UKBizDB.co.uk

EUROPEAN EMC PRODUCTS LIMITED

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

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.

Company Information

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:
  • 25120 - Manufacture of doors and windows of metal
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Kellow Cottage, The Street, Belchamp Otten, Sudbury, England, CO10 7BG

Secretary29 December 2011Active
Unit 8, Saffron Business Centre, Elizabeth Close, Saffron Walden, CB10 2NL

Director01 July 2022Active
Kellow Cottage, The Street, Belchamp Otten, Sudbury, England, CO10 7BG

Director29 December 2011Active
Unit 8, Saffron Business Centre, Elizabeth Close, Saffron Walden, CB10 2NL

Director01 July 2022Active
Unit 8, Saffron Business Centre, Elizabeth Close, Saffron Walden, CB10 2NL

Director10 June 1996Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary07 June 1996Active
68 Ashdon Road, Saffron Walden, CB10 2AL

Secretary31 October 2000Active
103 Ross Close, Saffron Walden, CB11 4DU

Secretary10 June 1996Active
Unit 8, Saffron Business Centre, Elizabeth Close, Saffron Walden, CB10 2NL

Director16 August 2016Active
Unit 8, Saffron Business Centre, Elizabeth Close, Saffron Walden, CB10 2NL

Director11 February 2016Active
Cuilgorm, Lecknasaide, Gairloch, Scotland, IV21 2AP

Director29 December 2011Active
103 Ross Close, Saffron Walden, CB11 4DU

Director10 June 1996Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director07 June 1996Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 50 to 75 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
2024-03-18Capital

Capital allotment shares.

Download
2024-01-29Accounts

Accounts with accounts type total exemption full.

Download
2023-12-11Confirmation statement

Confirmation statement with updates.

Download
2022-12-08Confirmation statement

Confirmation statement with updates.

Download
2022-10-10Accounts

Accounts with accounts type total exemption full.

Download
2022-07-07Officers

Appoint person director company with name date.

Download
2022-07-07Officers

Appoint person director company with name date.

Download
2022-03-25Accounts

Accounts with accounts type total exemption full.

Download
2021-12-02Confirmation statement

Confirmation statement with updates.

Download
2021-12-02Capital

Capital allotment shares.

Download
2020-12-09Confirmation statement

Confirmation statement with no updates.

Download
2020-09-09Accounts

Accounts with accounts type total exemption full.

Download
2019-12-02Capital

Capital allotment shares.

Download
2019-12-02Capital

Capital cancellation treasury shares with date currency capital figure.

Download
2019-11-27Confirmation statement

Confirmation statement with updates.

Download
2019-09-03Accounts

Accounts with accounts type total exemption full.

Download
2019-06-19Confirmation statement

Confirmation statement with updates.

Download
2019-06-18Persons with significant control

Notification of a person with significant control.

Download
2019-06-18Persons with significant control

Change to a person with significant control.

Download
2019-05-28Capital

Capital return purchase own shares treasury capital date.

Download
2019-05-01Officers

Termination director company with name termination date.

Download
2019-05-01Persons with significant control

Cessation of a person with significant control.

Download
2018-11-23Accounts

Accounts with accounts type total exemption full.

Download
2018-06-12Persons with significant control

Change to a person with significant control.

Download
2018-06-12Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.