This company is commonly known as European Emc Products Limited. The company was founded 27 years ago and was given the registration number 03209118. The firm's registered office is in SAFFRON WALDEN. You can find them at Unit 8 Saffron Business Centre, Elizabeth Close, Saffron Walden, Essex. This company's SIC code is 25120 - Manufacture of doors and windows of metal.
Name | : | EUROPEAN EMC PRODUCTS LIMITED |
---|---|---|
Company Number | : | 03209118 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 June 1996 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 8 Saffron Business Centre, Elizabeth Close, Saffron Walden, Essex, CB10 2NL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Kellow Cottage, The Street, Belchamp Otten, Sudbury, England, CO10 7BG | Secretary | 29 December 2011 | Active |
Unit 8, Saffron Business Centre, Elizabeth Close, Saffron Walden, CB10 2NL | Director | 01 July 2022 | Active |
Kellow Cottage, The Street, Belchamp Otten, Sudbury, England, CO10 7BG | Director | 29 December 2011 | Active |
Unit 8, Saffron Business Centre, Elizabeth Close, Saffron Walden, CB10 2NL | Director | 01 July 2022 | Active |
Unit 8, Saffron Business Centre, Elizabeth Close, Saffron Walden, CB10 2NL | Director | 10 June 1996 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Nominee Secretary | 07 June 1996 | Active |
68 Ashdon Road, Saffron Walden, CB10 2AL | Secretary | 31 October 2000 | Active |
103 Ross Close, Saffron Walden, CB11 4DU | Secretary | 10 June 1996 | Active |
Unit 8, Saffron Business Centre, Elizabeth Close, Saffron Walden, CB10 2NL | Director | 16 August 2016 | Active |
Unit 8, Saffron Business Centre, Elizabeth Close, Saffron Walden, CB10 2NL | Director | 11 February 2016 | Active |
Cuilgorm, Lecknasaide, Gairloch, Scotland, IV21 2AP | Director | 29 December 2011 | Active |
103 Ross Close, Saffron Walden, CB11 4DU | Director | 10 June 1996 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Corporate Nominee Director | 07 June 1996 | Active |
Mr Timothy Simon Guy Hedges | ||
Notified on | : | 29 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1958 |
Nationality | : | British |
Address | : | Unit 8, Saffron Business Centre, Saffron Walden, CB10 2NL |
Nature of control | : |
|
Ms Roslyn King | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1957 |
Nationality | : | British |
Address | : | Unit 8, Saffron Business Centre, Saffron Walden, CB10 2NL |
Nature of control | : |
|
Mr Ian James King | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1956 |
Nationality | : | British |
Address | : | Unit 8, Saffron Business Centre, Saffron Walden, CB10 2NL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Capital | Capital allotment shares. | Download |
2024-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-07 | Officers | Appoint person director company with name date. | Download |
2022-07-07 | Officers | Appoint person director company with name date. | Download |
2022-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-02 | Capital | Capital allotment shares. | Download |
2020-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-02 | Capital | Capital allotment shares. | Download |
2019-12-02 | Capital | Capital cancellation treasury shares with date currency capital figure. | Download |
2019-11-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-18 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-18 | Persons with significant control | Change to a person with significant control. | Download |
2019-05-28 | Capital | Capital return purchase own shares treasury capital date. | Download |
2019-05-01 | Officers | Termination director company with name termination date. | Download |
2019-05-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-12 | Persons with significant control | Change to a person with significant control. | Download |
2018-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.