EMARK LIMITED
AMMANFORD

Hellopages » Carmarthenshire » Carmarthenshire » SA18 2HQ
Company number 02851604
Status Active
Incorporation Date 8 September 1993
Company Type Private Limited Company
Address OFFICE NO 5 LLEWELYN COURTYARD MAESQUARRE, PONTAMMAN, AMMANFORD, CARMARTHENSHIRE, SA18 2HQ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
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 30 September 2016; Confirmation statement made on 3 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of EMARK LIMITED are www.emark.co.uk, and www.emark.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and five months. The distance to to Pontarddulais Rail Station is 6.1 miles; to Bynea Rail Station is 10 miles; to Gowerton Rail Station is 10.4 miles; to Skewen Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Emark Limited is a Private Limited Company. The company registration number is 02851604. Emark Limited has been working since 08 September 1993. The present status of the company is Active. The registered address of Emark Limited is Office No 5 Llewelyn Courtyard Maesquarre Pontamman Ammanford Carmarthenshire Sa18 2hq. . LLEWELYN, Kirsty Ann is a Secretary of the company. LLEWELYN, Nicholas Mark is a Director of the company. Secretary JONES, Christley has been resigned. Nominee Secretary LAZARUS, Heather Ann has been resigned. Secretary LLEWELYN, Dilwyn Stanley has been resigned. Director JONES, Christly Angela has been resigned. Nominee Director LAZARUS, Harry Pierre has been resigned. Director LLEWELYN, Dilwyn Stanley has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
LLEWELYN, Kirsty Ann
Appointed Date: 01 October 2012

Director
LLEWELYN, Nicholas Mark
Appointed Date: 08 September 1993
57 years old

Resigned Directors

Secretary
JONES, Christley
Resigned: 30 September 2012
Appointed Date: 06 September 2002

Nominee Secretary
LAZARUS, Heather Ann
Resigned: 08 September 1993
Appointed Date: 08 September 1993

Secretary
LLEWELYN, Dilwyn Stanley
Resigned: 12 August 2000
Appointed Date: 08 September 1993

Director
JONES, Christly Angela
Resigned: 18 October 1994
Appointed Date: 08 September 1993
61 years old

Nominee Director
LAZARUS, Harry Pierre
Resigned: 08 September 1993
Appointed Date: 08 September 1993
88 years old

Director
LLEWELYN, Dilwyn Stanley
Resigned: 05 September 2002
Appointed Date: 08 September 1993
80 years old

Persons With Significant Control

Mr Nicholas Mark Llewellyn
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – 75% or more

EMARK LIMITED Events

18 Jan 2017
Total exemption small company accounts made up to 30 September 2016
05 Sep 2016
Confirmation statement made on 3 September 2016 with updates
31 May 2016
Total exemption small company accounts made up to 30 September 2015
16 Sep 2015
Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100

27 Mar 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 58 more events
30 Sep 1993
Registered office changed on 30/09/93 from: carnglas chambers 95 carnglas road tycoch swansea west glamorgan SA2 9DH

30 Sep 1993
Director resigned;new director appointed

30 Sep 1993
New director appointed

30 Sep 1993
Secretary resigned;new secretary appointed;new director appointed

08 Sep 1993
Incorporation

EMARK LIMITED Charges

15 October 2010
Mortgage
Delivered: 22 October 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 47 harold street ammanford t/n WA842241 together with…
15 October 2010
Mortgage
Delivered: 22 October 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 2 bro walter ammanford carmarthenshire…
17 October 1997
Debenture
Delivered: 22 October 1997
Status: Satisfied on 11 June 2011
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…