EMACCS LTD.
CHESTERFIELD JDH SITE SERVICES LTD

Hellopages » Derbyshire » Chesterfield » S40 2LW

Company number 04474129
Status Active
Incorporation Date 1 July 2002
Company Type Private Limited Company
Address 24 MAYNARD ROAD, CHESTERFIELD, DERBYSHIRE, ENGLAND, S40 2LW
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities, 74901 - Environmental consulting activities, 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 4 April 2016 with full list of shareholders Statement of capital on 2016-04-08 GBP 100 ; Director's details changed for David Keith Grant on 22 March 2016. The most likely internet sites of EMACCS LTD. are www.emaccs.co.uk, and www.emaccs.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-three years and four months. Emaccs Ltd is a Private Limited Company. The company registration number is 04474129. Emaccs Ltd has been working since 01 July 2002. The present status of the company is Active. The registered address of Emaccs Ltd is 24 Maynard Road Chesterfield Derbyshire England S40 2lw. The company`s financial liabilities are £255.27k. It is £-47.28k against last year. The cash in hand is £103.75k. It is £-83.18k against last year. And the total assets are £344.06k, which is £-26.79k against last year. GRANT, David Keith is a Secretary of the company. GRANT, David Keith is a Director of the company. Secretary GARDE, Julian William has been resigned. Secretary GILL, Paul Lyndon has been resigned. Secretary GRANT, David Keith has been resigned. Secretary GRANT, David Keith has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director GRANT, Joanne Louise has been resigned. Director WATSON, Donna Michelle has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Information technology consultancy activities".


emaccs Key Finiance

LIABILITIES £255.27k
-16%
CASH £103.75k
-45%
TOTAL ASSETS £344.06k
-8%
All Financial Figures

Current Directors

Secretary
GRANT, David Keith
Appointed Date: 27 August 2015

Director
GRANT, David Keith
Appointed Date: 01 July 2002
61 years old

Resigned Directors

Secretary
GARDE, Julian William
Resigned: 01 July 2012
Appointed Date: 05 August 2002

Secretary
GILL, Paul Lyndon
Resigned: 27 August 2015
Appointed Date: 31 December 2014

Secretary
GRANT, David Keith
Resigned: 31 December 2014
Appointed Date: 01 July 2012

Secretary
GRANT, David Keith
Resigned: 23 August 2002
Appointed Date: 01 July 2002

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 01 July 2002
Appointed Date: 01 July 2002

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 01 July 2002
Appointed Date: 01 July 2002
35 years old

Director
GRANT, Joanne Louise
Resigned: 31 December 2014
Appointed Date: 05 April 2004
57 years old

Director
WATSON, Donna Michelle
Resigned: 26 July 2002
Appointed Date: 01 July 2002
58 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 01 July 2002
Appointed Date: 01 July 2002

EMACCS LTD. Events

23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
08 Apr 2016
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100

22 Mar 2016
Director's details changed for David Keith Grant on 22 March 2016
22 Mar 2016
Registered office address changed from 33 Foxboro Road Redhill Surrey RH1 1TD to 24 Maynard Road Chesterfield Derbyshire S40 2LW on 22 March 2016
15 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 52 more events
19 Jul 2002
Director resigned
19 Jul 2002
New secretary appointed;new director appointed
19 Jul 2002
New director appointed
19 Jul 2002
Registered office changed on 19/07/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
01 Jul 2002
Incorporation

EMACCS LTD. Charges

6 June 2008
Legal charge
Delivered: 7 June 2008
Status: Satisfied on 6 November 2014
Persons entitled: Alliance & Leicester PLC
Description: Unit 12, larkstone park, lodge road, staplehurst…