This company is commonly known as Emaccs Ltd.. The company was founded 21 years ago and was given the registration number 04474129. The firm's registered office is in MAIDSTONE. You can find them at 36b Albion Place, , Maidstone, Kent. This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | EMACCS LTD. |
---|---|---|
Company Number | : | 04474129 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 July 2002 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 36b Albion Place, Maidstone, Kent, England, ME14 5DZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
36b, Albion Place, Maidstone, England, ME14 5DZ | Secretary | 27 August 2015 | Active |
36b, Albion Place, Maidstone, England, ME14 5DZ | Director | 01 July 2002 | Active |
Highmoor Farm, Onecote, Leek, ST13 7RZ | Secretary | 05 August 2002 | Active |
Sunrise Cottage, Little Longstone, Bakewell, England, DE45 1NN | Secretary | 31 December 2014 | Active |
33, Foxboro Road, Redhill, England, RH1 1TD | Secretary | 01 July 2012 | Active |
3 Condliff Terrace, Condliff Road, Tideswell, SK17 8LT | Secretary | 01 July 2002 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 01 July 2002 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 01 July 2002 | Active |
33 Foxboro Road, Redhill, RH1 1TD | Director | 05 April 2004 | Active |
27 Farm Close, Grangewood, Chesterfield, S40 2HQ | Director | 01 July 2002 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 01 July 2002 | Active |
Mr David Keith Grant | ||
Notified on | : | 04 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 20, Brampton Field, Aylesford, England, ME20 6ED |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-28 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-29 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-31 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-25 | Officers | Change person director company with change date. | Download |
2019-01-25 | Address | Change registered office address company with date old address new address. | Download |
2019-01-25 | Address | Change registered office address company with date old address new address. | Download |
2018-12-30 | Accounts | Accounts with accounts type micro entity. | Download |
2018-05-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-08 | Accounts | Accounts with accounts type micro entity. | Download |
2017-05-18 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-22 | Officers | Change person director company with change date. | Download |
2016-03-22 | Address | Change registered office address company with date old address new address. | Download |
2015-12-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-28 | Officers | Appoint person secretary company with name date. | Download |
2015-08-28 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.