E.M.C.E. LIMITED

J W S Hopper Hill Road J W S Hopper Hill Road, Scarborough, YO11 3YS, North Yorkshire
StatusACTIVE
Company No.03076491
CategoryPrivate Limited Company
Incorporated06 Jul 1995
Age28 years, 10 months, 29 days
JurisdictionEngland Wales

SUMMARY

E.M.C.E. LIMITED is an active private limited company with number 03076491. It was incorporated 28 years, 10 months, 29 days ago, on 06 July 1995. The company address is J W S Hopper Hill Road J W S Hopper Hill Road, Scarborough, YO11 3YS, North Yorkshire.



Company Fillings

Change person director company with change date

Date: 16 May 2024

Action Date: 16 May 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Thomas James Aston

Change date: 2024-05-16

Documents

View document PDF

Change person director company with change date

Date: 16 May 2024

Action Date: 16 May 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-05-16

Officer name: Mrs Shirley Ann Margaret Brown

Documents

View document PDF

Change person secretary company with change date

Date: 16 May 2024

Action Date: 16 May 2024

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2024-05-16

Officer name: Mrs Shirley Ann Margaret Brown

Documents

View document PDF

Change person director company with change date

Date: 16 May 2024

Action Date: 16 May 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-05-16

Officer name: Mrs Shirley Ann Margaret Brown

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jun 2023

Action Date: 26 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jul 2022

Action Date: 06 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jul 2021

Action Date: 06 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Mar 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Capital name of class of shares

Date: 15 Jul 2020

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2020

Action Date: 06 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-06

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Jul 2020

Action Date: 18 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-06-18

Psc name: Shirley Ann Margaret Brown

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Jul 2020

Action Date: 18 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-06-18

Psc name: David Allan Brown

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jul 2020

Action Date: 18 Jun 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Gary Jack Brown

Notification date: 2020-06-18

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jul 2020

Action Date: 18 Jun 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Craig Michael Brown

Notification date: 2020-06-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 04 Feb 2020

Action Date: 10 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-10

Officer name: David Allan Brown

Documents

View document PDF

Termination director company with name termination date

Date: 14 Oct 2019

Action Date: 14 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Alexander Brown

Termination date: 2019-10-14

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2019

Action Date: 06 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 May 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Oct 2018

Action Date: 02 Oct 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 030764910004

Charge creation date: 2018-10-02

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jul 2018

Action Date: 06 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 May 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 17 Apr 2018

Action Date: 06 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-06

Officer name: Mr Craig Michael Brown

Documents

View document PDF

Appoint person director company with name date

Date: 16 Apr 2018

Action Date: 06 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas James Aston

Appointment date: 2018-04-06

Documents

View document PDF

Appoint person director company with name date

Date: 16 Apr 2018

Action Date: 06 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary Jack Brown

Appointment date: 2018-04-06

Documents

View document PDF

Appoint person director company with name date

Date: 16 Apr 2018

Action Date: 06 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Alexander Brown

Appointment date: 2018-04-06

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2017

Action Date: 06 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Jun 2017

Action Date: 20 Jun 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 030764910003

Charge creation date: 2017-06-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2016

Action Date: 06 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2015

Action Date: 06 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2014

Action Date: 06 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2013

Action Date: 06 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2012

Action Date: 06 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2011

Action Date: 06 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2010

Action Date: 06 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 07 May 2010

Action Date: 07 May 2010

Category: Address

Type: AD01

Change date: 2010-05-07

Old address: 50 Norwood Street Scarborough YO12 7ER

Documents

View document PDF

Legacy

Date: 10 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jun 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 23 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/07/08; full list of members

Documents

View document PDF

Legacy

Date: 14 Aug 2007

Category: Annual-return

Type: 363s

Description: Return made up to 06/07/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Aug 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Aug 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 26 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 06/07/06; full list of members

Documents

View document PDF

Legacy

Date: 18 Jan 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Aug 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 24 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 06/07/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jul 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 22 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 06/07/04; full list of members

Documents

View document PDF

Legacy

Date: 23 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 06/07/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jul 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 14 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 06/07/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 06 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 06/07/01; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2001

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Legacy

Date: 21 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 06/07/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 Aug 2000

Action Date: 30 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-30

Documents

View document PDF

Legacy

Date: 05 Aug 1999

Category: Annual-return

Type: 363s

Description: Return made up to 06/07/99; full list of members

Documents

View document PDF

Legacy

Date: 30 Jul 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 28 Jun 1999

Action Date: 30 Sep 1998

Category: Accounts

Type: AA

Made up date: 1998-09-30

Documents

View document PDF

Accounts with accounts type small

Date: 03 Aug 1998

Action Date: 30 Sep 1997

Category: Accounts

Type: AA

Made up date: 1997-09-30

Documents

View document PDF

Legacy

Date: 15 Jul 1998

Category: Annual-return

Type: 363s

Description: Return made up to 06/07/98; no change of members

Documents

View document PDF

Legacy

Date: 21 Jul 1997

Category: Annual-return

Type: 363s

Description: Return made up to 06/07/97; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 18 Feb 1997

Action Date: 30 Sep 1996

Category: Accounts

Type: AA

Made up date: 1996-09-30

Documents

View document PDF

Legacy

Date: 07 Aug 1996

Category: Annual-return

Type: 363s

Description: Return made up to 06/07/96; full list of members

Documents

View document PDF

Legacy

Date: 04 Apr 1996

Category: Capital

Type: 88(2)R

Description: Ad 28/03/96--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 29 Jan 1996

Category: Accounts

Type: 225(1)

Description: Accounting reference date extended from 31/07 to 30/09

Documents

View document PDF

Legacy

Date: 29 Jan 1996

Category: Address

Type: 287

Description: Registered office changed on 29/01/96 from: 47 royal avenue scarborough YO11 2LS

Documents

View document PDF

Legacy

Date: 18 Aug 1995

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 Jul 1995

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 14 Jul 1995

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 14 Jul 1995

Category: Address

Type: 287

Description: Registered office changed on 14/07/95 from: 61 fairview avenue wigmore gillingham kent ME8 0QP

Documents

View document PDF

Incorporation company

Date: 06 Jul 1995

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALTARIQ FOODS LTD

63 HARTINGTON TERRACE,BRADFORD,BD7 2HL

Number:11875243
Status:ACTIVE
Category:Private Limited Company

BLACKPOOL PIER TO PIER SWIM LTD

381 NEW ASHBY ROAD,LOUGHBOROUGH,LE11 4ET

Number:11404669
Status:ACTIVE
Category:Private Limited Company

CODEL SOFTWARE LTD

UNIT 1C,BRIDGEND,CF31 3PL

Number:05838660
Status:ACTIVE
Category:Private Limited Company

D BOWLES LTD

53 WEST STREET,SITTINGBOURNE,ME10 1AN

Number:10294144
Status:ACTIVE
Category:Private Limited Company

RICK BESTWICK LIMITED

MAGNAVALE HOUSE, PARK ROAD, HOLMEWOOD INDUSTRIAL PARK,CHESTERFIELD,S42 5UY

Number:02372728
Status:ACTIVE
Category:Private Limited Company

SARAH WILSON YOGA HEALTH AND WELLBEING LIMITED

25 BRAMWITH ROAD,SHEFFIELD,S11 7EZ

Number:11058509
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source