EMCO PACKAGING SYSTEMS LIMITED
RAMSGATE

Hellopages » Kent » Thanet » CT12 6SR

Company number 03734389
Status Active
Incorporation Date 17 March 1999
Company Type Private Limited Company
Address 424 MARGATE ROAD, WESTWOOD, RAMSGATE, KENT, CT12 6SR
Home Country United Kingdom
Nature of Business 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 17 March 2017 with updates; Director's details changed for Mr Jonathan Leigh Hirst on 18 March 2016; Total exemption small company accounts made up to 31 May 2016. The most likely internet sites of EMCO PACKAGING SYSTEMS LIMITED are www.emcopackagingsystems.co.uk, and www.emco-packaging-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. Emco Packaging Systems Limited is a Private Limited Company. The company registration number is 03734389. Emco Packaging Systems Limited has been working since 17 March 1999. The present status of the company is Active. The registered address of Emco Packaging Systems Limited is 424 Margate Road Westwood Ramsgate Kent Ct12 6sr. . HIRST, Judi Anne is a Secretary of the company. HIRST, John is a Director of the company. HIRST, Jonathan Leigh is a Director of the company. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. The company operates in "Agents involved in the sale of machinery, industrial equipment, ships and aircraft".


Current Directors

Secretary
HIRST, Judi Anne
Appointed Date: 17 March 1999

Director
HIRST, John
Appointed Date: 17 March 1999
80 years old

Director
HIRST, Jonathan Leigh
Appointed Date: 30 April 1999
52 years old

Resigned Directors

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 17 March 1999
Appointed Date: 17 March 1999

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 17 March 1999
Appointed Date: 17 March 1999

Persons With Significant Control

Mr John Hirst
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Jonathan Leigh Hirst
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

EMCO PACKAGING SYSTEMS LIMITED Events

17 Mar 2017
Confirmation statement made on 17 March 2017 with updates
17 Mar 2017
Director's details changed for Mr Jonathan Leigh Hirst on 18 March 2016
15 Nov 2016
Total exemption small company accounts made up to 31 May 2016
17 Mar 2016
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1,000

06 Nov 2015
Total exemption small company accounts made up to 31 May 2015
...
... and 41 more events
25 Mar 1999
Secretary resigned
25 Mar 1999
Director resigned
25 Mar 1999
New director appointed
25 Mar 1999
New secretary appointed
17 Mar 1999
Incorporation

EMCO PACKAGING SYSTEMS LIMITED Charges

10 September 2002
Debenture
Delivered: 17 September 2002
Status: Satisfied on 22 September 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…