EMACK SERVICES LIMITED
OLD STEVENAGE

Hellopages » Hertfordshire » Stevenage » SG1 3EA

Company number 08156679
Status Active
Incorporation Date 25 July 2012
Company Type Private Limited Company
Address WYE LODGE, 66 HIGH STREET, OLD STEVENAGE, HERTFORDSHIRE, SG1 3EA
Home Country United Kingdom
Nature of Business 99000 - Activities of extraterritorial organizations and bodies
Phone, email, etc

Since the company registration twenty-five events have happened. The last three records are Confirmation statement made on 21 January 2017 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 21 January 2016 with full list of shareholders Statement of capital on 2016-01-25 GBP 1 . The most likely internet sites of EMACK SERVICES LIMITED are www.emackservices.co.uk, and www.emack-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and three months. Emack Services Limited is a Private Limited Company. The company registration number is 08156679. Emack Services Limited has been working since 25 July 2012. The present status of the company is Active. The registered address of Emack Services Limited is Wye Lodge 66 High Street Old Stevenage Hertfordshire Sg1 3ea. The cash in hand is £8.04k. It is £-31.42k against last year. And the total assets are £107.68k, which is £-687.86k against last year. ANSTOCK, Fergus Jeremy is a Director of the company. Secretary NEWHAVEN LIMITED has been resigned. Director ANSTOCK, Fergus has been resigned. Director GUKHOOL, Geerish has been resigned. Director WADLOW, Brian Thomas has been resigned. The company operates in "Activities of extraterritorial organizations and bodies".


emack services Key Finiance

LIABILITIES n/a
CASH £8.04k
-80%
TOTAL ASSETS £107.68k
-87%
All Financial Figures

Current Directors

Director
ANSTOCK, Fergus Jeremy
Appointed Date: 26 November 2014
71 years old

Resigned Directors

Secretary
NEWHAVEN LIMITED
Resigned: 21 January 2015
Appointed Date: 29 May 2013

Director
ANSTOCK, Fergus
Resigned: 10 November 2014
Appointed Date: 29 May 2013
71 years old

Director
GUKHOOL, Geerish
Resigned: 26 November 2014
Appointed Date: 10 November 2014
56 years old

Director
WADLOW, Brian Thomas
Resigned: 29 May 2013
Appointed Date: 25 July 2012
90 years old

Persons With Significant Control

Mrs Janice Skelton
Notified on: 20 January 2017
66 years old
Nature of control: Has significant influence or control as a trustee of a trust

EMACK SERVICES LIMITED Events

02 Feb 2017
Confirmation statement made on 21 January 2017 with updates
29 Apr 2016
Total exemption small company accounts made up to 31 July 2015
25 Jan 2016
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1

29 May 2015
Total exemption small company accounts made up to 31 July 2014
21 Jan 2015
Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1

...
... and 15 more events
29 May 2013
Appointment of Newhaven Limited as a secretary
29 May 2013
Appointment of Fergus Anstock as a director
29 May 2013
Termination of appointment of Brian Wadlow as a director
29 May 2013
Registered office address changed from 122 - 126 Tooley Street London SE1 2TU United Kingdom on 29 May 2013
25 Jul 2012
Incorporation

EMACK SERVICES LIMITED Charges

5 September 2014
Charge code 0815 6679 0003
Delivered: 18 September 2014
Status: Outstanding
Persons entitled: Gardo Properties Limited
Description: Leasehold property known as part of the third floor of 46…
5 September 2014
Charge code 0815 6679 0002
Delivered: 18 September 2014
Status: Outstanding
Persons entitled: Markerstudy Insurance Company Limited Accident & Credit Services Limited Rq Capital Limited
Description: Leasehold property known as part of the third floor of 46…
5 September 2014
Charge code 0815 6679 0001
Delivered: 11 September 2014
Status: Outstanding
Persons entitled: Rq Capital Limited
Description: Contains fixed charge…