Company NameE.M.C.E. Limited
Company StatusActive
Company Number03076491
CategoryPrivate Limited Company
Incorporation Date6 July 1995(28 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Secretary NameMrs Shirley Ann Margaret Brown
NationalityBritish
StatusCurrent
Appointed06 July 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Thompson Close
Newby
Scarborough
North Yorkshire
YO12 6UP
Director NameMrs Shirley Ann Margaret Brown
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2005(9 years, 12 months after company formation)
Appointment Duration18 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Thompson Close
Newby
Scarborough
North Yorkshire
YO12 6UP
Director NameMr Thomas James Aston
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2018(22 years, 9 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJ W S Hopper Hill Road
Scarborough Business Park
Scarborough
North Yorkshire
YO11 3YS
Director NameMr Craig Michael Brown
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2018(22 years, 9 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJ W S Hopper Hill Road
Scarborough Business Park
Scarborough
North Yorkshire
YO11 3YS
Director NameMr Gary Jack Brown
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2018(22 years, 9 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJ W S Hopper Hill Road
Scarborough Business Park
Scarborough
North Yorkshire
YO11 3YS
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1995(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameMr David Allan Brown
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1995(same day as company formation)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address4 Thompson Close
Newby
Scarborough
North Yorkshire
YO12 6UP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed06 July 1995(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameMr David Alexander Brown
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2018(22 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJ W S Hopper Hill Road
Scarborough Business Park
Scarborough
North Yorkshire
YO11 3YS

Contact

Websitewww.emceltd.co.uk
Email address[email protected]
Telephone01723 364083
Telephone regionScarborough

Location

Registered AddressJ W S Hopper Hill Road
Scarborough Business Park
Scarborough
North Yorkshire
YO11 3YS
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
ParishSeamer
WardSeamer
Built Up AreaScarborough
Address MatchesOver 50 other UK companies use this postal address

Shareholders

50 at £1David Allan Brown
50.00%
Ordinary
50 at £1Shirley Ann Margaret Brown
50.00%
Ordinary

Financials

Year2014
Net Worth£79,604
Cash£16,500
Current Liabilities£848,479

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return26 June 2023 (10 months ago)
Next Return Due10 July 2024 (2 months, 1 week from now)

Charges

2 October 2018Delivered on: 11 October 2018
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the leasehold property known as. Unit 12, manor court, manor garth, eastfield, scarborough. Hm land registry title number(s) NYK453714.
Outstanding
20 June 2017Delivered on: 22 June 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
23 July 1999Delivered on: 30 July 1999
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 131 dean road scarborough north yorkshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
14 August 1995Delivered on: 18 August 1995
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Outstanding

Filing History

26 June 2023Confirmation statement made on 26 June 2023 with updates (5 pages)
23 June 2023Total exemption full accounts made up to 30 September 2022 (7 pages)
6 July 2022Confirmation statement made on 6 July 2022 with updates (5 pages)
23 June 2022Total exemption full accounts made up to 30 September 2021 (7 pages)
14 July 2021Confirmation statement made on 6 July 2021 with updates (5 pages)
26 March 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
15 July 2020Change of share class name or designation (2 pages)
13 July 2020Notification of Craig Michael Brown as a person with significant control on 18 June 2020 (2 pages)
13 July 2020Notification of Gary Jack Brown as a person with significant control on 18 June 2020 (2 pages)
13 July 2020Confirmation statement made on 6 July 2020 with updates (6 pages)
13 July 2020Cessation of Shirley Ann Margaret Brown as a person with significant control on 18 June 2020 (1 page)
13 July 2020Cessation of David Allan Brown as a person with significant control on 18 June 2020 (1 page)
11 June 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
4 February 2020Termination of appointment of David Allan Brown as a director on 10 July 2019 (1 page)
14 October 2019Termination of appointment of David Alexander Brown as a director on 14 October 2019 (1 page)
12 July 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
1 May 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
11 October 2018Registration of charge 030764910004, created on 2 October 2018 (6 pages)
6 July 2018Confirmation statement made on 6 July 2018 with updates (4 pages)
14 May 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
17 April 2018Appointment of Mr Craig Michael Brown as a director on 6 April 2018 (2 pages)
16 April 2018Appointment of Mr Gary Jack Brown as a director on 6 April 2018 (2 pages)
16 April 2018Appointment of Mr Thomas James Aston as a director on 6 April 2018 (2 pages)
16 April 2018Appointment of Mr David Alexander Brown as a director on 6 April 2018 (2 pages)
13 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
13 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
22 June 2017Registration of charge 030764910003, created on 20 June 2017 (23 pages)
22 June 2017Registration of charge 030764910003, created on 20 June 2017 (23 pages)
20 June 2017Total exemption full accounts made up to 30 September 2016 (14 pages)
20 June 2017Total exemption full accounts made up to 30 September 2016 (14 pages)
19 July 2016Confirmation statement made on 6 July 2016 with updates (6 pages)
19 July 2016Confirmation statement made on 6 July 2016 with updates (6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
14 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(5 pages)
14 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(5 pages)
14 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(5 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
7 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(5 pages)
7 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(5 pages)
7 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(5 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
17 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (5 pages)
17 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (5 pages)
17 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (5 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
11 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
11 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
11 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
28 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
28 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
28 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
21 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
21 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
21 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
22 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
22 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
7 May 2010Registered office address changed from 50 Norwood Street Scarborough YO12 7ER on 7 May 2010 (1 page)
7 May 2010Registered office address changed from 50 Norwood Street Scarborough YO12 7ER on 7 May 2010 (1 page)
7 May 2010Registered office address changed from 50 Norwood Street Scarborough YO12 7ER on 7 May 2010 (1 page)
10 July 2009Return made up to 06/07/09; full list of members (4 pages)
10 July 2009Return made up to 06/07/09; full list of members (4 pages)
22 June 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
22 June 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
29 July 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
29 July 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
23 July 2008Return made up to 06/07/08; full list of members (4 pages)
23 July 2008Return made up to 06/07/08; full list of members (4 pages)
14 August 2007Return made up to 06/07/07; no change of members (7 pages)
14 August 2007Return made up to 06/07/07; no change of members (7 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
3 August 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
3 August 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
26 July 2006Return made up to 06/07/06; full list of members (7 pages)
26 July 2006Return made up to 06/07/06; full list of members (7 pages)
18 January 2006New director appointed (2 pages)
18 January 2006New director appointed (2 pages)
1 August 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
1 August 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
24 July 2005Return made up to 06/07/05; full list of members (6 pages)
24 July 2005Return made up to 06/07/05; full list of members (6 pages)
22 July 2004Return made up to 06/07/04; full list of members (6 pages)
22 July 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
22 July 2004Return made up to 06/07/04; full list of members (6 pages)
22 July 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
23 July 2003Return made up to 06/07/03; full list of members (6 pages)
23 July 2003Return made up to 06/07/03; full list of members (6 pages)
23 July 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
23 July 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
14 August 2002Return made up to 06/07/02; full list of members (6 pages)
14 August 2002Return made up to 06/07/02; full list of members (6 pages)
29 May 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
29 May 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
6 September 2001Return made up to 06/07/01; full list of members (6 pages)
6 September 2001Return made up to 06/07/01; full list of members (6 pages)
28 July 2001Total exemption small company accounts made up to 30 September 2000 (7 pages)
28 July 2001Total exemption small company accounts made up to 30 September 2000 (7 pages)
21 August 2000Return made up to 06/07/00; full list of members (6 pages)
21 August 2000Return made up to 06/07/00; full list of members (6 pages)
1 August 2000Accounts for a small company made up to 30 September 1999 (7 pages)
1 August 2000Accounts for a small company made up to 30 September 1999 (7 pages)
5 August 1999Return made up to 06/07/99; full list of members (6 pages)
5 August 1999Return made up to 06/07/99; full list of members (6 pages)
30 July 1999Particulars of mortgage/charge (3 pages)
30 July 1999Particulars of mortgage/charge (3 pages)
28 June 1999Accounts for a small company made up to 30 September 1998 (7 pages)
28 June 1999Accounts for a small company made up to 30 September 1998 (7 pages)
3 August 1998Accounts for a small company made up to 30 September 1997 (7 pages)
3 August 1998Accounts for a small company made up to 30 September 1997 (7 pages)
15 July 1998Return made up to 06/07/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
15 July 1998Return made up to 06/07/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
21 July 1997Return made up to 06/07/97; no change of members (4 pages)
21 July 1997Return made up to 06/07/97; no change of members (4 pages)
18 February 1997Accounts for a small company made up to 30 September 1996 (8 pages)
18 February 1997Accounts for a small company made up to 30 September 1996 (8 pages)
7 August 1996Return made up to 06/07/96; full list of members (6 pages)
7 August 1996Return made up to 06/07/96; full list of members (6 pages)
4 April 1996Ad 28/03/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 April 1996Ad 28/03/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 January 1996Registered office changed on 29/01/96 from: 47 royal avenue scarborough YO11 2LS (1 page)
29 January 1996Accounting reference date extended from 31/07 to 30/09 (1 page)
29 January 1996Registered office changed on 29/01/96 from: 47 royal avenue scarborough YO11 2LS (1 page)
29 January 1996Accounting reference date extended from 31/07 to 30/09 (1 page)
6 July 1995Incorporation (22 pages)
6 July 1995Incorporation (22 pages)