EMISSION CONTROL LIMITED
HARLOW

Hellopages » Essex » Harlow » CM19 5TH

Company number 06793453
Status Active
Incorporation Date 16 January 2009
Company Type Private Limited Company
Address UNIT 9 HAROLD CLOSE HAROLD CLOSE, THE PINNACLES, HARLOW, ESSEX, ENGLAND, CM19 5TH
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles, 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration twenty-six events have happened. The last three records are Confirmation statement made on 16 January 2017 with updates; Compulsory strike-off action has been discontinued; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of EMISSION CONTROL LIMITED are www.emissioncontrol.co.uk, and www.emission-control.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and nine months. The distance to to Waltham Cross Rail Station is 6.8 miles; to Turkey Street Rail Station is 8 miles; to Bishops Stortford Rail Station is 8.2 miles; to Southbury Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Emission Control Limited is a Private Limited Company. The company registration number is 06793453. Emission Control Limited has been working since 16 January 2009. The present status of the company is Active. The registered address of Emission Control Limited is Unit 9 Harold Close Harold Close The Pinnacles Harlow Essex England Cm19 5th. The company`s financial liabilities are £193.11k. It is £3.92k against last year. And the total assets are £25.47k, which is £-15.44k against last year. CLAGUE, Paul Malcolm is a Director of the company. ROLPH, Christine Margaret is a Director of the company. Director DE BOTTON, Gerard has been resigned. The company operates in "Maintenance and repair of motor vehicles".


emission control Key Finiance

LIABILITIES £193.11k
+2%
CASH n/a
TOTAL ASSETS £25.47k
-38%
All Financial Figures

Current Directors

Director
CLAGUE, Paul Malcolm
Appointed Date: 16 January 2009
63 years old

Director
ROLPH, Christine Margaret
Appointed Date: 19 January 2009
63 years old

Resigned Directors

Director
DE BOTTON, Gerard
Resigned: 19 October 2010
Appointed Date: 19 January 2009
77 years old

Persons With Significant Control

Gee & Garnham (International) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

EMISSION CONTROL LIMITED Events

02 Feb 2017
Confirmation statement made on 16 January 2017 with updates
31 Aug 2016
Compulsory strike-off action has been discontinued
30 Aug 2016
Total exemption small company accounts made up to 30 September 2015
30 Aug 2016
First Gazette notice for compulsory strike-off
08 Feb 2016
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100

...
... and 16 more events
28 Jan 2010
Director's details changed for Christine Margaret Rolph on 1 January 2010
28 Jan 2010
Director's details changed for Mr Paul Malcolm Clague on 1 January 2010
02 Mar 2009
Accounting reference date shortened from 31/01/2010 to 30/09/2009
17 Feb 2009
Director appointed christine margaret rolph
16 Jan 2009
Incorporation