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

EMEG GROUP LIMITED

UNIT 3 DUNSTON PLACE, DUNSTON ROAD WHITTINGTON MOOR, CHESTERFIELD, S41 8NL,
Company Registration Number
03366961
Private Limited Company
Active

Company Overview

About Emeg Group Ltd
EMEG GROUP LIMITED was founded on 1997-05-08 and has its registered office in Chesterfield. The organisation's status is listed as "Active". Emeg Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
EMEG GROUP LIMITED
 
Legal Registered Office
UNIT 3 DUNSTON PLACE
DUNSTON ROAD WHITTINGTON MOOR
CHESTERFIELD
S41 8NL
Other companies in S41
 
Telephone01246268678
 
Previous Names
EMEG ELECTRICAL LIMITED03/03/2021
Filing Information
Company Number 03366961
Company ID Number 03366961
Date formed 1997-05-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 08/05/2016
Return next due 05/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB694283106  
Last Datalog update: 2024-03-06 09:08:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EMEG GROUP 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.

Company Officers of EMEG GROUP LIMITED

Current Directors
Officer Role Date Appointed
JOHN RICHARD SIMMONITE
Company Secretary 2002-12-20
TIMOTHY ROBERT BURRELL
Director 2009-03-01
MARTIN WILLIAM HAWLEY
Director 2010-08-31
JOHN RICHARD SIMMONITE
Director 1997-05-21
SHEILA FRANCES SIMMONITE
Director 2013-03-18
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY ROBERT BURRELL
Company Secretary 2009-03-01 2009-03-02
STUART JAMES WATSON
Company Secretary 1999-09-21 2002-12-20
STUART JAMES WATSON
Director 1999-09-21 2002-12-20
GEOFFREY DUKES
Director 1999-09-22 2000-04-07
SHEILA FRANCES SIMMONITE
Company Secretary 1997-05-21 1999-09-21
SHEILA FRANCES SIMMONITE
Director 1997-05-21 1997-08-21
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1997-05-08 1997-05-21
INSTANT COMPANIES LIMITED
Nominated Director 1997-05-08 1997-05-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN WILLIAM HAWLEY POWER AND INFRASTRUCTURE RESOURCING LTD Director 2014-11-21 CURRENT 2014-10-21 Active
MARTIN WILLIAM HAWLEY CARILLION POWERLINES LIMITED Director 2014-04-04 CURRENT 2014-02-10 Liquidation
MARTIN WILLIAM HAWLEY RAIL ACCESS PLATFORMS LIMITED Director 2012-08-23 CURRENT 2003-01-07 Dissolved 2014-11-06
MARTIN WILLIAM HAWLEY BORDER RAIL TRAINING LIMITED Director 2012-08-23 CURRENT 2000-08-21 Dissolved 2014-11-06
MARTIN WILLIAM HAWLEY SPL POWERLINES UK LIMITED Director 2012-08-23 CURRENT 1999-12-16 Active
MARTIN WILLIAM HAWLEY SPL POWERLINES UK HOLDING LIMITED Director 2012-08-23 CURRENT 2009-02-18 Active

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
2024-02-2731/05/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-23CONFIRMATION STATEMENT MADE ON 22/01/24, WITH NO UPDATES
2023-07-13DIRECTOR APPOINTED MR JOHN RICHARD SIMMONITE
2023-03-0231/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-24CONFIRMATION STATEMENT MADE ON 22/01/23, WITH NO UPDATES
2023-01-24CS01CONFIRMATION STATEMENT MADE ON 22/01/23, WITH NO UPDATES
2022-02-28AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-31CONFIRMATION STATEMENT MADE ON 22/01/22, WITH NO UPDATES
2022-01-31CONFIRMATION STATEMENT MADE ON 22/01/22, WITH NO UPDATES
2022-01-31CS01CONFIRMATION STATEMENT MADE ON 22/01/22, WITH NO UPDATES
2021-07-28CH01Director's details changed for John Richard Simmonite on 2021-07-16
2021-07-28PSC04Change of details for Mr John Richard Simmonite as a person with significant control on 2021-07-16
2021-03-03RES15CHANGE OF COMPANY NAME 03/03/21
2021-03-01AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-25CS01CONFIRMATION STATEMENT MADE ON 22/01/21, WITH NO UPDATES
2020-06-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033669610010
2020-02-28AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-18RP04CS01Second filing of Confirmation Statement dated 22/01/2020
2020-02-13SH0131/05/19 STATEMENT OF CAPITAL GBP 1000
2020-02-04CS01CONFIRMATION STATEMENT MADE ON 22/01/20, WITH NO UPDATES
2020-02-04CS01CONFIRMATION STATEMENT MADE ON 22/01/20, WITH NO UPDATES
2019-05-13CS01CONFIRMATION STATEMENT MADE ON 22/01/19, WITH NO UPDATES
2019-02-28AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-22CH01Director's details changed for John Richard Simmonite on 2019-01-19
2018-05-22CS01CONFIRMATION STATEMENT MADE ON 08/05/18, WITH NO UPDATES
2018-02-27AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-09LATEST SOC09/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-09CS01CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES
2017-02-28AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033669610008
2016-05-27OCS1096 COURT ORDER TO RECTIFY
2016-05-27OCS1096 COURT ORDER TO RECTIFY
2016-05-11LATEST SOC11/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-11AR0108/05/16 ANNUAL RETURN FULL LIST
2016-03-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-03-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033669610009
2016-03-10Annotation
2016-02-16AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 033669610010
2016-01-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 033669610009
2015-05-12LATEST SOC12/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-12AR0108/05/15 ANNUAL RETURN FULL LIST
2015-05-12CH01Director's details changed for Mr. Timothy Robert Burrell on 2015-05-01
2015-03-09AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 033669610008
2014-07-04LATEST SOC04/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-04AR0108/05/14 ANNUAL RETURN FULL LIST
2014-03-03AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-30AR0108/05/13 ANNUAL RETURN FULL LIST
2013-04-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-04-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-04-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-04-10MG01Particulars of a mortgage or charge / charge no: 7
2013-04-03MG01Particulars of a mortgage or charge / charge no: 6
2013-03-18AP01DIRECTOR APPOINTED MRS SHEILA FRANCES SIMMONITE
2013-02-28AA31/05/12 TOTAL EXEMPTION SMALL
2013-02-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-11-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD SIMMONITE / 07/11/2012
2012-11-07CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN RICHARD SIMMONITE / 07/11/2012
2012-07-24AR0108/05/12 FULL LIST
2012-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. TIMOTHY ROBERT BURRELL / 08/05/2012
2012-02-29AA31/05/11 TOTAL EXEMPTION SMALL
2012-02-27MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2012-02-27RES01ALTER ARTICLES 31/08/2010
2012-02-27RES12VARYING SHARE RIGHTS AND NAMES
2012-02-27SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-12-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-08-01AR0108/05/11 FULL LIST
2011-03-01AA31/05/10 TOTAL EXEMPTION SMALL
2010-08-31AP01DIRECTOR APPOINTED MR. MARTIN WILLIAM HAWLEY
2010-07-12AR0108/05/10 FULL LIST
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD SIMMONITE / 08/05/2010
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. TIMOTHY ROBERT BURRELL / 08/05/2010
2010-01-28AA31/05/09 TOTAL EXEMPTION SMALL
2009-06-30363aRETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS
2009-05-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-04-06288aDIRECTOR APPOINTED MR. TIMOTHY ROBERT BURRELL
2009-04-01AA31/05/08 TOTAL EXEMPTION SMALL
2009-03-31288bAPPOINTMENT TERMINATED SECRETARY TIMOTHY BURRELL
2009-03-25288aSECRETARY APPOINTED MR. TIMOTHY ROBERT BURRELL
2008-08-18363aRETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS
2008-06-02MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-06-02RES01ALTER MEMORANDUM 21/05/2008
2008-06-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-06-0288(2)AD 21/05/08 GBP SI 88@1=88 GBP IC 12/100
2008-06-0288(2)AD 21/05/08 GBP SI 10@1=10 GBP IC 2/12
2008-03-31AA31/05/07 TOTAL EXEMPTION SMALL
2007-07-10363aRETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS
2007-07-10288cDIRECTOR'S PARTICULARS CHANGED
2007-03-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06
2006-07-13363(288)SECRETARY'S PARTICULARS CHANGED
2006-07-13363sRETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS
2005-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05
2005-05-24363(288)SECRETARY'S PARTICULARS CHANGED
2005-05-24363sRETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS
2005-02-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-06-02363sRETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS
2003-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03
2003-07-14363sRETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS
2003-04-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02
2003-03-04287REGISTERED OFFICE CHANGED ON 04/03/03 FROM: C/O H BINGHAM AND SONS LIMITED WHEATLEY HALL ROAD DONCASTER DN2 4PF
2003-02-12395PARTICULARS OF MORTGAGE/CHARGE
2003-01-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-01-21288aNEW SECRETARY APPOINTED
2002-07-02363sRETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS
2001-11-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01
2001-05-22363(287)REGISTERED OFFICE CHANGED ON 22/05/01
2001-05-22363sRETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS
2001-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-12-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-08-07363(288)DIRECTOR RESIGNED
2000-08-07363sRETURN MADE UP TO 08/05/00; FULL LIST OF MEMBERS
2000-03-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
1999-10-06395PARTICULARS OF MORTGAGE/CHARGE
1999-09-28288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation




Licences & Regulatory approval
We could not find any licences issued to EMEG GROUP 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 EMEG GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-02-03 Outstanding MAVEN CAPITAL PARTNERS UK LLP (AS SECURITY TRUSTEE)
2016-01-26 Outstanding HSBC BANK PLC
2015-02-23 Satisfied SANTANDER UK PLC
FIXED AND FLOATING CHARGE DEBENTURE 2013-04-10 Outstanding JOHN RICHARD SIMMONITE AND SHEILA FRANCES SIMMONITE
DEBENTURE 2013-04-03 Satisfied SANTANDER UK PLC
DEBENTURE 2011-12-14 Satisfied BIBBY FINANCIAL SERVICES LTD (AS SECURITY TRUSTEE)
DEED OF CHARGE OVER CREDIT BALANCES 2009-05-21 Satisfied BARCLAYS BANK PLC
DEBENTURE 2003-01-31 Satisfied BARCLAYS BANK PLC
MORTGAGE DEBENTURE 1999-09-28 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1997-12-10 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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 EMEG GROUP LIMITED

Intangible Assets
Patents
We have not found any records of EMEG GROUP LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

EMEG GROUP LIMITED owns 2 domain names.

emegelectrical.co.uk   cetsystems.co.uk  

Trademarks

Trademark applications by EMEG GROUP LIMITED

EMEG GROUP LIMITED is the Original Applicant for the trademark Image for mark UK00003062424 safeNet ™ (UK00003062424) through the UKIPO on the 2014-07-02
Trademark classes: Computer controlled electrical control panels for the safe movement of trains in train depots; software for the safe movement of trains in train depots. Building of railways;Construction of railways.
Income
Government Income
We have not found government income sources for EMEG GROUP 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 (43210 - Electrical installation) as EMEG GROUP LIMITED are:

ENERVEO LIMITED £ 8,381,710
MORRISON FACILITIES SERVICES LIMITED £ 5,080,452
BATCHELOR ELECTRICAL LIMITED £ 3,799,254
CLAIRGLOW HEATING LIMITED £ 864,110
SAFFRON CONTRACT SERVICES LIMITED £ 739,105
UK POWER NETWORKS SERVICES (COMMERCIAL) LIMITED £ 569,096
MITIE ENGINEERING SERVICES (NORTHERN REGION) LIMITED £ 526,666
NEIL SHACKLOCK PLUMBING AND HEATING CONTRACTORS LIMITED £ 469,101
C-ELECT ASSOCIATES LTD £ 456,628
PIGGOTT AND WHITFIELD LIMITED £ 447,968
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
Outgoings
Business Rates/Property Tax
No properties were found where EMEG GROUP 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.
Import/Export of Goods
Goods imported/exported by EMEG GROUP LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-05-0163079091Made-up articles of felt, incl. dress patterns, n.e.s.
2011-02-0163079091Made-up articles of felt, incl. dress patterns, n.e.s.
2011-01-0163079091Made-up articles of felt, incl. dress patterns, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EMEG GROUP 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 EMEG GROUP 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.