EMEX FIRE AND SECURITY LIMITED

6 Ynys Bridge Court 6 Ynys Bridge Court, Cardiff, CF15 9SS
StatusLIQUIDATION
Company No.08124898
CategoryPrivate Limited Company
Incorporated29 Jun 2012
Age11 years, 11 months, 19 days
JurisdictionEngland Wales

SUMMARY

EMEX FIRE AND SECURITY LIMITED is an liquidation private limited company with number 08124898. It was incorporated 11 years, 11 months, 19 days ago, on 29 June 2012. The company address is 6 Ynys Bridge Court 6 Ynys Bridge Court, Cardiff, CF15 9SS.



Company Fillings

Change registered office address company with date old address new address

Date: 15 Jun 2023

Action Date: 15 Jun 2023

Category: Address

Type: AD01

New address: 6 Ynys Bridge Court Gwaelod-Y-Garth Cardiff CF15 9SS

Old address: Highdale House 7 Centre Court Treforest Industrial Estate Pontypridd CF37 5YR Wales

Change date: 2023-06-15

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 15 Jun 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 15 Jun 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 15 Jun 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 14 Mar 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 07 Mar 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jul 2022

Action Date: 29 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jul 2022

Action Date: 24 Jul 2022

Category: Address

Type: AD01

Old address: Hoghdale House 7 Centre Court Treforest Industrial Estate Pontypridd CF37 5YR Wales

New address: Highdale House 7 Centre Court Treforest Industrial Estate Pontypridd CF37 5YR

Change date: 2022-07-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jun 2022

Action Date: 26 Jun 2022

Category: Address

Type: AD01

Old address: Central House Riverside Beaufort Ebbw Vale NP23 5NT Wales

New address: Hoghdale House 7 Centre Court Treforest Industrial Estate Pontypridd CF37 5YR

Change date: 2022-06-26

Documents

View document PDF

Termination director company with name termination date

Date: 03 May 2022

Action Date: 28 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-02-28

Officer name: Liam Edward Morgan

Documents

View document PDF

Termination director company with name termination date

Date: 27 Apr 2022

Action Date: 28 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Arthur Hancock

Termination date: 2022-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 27 Apr 2022

Action Date: 28 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-02-28

Officer name: Mr Philip Stephen Thomas

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Feb 2022

Action Date: 11 Feb 2022

Category: Address

Type: AD01

Old address: Access 465 Rassau Industrial Estate Rassau Ebbw Vale NP23 5SD Wales

Change date: 2022-02-11

New address: Central House Riverside Beaufort Ebbw Vale NP23 5NT

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2022

Action Date: 06 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Arthur Hancock

Appointment date: 2022-01-06

Documents

View document PDF

Change to a person with significant control

Date: 11 Jan 2022

Action Date: 06 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Central Uk Group Limited

Change date: 2022-01-06

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jan 2022

Action Date: 06 Jan 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-01-06

Psc name: Central Uk Group Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Jan 2022

Action Date: 06 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Alexander David Jenkins

Cessation date: 2022-01-06

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2022

Action Date: 06 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-01-06

Officer name: Mr Liam Edward Morgan

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jan 2022

Action Date: 10 Jan 2022

Category: Address

Type: AD01

Old address: Unit 4B St Theodore's Way Brynmenyn Industrial Estate Bridgend West Glamorgan CF32 9TZ United Kingdom

Change date: 2022-01-10

New address: Access 465 Rassau Industrial Estate Rassau Ebbw Vale NP23 5SD

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2022

Action Date: 06 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-06

Officer name: Alexander David Jenkins

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Jan 2022

Action Date: 06 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Emily Jane Jenkins

Termination date: 2022-01-06

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2021

Action Date: 29 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-29

Documents

View document PDF

Change person director company with change date

Date: 30 Jun 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alexander David Jenkins

Change date: 2021-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2020

Action Date: 29 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-29

Documents

View document PDF

Change to a person with significant control

Date: 18 May 2020

Action Date: 31 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Alexander David Jenkins

Change date: 2018-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2019

Action Date: 29 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 May 2019

Action Date: 16 May 2019

Category: Address

Type: AD01

Old address: Unit 7 Eastern Business Park Wentloog Avenue Cardiff CF3 2EY United Kingdom

Change date: 2019-05-16

New address: Unit 4B St Theodore's Way Brynmenyn Industrial Estate Bridgend West Glamorgan CF32 9TZ

Documents

View document PDF

Change person director company with change date

Date: 19 Mar 2019

Action Date: 19 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alexander David Jenkins

Change date: 2019-03-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jul 2018

Action Date: 27 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-27

Officer name: Gavin Jones

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2018

Action Date: 29 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-29

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jun 2018

Action Date: 23 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-23

Officer name: Mr Gavin Jones

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jun 2018

Action Date: 06 Jun 2018

Category: Address

Type: AD01

Old address: 30B Cowbridge Road Pontyclun Mid Glamorgan CF72 9EE Wales

New address: Unit 7 Eastern Business Park Wentloog Avenue Cardiff CF3 2EY

Change date: 2018-06-06

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Sep 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-09-01

Officer name: Mrs Emily Jane Jenkins

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 22 Aug 2017

Action Date: 01 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-06-01

Psc name: Alexander David Jenkins

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2017

Action Date: 29 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jul 2016

Action Date: 25 Jul 2016

Category: Address

Type: AD01

Old address: 39 Birchfield Crescent Cardiff South Glamorgam CF5 1AE

New address: 30B Cowbridge Road Pontyclun Mid Glamorgan CF72 9EE

Change date: 2016-07-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2016

Action Date: 29 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-29

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2016

Action Date: 05 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-05

Officer name: Emily Jane Jenkins

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2015

Action Date: 29 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-29

Documents

View document PDF

Appoint person director company with name date

Date: 18 Feb 2015

Action Date: 18 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-18

Officer name: Mrs Emily Jane Jenkins

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2014

Action Date: 29 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

Made up date: 2013-06-30

New date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Aug 2013

Action Date: 29 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-29

Documents

View document PDF

Incorporation company

Date: 29 Jun 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUSINESS EVENTS AND PROMOTIONS LIMITED

262A CHURCH LANE,LONDON,NW9 8LU

Number:10168283
Status:ACTIVE
Category:Private Limited Company

CENTRAL AA197 LIMITED

55 BAKER STREET,LONDON,W1U 7EU

Number:09456868
Status:LIQUIDATION
Category:Private Limited Company

J & A PAINTNG DECORATING LIMITED

51-65 HOLDENHURST ROAD,BOURNEMOUTH,BH8 8GN

Number:11516498
Status:ACTIVE
Category:Private Limited Company

PENNY DIMMICK ASSOCIATES LIMITED

FLAT 6,LEE-ON-THE-SOLENT,PO13 9LY

Number:11954021
Status:ACTIVE
Category:Private Limited Company

RAIL BY RK LIMITED

1B WILLIAM STREET,CARDIFF,CF11 9JX

Number:08997205
Status:ACTIVE
Category:Private Limited Company

REASONABLY PRICED CARS LIMITED

521 GREEN LANE,BIRMINGHAM,B9 5UJ

Number:11140163
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