UKBizDB.co.uk

EMW SECRETARIES LIMITED

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

This company is commonly known as Emw Secretaries Limited. The company was founded 26 years ago and was given the registration number 03512570. The firm's registered office is in MILTON KEYNES. You can find them at Seebeck House One Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:EMW SECRETARIES LIMITED
Company Number:03512570
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 February 1998
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Seebeck House One Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Seebeck House One Seebeck Place, Knowlhill, Milton Keynes, MK5 8FR

Secretary01 February 2018Active
Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, United Kingdom, MK5 8FR

Secretary09 December 2014Active
Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, United Kingdom, MK5 8FR

Secretary25 January 2006Active
Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, United Kingdom, MK5 8FR

Director04 February 2005Active
Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, United Kingdom, MK5 8FR

Director19 April 2001Active
Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, United Kingdom, MK5 8FR

Director30 June 2008Active
Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, United Kingdom, MK5 8FR

Director02 May 2018Active
Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, United Kingdom, MK5 8FR

Director19 April 2001Active
Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, United Kingdom, MK5 8FR

Director19 April 2001Active
Seebeck House One Seebeck Place, Knowlhill, Milton Keynes, MK5 8FR

Director19 July 2022Active
Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, United Kingdom, MK5 8FR

Secretary09 December 2014Active
Cowslip Cottage, Roade Hill Ashton, Northampton, NN7 2JH

Secretary19 April 2001Active
Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, United Kingdom, MK5 8FR

Secretary11 June 2021Active
Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, United Kingdom, MK5 8FR

Secretary06 April 1999Active
Emw, Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, United Kingdom, MK5 8FR

Secretary06 February 2014Active
Emw, Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, United Kingdom, MK5 8FR

Secretary19 January 2017Active
23 The Weavers, East Hunsbury, Northampton, NN4 0PU

Secretary10 March 1998Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Corporate Nominee Secretary18 February 1998Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Nominee Director18 February 1998Active
Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, United Kingdom, MK5 8FR

Director31 August 2007Active
18 Sorrell Drive, Newport Pagnell, MK16 8TW

Director11 August 2006Active
Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, United Kingdom, MK5 8FR

Director31 August 2007Active
Cowslip Cottage, Roade Hill Ashton, Northampton, NN7 2JH

Director01 July 2002Active
9 Blanchard Close, Wootton, Northampton, NN4 6RA

Director19 April 2001Active
6 Welford Road, Chapel Brampton, Northampton, NN6 8AF

Director19 August 1999Active
Seebeck House One Seebeck Place, Knowlhill, Milton Keynes, MK5 8FR

Director03 July 2015Active
66 Hewell Road, Barnt Green, Birmingham, B45 8NF

Director12 September 2006Active
124 Ardington Road, Abington, Northampton, NN1 5LT

Director25 January 2006Active
51c, London Road, Loughton, Milton Keynes, England, MK5 8AB

Director31 August 2007Active
13 The Spinney, Bradwell Village, Milton Keynes, MK13 9BX

Director04 February 2005Active
Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, United Kingdom, MK5 8FR

Director01 July 2002Active
Seebeck House One Seebeck Place, Knowlhill, Milton Keynes, MK5 8FR

Director03 July 2015Active
205 Church Street, Edmonton, London, N9 9HL

Director25 January 2006Active
Irish Farm, Copt Oak, Markfield,

Director22 November 2001Active
Seebeck House One Seebeck Place, Knowlhill, Milton Keynes, MK5 8FR

Director03 July 2015Active

People with Significant Control

Emw Law Llp
Notified on:24 July 2020
Status:Active
Country of residence:United Kingdom
Address:Seebeck House, 1 Seebeck Place, Milton Keynes, United Kingdom, MK5 8FR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Emw Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Seebeck House, 1 Seebeck Place, Milton Keynes, United Kingdom, MK5 8FR
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 (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
2024-02-21Confirmation statement

Confirmation statement with no updates.

Download
2024-02-21Officers

Termination director company with name termination date.

Download
2023-12-19Officers

Change person director company with change date.

Download
2023-11-08Accounts

Accounts with accounts type dormant.

Download
2023-10-20Officers

Termination secretary company with name termination date.

Download
2023-04-04Officers

Termination director company with name termination date.

Download
2023-04-04Officers

Termination director company with name termination date.

Download
2023-04-04Officers

Termination director company with name termination date.

Download
2023-04-03Officers

Termination director company with name termination date.

Download
2023-04-03Officers

Termination director company with name termination date.

Download
2023-02-23Confirmation statement

Confirmation statement with no updates.

Download
2022-11-15Accounts

Accounts with accounts type dormant.

Download
2022-07-19Officers

Appoint person director company with name date.

Download
2022-03-02Confirmation statement

Confirmation statement with no updates.

Download
2022-02-25Persons with significant control

Cessation of a person with significant control.

Download
2022-02-25Persons with significant control

Notification of a person with significant control.

Download
2021-11-04Accounts

Accounts with accounts type dormant.

Download
2021-06-11Officers

Appoint person secretary company with name date.

Download
2021-04-14Confirmation statement

Confirmation statement with updates.

Download
2021-03-31Officers

Termination director company with name termination date.

Download
2021-02-04Accounts

Accounts with accounts type dormant.

Download
2020-09-18Officers

Termination secretary company with name termination date.

Download
2020-07-27Officers

Termination director company with name termination date.

Download
2020-07-27Officers

Termination director company with name termination date.

Download
2020-07-14Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.