Newby
Scarborough
North Yorkshire
YO12 6UP
Director Name | Mrs Shirley Ann Margaret Brown |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2005(9 years, 12 months after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Thompson Close Newby Scarborough North Yorkshire YO12 6UP |
Director Name | Mr Thomas James Aston |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2018(22 years, 9 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | J W S Hopper Hill Road Scarborough Business Park Scarborough North Yorkshire YO11 3YS |
Director Name | Mr Craig Michael Brown |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2018(22 years, 9 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | J W S Hopper Hill Road Scarborough Business Park Scarborough North Yorkshire YO11 3YS |
Director Name | Mr Gary Jack Brown |
---|---|
Date of Birth | March 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2018(22 years, 9 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | J W S Hopper Hill Road Scarborough Business Park Scarborough North Yorkshire YO11 3YS |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Mr David Allan Brown |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1995(same day as company formation) |
Role | Electrical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 4 Thompson Close Newby Scarborough North Yorkshire YO12 6UP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Mr David Alexander Brown |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2018(22 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | J W S Hopper Hill Road Scarborough Business Park Scarborough North Yorkshire YO11 3YS |
Website | www.emceltd.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01723 364083 |
Telephone region | Scarborough |
Registered Address | J W S Hopper Hill Road Scarborough Business Park Scarborough North Yorkshire YO11 3YS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Parish | Seamer |
Ward | Seamer |
Built Up Area | Scarborough |
Address Matches | Over 50 other UK companies use this postal address |
50 at £1 | David Allan Brown 50.00% Ordinary |
---|---|
50 at £1 | Shirley Ann Margaret Brown 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £79,604 |
Cash | £16,500 |
Current Liabilities | £848,479 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 26 June 2023 (10 months ago) |
---|---|
Next Return Due | 10 July 2024 (2 months, 1 week from now) |
2 October 2018 | Delivered 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 2017 | Delivered 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 1999 | Delivered 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 1995 | Delivered 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 |
26 June 2023 | Confirmation statement made on 26 June 2023 with updates (5 pages) |
---|---|
23 June 2023 | Total exemption full accounts made up to 30 September 2022 (7 pages) |
6 July 2022 | Confirmation statement made on 6 July 2022 with updates (5 pages) |
23 June 2022 | Total exemption full accounts made up to 30 September 2021 (7 pages) |
14 July 2021 | Confirmation statement made on 6 July 2021 with updates (5 pages) |
26 March 2021 | Total exemption full accounts made up to 30 September 2020 (7 pages) |
15 July 2020 | Change of share class name or designation (2 pages) |
13 July 2020 | Notification of Craig Michael Brown as a person with significant control on 18 June 2020 (2 pages) |
13 July 2020 | Notification of Gary Jack Brown as a person with significant control on 18 June 2020 (2 pages) |
13 July 2020 | Confirmation statement made on 6 July 2020 with updates (6 pages) |
13 July 2020 | Cessation of Shirley Ann Margaret Brown as a person with significant control on 18 June 2020 (1 page) |
13 July 2020 | Cessation of David Allan Brown as a person with significant control on 18 June 2020 (1 page) |
11 June 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
4 February 2020 | Termination of appointment of David Allan Brown as a director on 10 July 2019 (1 page) |
14 October 2019 | Termination of appointment of David Alexander Brown as a director on 14 October 2019 (1 page) |
12 July 2019 | Confirmation statement made on 6 July 2019 with no updates (3 pages) |
1 May 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
11 October 2018 | Registration of charge 030764910004, created on 2 October 2018 (6 pages) |
6 July 2018 | Confirmation statement made on 6 July 2018 with updates (4 pages) |
14 May 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
17 April 2018 | Appointment of Mr Craig Michael Brown as a director on 6 April 2018 (2 pages) |
16 April 2018 | Appointment of Mr Gary Jack Brown as a director on 6 April 2018 (2 pages) |
16 April 2018 | Appointment of Mr Thomas James Aston as a director on 6 April 2018 (2 pages) |
16 April 2018 | Appointment of Mr David Alexander Brown as a director on 6 April 2018 (2 pages) |
13 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
13 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
22 June 2017 | Registration of charge 030764910003, created on 20 June 2017 (23 pages) |
22 June 2017 | Registration of charge 030764910003, created on 20 June 2017 (23 pages) |
20 June 2017 | Total exemption full accounts made up to 30 September 2016 (14 pages) |
20 June 2017 | Total exemption full accounts made up to 30 September 2016 (14 pages) |
19 July 2016 | Confirmation statement made on 6 July 2016 with updates (6 pages) |
19 July 2016 | Confirmation statement made on 6 July 2016 with updates (6 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
14 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
7 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
17 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (5 pages) |
17 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (5 pages) |
17 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (5 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
11 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (5 pages) |
11 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (5 pages) |
11 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (5 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
28 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (5 pages) |
28 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (5 pages) |
28 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (5 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
21 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
21 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
21 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
22 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
7 May 2010 | Registered office address changed from 50 Norwood Street Scarborough YO12 7ER on 7 May 2010 (1 page) |
7 May 2010 | Registered office address changed from 50 Norwood Street Scarborough YO12 7ER on 7 May 2010 (1 page) |
7 May 2010 | Registered office address changed from 50 Norwood Street Scarborough YO12 7ER on 7 May 2010 (1 page) |
10 July 2009 | Return made up to 06/07/09; full list of members (4 pages) |
10 July 2009 | Return made up to 06/07/09; full list of members (4 pages) |
22 June 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
22 June 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
29 July 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
29 July 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
23 July 2008 | Return made up to 06/07/08; full list of members (4 pages) |
23 July 2008 | Return made up to 06/07/08; full list of members (4 pages) |
14 August 2007 | Return made up to 06/07/07; no change of members (7 pages) |
14 August 2007 | Return made up to 06/07/07; no change of members (7 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
3 August 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
3 August 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
26 July 2006 | Return made up to 06/07/06; full list of members (7 pages) |
26 July 2006 | Return made up to 06/07/06; full list of members (7 pages) |
18 January 2006 | New director appointed (2 pages) |
18 January 2006 | New director appointed (2 pages) |
1 August 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
1 August 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
24 July 2005 | Return made up to 06/07/05; full list of members (6 pages) |
24 July 2005 | Return made up to 06/07/05; full list of members (6 pages) |
22 July 2004 | Return made up to 06/07/04; full list of members (6 pages) |
22 July 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
22 July 2004 | Return made up to 06/07/04; full list of members (6 pages) |
22 July 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
23 July 2003 | Return made up to 06/07/03; full list of members (6 pages) |
23 July 2003 | Return made up to 06/07/03; full list of members (6 pages) |
23 July 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
23 July 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
14 August 2002 | Return made up to 06/07/02; full list of members (6 pages) |
14 August 2002 | Return made up to 06/07/02; full list of members (6 pages) |
29 May 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
29 May 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
6 September 2001 | Return made up to 06/07/01; full list of members (6 pages) |
6 September 2001 | Return made up to 06/07/01; full list of members (6 pages) |
28 July 2001 | Total exemption small company accounts made up to 30 September 2000 (7 pages) |
28 July 2001 | Total exemption small company accounts made up to 30 September 2000 (7 pages) |
21 August 2000 | Return made up to 06/07/00; full list of members (6 pages) |
21 August 2000 | Return made up to 06/07/00; full list of members (6 pages) |
1 August 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
1 August 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
5 August 1999 | Return made up to 06/07/99; full list of members (6 pages) |
5 August 1999 | Return made up to 06/07/99; full list of members (6 pages) |
30 July 1999 | Particulars of mortgage/charge (3 pages) |
30 July 1999 | Particulars of mortgage/charge (3 pages) |
28 June 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
28 June 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
3 August 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
3 August 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
15 July 1998 | Return made up to 06/07/98; no change of members
|
15 July 1998 | Return made up to 06/07/98; no change of members
|
21 July 1997 | Return made up to 06/07/97; no change of members (4 pages) |
21 July 1997 | Return made up to 06/07/97; no change of members (4 pages) |
18 February 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
18 February 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
7 August 1996 | Return made up to 06/07/96; full list of members (6 pages) |
7 August 1996 | Return made up to 06/07/96; full list of members (6 pages) |
4 April 1996 | Ad 28/03/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 April 1996 | Ad 28/03/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 January 1996 | Registered office changed on 29/01/96 from: 47 royal avenue scarborough YO11 2LS (1 page) |
29 January 1996 | Accounting reference date extended from 31/07 to 30/09 (1 page) |
29 January 1996 | Registered office changed on 29/01/96 from: 47 royal avenue scarborough YO11 2LS (1 page) |
29 January 1996 | Accounting reference date extended from 31/07 to 30/09 (1 page) |
6 July 1995 | Incorporation (22 pages) |
6 July 1995 | Incorporation (22 pages) |