This company is commonly known as E.m.w. Maintenance Limited. The company was founded 39 years ago and was given the registration number 01829567. The firm's registered office is in WARMINSTER. You can find them at Newopaul Way Warminster, Business Park Bath Road, Warminster, Wiltshire. This company's SIC code is 25620 - Machining.
Name | : | E.M.W. MAINTENANCE LIMITED |
---|---|---|
Company Number | : | 01829567 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 July 1984 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Newopaul Way Warminster, Business Park Bath Road, Warminster, Wiltshire, BA12 8RY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Thoulcot, Corsley Heath, Corsley, United Kingdom, BA12 7PW | Secretary | - | Active |
19 Cloford Close, Trowbridge, BA14 9DH | Director | 01 July 2002 | Active |
Thoulcot, Corsley Heath, Corsley, United Kingdom, BA12 7PW | Director | - | Active |
Thoulcot, Corsley Heath, Corsley, United Kingdom, BA12 7PW | Director | - | Active |
65 Whiterow Park, Trowbridge, BA14 0EQ | Director | 06 July 1992 | Active |
10 Hackney Way, Westbury, BA13 2GF | Director | 01 April 2005 | Active |
28 Fairwood Road, Dilton Marsh, Westbury, BA13 4EL | Director | 01 April 2005 | Active |
Carl Barry William Flack | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 10 Hackney Way, Westbury, United Kingdom, BA13 2GF |
Nature of control | : |
|
Nicholas Dennis William Flack | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1978 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 28 Fairwood Road, Dilton Marsh, Westbury, United Kingdom, BA13 4EL |
Nature of control | : |
|
David Humphrey Bennett | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 19 Cloford Close, Trowbridge, United Kingdom, BA14 9DH |
Nature of control | : |
|
Barry John Dennis Flack | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1950 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Thoulcot, Corsley Heath, Corsley, United Kingdom, BA12 7PW |
Nature of control | : |
|
Eileen Marion Flack | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1950 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Thoulcot, Corsley Heath, Corsley, United Kingdom, BA12 7PW |
Nature of control | : |
|
Eileen Marion Flack | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1950 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Thoulcot, Corsley Heath, Corsley, United Kingdom, BA12 7PW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-30 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-15 | Officers | Termination director company with name termination date. | Download |
2022-08-26 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-02 | Officers | Termination director company with name termination date. | Download |
2022-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-14 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-14 | Address | Change registered office address company with date old address new address. | Download |
2021-07-26 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-17 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-28 | Accounts | Accounts with accounts type micro entity. | Download |
2017-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-30 | Accounts | Accounts with accounts type micro entity. | Download |
2016-12-27 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-18 | Officers | Change person director company with change date. | Download |
2016-08-18 | Officers | Change person secretary company with change date. | Download |
2016-08-18 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.