E.M.I.T. SYSTEMS LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B17 9DG

Company number 02747525
Status Active
Incorporation Date 15 September 1992
Company Type Private Limited Company
Address 76 OAKHAM ROAD, HARBORNE, BIRMINGHAM, WEST MIDLANDS, B17 9DG
Home Country United Kingdom
Nature of Business 46660 - Wholesale of other office machinery and equipment
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Confirmation statement made on 6 September 2016 with updates; Total exemption small company accounts made up to 31 January 2015. The most likely internet sites of E.M.I.T. SYSTEMS LIMITED are www.emitsystems.co.uk, and www.e-m-i-t-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and one months. E M I T Systems Limited is a Private Limited Company. The company registration number is 02747525. E M I T Systems Limited has been working since 15 September 1992. The present status of the company is Active. The registered address of E M I T Systems Limited is 76 Oakham Road Harborne Birmingham West Midlands B17 9dg. . PATEL, Jayesh is a Secretary of the company. PATEL, Jayesh is a Director of the company. SOLANKI, Guirish Arquissandas is a Director of the company. Secretary ARMOUR, Douglas William has been resigned. Secretary VALENTINE, Alan Richard has been resigned. Director BUTLER, Paul, Dr has been resigned. Director PLATTS, Andrew Duncan has been resigned. Director SOLANKI, Guirish Arquissandas has been resigned. Director VALENTINE, Alan Richard has been resigned. Nominee Director VENUS, David Anthony has been resigned. The company operates in "Wholesale of other office machinery and equipment".


Current Directors

Secretary
PATEL, Jayesh
Appointed Date: 15 March 1995

Director
PATEL, Jayesh
Appointed Date: 22 February 2007
63 years old

Director
SOLANKI, Guirish Arquissandas
Appointed Date: 01 September 2007
67 years old

Resigned Directors

Secretary
ARMOUR, Douglas William
Resigned: 15 January 1993
Appointed Date: 09 September 1992

Secretary
VALENTINE, Alan Richard
Resigned: 15 March 1995
Appointed Date: 15 January 1993

Director
BUTLER, Paul, Dr
Resigned: 15 March 1995
Appointed Date: 25 January 1993
73 years old

Director
PLATTS, Andrew Duncan
Resigned: 15 March 1995
Appointed Date: 15 January 1993
72 years old

Director
SOLANKI, Guirish Arquissandas
Resigned: 26 July 2006
Appointed Date: 15 January 1993
67 years old

Director
VALENTINE, Alan Richard
Resigned: 15 March 1995
Appointed Date: 15 January 1993
78 years old

Nominee Director
VENUS, David Anthony
Resigned: 15 January 1993
Appointed Date: 09 September 1992
74 years old

Persons With Significant Control

Mr Guirish Arquissandas Solanki
Notified on: 1 September 2016
67 years old
Nature of control: Ownership of shares – 75% or more

E.M.I.T. SYSTEMS LIMITED Events

28 Nov 2016
Total exemption small company accounts made up to 31 January 2016
20 Sep 2016
Confirmation statement made on 6 September 2016 with updates
02 Dec 2015
Total exemption small company accounts made up to 31 January 2015
25 Sep 2015
Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 102

30 Oct 2014
Total exemption small company accounts made up to 31 January 2014
...
... and 58 more events
09 Mar 1993
Registered office changed on 09/03/93 from: grapes house high st esher surrey KT10 0QA

09 Mar 1993
New director appointed

26 Jan 1993
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

22 Jan 1993
Company name changed freshname no. 157 LIMITED\certificate issued on 25/01/93

15 Sep 1992
Incorporation