UKBizDB.co.uk

E.M.W. MAINTENANCE LIMITED

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

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.

Company Information

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:
  • 25620 - Machining
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Newopaul Way Warminster, Business Park Bath Road, Warminster, Wiltshire, BA12 8RY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Thoulcot, Corsley Heath, Corsley, United Kingdom, BA12 7PW

Secretary-Active
19 Cloford Close, Trowbridge, BA14 9DH

Director01 July 2002Active
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

Director06 July 1992Active
10 Hackney Way, Westbury, BA13 2GF

Director01 April 2005Active
28 Fairwood Road, Dilton Marsh, Westbury, BA13 4EL

Director01 April 2005Active

People with Significant Control

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:
  • Right to appoint and remove directors
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:
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-03-05Confirmation statement

Confirmation statement with no updates.

Download
2024-03-05Persons with significant control

Cessation of a person with significant control.

Download
2023-08-30Accounts

Accounts with accounts type micro entity.

Download
2023-02-15Confirmation statement

Confirmation statement with no updates.

Download
2023-02-15Officers

Termination director company with name termination date.

Download
2022-08-26Accounts

Accounts with accounts type micro entity.

Download
2022-03-02Persons with significant control

Cessation of a person with significant control.

Download
2022-03-02Officers

Termination director company with name termination date.

Download
2022-01-25Confirmation statement

Confirmation statement with no updates.

Download
2021-09-14Accounts

Accounts with accounts type micro entity.

Download
2021-09-14Address

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

Download
2021-07-26Mortgage

Mortgage satisfy charge full.

Download
2021-01-31Confirmation statement

Confirmation statement with no updates.

Download
2020-11-30Accounts

Accounts with accounts type micro entity.

Download
2019-12-20Confirmation statement

Confirmation statement with no updates.

Download
2019-07-17Accounts

Accounts with accounts type micro entity.

Download
2018-12-17Confirmation statement

Confirmation statement with no updates.

Download
2018-08-28Accounts

Accounts with accounts type micro entity.

Download
2017-12-19Confirmation statement

Confirmation statement with no updates.

Download
2017-08-30Accounts

Accounts with accounts type micro entity.

Download
2016-12-27Confirmation statement

Confirmation statement with updates.

Download
2016-08-25Accounts

Accounts with accounts type total exemption small.

Download
2016-08-18Officers

Change person director company with change date.

Download
2016-08-18Officers

Change person secretary company with change date.

Download
2016-08-18Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.