E.M.C.E. LIMITED
Status | ACTIVE |
Company No. | 03076491 |
Category | Private Limited Company |
Incorporated | 06 Jul 1995 |
Age | 28 years, 10 months, 29 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
Capital name of class of shares
Date: 15 Jul 2020
Category: Capital
Type: SH08
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 10 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/07/09; full list of members
Documents
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
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
Legacy
Date: 23 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/07/08; full list of members
Documents
Legacy
Date: 14 Aug 2007
Category: Annual-return
Type: 363s
Description: Return made up to 06/07/07; no change of members
Documents
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
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
Legacy
Date: 26 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 06/07/06; full list of members
Documents
Legacy
Date: 18 Jan 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 24 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 06/07/05; full list of members
Documents
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
Legacy
Date: 22 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 06/07/04; full list of members
Documents
Legacy
Date: 23 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 06/07/03; full list of members
Documents
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
Legacy
Date: 14 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 06/07/02; full list of members
Documents
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
Legacy
Date: 06 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 06/07/01; full list of members
Documents
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
Legacy
Date: 21 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 06/07/00; full list of members
Documents
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
Legacy
Date: 05 Aug 1999
Category: Annual-return
Type: 363s
Description: Return made up to 06/07/99; full list of members
Documents
Legacy
Date: 30 Jul 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
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
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
Legacy
Date: 15 Jul 1998
Category: Annual-return
Type: 363s
Description: Return made up to 06/07/98; no change of members
Documents
Legacy
Date: 21 Jul 1997
Category: Annual-return
Type: 363s
Description: Return made up to 06/07/97; no change of members
Documents
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
Legacy
Date: 07 Aug 1996
Category: Annual-return
Type: 363s
Description: Return made up to 06/07/96; full list of members
Documents
Legacy
Date: 04 Apr 1996
Category: Capital
Type: 88(2)R
Description: Ad 28/03/96--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 29 Jan 1996
Category: Accounts
Type: 225(1)
Description: Accounting reference date extended from 31/07 to 30/09
Documents
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
Legacy
Date: 18 Aug 1995
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 14 Jul 1995
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 14 Jul 1995
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
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
Some Companies
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 |
UNIT 1C,BRIDGEND,CF31 3PL
Number: | 05838660 |
Status: | ACTIVE |
Category: | Private Limited Company |
53 WEST STREET,SITTINGBOURNE,ME10 1AN
Number: | 10294144 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |