Company Information for EMCATEL NETWORKS LTD
16-18 WOODFORD ROAD, LONDON, E7 0HA,
|
Company Registration Number
06948994
Private Limited Company
Active |
Company Name | |
---|---|
EMCATEL NETWORKS LTD | |
Legal Registered Office | |
16-18 WOODFORD ROAD LONDON E7 0HA Other companies in E7 | |
Company Number | 06948994 | |
---|---|---|
Company ID Number | 06948994 | |
Date formed | 2009-07-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/07/2017 | |
Account next due | 30/04/2019 | |
Latest return | 01/07/2015 | |
Return next due | 29/07/2016 | |
Type of accounts |
Last Datalog update: | 2019-09-12 10:18:32 |
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 |
---|---|---|
EMMANUEL EZENWA OBIEKWE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
OLABODE BASHIRU |
Director | ||
MOSES TUKYES KALLAMU |
Director | ||
SIMEON ADEDIRAN ADEWUNMI |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
POLYGUARD SECURITY SERVICES LIMITED | Director | 2010-04-13 | CURRENT | 2009-01-14 | Dissolved 2016-08-20 | |
POLYGUARD FACILITIES MANAGEMENT LIMITED | Director | 2008-09-23 | CURRENT | 2008-09-19 | Dissolved 2014-06-10 | |
POLYGUARD SECURITY SERVICES (UK) LTD | Director | 1998-10-02 | CURRENT | 1998-01-21 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/17, WITH NO UPDATES | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/08/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR OLABODE BASHIRU | |
LATEST SOC | 10/07/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MOSES TUKYES KALLAMU | |
AP01 | DIRECTOR APPOINTED MR OLABODE BASHIRU | |
LATEST SOC | 13/08/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/07/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 18/07/11 FROM 869 High Road London N12 8QA United Kingdom | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AP01 | DIRECTOR APPOINTED MR EMMANUEL EZENWA OBIEKWE | |
AP01 | DIRECTOR APPOINTED MR MOSES TUKYES KALLAMU | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMEON ADEWUNMI | |
AR01 | 01/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMEON ADEWUNMI / 12/11/2009 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/10/2009 FROM C/O BOND PARTNERS LLP THE GRANGE 100 HIGH STREET LONDON N14 6TB | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.54 | 92 |
MortgagesNumMortOutstanding | 0.31 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.24 | 92 |
This shows the max and average number of mortgages for companies with the same SIC code of 61900 - Other telecommunications activities
Creditors Due Within One Year | 2013-07-31 | £ 3,228 |
---|---|---|
Creditors Due Within One Year | 2012-08-01 | £ 2,868 |
Creditors Due Within One Year | 2011-08-01 | £ 2,129 |
Creditors and other liabilities
|
|
|
|
|
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 EMCATEL NETWORKS LTD
Called Up Share Capital | 2011-08-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2011-08-01 | £ 420 |
Tangible Fixed Assets | 2013-07-31 | £ 6,557 |
Tangible Fixed Assets | 2012-08-01 | £ 8,743 |
Tangible Fixed Assets | 2011-08-01 | £ 11,657 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (61900 - Other telecommunications activities) as EMCATEL NETWORKS LTD are:
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. |