Warning: file_put_contents(c/2de0f06b09e93c91e43842e9220e34e1.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Emi Engineering Limited, BS36 1DT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

EMI ENGINEERING LIMITED

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

This company is commonly known as Emi Engineering Limited. The company was founded 8 years ago and was given the registration number 09783780. The firm's registered office is in BRISTOL. You can find them at 8 Deacon Close, Winterbourne, Bristol, . This company's SIC code is 71121 - Engineering design activities for industrial process and production.

Company Information

Name:EMI ENGINEERING LIMITED
Company Number:09783780
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 September 2015
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71121 - Engineering design activities for industrial process and production

Office Address & Contact

Registered Address:8 Deacon Close, Winterbourne, Bristol, England, BS36 1DT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Copperfields, Tickenham Road, Clevedon, England, BS21 6QY

Director15 December 2016Active
16 Churchill Way, Cardiff, United Kingdom, CF10 2DX

Director18 September 2015Active
50, The Causeway, Coalpit Heath, Bristol, United Kingdom, BS36 2PF

Director19 July 2016Active

People with Significant Control

Barry Booth
Notified on:15 December 2016
Status:Active
Date of birth:November 1964
Nationality:British
Country of residence:England
Address:8, Deacon Close, Bristol, England, BS36 1DT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Steven John Blackmore
Notified on:06 April 2016
Status:Active
Date of birth:June 1968
Nationality:British
Address:16, Churchill Way, Cardiff, CF10 2DX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-06-10Accounts

Accounts with accounts type total exemption full.

Download
2023-12-21Confirmation statement

Confirmation statement with updates.

Download
2023-08-02Accounts

Accounts with accounts type total exemption full.

Download
2023-05-26Officers

Change person director company with change date.

Download
2023-05-26Address

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

Download
2023-01-03Confirmation statement

Confirmation statement with updates.

Download
2022-08-02Accounts

Accounts with accounts type total exemption full.

Download
2021-12-22Confirmation statement

Confirmation statement with updates.

Download
2021-06-17Accounts

Accounts with accounts type total exemption full.

Download
2021-01-12Confirmation statement

Confirmation statement with updates.

Download
2020-10-02Accounts

Accounts with accounts type total exemption full.

Download
2020-01-02Confirmation statement

Confirmation statement with updates.

Download
2019-08-15Accounts

Accounts with accounts type total exemption full.

Download
2018-12-21Confirmation statement

Confirmation statement with updates.

Download
2018-06-04Accounts

Accounts with accounts type total exemption full.

Download
2017-12-21Confirmation statement

Confirmation statement with updates.

Download
2017-09-12Accounts

Change account reference date company current extended.

Download
2017-06-29Capital

Capital allotment shares.

Download
2017-05-16Accounts

Accounts with accounts type total exemption small.

Download
2017-01-12Miscellaneous

Legacy.

Download
2016-12-16Address

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

Download
2016-12-16Confirmation statement

Confirmation statement with updates.

Download
2016-12-16Officers

Termination director company with name termination date.

Download
2016-12-16Officers

Appoint person director company with name date.

Download
2016-11-23Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.