Warning: file_put_contents(c/9cb4b0a98d2f82156e6cb3c70f3649bc.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/a653159e36e34bc4b4c25b634bdfa02a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Emtec Corporation Limited, OX26 6LP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

EMTEC CORPORATION LIMITED

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

This company is commonly known as Emtec Corporation Limited. The company was founded 6 years ago and was given the registration number 10857542. The firm's registered office is in BICESTER. You can find them at 88 Sheep Street, , Bicester, Oxfordshire. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:EMTEC CORPORATION LIMITED
Company Number:10857542
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 July 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:88 Sheep Street, Bicester, Oxfordshire, United Kingdom, OX26 6LP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Radian Court, Knowlhill, Milton Keynes, MK5 8PJ

Director13 July 2017Active
Suite 3, Bignell Park Barns, Chesterton, Bicester, England, OX26 1TD

Director31 January 2019Active
Suite 3, Bignell Park Barns, Chesterton, Bicester, England, OX26 1TD

Director22 February 2018Active
88, Sheep Street, Bicester, United Kingdom, OX26 6LP

Director10 July 2017Active
88, Sheep Street, Bicester, United Kingdom, OX26 6LP

Director13 July 2017Active

People with Significant Control

Mr Keith Howard Percival Mullock
Notified on:24 April 2018
Status:Active
Date of birth:February 1960
Nationality:British
Address:1, Radian Court, Milton Keynes, MK5 8PJ
Nature of control:
  • Significant influence or control
Mr Martin Peter Wedge
Notified on:10 July 2017
Status:Active
Date of birth:February 1961
Nationality:British
Country of residence:United Kingdom
Address:88, Sheep Street, Bicester, United Kingdom, OX26 6LP
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-07Address

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

Download
2023-11-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-11-07Resolution

Resolution.

Download
2023-11-07Insolvency

Liquidation voluntary statement of affairs.

Download
2023-08-14Officers

Termination director company with name termination date.

Download
2023-08-14Officers

Termination director company with name termination date.

Download
2023-08-14Officers

Termination director company with name termination date.

Download
2023-04-03Accounts

Accounts with accounts type micro entity.

Download
2023-03-08Address

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

Download
2023-01-13Confirmation statement

Confirmation statement with updates.

Download
2023-01-13Capital

Capital allotment shares.

Download
2022-06-08Confirmation statement

Confirmation statement with updates.

Download
2022-01-14Accounts

Accounts with accounts type total exemption full.

Download
2021-09-01Accounts

Accounts with accounts type total exemption full.

Download
2021-07-30Officers

Termination director company with name termination date.

Download
2021-05-17Confirmation statement

Confirmation statement with no updates.

Download
2020-05-26Confirmation statement

Confirmation statement with updates.

Download
2020-04-07Capital

Capital allotment shares.

Download
2020-03-23Resolution

Resolution.

Download
2020-03-23Resolution

Resolution.

Download
2020-03-12Accounts

Accounts with accounts type total exemption full.

Download
2019-10-16Capital

Capital allotment shares.

Download
2019-10-15Resolution

Resolution.

Download
2019-09-04Capital

Capital allotment shares.

Download
2019-06-11Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.