Active
Company Information for EMC FLEET INSTALLATIONS LIMITED
67C KING STREET, KNUTSFORD, CHESHIRE, WA16 6DX,
|
Company Registration Number
07217838
Private Limited Company
Active |
Company Name | ||
---|---|---|
EMC FLEET INSTALLATIONS LIMITED | ||
Legal Registered Office | ||
67C KING STREET KNUTSFORD CHESHIRE WA16 6DX Other companies in PR9 | ||
Previous Names | ||
|
Company Number | 07217838 | |
---|---|---|
Company ID Number | 07217838 | |
Date formed | 2010-04-09 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/01/2023 | |
Account next due | 31/10/2024 | |
Latest return | 09/04/2016 | |
Return next due | 07/05/2017 | |
Type of accounts | UNAUDITED ABRIDGED |
Last Datalog update: | 2024-05-05 13:16:29 |
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 |
---|---|---|
JAMES PETER CLARKE |
||
PETER HIGSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT IAN NELSON |
Director | ||
DEMETRIOS CHRISTOS HADJIGEORGIOU |
Director | ||
DANIEL JAMES DWYER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ENSCO 1152 LIMITED | Director | 2017-01-10 | CURRENT | 2015-09-29 | Active - Proposal to Strike off | |
HALLCO 1015 LIMITED | Director | 2016-12-16 | CURRENT | 2004-03-18 | Dissolved 2017-04-11 | |
HALLCO 1309 LIMITED | Director | 2016-12-16 | CURRENT | 2006-03-08 | Dissolved 2017-05-23 | |
FOREST (NEWBURY HOUSE) LIMITED | Director | 2016-12-16 | CURRENT | 2005-02-04 | Active - Proposal to Strike off | |
EMC PROPERTIES ECCLES LIMITED | Director | 2016-12-16 | CURRENT | 2015-02-10 | Active | |
NORTH WEST FORGINGS LIMITED | Director | 2013-07-10 | CURRENT | 2003-03-28 | Dissolved 2016-09-16 | |
EMC PROPERTIES (CHESHIRE) LIMITED | Director | 2013-04-10 | CURRENT | 2011-11-21 | Dissolved 2017-04-11 | |
NAYSMITH PROPERTY LIMITED | Director | 2013-04-10 | CURRENT | 2004-05-27 | Dissolved 2017-04-11 | |
UNITED ANODISERS LIMITED | Director | 2012-05-01 | CURRENT | 2001-04-20 | Active | |
EMC SURFACE TECHNOLOGIES LIMITED | Director | 2012-04-01 | CURRENT | 2011-11-21 | Active | |
UNITED ANODISERS (BATCH) LIMITED | Director | 2011-09-27 | CURRENT | 2011-09-27 | Active | |
EMC (KNUTSFORD) LIMITED | Director | 2003-10-31 | CURRENT | 2002-01-21 | Liquidation | |
EMC (CHESHIRE) LIMITED | Director | 2003-10-31 | CURRENT | 2003-06-05 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 09/04/24, WITH NO UPDATES | ||
Unaudited abridged accounts made up to 2023-01-31 | ||
CONFIRMATION STATEMENT MADE ON 09/04/23, WITH NO UPDATES | ||
REGISTERED OFFICE CHANGED ON 30/03/23 FROM Champion 71/73 Hoghton Street Southport Merseyside PR9 0PR | ||
CERTNM | Company name changed DDL130 LIMITED\certificate issued on 29/06/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/04/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/04/21, WITH UPDATES | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
SH08 | Change of share class name or designation | |
RES12 | Resolution of varying share rights or name | |
CH01 | Director's details changed for Mr Christopher Victor Clarke on 2021-03-02 | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER VICTOR CLARKE | |
SH03 | Purchase of own shares | |
SH06 | Cancellation of shares. Statement of capital on 2020-10-09 GBP 600 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 23/10/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER HIGSON | |
PSC04 | Change of details for Mr. James Peter Clarke as a person with significant control on 2020-10-09 | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2020-09-28 GBP 1,000 | |
CAP-SS | Solvency Statement dated 07/09/20 | |
RES13 | Resolutions passed:
| |
AA | 31/01/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/04/20, WITH NO UPDATES | |
AA | 31/01/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/04/19, WITH NO UPDATES | |
AA | 31/01/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/04/18, WITH NO UPDATES | |
LATEST SOC | 03/05/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER HIGSON / 02/05/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PETER CLARKE / 02/05/2017 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT IAN NELSON | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/04/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 09/04/16 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JAMES PETER CLARKE | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/04/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 09/04/15 ANNUAL RETURN FULL LIST | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/04/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 09/04/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 05/03/14 FROM Unit F2a Nasmyth Business Park James Nasmyth Way Patricroft Manchester M30 0SN | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/04/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Peter Higson on 2011-09-07 | |
AA | 31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/04/12 ANNUAL RETURN FULL LIST | |
AA | 31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 30/04/11 TO 31/01/11 | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 09/04/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEMETRIOS HADJIGEORGIOU | |
GAZ1 | FIRST GAZETTE | |
AD01 | REGISTERED OFFICE CHANGED ON 19/08/2010 FROM UNIT F2A NASMYTH BUSINESS PARK JAMES NASMYTH WAY PATRICROFT MANCHESTER M30 0SN | |
AD01 | REGISTERED OFFICE CHANGED ON 11/08/2010 FROM LINDEN HOUSE COURT LODGE FARM WARREN ROAD CHELSFIELD KENT BR6 6ER UNITED KINGDOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL DWYER | |
AP01 | DIRECTOR APPOINTED DEMETRIOS CHRISTOS HADJIGEORGIOU | |
AP01 | DIRECTOR APPOINTED MR PETER HIGSON | |
RES01 | ADOPT ARTICLES 18/06/2010 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AP01 | DIRECTOR APPOINTED MR ROBERT IAN NELSON | |
SH01 | 18/06/10 STATEMENT OF CAPITAL GBP 1000 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 |
---|---|---|---|
DEBENTURE | Outstanding | VENTURE FINANCE PLC |
Creditors Due After One Year | 2012-02-01 | £ 715,330 |
---|---|---|
Creditors Due Within One Year | 2012-02-01 | £ 67,200 |
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 EMC FLEET INSTALLATIONS LIMITED
Called Up Share Capital | 2012-02-01 | £ 1,000 |
---|---|---|
Current Assets | 2012-02-01 | £ 17,625 |
Debtors | 2012-02-01 | £ 17,625 |
Fixed Assets | 2012-02-01 | £ 1,320,577 |
Shareholder Funds | 2012-02-01 | £ 555,672 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as EMC FLEET INSTALLATIONS LIMITED 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. |