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

EMOVIS OPERATIONS LEEDS LTD

ST JOHN'S OFFICES, ALBION STREET, LEEDS, LS2 8LQ,
Company Registration Number
08703645
Private Limited Company
Active

Company Overview

About Emovis Operations Leeds Ltd
EMOVIS OPERATIONS LEEDS LTD was founded on 2013-09-24 and has its registered office in Leeds. The organisation's status is listed as "Active". Emovis Operations Leeds Ltd is a Private Limited Company registered in UNITED KINGDOM 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 LEEDS LTD
 
Legal Registered Office
ST JOHN'S OFFICES
ALBION STREET
LEEDS
LS2 8LQ
 
Previous Names
SANEF OPERATIONS LTD20/05/2016
 
Trading Names/Associated Names
Dart Charge
Dartford Crossing
Filing Information
Company Number 08703645
Company ID Number 08703645
Date formed 2013-09-24
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 24/09/2015
Return next due 22/10/2016
Type of accounts FULL
VAT Number /Sales tax ID GB174301040  
Last Datalog update: 2023-11-06 12:59:50
Primary Source:Companies House
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 LEEDS LTD

Current Directors
Officer Role Date Appointed
THRINGS COMPANY SECRETARIAL LIMITED
Company Secretary 2017-07-21
NEIL CONWAY
Director 2016-09-01
JEROME COUZINEAU
Director 2013-09-24
BERTRAND GORRÉE
Director 2016-09-01
SANTIAGO RODRIGUEZ GUERRERO
Director 2015-07-21
JOANNE ARETHA STOREY
Director 2018-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
NEIL CONWAY
Company Secretary 2016-09-01 2017-07-21
CHARLES HEWSON
Company Secretary 2013-09-24 2016-09-01
CHARLES EDWARD HEWSON
Director 2013-09-24 2016-09-01
FRANCOIS GAUTHEY
Director 2013-09-24 2015-05-26
PHILIPPE DUTHOIT
Director 2013-11-27 2015-04-27
JEAN-PASCAL RONDEAU
Director 2013-11-29 2015-03-30

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 MERSEY LTD Company Secretary 2017-07-21 CURRENT 2008-07-22 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 MERSEY LTD Director 2010-10-31 CURRENT 2008-07-22 Active
SANTIAGO RODRIGUEZ GUERRERO EMOVIS OPERATIONS MERSEY LTD Director 2015-07-21 CURRENT 2008-07-22 Active
JOANNE ARETHA STOREY EMOVIS OPERATIONS MERSEY LTD Director 2018-03-05 CURRENT 2008-07-22 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
2023-10-05CONFIRMATION STATEMENT MADE ON 24/09/23, 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
2022-09-26CONFIRMATION STATEMENT MADE ON 24/09/22, WITH NO UPDATES
2022-09-26CS01CONFIRMATION STATEMENT MADE ON 24/09/22, WITH NO UPDATES
2021-09-28CS01CONFIRMATION STATEMENT MADE ON 24/09/21, WITH NO UPDATES
2021-09-27AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-30AP01DIRECTOR APPOINTED MR JOAQUIN SCHJAER ROSALES
2021-06-29AP01DIRECTOR APPOINTED MS ISABELLA GALEANO GARCIA
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 SA AS A PERSON OF SIGNIFICANT CONTROL
2020-09-29CS01CONFIRMATION STATEMENT MADE ON 24/09/20, 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
2019-09-26CS01CONFIRMATION STATEMENT MADE ON 24/09/19, WITH NO UPDATES
2019-09-23AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-21CH01Director's details changed for Mr Anthony Alicastro on 2019-02-21
2019-02-12AP01DIRECTOR APPOINTED MR ANTHONY ALICASTRO
2019-02-12TM01APPOINTMENT TERMINATED, DIRECTOR SANTIAGO RODRIGUEZ GUERRERO
2018-11-19AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-11-15TM01APPOINTMENT TERMINATED, DIRECTOR JEROME COUZINEAU
2018-10-08CS01CONFIRMATION STATEMENT MADE ON 24/09/18, WITH NO UPDATES
2018-05-03AP01DIRECTOR APPOINTED MS JOANNE ARETHA STOREY
2017-10-06CS01CONFIRMATION STATEMENT MADE ON 24/09/17, WITH NO UPDATES
2017-10-05PSC05Change of details for Abertis Infraestructuras Sa as a person with significant control on 2016-04-06
2017-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/17 FROM St John's Offices Albion Street Leeds
2017-09-21AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-11PSC02Notification of Abertis Infraestructuras Sa as a person with significant control on 2016-04-06
2017-09-11PSC07CESSATION OF EMOVIS SAS AS A PERSON OF SIGNIFICANT CONTROL
2017-08-22TM02Termination of appointment of Neil Conway on 2017-07-21
2017-08-22CH01Director's details changed for Mr Santiago Rodriguez Guerrero on 2017-08-22
2017-08-14CH01Director's details changed for Mr Jerome Couzineau on 2017-07-21
2017-08-14AP04Appointment of Thrings Company Secretarial Limited as company secretary on 2017-07-21
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 24/09/16, WITH UPDATES
2016-09-21AP01DIRECTOR APPOINTED MANAGING DIRECTOR NEIL CONWAY
2016-09-20AP03Appointment of Neil Conway as company secretary on 2016-09-01
2016-09-20AP01DIRECTOR APPOINTED DIRECTOR BERTRAND GORRéE
2016-09-19TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES EDWARD HEWSON
2016-09-19TM02Termination of appointment of Charles Hewson on 2016-09-01
2016-05-20RES15CHANGE OF NAME 20/05/2016
2016-05-20CERTNMCompany name changed sanef operations LTD\certificate issued on 20/05/16
2016-05-20CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-10-14AR0124/09/15 ANNUAL RETURN FULL LIST
2015-07-22AP01DIRECTOR APPOINTED MR SANTIAGO RODRIGUEZ GUERRERO
2015-06-30TM01APPOINTMENT TERMINATED, DIRECTOR JEAN-PASCAL RONDEAU
2015-06-30TM01APPOINTMENT TERMINATED, DIRECTOR FRANCOIS GAUTHEY
2015-06-30TM01APPOINTMENT TERMINATED, DIRECTOR PHILIPPE DUTHOIT
2015-06-26AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-09-24LATEST SOC24/09/14 STATEMENT OF CAPITAL;GBP 10
2014-09-24AR0124/09/14 FULL LIST
2014-09-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES EDWARD HEWSON / 02/06/2014
2014-09-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES EDWARD HEWSON / 02/06/2014
2014-09-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEROME COUZINEAU / 02/06/2014
2014-09-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCOIS GAUTHEY / 02/06/2014
2014-09-18CH03SECRETARY'S CHANGE OF PARTICULARS / MR CHARLES HEWSON / 02/06/2014
2014-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/2014 FROM UNIT 6 HORNBEAM HOUSE HORNBEAM PARK HOOKSTONE ROAD HARROGATE NORTH YORKSHIRE HG2 8QT ENGLAND
2014-01-13AA01CURREXT FROM 31/12/2013 TO 31/12/2014
2013-12-17AP01DIRECTOR APPOINTED MR JEAN-PASCAL RONDEAU
2013-11-29AP01DIRECTOR APPOINTED MR PHILIPPE DUTHOIT
2013-10-30AA01CURRSHO FROM 30/09/2014 TO 31/12/2013
2013-10-30AD01REGISTERED OFFICE CHANGED ON 30/10/2013 FROM UNIT 6 HORNBEAN HOUSE HORNBEAN PARK HOOKSTONE ROAD HARROGATE NORTH YORKSHIRE HG2 8QT ENGLAND
2013-09-24MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2013-09-24NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to EMOVIS OPERATIONS LEEDS 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 LEEDS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EMOVIS OPERATIONS LEEDS LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of EMOVIS OPERATIONS LEEDS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for EMOVIS OPERATIONS LEEDS LTD
Trademarks
We have not found any records of EMOVIS OPERATIONS LEEDS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EMOVIS OPERATIONS LEEDS 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 (82990 - Other business support service activities n.e.c.) as EMOVIS OPERATIONS LEEDS LTD are:

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Highways Agency Highway toll services 2013/09/26 GBP 357,000,000

The Dartford River Crossing is a critical part of the Strategic Road Network in the South East of England. The A282 Dartford Crossing connects the two eastern orbital ends of the M25 carrying traffic over and under the River Thames. It also provides an essential link for local traffic joining the motorway. As part of the Spending Review announcement in October 2010 the Government stated its commitment to introduce ‘Free-Flow' charging at the Dartford Crossing. The Department for Transport Business Plan 2011-2015 dated November 2010 and updated most recently in May 2012 includes the “introduction of ‘Free-Flow' charging at the Dartford Crossing” which aims to reduce current levels of congestion by introducing newer technology and road layout changes that support a ‘free-flow' charging arrangement. The Highways Agency wishes to commence procurement for a Service Provider to deliver services in relation to the Dartford ‘Free-Flow' Charging (DFFC) Scheme.

Outgoings
Business Rates/Property Tax
No properties were found where EMOVIS OPERATIONS LEEDS 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 LEEDS 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 LEEDS 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.