UKBizDB.co.uk

EMC INVESTMENT LIMITED

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

This company is commonly known as Emc Investment Limited. The company was founded 21 years ago and was given the registration number 04720201. The firm's registered office is in OXFORDSHIRE. You can find them at Penrose House, 67 Hightown Road Banbury, Oxfordshire, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:EMC INVESTMENT LIMITED
Company Number:04720201
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 April 2003
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Penrose House, 67 Hightown Road Banbury, Oxfordshire, OX16 9BE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Worleton, Dyffryn, United Kingdom, CF5 6SW

Director07 December 2012Active
Penrose House, 67 Hightown Road, Banbury, Oxfordshire, United Kingdom, OX16 9BE

Director11 August 2022Active
Penrose House, 67 Hightown Road, Banbury, Oxfordshire, United Kingdom, OX16 9BE

Director11 August 2022Active
9, Chanctonbury View, Henfield, United Kingdom, BN5 9TW

Secretary02 April 2003Active
The Quadrant, 118 London Road, Kingston, KT2 6QJ

Corporate Nominee Secretary02 April 2003Active
9, Chanctonbury View, Henfield, United Kingdom, BN5 9TW

Director02 April 2003Active
Rousemount Cottage, Windmill Lane, Henfield, BN5 9UW

Director02 April 2003Active
The Quadrant, 118 London Road, Kingston, KT2 6QJ

Corporate Nominee Director02 April 2003Active

People with Significant Control

Ms Elizabeth Margaret Alison Leaper
Notified on:14 March 2022
Status:Active
Date of birth:March 1956
Nationality:British
Country of residence:United Kingdom
Address:Penrose House, 67 Hightown Road, Oxfordshire, United Kingdom, OX16 9BE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Catherine Lucy Clare Rogers
Notified on:14 March 2022
Status:Active
Date of birth:November 1963
Nationality:British
Country of residence:United Kingdom
Address:Penrose House, 67 Hightown Road, Oxfordshire, United Kingdom, OX16 9BE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Matthew Holloway
Notified on:14 March 2022
Status:Active
Date of birth:September 1957
Nationality:British
Country of residence:United Kingdom
Address:Penrose House, 67 Hightown Road, Oxfordshire, United Kingdom, OX16 9BE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Matthew Holloway
Notified on:06 April 2017
Status:Active
Date of birth:September 1957
Nationality:British
Country of residence:United Kingdom
Address:1, Worleton, Dyffryn, United Kingdom, CF5 6SW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 75 to 100 percent
Mrs Bronwen Margaret Holloway
Notified on:06 April 2016
Status:Active
Date of birth:August 1931
Nationality:British
Country of residence:United Kingdom
Address:9, Chanctonbury View, Henfield, United Kingdom, BN5 9TW
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-28Accounts

Accounts with accounts type micro entity.

Download
2023-04-24Persons with significant control

Change to a person with significant control.

Download
2023-04-04Confirmation statement

Confirmation statement with updates.

Download
2023-03-17Persons with significant control

Change to a person with significant control.

Download
2023-03-16Persons with significant control

Change to a person with significant control.

Download
2023-03-16Persons with significant control

Change to a person with significant control.

Download
2022-10-05Accounts

Accounts with accounts type micro entity.

Download
2022-08-17Officers

Appoint person director company with name date.

Download
2022-08-17Officers

Appoint person director company with name date.

Download
2022-04-06Confirmation statement

Confirmation statement with updates.

Download
2022-04-06Persons with significant control

Cessation of a person with significant control.

Download
2022-04-06Persons with significant control

Notification of a person with significant control.

Download
2022-04-06Persons with significant control

Notification of a person with significant control.

Download
2022-04-06Persons with significant control

Notification of a person with significant control.

Download
2022-03-15Officers

Termination director company with name termination date.

Download
2021-09-23Accounts

Accounts with accounts type micro entity.

Download
2021-04-06Confirmation statement

Confirmation statement with updates.

Download
2021-03-25Officers

Termination secretary company with name termination date.

Download
2020-06-11Accounts

Accounts with accounts type micro entity.

Download
2020-05-20Confirmation statement

Confirmation statement with updates.

Download
2020-05-20Persons with significant control

Change to a person with significant control.

Download
2020-05-20Persons with significant control

Cessation of a person with significant control.

Download
2019-04-23Accounts

Accounts with accounts type micro entity.

Download
2019-04-03Confirmation statement

Confirmation statement with updates.

Download
2019-03-29Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.