E.M.C.E. LIMITED
SCARBOROUGH

Hellopages » North Yorkshire » Scarborough » YO11 3YS

Company number 03076491
Status Active
Incorporation Date 6 July 1995
Company Type Private Limited Company
Address J W S HOPPER HILL ROAD, SCARBOROUGH BUSINESS PARK, SCARBOROUGH, NORTH YORKSHIRE, YO11 3YS
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 6 July 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 6 July 2015 with full list of shareholders Statement of capital on 2015-07-14 GBP 100 . The most likely internet sites of E.M.C.E. LIMITED are www.emce.co.uk, and www.e-m-c-e.co.uk. The predicted number of employees is 20 to 30. The company’s age is thirty years and four months. The distance to to Scarborough Rail Station is 3.2 miles; to Filey Rail Station is 5.3 miles; to Hunmanby Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.E M C E Limited is a Private Limited Company. The company registration number is 03076491. E M C E Limited has been working since 06 July 1995. The present status of the company is Active. The registered address of E M C E Limited is J W S Hopper Hill Road Scarborough Business Park Scarborough North Yorkshire Yo11 3ys. The company`s financial liabilities are £188.19k. It is £105.49k against last year. And the total assets are £749.95k, which is £322.1k against last year. BROWN, Shirley Ann Margaret is a Secretary of the company. BROWN, David Allan is a Director of the company. BROWN, Shirley Ann Margaret is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Electrical installation".


e.m.c.e. Key Finiance

LIABILITIES £188.19k
+127%
CASH n/a
TOTAL ASSETS £749.95k
+75%
All Financial Figures

Current Directors

Secretary
BROWN, Shirley Ann Margaret
Appointed Date: 06 July 1995

Director
BROWN, David Allan
Appointed Date: 06 July 1995
66 years old

Director
BROWN, Shirley Ann Margaret
Appointed Date: 01 July 2005
67 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 06 July 1995
Appointed Date: 06 July 1995

Nominee Director
GRAEME, Lesley Joyce
Resigned: 06 July 1995
Appointed Date: 06 July 1995
71 years old

Persons With Significant Control

Mr David Allan Brown
Notified on: 6 July 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Shirley Ann Margaret Brown
Notified on: 6 July 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

E.M.C.E. LIMITED Events

19 Jul 2016
Confirmation statement made on 6 July 2016 with updates
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
14 Jul 2015
Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100

30 Jun 2015
Total exemption small company accounts made up to 30 September 2014
07 Jul 2014
Annual return made up to 6 July 2014 with full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100

...
... and 42 more events
18 Aug 1995
Particulars of mortgage/charge

14 Jul 1995
Secretary resigned;new secretary appointed

14 Jul 1995
Director resigned;new director appointed

14 Jul 1995
Registered office changed on 14/07/95 from: 61 fairview avenue wigmore gillingham kent ME8 0QP

06 Jul 1995
Incorporation

E.M.C.E. LIMITED Charges

23 July 1999
Legal mortgage
Delivered: 30 July 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 131 dean road scarborough north yorkshire. With the benefit…
14 August 1995
Fixed and floating charge
Delivered: 18 August 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…