURRENT 1996-06-07 Active
THRINGS COMPANY SECRETARIAL LIMITED EMOVIS TECHNOLOGIES UK LTD Company Secretary 1996-01-31 CURRENT 1987-02-20 Active
THRINGS COMPANY SECRETARIAL LIMITED BROADCAPITAL LIMITED Company Secretary 1992-01-29 CURRENT 1979-07-09 Active
JEROME COUZINEAU EMOVIS TECHNOLOGIES UK LTD Director 2013-11-13 CURRENT 1987-02-20 Active
JEROME COUZINEAU EMOVIS OPERATIONS LEEDS LTD Director 2013-09-24 CURRENT 2013-09-24 Active
SANTIAGO RODRIGUEZ GUERRERO EMOVIS OPERATIONS LEEDS LTD Director 2015-07-21 CURRENT 2013-09-24 Active
JOANNE ARETHA STOREY EMOVIS OPERATIONS LEEDS LTD Director 2018-03-01 CURRENT 2013-09-24 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
2023-10-13FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-15CONFIRMATION STATEMENT MADE ON 07/08/23, WITH NO UPDATES
2022-12-21CESSATION OF ATLANTIA SPA AS A PERSON OF SIGNIFICANT CONTROL
2022-12-21PSC07CESSATION OF ATLANTIA SPA AS A PERSON OF SIGNIFICANT CONTROL
2022-11-08FULL ACCOUNTS MADE UP TO 31/12/21
2022-11-08AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-14CONFIRMATION STATEMENT MADE ON 07/08/22, WITH NO UPDATES
2022-09-14CS01CONFIRMATION STATEMENT MADE ON 07/08/22, WITH NO UPDATES
2021-09-28AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-09CS01CONFIRMATION STATEMENT MADE ON 07/08/21, WITH NO UPDATES
2021-06-30AP01DIRECTOR APPOINTED MS ISABELLA GALEANO GARCIA
2021-06-29AP01DIRECTOR APPOINTED MR JOAQUIN SCHJAER ROSALES
2021-01-05AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-27PSC02Notification of Hochtief Aktiengesellschaft as a person with significant control on 2018-08-06
2020-10-27PSC05Change of details for Hochtief Aktiengesellschaft as a person with significant control on 2018-10-26
2020-10-27PSC07CESSATION OF ABERTIS INFRAESTRUCTURAS, S.A. AS A PERSON OF SIGNIFICANT CONTROL
2020-08-11CS01CONFIRMATION STATEMENT MADE ON 07/08/20, WITH NO UPDATES
2020-06-03TM01APPOINTMENT TERMINATED, DIRECTOR NEIL CONWAY
2020-06-03AP01DIRECTOR APPOINTED MR PABLO ÓDENA ROMEO
2020-04-09TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY ALICASTRO
2020-04-09TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY ALICASTRO
2019-09-23AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-19CS01CONFIRMATION STATEMENT MADE ON 07/08/19, WITH NO UPDATES
2019-03-18TM01APPOINTMENT TERMINATED, DIRECTOR BRUNO CORTHIER
2019-02-21CH01Director's details changed for Mr Anthony Alicastro on 2019-02-21
2019-02-12TM01APPOINTMENT TERMINATED, DIRECTOR SANTIAGO RODRIGUEZ GUERRERO
2019-02-05CH01Director's details changed for Managing Director Anthony Alicastro on 2019-01-15
2019-02-04AP01DIRECTOR APPOINTED MR BERTRAND BERNARD MARIE GORRéE
2019-01-24AP01DIRECTOR APPOINTED MR NEIL CONWAY
2018-11-15TM01APPOINTMENT TERMINATED, DIRECTOR JEROME COUZINEAU
2018-10-15AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-14CS01CONFIRMATION STATEMENT MADE ON 07/08/18, WITH NO UPDATES
2018-08-10AD02Register inspection address changed from St John's Offices Albion Street Leeds LS2 8LQ England to C/O Thrings Llp 20 st. Andrew Street London EC4A 3AG
2018-07-10RP04AP01Second filing of director appointment of Joanne Aretha Storey
2018-07-10ANNOTATIONClarification
2018-05-03AP01DIRECTOR APPOINTED MS JOANNE ARETHA STOREY
2018-05-03AP01DIRECTOR APPOINTED MS JOANNE ARETHA STOREY
2017-09-20AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SANTIAGO RODRIGUEZ GUERRERO / 17/07/2017
2017-08-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEROME COUZINEAU / 21/07/2017
2017-08-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRUNO CORTHIER / 21/07/2017
2017-08-07CS01CONFIRMATION STATEMENT MADE ON 07/08/17, WITH NO UPDATES
2017-08-04CS01CONFIRMATION STATEMENT MADE ON 22/07/17, WITH NO UPDATES
2017-08-02AP04Appointment of Thrings Company Secretarial Limited as company secretary on 2017-07-21
2017-08-02TM02Termination of appointment of Anthony Alicastro on 2017-07-21
2017-08-02PSC07CESSATION OF EMOVIS SAS AS A PERSON OF SIGNIFICANT CONTROL
2017-08-02CH01Director's details changed for Mr Santiago Rodriguez Guerrero on 2017-07-21
2017-08-02PSC02Notification of Abertis Infraestructuras, S.A. as a person with significant control on 2016-04-06
2017-07-21AD01REGISTERED OFFICE CHANGED ON 21/07/2017 FROM HORNBEAM HOUSE HORNBEAM PARK HOOKSTONE ROAD HARROGATE NORTH YORKSHIRE HG2 8QT
2016-10-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-26LATEST SOC26/09/16 STATEMENT OF CAPITAL;GBP 10
2016-09-26CS01CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES
2016-09-22AD02SAIL ADDRESS CHANGED FROM: ST JOHN'S OFFICES ALBION STREET LEEDS LS2 8LQ ENGLAND
2016-09-22AD02SAIL ADDRESS CHANGED FROM: 22 THE BOYLE BARWICK IN ELMET LEEDS LS15 4JN UNITED KINGDOM
2016-07-05AP01DIRECTOR APPOINTED MANAGING DIRECTOR ANTHONY ALICASTRO
2016-07-04AP03SECRETARY APPOINTED ANTHONY ALICASTRO
2016-07-04TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES HEWSON
2016-07-04TM02APPOINTMENT TERMINATED, SECRETARY CHARLES HEWSON
2016-07-01RES15CHANGE OF NAME 01/07/2016
2016-07-01CERTNMCOMPANY NAME CHANGED SANEF TOLLING LIMITED CERTIFICATE ISSUED ON 01/07/16
2016-07-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-08-10LATEST SOC10/08/15 STATEMENT OF CAPITAL;GBP 10
2015-08-10AR0122/07/15 FULL LIST
2015-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRUNO CORTHIER / 01/07/2015
2015-07-22AP01DIRECTOR APPOINTED MR SANTIAGO RODRIGUEZ GUERRERO
2015-06-30TM01APPOINTMENT TERMINATED, DIRECTOR FRANCOIS GAUTHEY
2015-06-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2014-07-28LATEST SOC28/07/14 STATEMENT OF CAPITAL;GBP 10
2014-07-28AR0122/07/14 FULL LIST
2014-07-28AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-21AD01REGISTERED OFFICE CHANGED ON 21/07/2014 FROM ST JOHN'S OFFICES ALBION STREET LEEDS UNITED KINGDOM
2014-07-21AD01REGISTERED OFFICE CHANGED ON 21/07/2014 FROM, ST JOHN'S OFFICES ALBION STREET, LEEDS, UNITED KINGDOM
2014-06-18AD01REGISTERED OFFICE CHANGED ON 18/06/2014 FROM UNIT 6 HORNBEAM PARK HOOKSTONE ROAD HARROGATE NORTH YORKSHIRE HG2 8QT ENGLAND
2014-06-18AD01REGISTERED OFFICE CHANGED ON 18/06/2014 FROM ST JOHN'S OFFICES ALBION STREET LEEDS LS2 8LQ UNITED KINGDOM
2014-06-18AD01REGISTERED OFFICE CHANGED ON 18/06/2014 FROM HORNBEAM HOUSE HORNBEAM PARK HOOKSTONE ROAD HARROGATE NORTH YORKSHIRE HG2 8QT UNITED KINGDOM
2014-06-18AD01REGISTERED OFFICE CHANGED ON 18/06/2014 FROM, UNIT 6 HORNBEAM PARK, HOOKSTONE ROAD, HARROGATE, NORTH YORKSHIRE, HG2 8QT, ENGLAND
2014-06-18AD01REGISTERED OFFICE CHANGED ON 18/06/2014 FROM, ST JOHN'S OFFICES ALBION STREET, LEEDS, LS2 8LQ, UNITED KINGDOM
2014-06-18AD01REGISTERED OFFICE CHANGED ON 18/06/2014 FROM, HORNBEAM HOUSE HORNBEAM PARK, HOOKSTONE ROAD, HARROGATE, NORTH YORKSHIRE, HG2 8QT, UNITED KINGDOM
2014-04-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 066523720002
2014-04-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 066523720001
2014-01-08TM01APPOINTMENT TERMINATED, DIRECTOR RUPERT PENNANT-REA
2013-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES EDWARD HEWSON / 08/10/2013
2013-07-29AR0122/07/13 FULL LIST
2013-05-28AP01DIRECTOR APPOINTED MR RUPERT PENNANT-REA
2013-03-18AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-05AUDAUDITOR'S RESIGNATION
2013-02-07AUDAUDITOR'S RESIGNATION
2012-08-04AR0122/07/12 FULL LIST
2012-03-13AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/2011 FROM SOUTHFIELD STATION PARADE HARROGATE NORTH YORKSHIRE HG1 1HB UNITED KINGDOM
2011-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/2011 FROM, SOUTHFIELD STATION PARADE, HARROGATE, NORTH YORKSHIRE, HG1 1HB, UNITED KINGDOM
2011-08-04AR0122/07/11 FULL LIST
2011-08-04AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2011-08-04AD02SAIL ADDRESS CREATED
2011-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES EDWARD HEWSON / 21/07/2011
2011-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCOIS GAUTHEY / 21/07/2011
2011-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRUNO CORTHIER / 21/07/2011
2011-07-21CH03SECRETARY'S CHANGE OF PARTICULARS / MR CHARLES EDWARD HEWSON / 21/07/2011
2011-05-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-31TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN PORT
2011-01-06AP01DIRECTOR APPOINTED MR JEROME COUZINEAU
2011-01-05TM01APPOINTMENT TERMINATED, DIRECTOR JEAN-MICHEL MARTINEZ
2010-07-26AR0122/07/10 FULL LIST
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEAN-MICHEL MARTINEZ / 22/07/2010
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCOIS GAUTHEY / 22/07/2010
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRUNO CORTHIER / 22/07/2010
2010-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/2010 FROM, PRIORY PARK GREAT NORTH ROAD, ABERFORD, LEEDS, WEST YORKSHIRE, LS25 3DF, UK
2010-07-08AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-04AA01PREVEXT FROM 31/07/2009 TO 31/12/2009
2009-09-02363aRETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS
2008-07-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to EMOVIS OPERATIONS MERSEY LTD 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 EMOVIS OPERATIONS MERSEY LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-04-02 Outstanding MERSEYLINK LIMITED ("THE ASSIGNEE")
2014-04-02 Outstanding FCC CONSTRUCTION S.A.
Intangible Assets
Patents
We have not found any records of EMOVIS OPERATIONS MERSEY LTD registering or being granted any patents
Domain Names

EMOVIS OPERATIONS MERSEY LTD owns 1 domain names.

saneftolling.co.uk  

Trademarks
We have not found any records of EMOVIS OPERATIONS MERSEY LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EMOVIS OPERATIONS MERSEY LTD. 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 (62020 - Information technology consultancy activities) as EMOVIS OPERATIONS MERSEY LTD are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where EMOVIS OPERATIONS MERSEY LTD 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 EMOVIS OPERATIONS MERSEY LTD 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 EMOVIS OPERATIONS MERSEY LTD 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.