UKBizDB.co.uk

EMAC LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Bembridge House, 1300, Parkway, Whiteley, Fareham, England, PO15 7AE

Director28 January 2019Active
Bembridge House, 1300, Parkway, Whiteley, Fareham, England, PO15 7AE

Director03 January 2023Active
Bembridge House, 1300, Parkway, Whiteley, Fareham, England, PO15 7AE

Director28 January 2019Active
The Rockeries 114 Mossley Road, Grasscroft, Oldham, OL4 4HA

Secretary19 August 1996Active
Emac House Southmere Court, Crewe Business Park, Crewe, CW1 6GU

Secretary31 December 2005Active
The Brocky Farm House, Kirkby Road, Barwell, Uk, LE9 8FT

Secretary01 December 2012Active
Yarmouth House, 1300 Park Way, Whiteley, Fareham, England, PO15 7AE

Secretary03 December 2014Active
Emac House Southmere Court, Crewe Business Park, Crewe, CW1 6GU

Secretary02 November 2011Active
Colton Lodge, Meynell Road Colton, Leeds, LS15 9AQ

Secretary16 January 2004Active
14 Laurence Court, Woodlesford, Leeds, LS26 8QY

Secretary08 February 1996Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary08 February 1996Active
The Old Vicarage, Church Road, Clifton-On-Teme, Worcester, England, WR6 6DJ

Director05 March 2014Active
168 Markland Hill Lane, Bolton, BL1 5PB

Director27 January 1997Active
The Rockeries 114 Mossley Road, Grasscroft, Oldham, OL4 4HA

Director28 December 1997Active
1300, Parkway, Whiteley, Fareham, England, PO15 7AE

Director12 June 2007Active
38 Philips Park Road West, Whitefield, Manchester, M45 7GJ

Director28 December 1997Active
Emac House Southmere Court, Crewe Business Park, Crewe, CW1 6GU

Director07 February 2012Active
Emac House Southmere Court, Crewe Business Park, Crewe, CW1 6GU

Director01 May 2004Active
Emac House Southmere Court, Crewe Business Park, Crewe, CW1 6GU

Director31 December 2005Active
Emac House Southmere Court, Crewe Business Park, Crewe, CW1 6GU

Director01 November 2011Active
The Brocky Farm House, Kirkby Road, Barwell, Uk, LE9 8FT

Director01 December 2012Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director08 February 1996Active
78 New Hall Lane, Heaton, Bolton, BL1 5HQ

Director08 February 1996Active
Yarmouth House, 1300, Parkway, Solent Business Park, Whiteley, Fareham, England, PO15 7AE

Director02 November 2016Active
1300, Parkway, Whiteley, Fareham, England, PO15 7AE

Director29 June 2016Active
Emac House Southmere Court, Crewe Business Park, Crewe, CW1 6GU

Director02 November 2011Active
Colton Lodge, Meynell Road Colton, Leeds, LS15 9AQ

Director16 January 2004Active
14 Laurence Court, Woodlesford, Leeds, LS26 8QY

Director08 February 1996Active
1300, Parkway, Whiteley, Fareham, England, PO15 7AE

Director29 July 2016Active
Yarmouth House, 1300 Park Way, Whiteley, Fareham, England, PO15 7AE

Director03 December 2014Active
Emac House Southmere Court, Crewe Business Park, Crewe, CW1 6GU

Director08 February 1996Active
15 Highland Road, Bromley Cross, Bolton, BL7 9NL

Director08 February 1996Active
Hermosa, Troutbeck Close Hawkshaw, Bury, BL8 4LJ

Director08 February 1996Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ingleby (1879) Limited
Notified on:06 April 2016
Status:Active
Address:Yarmouth House, 1300 Parkway, Fareham, PO15 7AE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-19Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-19Accounts

Legacy.

Download
2023-10-19Other

Legacy.

Download
2023-10-19Other

Legacy.

Download
2023-10-03Confirmation statement

Confirmation statement with no updates.

Download
2023-01-18Persons with significant control

Change to a person with significant control.

Download
2023-01-13Mortgage

Mortgage satisfy charge full.

Download
2023-01-13Mortgage

Mortgage satisfy charge full.

Download
2023-01-13Mortgage

Mortgage satisfy charge full.

Download
2023-01-03Officers

Appoint person director company with name date.

Download
2022-12-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-12-06Accounts

Legacy.

Download
2022-12-06Other

Legacy.

Download
2022-12-06Other

Legacy.

Download
2022-09-30Confirmation statement

Confirmation statement with no updates.

Download
2022-06-06Address

Change registered office address company with date old address new address.

Download
2021-10-19Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-10-19Accounts

Legacy.

Download
2021-10-19Other

Legacy.

Download
2021-10-19Other

Legacy.

Download
2021-10-04Confirmation statement

Confirmation statement with updates.

Download
2021-09-30Persons with significant control

Notification of a person with significant control.

Download
2021-09-30Persons with significant control

Cessation of a person with significant control.

Download
2021-03-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-02Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.