Active
Company Information for EMC SURFACE TECHNOLOGIES LIMITED
67C KING STREET, KNUTSFORD, CHESHIRE, WA16 6DX,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
EMC SURFACE TECHNOLOGIES LIMITED | ||
Legal Registered Office | ||
67C KING STREET KNUTSFORD CHESHIRE WA16 6DX Other companies in PR9 | ||
Previous Names | ||
|
Company Number | 07854999 | |
---|---|---|
Company ID Number | 07854999 | |
Date formed | 2011-11-21 | |
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 | 21/11/2015 | |
Return next due | 19/12/2016 | |
Type of accounts | GROUP |
Last Datalog update: | 2024-07-05 09:34:15 |
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 |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT IAN NELSON |
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 | |
EMC FLEET INSTALLATIONS LIMITED | Director | 2015-04-20 | CURRENT | 2010-04-09 | 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 | |
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 |
---|---|---|
REGISTRATION OF A CHARGE / CHARGE CODE 078549990003 | ||
CONFIRMATION STATEMENT MADE ON 29/02/24, WITH UPDATES | ||
REGISTRATION OF A CHARGE / CHARGE CODE 078549990002 | ||
CONFIRMATION STATEMENT MADE ON 21/11/23, WITH NO UPDATES | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 21/11/22, WITH UPDATES | |
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21 | ||
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21 | |
Company name changed emc properties LIMITED\certificate issued on 27/09/22 | ||
CERTNM | Company name changed emc properties LIMITED\certificate issued on 27/09/22 | |
DIRECTOR APPOINTED MR CHRISTOPHER VICTOR CLARKE | ||
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER VICTOR CLARKE | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/11/21, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/11/20, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/11/19, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/11/18, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/11/17, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT NELSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT NELSON | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 14/12/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
LATEST SOC | 30/11/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 21/11/15 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 15/12/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 21/11/14 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 16/01/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 21/11/13 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA01 | Previous accounting period extended from 30/11/12 TO 31/12/12 | |
AR01 | 21/11/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Robert Ian Nelson on 2012-08-08 | |
AP01 | DIRECTOR APPOINTED MR JAMES PETER CLARKE | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
COMPOSITE GUARANTEE AND DEBENTURE | Outstanding | CENTRIC SPV 1 LIMITED |
|
|
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 SURFACE TECHNOLOGIES LIMITED
The top companies supplying to UK government with the same SIC code (25610 - Treatment and coating of metals) as EMC SURFACE TECHNOLOGIES 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. |