UKBizDB.co.uk

EMCO TECHNOLOGIES LIMITED

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

This company is commonly known as Emco Technologies Limited. The company was founded 19 years ago and was given the registration number 05183235. The firm's registered office is in DEAL. You can find them at The Coach House, Felder Court Deal Road, Worth, Deal, Kent. This company's SIC code is 71200 - Technical testing and analysis.

Company Information

Name:EMCO TECHNOLOGIES LIMITED
Company Number:05183235
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 July 2004
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 71200 - Technical testing and analysis

Office Address & Contact

Registered Address:The Coach House, Felder Court Deal Road, Worth, Deal, Kent, England, CT14 0BD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Felder Court, Worth, Deal, CT14 0BD

Secretary19 July 2004Active
The Coach House, Felder Court, Deal Road,, Worth, Deal, United Kingdom, CT14 0BD

Director16 July 2015Active
Willow Cottage, Coombe Lane, Ash, Canterbury, England, CT3 2BS

Director16 July 2015Active
165-167 Northdown Road, Cliftonville, Margate, CT9 2PA

Director12 August 2004Active
Felder Court, Worth, Deal, CT14 0BD

Director19 July 2004Active
Ailanthus, St. Andrews Gardens, Shepherdswell, Dover, United Kingdom, CT15 7LP

Director19 July 2004Active
12, St Tristan Close, Locks Heath, Southampton, England, SO31 6XR

Director19 June 2013Active
29, Oak Tree Lane, Woodgate, Chichester, England, PO20 3GU

Director19 June 2013Active
90 Hamede Seine,, Saintry Sur Seine, France,

Director18 October 2006Active

People with Significant Control

Mr Peter Herbert John Holmes
Notified on:06 April 2016
Status:Active
Date of birth:March 1941
Nationality:British
Country of residence:England
Address:12, St. Tristan Close, Southampton, England, SO31 6XR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Gloria Holmes
Notified on:06 April 2016
Status:Active
Date of birth:December 1950
Nationality:British
Country of residence:England
Address:12, St. Tristan Close, Southampton, England, SO31 6XR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Emco Packaging Systems Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:424, Margate Road, Ramsgate, England, CT12 6SJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-17Confirmation statement

Confirmation statement with updates.

Download
2023-07-05Accounts

Accounts with accounts type total exemption full.

Download
2022-07-19Confirmation statement

Confirmation statement with updates.

Download
2022-07-11Officers

Change person director company with change date.

Download
2022-07-05Accounts

Accounts with accounts type total exemption full.

Download
2021-07-19Accounts

Accounts with accounts type dormant.

Download
2021-07-19Confirmation statement

Confirmation statement with updates.

Download
2021-07-09Officers

Change person director company with change date.

Download
2021-06-11Incorporation

Memorandum articles.

Download
2021-06-07Resolution

Resolution.

Download
2021-06-07Change of name

Change of name notice.

Download
2021-05-24Persons with significant control

Change to a person with significant control.

Download
2021-05-21Persons with significant control

Cessation of a person with significant control.

Download
2021-05-21Persons with significant control

Cessation of a person with significant control.

Download
2020-07-23Accounts

Accounts with accounts type micro entity.

Download
2020-07-23Confirmation statement

Confirmation statement with no updates.

Download
2019-07-19Confirmation statement

Confirmation statement with no updates.

Download
2019-07-05Accounts

Accounts with accounts type dormant.

Download
2018-07-17Confirmation statement

Confirmation statement with no updates.

Download
2018-07-17Accounts

Accounts with accounts type micro entity.

Download
2017-07-20Confirmation statement

Confirmation statement with no updates.

Download
2017-07-20Accounts

Accounts with accounts type total exemption small.

Download
2016-07-21Confirmation statement

Confirmation statement with updates.

Download
2016-07-05Accounts

Accounts with accounts type total exemption small.

Download
2015-12-02Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.