Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EMAC LIMITED
Company Information for

EMAC LIMITED

BEMBRIDGE HOUSE, 1300 PARKWAY, WHITELEY, FAREHAM, HAMPSHIRE, PO15 7AE,
Company Registration Number
03158541
Private Limited Company
Active

Company Overview

About Emac Ltd
EMAC LIMITED was founded on 1996-02-08 and has its registered office in Fareham. The organisation's status is listed as "Active". Emac Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
EMAC LIMITED
 
Legal Registered Office
BEMBRIDGE HOUSE, 1300 PARKWAY
WHITELEY
FAREHAM
HAMPSHIRE
PO15 7AE
Other companies in CW1
 
Filing Information
Company Number 03158541
Company ID Number 03158541
Date formed 1996-02-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/05/2016
Return next due 28/06/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-11-06 13:01:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EMAC LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name EMAC LIMITED
The following companies were found which have the same name as EMAC LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EMAC - EMERGENCY New Brunswick Unknown
EMAC (AUSTRALIA) PTY LTD NSW 2134 Dissolved Company formed on the 2012-06-01
EMAC & ASSOCIATES, INC. 142 SW 168 TERRACE PEMBROKE PINES FL 33027 Inactive Company formed on the 1997-01-07
EMAC 1 LLC Delaware Unknown
EMAC 1998-1 COLONIAL, LLC FL Inactive Company formed on the 2008-09-17
EMAC 1998-1 OCEAN SHORE, LLC 101 E, KENNEDY BOULEVARD TAMPA FL 33602 Inactive Company formed on the 2008-09-17
EMAC 1998-1 US 1, LLC 101 E. KENNEDY BOULEVARD TAMPA FL 33602 Inactive Company formed on the 2008-09-17
EMAC 1999-1 GRANADA, LLC 101 E. KENNEDY BOULEVARD TAMPA FL 33602 Inactive Company formed on the 2008-09-17
EMAC 2 LLC Delaware Unknown
EMAC 54 LLC New Jersey Unknown
EMAC 59 LLC 3004 AVENUE L Kings BROOKLYN NY 11210 Active Company formed on the 2021-03-15
EMAC 720 LLC New Jersey Unknown
EMAC ACCOUNTANTS LIMITED 13 BETA ROAD FARNBOROUGH HANTS GU14 8PG Active Company formed on the 2012-06-29
EMAC ADMINISTRATION SERVICES LTD 513 RED LEES ROAD BURNLEY BB10 4TD Active Company formed on the 2024-03-24
EMAC ADVISORS LLC 5900 BALCONES DR STE 100 AUSTIN TX 78731 Active Company formed on the 2018-07-11
EMAC AIRCONDITIONERS CENTRE HOLLAND DRIVE Singapore 270041 Dissolved Company formed on the 2008-09-09
EMAC ALLIANCE LORONG 1 TOA PAYOH Singapore 319755 Active Company formed on the 2008-09-12
EMAC AMERICA, LLC 1 CENTURY LANE # 403 MIAMI BEACH FL 33139 Active Company formed on the 2003-11-07
EMAC Apps LLC 505 MERLINS LN HERNDON VA 20170 Active Company formed on the 2011-04-01
EMAC ASBESTOS LTD HIGHLAND HOUSE MAYFLOWER CLOSE CHANDLERS FORD EASTLEIGH HAMPSHIRE SO53 4AR Active - Proposal to Strike off Company formed on the 2008-12-07

Company Officers of EMAC LIMITED

Current Directors
Officer Role Date Appointed
ALASDAIR MARNOCH
Director 2016-11-02
MATTHEW GEOFFREY PORTER
Director 2016-07-29
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES ANDERSON LIDDIARD
Company Secretary 2014-12-03 2017-08-25
LEWIS PAUL MILLER
Director 2016-06-29 2017-01-17
ANGELA MARGARET BARROW
Director 2007-06-12 2016-07-29
JACOBUS FRANCKE PREYSER
Director 2014-12-03 2016-07-29
MADELEINE ELIZABETH KENNEDY
Company Secretary 2012-12-01 2014-12-02
PETER JOHN SUTTON BROOKS
Director 2012-02-07 2014-12-02
MADELEINE ELIZABETH KENNEDY
Director 2012-12-01 2014-12-02
CLIVE JAMES AUSTIN
Director 2014-03-05 2014-03-05
STEVE JACKSON
Director 2011-11-01 2013-09-01
MICHAEL PAWSON
Company Secretary 2011-11-02 2012-12-01
MICHAEL ANDREW PAWSON
Director 2011-11-02 2012-12-01
JOHN HOLGATE
Company Secretary 2005-12-31 2011-11-01
CHRISTOPHER CHATFIELD
Director 2004-05-01 2011-11-01
JOHN HOLGATE
Director 2005-12-31 2011-11-01
MICHAEL SMYTH
Director 1996-02-08 2011-11-01
MICHAEL ANDREW PAWSON
Company Secretary 2004-01-16 2005-12-31
MICHAEL ANDREW PAWSON
Director 2004-01-16 2005-12-31
ARRAN BANGHAM
Company Secretary 1996-08-19 2004-01-16
ARRAN BANGHAM
Director 1997-12-28 2004-01-16
THOMAS CHARLES BROCKBANK
Director 1997-12-28 2004-01-16
WILLIAM ANDREW TYLDSLEY
Director 1996-02-08 2004-01-16
ROY FREDERICK AXON
Director 1997-01-27 2002-06-26
WILLIAM ROBIN MAGEE
Director 1996-02-08 1996-11-01
MICHAEL ANDREW PAWSON
Company Secretary 1996-02-08 1996-08-19
MICHAEL ANDREW PAWSON
Director 1996-02-08 1996-08-19
DENNIS STUDHOLME
Director 1996-02-08 1996-08-19
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1996-02-08 1996-03-11
LONDON LAW SERVICES LIMITED
Nominated Director 1996-02-08 1996-03-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALASDAIR MARNOCH THE INNOVATION GROUP LIMITED Director 2016-11-22 CURRENT 1996-09-30 Active
ALASDAIR MARNOCH INNOVATION PROPERTY (UK) LIMITED Director 2016-11-17 CURRENT 1999-03-10 Active
ALASDAIR MARNOCH INNOVATION FLEET SERVICES LIMITED Director 2016-11-02 CURRENT 1997-09-04 Active
ALASDAIR MARNOCH INNOVATION PROPERTY LIMITED Director 2016-11-02 CURRENT 2006-04-28 Active - Proposal to Strike off
ALASDAIR MARNOCH INNOVATION ASSESSMENT TECHNOLOGIES LIMITED Director 2016-11-02 CURRENT 2011-09-20 Active - Proposal to Strike off
ALASDAIR MARNOCH INGLEBY (1879) LIMITED Director 2016-11-02 CURRENT 2011-10-03 Liquidation
ALASDAIR MARNOCH TIG ACQUISITION HOLDINGS LIMITED Director 2016-11-02 CURRENT 2006-10-16 Active
ALASDAIR MARNOCH MOTORCARE SERVICES LIMITED Director 2016-11-02 CURRENT 1991-10-25 Active
ALASDAIR MARNOCH DIMO COMPUTING LTD Director 2016-11-02 CURRENT 1999-01-11 Active
ALASDAIR MARNOCH INNOVATION GROUP BUSINESS SERVICES LIMITED Director 2016-11-02 CURRENT 2016-11-02 Active
ALASDAIR MARNOCH THE INNOVATION GROUP (EMEA) LIMITED Director 2016-11-02 CURRENT 2001-07-30 Active
ALASDAIR MARNOCH TIGER TOPCO LIMITED Director 2016-10-18 CURRENT 2015-08-26 Active - Proposal to Strike off
ALASDAIR MARNOCH AXIOS BIDCO LIMITED Director 2016-10-05 CURRENT 2015-08-26 Active
ALASDAIR MARNOCH TIGER MIDCO 2 LIMITED Director 2016-10-05 CURRENT 2015-08-26 Active - Proposal to Strike off
ALASDAIR MARNOCH TIGER MIDCO 1 LIMITED Director 2016-10-05 CURRENT 2015-08-26 Active - Proposal to Strike off
MATTHEW GEOFFREY PORTER MOTORCARE SERVICES LIMITED Director 2016-11-02 CURRENT 1991-10-25 Active
MATTHEW GEOFFREY PORTER INNOVATION FLEET SERVICES LIMITED Director 2016-07-06 CURRENT 1997-09-04 Active
MATTHEW GEOFFREY PORTER TIG ACQUISITION HOLDINGS LIMITED Director 2016-07-06 CURRENT 2006-10-16 Active
MATTHEW GEOFFREY PORTER DIMO COMPUTING LTD Director 2016-07-06 CURRENT 1999-01-11 Active
MATTHEW GEOFFREY PORTER THE INNOVATION GROUP (EMEA) LIMITED Director 2016-07-06 CURRENT 2001-07-30 Active
MATTHEW GEOFFREY PORTER INNOVATION PROPERTY LIMITED Director 2016-06-28 CURRENT 2006-04-28 Active - Proposal to Strike off
MATTHEW GEOFFREY PORTER INNOVATION PROPERTY (UK) LIMITED Director 2016-06-28 CURRENT 1999-03-10 Active
MATTHEW GEOFFREY PORTER THE RUSSELL ARMS PUB COMPANY LIMITED Director 2012-01-30 CURRENT 2012-01-30 Active
MATTHEW GEOFFREY PORTER AMT DIGITAL LTD Director 2008-11-26 CURRENT 2008-11-26 Dissolved 2016-01-05

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-19Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-19Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-19Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-19Audit exemption subsidiary accounts made up to 2022-12-31
2023-10-03CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES
2023-01-18Change of details for The Innovation Group Limited as a person with significant control on 2022-12-15
2023-01-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031585410007
2023-01-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031585410005
2023-01-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031585410006
2023-01-03DIRECTOR APPOINTED JOHN ANTHONY O'DONNELL
2023-01-03AP01DIRECTOR APPOINTED JOHN ANTHONY O'DONNELL
2022-12-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-12-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-12-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-30CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-06-06REGISTERED OFFICE CHANGED ON 06/06/22 FROM Yarmouth House, 1300 Parkway Solent Business Park Whiteley, Fareham Hampshire PO15 7AE England
2022-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/22 FROM Yarmouth House, 1300 Parkway Solent Business Park Whiteley, Fareham Hampshire PO15 7AE England
2021-10-19PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-19AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-10-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-10-04CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH UPDATES
2021-09-30PSC02Notification of The Innovation Group Limited as a person with significant control on 2021-06-30
2021-09-30PSC07CESSATION OF INGLEBY (1879) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-03-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 031585410007
2020-12-02TM01APPOINTMENT TERMINATED, DIRECTOR ALASDAIR MARNOCH
2020-10-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/19
2020-10-16AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/19
2020-10-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/19
2020-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2020-09-25PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/19
2020-09-25AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/19
2020-09-25GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/19
2020-08-10AA01Current accounting period extended from 30/09/20 TO 31/12/20
2020-06-03CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES
2019-07-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/18
2019-07-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/18
2019-07-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/18
2019-05-31CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH NO UPDATES
2019-05-31AD01REGISTERED OFFICE CHANGED ON 31/05/19 FROM , 1300 Parkway, Whiteley, Fareham, Hampshire, PO15 7AE, England
2019-05-31AD04Register(s) moved to registered office address 1300 Parkway Whiteley Fareham Hampshire PO15 7AE
2019-04-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 031585410006
2019-01-29AP01DIRECTOR APPOINTED MAGDALENA BAUGH
2019-01-28AP01DIRECTOR APPOINTED MR CHRISTOPHER TIMOTHY MILES TOULSON-CLARKE
2018-10-09PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/17
2018-09-19TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW GEOFFREY PORTER
2018-09-18AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/17
2018-09-18GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/17
2018-06-19CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES
2017-08-25TM02Termination of appointment of James Anderson Liddiard on 2017-08-25
2017-07-10AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-05-31LATEST SOC31/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-31CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2017-05-30RP04AP01Second filing of director appointment of Alasdair Marnoch
2017-01-17TM01APPOINTMENT TERMINATED, DIRECTOR LEWIS PAUL MILLER
2016-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 031585410005
2016-11-02AP01DIRECTOR APPOINTED MR ALASDAIR MARNOCH
2016-08-19AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-07-29AP01DIRECTOR APPOINTED MR MATTHEW PORTER
2016-07-29AP01DIRECTOR APPOINTED MR LEWIS MILLER
2016-07-29TM01APPOINTMENT TERMINATED, DIRECTOR JACOBUS PREYSER
2016-07-29TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA BARROW
2016-06-01LATEST SOC01/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-01AR0131/05/16 ANNUAL RETURN FULL LIST
2016-05-11AA01Previous accounting period shortened from 31/12/15 TO 30/09/15
2015-10-21AUDAUDITOR'S RESIGNATION
2015-10-07LATEST SOC07/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-07AR0131/05/15 ANNUAL RETURN FULL LIST
2015-08-07AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-19ANNOTATIONClarification
2014-12-19RP04SECOND FILING FOR FORM AP03
2014-12-19RP04SECOND FILING FOR FORM AP01
2014-12-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-12-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-12-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-12-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/2014 FROM EMAC HOUSE SOUTHMERE COURT CREWE BUSINESS PARK CREWE CHESHIRE CW1 6GU
2014-12-04AP03SECRETARY APPOINTED MR JAMES ANDERSON LIDDIARD
2014-12-04AP01DIRECTOR APPOINTED MR JACOBUS FRANCKE PREYSER
2014-12-04TM01APPOINTMENT TERMINATED, DIRECTOR PETER BROOKS
2014-12-04TM01APPOINTMENT TERMINATED, DIRECTOR MADELEINE KENNEDY
2014-12-04TM02APPOINTMENT TERMINATED, SECRETARY MADELEINE KENNEDY
2014-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/2014 FROM, EMAC HOUSE SOUTHMERE COURT CREWE BUSINESS PARK, CREWE, CHESHIRE, CW1 6GU
2014-11-13TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE AUSTIN
2014-09-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-23LATEST SOC23/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-23AR0131/05/14 FULL LIST
2014-05-23AP01DIRECTOR APPOINTED MR CLIVE JAMES AUSTIN
2013-10-01AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-02TM01APPOINTMENT TERMINATED, DIRECTOR STEVE JACKSON
2013-06-17AR0131/05/13 FULL LIST
2012-12-31TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL PAWSON
2012-12-31TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PAWSON
2012-12-31AP01DIRECTOR APPOINTED MADELEINE ELIZABETH KENNEDY
2012-12-31AP03SECRETARY APPOINTED MADELEINE ELIZABETH KENNEDY
2012-09-13AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-08-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-06-07AR0131/05/12 FULL LIST
2012-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN BROOKS / 31/05/2012
2012-03-07AP01DIRECTOR APPOINTED PETER JOHN SUTTON BROOKS
2011-11-25AP01DIRECTOR APPOINTED STEVE JACKSON
2011-11-14AP01DIRECTOR APPOINTED MICHAEL ANDREW PAWSON
2011-11-14AP03SECRETARY APPOINTED MICHAEL PAWSON
2011-11-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-11-04TM02APPOINTMENT TERMINATED, SECRETARY JOHN HOLGATE
2011-11-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SMYTH
2011-11-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HOLGATE
2011-11-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CHATFIELD
2011-11-04RES01ADOPT ARTICLES 01/11/2011
2011-11-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-08-03AR0115/07/11 FULL LIST
2011-08-03AD02SAIL ADDRESS CHANGED FROM: ASE PLC ROWAN COURT CONCORD BUSINESS PARK MANCHESTER M22 0RR UNITED KINGDOM
2011-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/2011 FROM FARFIELD HOUSE UNIT C SOUTHMERE COURT ELECTRA WAY CREWE CHESHIRE CW16 6GU
2011-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/2011 FROM, FARFIELD HOUSE UNIT C SOUTHMERE COURT, ELECTRA WAY, CREWE, CHESHIRE, CW16 6GU
2011-04-13AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-07-27AR0115/07/10 FULL LIST
2010-07-27AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-07-27AD02SAIL ADDRESS CREATED
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CHATFIELD / 15/07/2010
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SMYTH / 15/07/2010
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGELA MARGARET BARROW / 15/07/2010
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN HOLGATE / 15/07/2010
2010-07-26CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN HOLGATE / 15/07/2010
2010-06-14AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/09
2010-05-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-07-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-07-23363aRETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS
2009-03-18287REGISTERED OFFICE CHANGED ON 18/03/2009 FROM EMAC HOUSE GATEWAY CREWE CHESHIRE CW1 6YY
2008-07-23363aRETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS
2008-05-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-09-14363sRETURN MADE UP TO 15/07/07; NO CHANGE OF MEMBERS
2007-06-25288aNEW DIRECTOR APPOINTED
2007-03-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2006-10-31AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-03363(288)DIRECTOR'S PARTICULARS CHANGED
2006-10-03363sRETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS
2006-07-12287REGISTERED OFFICE CHANGED ON 12/07/06 FROM: 41 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4QR
2006-04-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-03-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-11-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-09-28AUDAUDITOR'S RESIGNATION
2005-09-02363aRETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS
2004-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-07-21363(288)DIRECTOR'S PARTICULARS CHANGED
2004-07-21363sRETURN MADE UP TO 15/07/04; FULL LIST OF MEMBERS
2004-07-06288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-05-14288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to EMAC LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EMAC LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE OF POLICY 2012-08-01 Satisfied CLYDESDALE BANK PLC (TRADING AS YORKSHIRE BANK)
MORTGAGE OF POLICY 2012-08-01 Satisfied CLYDESDALE BANK PLC (TRADING AS YORKSHIRE BANK)
DEBENTURE 2011-11-09 Satisfied CLYDESDALE BANK PLC (TRADING AS YORKSHIRE BANK)
DEED OF ACCESSION 2011-11-03 Satisfied MATRIX PRIVATE EQUITY PARTNERS LLP (AS SECURITY TRUSTEE)
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EMAC LIMITED

Intangible Assets
Patents
We have not found any records of EMAC LIMITED registering or being granted any patents
Domain Names

EMAC LIMITED owns 4 domain names.

emac.co.uk   service-plan.co.uk   service-shield.co.uk   serviceplan.co.uk  

Trademarks

Trademark applications by EMAC LIMITED

EMAC LIMITED is the Original Applicant for the trademark Image for mark UK00003045575 E.volve ™ (UK00003045575) through the UKIPO on the 2014-03-06
Trademark class: Software.
EMAC LIMITED is the Original Applicant for the trademark Image for mark UK00003047036 EMaC The service plan that really works ™ (UK00003047036) through the UKIPO on the 2014-03-16
Trademark classes: Advisory services relating to customer service;Advisory service for organizational issues and business administration, with and without the help of electronic data bases. Financial clearing house service. Electronic communication service by means of computer. Service application providers.
Income
Government Income
We have not found government income sources for EMAC LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as EMAC LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where EMAC LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EMAC LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EMAC LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.