UKBizDB.co.uk

EMCO GROUP LIMITED

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

This company is commonly known as Emco Group Limited. The company was founded 33 years ago and was given the registration number 02607888. The firm's registered office is in KENTON. You can find them at 164a Kenton Road, , Kenton, Middlesex. This company's SIC code is 46520 - Wholesale of electronic and telecommunications equipment and parts.

Company Information

Name:EMCO GROUP LIMITED
Company Number:02607888
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 May 1991
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46520 - Wholesale of electronic and telecommunications equipment and parts

Office Address & Contact

Registered Address:164a Kenton Road, Kenton, Middlesex, HA3 8BL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Emco House,, Unit 6-10 Marshgate Drive, Hertford, United Kingdom, SG13 7JY

Secretary01 May 1996Active
Emco House, Unit 6-10 Marshgate Drive, Hertford, United Kingdom, SG13 7JY

Director01 January 2000Active
Emco House, Unit 6-10 Marshgate Drive, Hertford, SG13 7JY

Director-Active
2 Windmill Field, Ware, SG12 9PE

Secretary03 May 1991Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Nominee Secretary03 May 1991Active
Waterside, 148 North Road, Hertford, SG14 2BZ

Director03 May 1991Active
9 Eversleigh Road, Finchley, London, N3 1HY

Nominee Director03 May 1991Active
2 Windmill Field, Ware, SG12 9PE

Director21 December 1992Active
2 Windmill Field, Ware, SG12 9PE

Director01 April 1994Active

People with Significant Control

Emco Holdings Limited
Notified on:09 August 2022
Status:Active
Country of residence:England
Address:Devonshire House, 582 Honeypot Lane, Stanmore, England, HA7 1JS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Susan Janine Cain
Notified on:01 July 2016
Status:Active
Date of birth:August 1964
Nationality:British
Address:164a, Kenton Road, Kenton, HA3 8BL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mark Cain
Notified on:01 July 2016
Status:Active
Date of birth:April 1961
Nationality:British
Address:164a, Kenton Road, Kenton, HA3 8BL
Nature of control:
  • Ownership of shares 50 to 75 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 (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
2024-02-22Accounts

Accounts with accounts type total exemption full.

Download
2023-10-24Persons with significant control

Change to a person with significant control.

Download
2023-05-17Confirmation statement

Confirmation statement with no updates.

Download
2023-05-04Address

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

Download
2022-11-02Accounts

Accounts with accounts type total exemption full.

Download
2022-08-09Persons with significant control

Cessation of a person with significant control.

Download
2022-08-09Persons with significant control

Cessation of a person with significant control.

Download
2022-08-09Persons with significant control

Notification of a person with significant control.

Download
2022-05-19Confirmation statement

Confirmation statement with no updates.

Download
2021-09-24Accounts

Accounts with accounts type total exemption full.

Download
2021-05-12Confirmation statement

Confirmation statement with no updates.

Download
2020-11-11Accounts

Accounts with accounts type total exemption full.

Download
2020-05-19Confirmation statement

Confirmation statement with no updates.

Download
2019-10-24Accounts

Accounts with accounts type total exemption full.

Download
2019-05-08Confirmation statement

Confirmation statement with no updates.

Download
2018-09-08Accounts

Accounts with accounts type total exemption full.

Download
2018-05-08Confirmation statement

Confirmation statement with no updates.

Download
2017-09-20Accounts

Accounts with accounts type total exemption full.

Download
2017-05-11Confirmation statement

Confirmation statement with updates.

Download
2016-08-12Accounts

Accounts with accounts type total exemption small.

Download
2016-05-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-18Accounts

Accounts with accounts type total exemption small.

Download
2015-05-19Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-21Accounts

Accounts with accounts type total exemption small.

Download
2014-05-19Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.