UKBizDB.co.uk

EMACK SERVICES LIMITED

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

This company is commonly known as Emack Services Limited. The company was founded 11 years ago and was given the registration number 08156679. The firm's registered office is in ILFORD. You can find them at 555-557 Cranbrook Road, , Ilford, . This company's SIC code is 99000 - Activities of extraterritorial organizations and bodies.

Company Information

Name:EMACK SERVICES LIMITED
Company Number:08156679
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 July 2012
End of financial year:31 August 2020
Jurisdiction:England - Wales
Industry Codes:
  • 99000 - Activities of extraterritorial organizations and bodies

Office Address & Contact

Registered Address:555-557 Cranbrook Road, Ilford, England, IG2 6HE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
555-557, Cranbrook Road, Ilford, England, IG2 6HE

Director14 August 2017Active
Wye Lodge, 66 High Street, Old Stevenage, England, SG1 3EA

Corporate Secretary29 May 2013Active
Great Barford House, Roxton Road, Great Barford, Bedford, England, MK44 3LN

Director26 November 2014Active
Great Barford House, Roxton Road, Great Barford, Bedford, United Kingdom, MK44 2LN

Director29 May 2013Active
555-557, Cranbrook Road, Ilford, England, IG2 6HE

Director10 November 2014Active
34, South Hill Road, Gravesend, United Kingdom, DA12 1JX

Director25 July 2012Active

People with Significant Control

Albrox Limited
Notified on:21 September 2017
Status:Active
Country of residence:England
Address:555-557, Cranbrook Road, Ilford, England, IG2 6HE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Shantanu Singh
Notified on:03 February 2017
Status:Active
Date of birth:April 1965
Nationality:Indian
Country of residence:England
Address:555-557, Cranbrook Road, Ilford, England, IG2 6HE
Nature of control:
  • Significant influence or control
Mrs Janice Skelton
Notified on:20 January 2017
Status:Active
Date of birth:January 1959
Nationality:British Virgin Islander
Address:Wye Lodge, 66 High Street, Old Stevenage, SG1 3EA
Nature of control:
  • Significant influence or control as trust

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-08-24Gazette

Gazette dissolved voluntary.

Download
2021-06-08Gazette

Gazette notice voluntary.

Download
2021-05-27Dissolution

Dissolution application strike off company.

Download
2021-05-26Accounts

Accounts with accounts type dormant.

Download
2020-09-01Confirmation statement

Confirmation statement with updates.

Download
2020-08-27Persons with significant control

Cessation of a person with significant control.

Download
2020-08-26Accounts

Accounts with accounts type total exemption full.

Download
2019-08-05Confirmation statement

Confirmation statement with updates.

Download
2019-05-31Accounts

Accounts with accounts type total exemption full.

Download
2018-08-15Persons with significant control

Notification of a person with significant control.

Download
2018-08-15Confirmation statement

Confirmation statement with updates.

Download
2018-05-31Accounts

Accounts with accounts type total exemption full.

Download
2017-10-04Accounts

Change account reference date company previous extended.

Download
2017-09-25Officers

Appoint person director company with name date.

Download
2017-09-25Address

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

Download
2017-09-25Officers

Termination director company with name termination date.

Download
2017-07-27Confirmation statement

Confirmation statement with updates.

Download
2017-07-27Persons with significant control

Notification of a person with significant control.

Download
2017-07-27Persons with significant control

Cessation of a person with significant control.

Download
2017-07-13Officers

Change person director company with change date.

Download
2017-04-28Accounts

Accounts with accounts type total exemption small.

Download
2017-02-02Confirmation statement

Confirmation statement with updates.

Download
2016-04-29Accounts

Accounts with accounts type total exemption small.

Download
2016-01-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-29Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.