UKBizDB.co.uk

EMCAT LIMITED

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

This company is commonly known as Emcat Limited. The company was founded 20 years ago and was given the registration number 04853652. The firm's registered office is in CHESTERFIELD. You can find them at Units 1 - 2, Burley Close, Chesterfield, . This company's SIC code is 33190 - Repair of other equipment.

Company Information

Name:EMCAT LIMITED
Company Number:04853652
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 August 2003
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 33190 - Repair of other equipment

Office Address & Contact

Registered Address:Units 1 - 2, Burley Close, Chesterfield, S40 2UB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Units 1 - 2, Burley Close, Chesterfield, S40 2UB

Director31 August 2021Active
Units 1 - 2, Burley Close, Chesterfield, S40 2UB

Director19 December 2023Active
Units 1 - 2, Burley Close, Chesterfield, S40 2UB

Director19 December 2023Active
Unit 1-2, Burley Close, Chesterfield, United Kingdom, S40 2UB

Secretary05 August 2003Active
Wharf Lodge, 112 Mansfield Road, Derby, DE1 3RA

Corporate Nominee Secretary01 August 2003Active
Units 1-2, Burley Close, Chesterfield, S40 2UB

Director05 August 2003Active
Units 1 - 2, Burley Close, Chesterfield, S40 2UB

Director31 July 2023Active
Units 1 - 2, Burley Close, Chesterfield, S40 2UB

Director19 October 2020Active
Wharf Lodge, 112 Mansfield Road, Derby, DE1 3RA

Corporate Nominee Director01 August 2003Active

People with Significant Control

R B And K Holdings Ltd
Notified on:19 December 2023
Status:Active
Country of residence:England
Address:42-44, Nottingham Road, Mansfield, England, NG18 1BL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Kathryn Jane Edwards
Notified on:01 August 2016
Status:Active
Date of birth:June 1969
Nationality:British
Country of residence:England
Address:Unit 1-2, Burley Close, Chesterfield, England, S40 2UB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Dean Edwards
Notified on:01 August 2016
Status:Active
Date of birth:October 1962
Nationality:British
Country of residence:England
Address:Unit 1-2, Burley Close, Chesterfield, England, S40 2UB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (6 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
2024-03-13Accounts

Change account reference date company previous extended.

Download
2024-01-26Confirmation statement

Confirmation statement with updates.

Download
2024-01-11Officers

Appoint person director company with name date.

Download
2024-01-11Officers

Appoint person director company with name date.

Download
2024-01-03Persons with significant control

Notification of a person with significant control.

Download
2023-12-21Persons with significant control

Cessation of a person with significant control.

Download
2023-12-21Persons with significant control

Cessation of a person with significant control.

Download
2023-12-21Officers

Termination director company with name termination date.

Download
2023-12-21Officers

Termination director company with name termination date.

Download
2023-12-21Officers

Termination secretary company with name termination date.

Download
2023-12-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-04Confirmation statement

Confirmation statement with no updates.

Download
2023-08-04Officers

Appoint person director company with name date.

Download
2023-07-06Officers

Termination director company with name termination date.

Download
2023-05-22Capital

Capital variation of rights attached to shares.

Download
2023-03-23Accounts

Accounts with accounts type total exemption full.

Download
2022-08-10Confirmation statement

Confirmation statement with updates.

Download
2022-08-10Persons with significant control

Change to a person with significant control.

Download
2022-08-10Persons with significant control

Change to a person with significant control.

Download
2022-04-26Capital

Capital allotment shares.

Download
2022-04-06Change of constitution

Statement of companys objects.

Download
2022-04-06Incorporation

Memorandum articles.

Download
2022-04-06Resolution

Resolution.

Download
2022-03-21Accounts

Accounts with accounts type total exemption full.

Download
2021-09-03Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.