This company is commonly known as Emac Limited. The company was founded 28 years ago and was given the registration number 03158541. The firm's registered office is in WHITELEY, FAREHAM. You can find them at Yarmouth House, 1300 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | EMAC LIMITED |
---|---|---|
Company Number | : | 03158541 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 February 1996 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Yarmouth House, 1300 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, England, PO15 7AE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bembridge House, 1300, Parkway, Whiteley, Fareham, England, PO15 7AE | Director | 28 January 2019 | Active |
Bembridge House, 1300, Parkway, Whiteley, Fareham, England, PO15 7AE | Director | 03 January 2023 | Active |
Bembridge House, 1300, Parkway, Whiteley, Fareham, England, PO15 7AE | Director | 28 January 2019 | Active |
The Rockeries 114 Mossley Road, Grasscroft, Oldham, OL4 4HA | Secretary | 19 August 1996 | Active |
Emac House Southmere Court, Crewe Business Park, Crewe, CW1 6GU | Secretary | 31 December 2005 | Active |
The Brocky Farm House, Kirkby Road, Barwell, Uk, LE9 8FT | Secretary | 01 December 2012 | Active |
Yarmouth House, 1300 Park Way, Whiteley, Fareham, England, PO15 7AE | Secretary | 03 December 2014 | Active |
Emac House Southmere Court, Crewe Business Park, Crewe, CW1 6GU | Secretary | 02 November 2011 | Active |
Colton Lodge, Meynell Road Colton, Leeds, LS15 9AQ | Secretary | 16 January 2004 | Active |
14 Laurence Court, Woodlesford, Leeds, LS26 8QY | Secretary | 08 February 1996 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 08 February 1996 | Active |
The Old Vicarage, Church Road, Clifton-On-Teme, Worcester, England, WR6 6DJ | Director | 05 March 2014 | Active |
168 Markland Hill Lane, Bolton, BL1 5PB | Director | 27 January 1997 | Active |
The Rockeries 114 Mossley Road, Grasscroft, Oldham, OL4 4HA | Director | 28 December 1997 | Active |
1300, Parkway, Whiteley, Fareham, England, PO15 7AE | Director | 12 June 2007 | Active |
38 Philips Park Road West, Whitefield, Manchester, M45 7GJ | Director | 28 December 1997 | Active |
Emac House Southmere Court, Crewe Business Park, Crewe, CW1 6GU | Director | 07 February 2012 | Active |
Emac House Southmere Court, Crewe Business Park, Crewe, CW1 6GU | Director | 01 May 2004 | Active |
Emac House Southmere Court, Crewe Business Park, Crewe, CW1 6GU | Director | 31 December 2005 | Active |
Emac House Southmere Court, Crewe Business Park, Crewe, CW1 6GU | Director | 01 November 2011 | Active |
The Brocky Farm House, Kirkby Road, Barwell, Uk, LE9 8FT | Director | 01 December 2012 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 08 February 1996 | Active |
78 New Hall Lane, Heaton, Bolton, BL1 5HQ | Director | 08 February 1996 | Active |
Yarmouth House, 1300, Parkway, Solent Business Park, Whiteley, Fareham, England, PO15 7AE | Director | 02 November 2016 | Active |
1300, Parkway, Whiteley, Fareham, England, PO15 7AE | Director | 29 June 2016 | Active |
Emac House Southmere Court, Crewe Business Park, Crewe, CW1 6GU | Director | 02 November 2011 | Active |
Colton Lodge, Meynell Road Colton, Leeds, LS15 9AQ | Director | 16 January 2004 | Active |
14 Laurence Court, Woodlesford, Leeds, LS26 8QY | Director | 08 February 1996 | Active |
1300, Parkway, Whiteley, Fareham, England, PO15 7AE | Director | 29 July 2016 | Active |
Yarmouth House, 1300 Park Way, Whiteley, Fareham, England, PO15 7AE | Director | 03 December 2014 | Active |
Emac House Southmere Court, Crewe Business Park, Crewe, CW1 6GU | Director | 08 February 1996 | Active |
15 Highland Road, Bromley Cross, Bolton, BL7 9NL | Director | 08 February 1996 | Active |
Hermosa, Troutbeck Close Hawkshaw, Bury, BL8 4LJ | Director | 08 February 1996 | Active |
The Innovation Group Limited | ||
Notified on | : | 30 June 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Bembridge House, 1300, Parkway, Solent Business Park, Fareham, England, PO15 7AE |
Nature of control | : |
|
Ingleby (1879) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Address | : | Yarmouth House, 1300 Parkway, Fareham, PO15 7AE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-19 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-10-19 | Accounts | Legacy. | Download |
2023-10-19 | Other | Legacy. | Download |
2023-10-19 | Other | Legacy. | Download |
2023-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-18 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-13 | Mortgage | Mortgage satisfy charge full. | Download |
2023-01-13 | Mortgage | Mortgage satisfy charge full. | Download |
2023-01-13 | Mortgage | Mortgage satisfy charge full. | Download |
2023-01-03 | Officers | Appoint person director company with name date. | Download |
2022-12-06 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-12-06 | Accounts | Legacy. | Download |
2022-12-06 | Other | Legacy. | Download |
2022-12-06 | Other | Legacy. | Download |
2022-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-06 | Address | Change registered office address company with date old address new address. | Download |
2021-10-19 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-10-19 | Accounts | Legacy. | Download |
2021-10-19 | Other | Legacy. | Download |
2021-10-19 | Other | Legacy. | Download |
2021-10-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-30 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-12-02 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.