Company NameE.E.M.I.T.S. Communications Limited
Company StatusActive
Company Number02742476
CategoryPrivate Limited Company
Incorporation Date25 August 1992(31 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 61200Wireless telecommunications activities

Directors

Director NameDr Craig John Matthews
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2004(11 years, 10 months after company formation)
Appointment Duration19 years, 8 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBrignell Road Riverside Park
Middlesbrough
TS2 1PS
Secretary NameMichelle Matthews
NationalityBritish
StatusCurrent
Appointed03 April 2008(15 years, 7 months after company formation)
Appointment Duration15 years, 12 months
RoleSecretary
Correspondence AddressBrignell Road Riverside Park
Middlesbrough
TS2 1PS
Director NameMrs Michelle Matthews
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2014(21 years, 12 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrignell Road Riverside Park
Middlesbrough
TS2 1PS
Director NameMiss Jessica Leigh Matthews
Date of BirthNovember 1998 (Born 25 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2017(24 years, 11 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrignell Road Riverside Park
Middlesbrough
Cleveland
TS2 1PS
Director NameMiss Phoebe May Matthews
Date of BirthMay 2002 (Born 21 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2020(27 years, 10 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrignell Road Riverside Park
Middlesbrough
Cleveland
TS2 1PS
Director NameJohn William Matthews
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1993(1 year after company formation)
Appointment Duration14 years, 7 months (resigned 03 April 2008)
RoleCompany Director
Correspondence AddressKyle House 85 Junction Road
Norton
Stockton On Tees
Cleveland
TS20 1PU
Secretary NameSusan Jane Matthews
NationalityBritish
StatusResigned
Appointed25 August 1993(1 year after company formation)
Appointment Duration14 years, 7 months (resigned 03 April 2008)
RoleCompany Director
Correspondence AddressKyle House 85 Junction Road
Norton
Stockton On Tees
Cleveland
TS20 1PU
Director NameSusan Jane Matthews
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1995(2 years, 4 months after company formation)
Appointment Duration13 years, 2 months (resigned 03 April 2008)
RoleCompany Director
Correspondence AddressKyle House 85 Junction Road
Norton
Stockton On Tees
Cleveland
TS20 1PU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed25 August 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 August 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.eemits.co.uk/
Email address[email protected]
Telephone0800 3280100
Telephone regionFreephone

Location

Registered AddressBrignell Road
Riverside Park
Middlesbrough
TS2 1PS
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

10.2k at £1Craig John Matthews & Michelle Matthews
99.03%
Ordinary
100 at £1Junction Investments LTD
0.97%
Ordinary A

Financials

Year2014
Net Worth£663,669
Cash£290,785
Current Liabilities£498,411

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return10 August 2023 (7 months, 3 weeks ago)
Next Return Due24 August 2024 (4 months, 4 weeks from now)

Filing History

15 August 2023Confirmation statement made on 10 August 2023 with no updates (3 pages)
15 August 2023Director's details changed for Miss Jessica Leigh Matthews on 15 August 2023 (2 pages)
15 August 2023Director's details changed for Miss Phoebe May Matthews on 15 August 2023 (2 pages)
18 July 2023Change of details for Mrs Michelle Matthews as a person with significant control on 3 July 2023 (2 pages)
18 July 2023Change of details for Dr Craig John Matthews as a person with significant control on 3 July 2023 (2 pages)
3 July 2023Director's details changed for Miss Jessica Leigh Matthews on 3 July 2023 (2 pages)
3 July 2023Director's details changed for Mrs Michelle Matthews on 3 July 2023 (2 pages)
3 July 2023Director's details changed for Dr Craig John Matthews on 3 July 2023 (2 pages)
3 July 2023Director's details changed for Miss Phoebe May Matthews on 3 July 2023 (2 pages)
30 May 2023Total exemption full accounts made up to 31 August 2022 (10 pages)
11 August 2022Secretary's details changed for Michelle Matthews on 10 August 2022 (1 page)
11 August 2022Director's details changed for Mrs Michelle Matthews on 10 August 2022 (2 pages)
11 August 2022Director's details changed for Dr Craig John Matthews on 10 August 2022 (2 pages)
10 August 2022Confirmation statement made on 10 August 2022 with no updates (3 pages)
22 February 2022Unaudited abridged accounts made up to 31 August 2021 (10 pages)
10 August 2021Confirmation statement made on 10 August 2021 with no updates (3 pages)
16 April 2021Unaudited abridged accounts made up to 31 August 2020 (10 pages)
20 September 2020Confirmation statement made on 16 August 2020 with no updates (3 pages)
26 June 2020Appointment of Miss Phoebe May Matthews as a director on 24 June 2020 (2 pages)
9 April 2020Total exemption full accounts made up to 31 August 2019 (10 pages)
19 August 2019Confirmation statement made on 16 August 2019 with updates (5 pages)
7 March 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
20 August 2018Confirmation statement made on 16 August 2018 with updates (5 pages)
30 January 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
21 August 2017Confirmation statement made on 16 August 2017 with updates (5 pages)
11 August 2017Appointment of Miss Jessica Leigh Matthews as a director on 17 July 2017 (2 pages)
11 August 2017Appointment of Miss Jessica Leigh Matthews as a director on 17 July 2017 (2 pages)
22 March 2017Total exemption small company accounts made up to 31 August 2016 (9 pages)
22 March 2017Total exemption small company accounts made up to 31 August 2016 (9 pages)
25 August 2016Confirmation statement made on 16 August 2016 with updates (7 pages)
25 August 2016Confirmation statement made on 16 August 2016 with updates (7 pages)
26 January 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
26 January 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
26 August 2015Appointment of Mrs Michelle Matthews as a director on 17 August 2014 (2 pages)
26 August 2015Appointment of Mrs Michelle Matthews as a director on 17 August 2014 (2 pages)
26 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 10,300
(6 pages)
26 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 10,300
(6 pages)
29 April 2015Second filing of AR01 previously delivered to Companies House made up to 16 August 2014 (16 pages)
29 April 2015Second filing of AR01 previously delivered to Companies House made up to 16 August 2014 (16 pages)
10 April 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
10 April 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
10 February 2015Registered office address changed from 6 Alvis Court Cowpen Industrial Estate Billingham Cleveland TS23 4JG to Brignell Road Riverside Park Middlesbrough TS2 1PS on 10 February 2015 (1 page)
10 February 2015Registered office address changed from 6 Alvis Court Cowpen Industrial Estate Billingham Cleveland TS23 4JG to Brignell Road Riverside Park Middlesbrough TS2 1PS on 10 February 2015 (1 page)
26 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 10,300

Statement of capital on 2014-09-26
  • GBP 10,300
  • ANNOTATION Clarification a second filed AP01 was registered on 29/04/2015
(6 pages)
26 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 10,300

Statement of capital on 2014-09-26
  • GBP 10,300
  • ANNOTATION Clarification a second filed AP01 was registered on 29/04/2015
(6 pages)
22 April 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
22 April 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
6 September 2013Annual return made up to 16 August 2013 with a full list of shareholders (5 pages)
6 September 2013Annual return made up to 16 August 2013 with a full list of shareholders (5 pages)
29 August 2013Statement of capital following an allotment of shares on 20 August 2013
  • GBP 10,300
(4 pages)
29 August 2013Statement of capital following an allotment of shares on 20 August 2013
  • GBP 10,300
(4 pages)
29 August 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 20/08/2013
(1 page)
29 August 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 20/08/2013
(1 page)
27 December 2012Total exemption small company accounts made up to 31 August 2012 (7 pages)
27 December 2012Total exemption small company accounts made up to 31 August 2012 (7 pages)
28 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (4 pages)
28 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (4 pages)
14 December 2011Total exemption small company accounts made up to 31 August 2011 (7 pages)
14 December 2011Total exemption small company accounts made up to 31 August 2011 (7 pages)
19 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (4 pages)
19 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (4 pages)
23 November 2010Total exemption small company accounts made up to 31 August 2010 (7 pages)
23 November 2010Total exemption small company accounts made up to 31 August 2010 (7 pages)
1 September 2010Director's details changed for Dr Craig John Matthews on 16 August 2010 (2 pages)
1 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (4 pages)
1 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (4 pages)
1 September 2010Director's details changed for Dr Craig John Matthews on 16 August 2010 (2 pages)
1 September 2010Secretary's details changed for Michelle Matthews on 16 August 2010 (2 pages)
1 September 2010Secretary's details changed for Michelle Matthews on 16 August 2010 (2 pages)
2 December 2009Total exemption small company accounts made up to 31 August 2009 (7 pages)
2 December 2009Total exemption small company accounts made up to 31 August 2009 (7 pages)
18 September 2009Return made up to 16/08/09; full list of members (3 pages)
18 September 2009Return made up to 16/08/09; full list of members (3 pages)
6 November 2008Total exemption small company accounts made up to 31 August 2008 (7 pages)
6 November 2008Total exemption small company accounts made up to 31 August 2008 (7 pages)
19 August 2008Return made up to 16/08/08; full list of members (4 pages)
19 August 2008Return made up to 16/08/08; full list of members (4 pages)
7 May 2008Gbp ic 20000/11200\03/04/08\gbp sr 8800@1=8800\ (1 page)
7 May 2008Gbp ic 20000/11200\03/04/08\gbp sr 8800@1=8800\ (1 page)
15 April 2008Resolutions
  • RES13 ‐ Proposed share purchase agreement approved 03/04/2008
(4 pages)
15 April 2008Appointment terminated director john matthews (1 page)
15 April 2008Appointment terminated director and secretary susan matthews (1 page)
15 April 2008Secretary appointed michelle matthews (2 pages)
15 April 2008Secretary appointed michelle matthews (2 pages)
15 April 2008Appointment terminated director and secretary susan matthews (1 page)
15 April 2008Appointment terminated director john matthews (1 page)
15 April 2008Resolutions
  • RES13 ‐ Proposed share purchase agreement approved 03/04/2008
(4 pages)
20 November 2007Total exemption small company accounts made up to 31 August 2007 (7 pages)
20 November 2007Total exemption small company accounts made up to 31 August 2007 (7 pages)
16 August 2007Return made up to 16/08/07; full list of members (3 pages)
16 August 2007Return made up to 16/08/07; full list of members (3 pages)
12 January 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
12 January 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
19 September 2006Return made up to 16/08/06; full list of members (7 pages)
19 September 2006Return made up to 16/08/06; full list of members (7 pages)
17 February 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
17 February 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
24 August 2005Return made up to 16/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 August 2005Return made up to 16/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 July 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
27 July 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
1 September 2004Return made up to 25/08/04; full list of members (7 pages)
1 September 2004Return made up to 25/08/04; full list of members (7 pages)
20 July 2004New director appointed (2 pages)
20 July 2004New director appointed (2 pages)
22 January 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
22 January 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
2 September 2003Return made up to 25/08/03; full list of members (7 pages)
2 September 2003Return made up to 25/08/03; full list of members (7 pages)
18 February 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
18 February 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
2 September 2002Return made up to 25/08/02; full list of members (7 pages)
2 September 2002Return made up to 25/08/02; full list of members (7 pages)
8 February 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
8 February 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
3 September 2001Return made up to 25/08/01; full list of members (6 pages)
3 September 2001Return made up to 25/08/01; full list of members (6 pages)
9 February 2001Accounts for a small company made up to 31 August 2000 (7 pages)
9 February 2001Accounts for a small company made up to 31 August 2000 (7 pages)
20 September 2000Return made up to 25/08/00; full list of members (6 pages)
20 September 2000Return made up to 25/08/00; full list of members (6 pages)
16 March 2000Accounts for a small company made up to 31 August 1999 (7 pages)
16 March 2000Accounts for a small company made up to 31 August 1999 (7 pages)
23 August 1999Return made up to 25/08/99; full list of members (5 pages)
23 August 1999Return made up to 25/08/99; full list of members (5 pages)
5 March 1999Accounts for a small company made up to 31 August 1998 (5 pages)
5 March 1999Accounts for a small company made up to 31 August 1998 (5 pages)
2 September 1998Return made up to 25/08/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 September 1998Return made up to 25/08/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 March 1998Accounts for a small company made up to 31 August 1997 (5 pages)
16 March 1998Accounts for a small company made up to 31 August 1997 (5 pages)
5 September 1997Return made up to 25/08/97; full list of members (6 pages)
5 September 1997Return made up to 25/08/97; full list of members (6 pages)
29 January 1997Accounts for a small company made up to 31 August 1996 (5 pages)
29 January 1997Accounts for a small company made up to 31 August 1996 (5 pages)
28 August 1996Return made up to 25/08/96; no change of members (4 pages)
28 August 1996Return made up to 25/08/96; no change of members (4 pages)
7 March 1996Accounts for a small company made up to 31 August 1995 (5 pages)
7 March 1996Accounts for a small company made up to 31 August 1995 (5 pages)
30 August 1995Return made up to 25/08/95; no change of members
  • 363(287) ‐ Registered office changed on 30/08/95
(4 pages)
30 August 1995Return made up to 25/08/95; no change of members
  • 363(287) ‐ Registered office changed on 30/08/95
(4 pages)
15 February 1995New director appointed (2 pages)
15 February 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
21 March 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 March 1994Ad 01/03/94--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
21 March 1994Ad 01/03/94--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
21 March 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 August 1992Incorporation (13 pages)
25 August 1992Incorporation (13 pages)