Company Information for EMF TECHNOLOGY LIMITED
11/12 Hallmark Trading Centre, Fourth Way, Wembley, MIDDLESEX, HA9 0LB,
|
Company Registration Number
04240260
Private Limited Company
Active |
Company Name | |
---|---|
EMF TECHNOLOGY LIMITED | |
Legal Registered Office | |
11/12 Hallmark Trading Centre Fourth Way Wembley MIDDLESEX HA9 0LB Other companies in HA9 | |
Company Number | 04240260 | |
---|---|---|
Company ID Number | 04240260 | |
Date formed | 2001-06-25 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2022-06-30 | |
Account next due | 2024-06-30 | |
Latest return | 2024-03-18 | |
Return next due | 2025-04-01 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID | GB781419319 |
Last Datalog update: | 2024-04-16 12:36:56 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
EMF TECHNOLOGY LLC | Active | Company formed on the 2015-04-25 | ||
EMF TECHNOLOGY CORP. | 3111 STIRLING RD FT LAUDERDALE FL 33312 | Inactive | Company formed on the 1991-02-25 | |
Emf Technology LLC | Connecticut | Unknown |
Officer | Role | Date Appointed |
---|---|---|
JULIA ROBERTS |
||
STUART ANDREW ROBERTS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MIKE TOWNSEND |
Director | ||
DARYL JOHN HAYHOW |
Director | ||
L.C.I. SECRETARIES LIMITED |
Nominated Secretary | ||
L.C.I. DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EMF LIVE EVENTS LIMITED | Company Secretary | 2006-05-12 | CURRENT | 2006-05-12 | Active | |
EMF LIVE EVENTS LIMITED | Director | 2006-05-12 | CURRENT | 2006-05-12 | Active |
Date | Document Type | Document Description |
---|---|---|
Unaudited abridged accounts made up to 2022-06-30 | ||
CONFIRMATION STATEMENT MADE ON 18/03/23, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 18/03/22, WITH UPDATES | |
PSC07 | CESSATION OF JULIA ROBERTS AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/03/21, WITH UPDATES | |
PSC04 | Change of details for Mr Stuart Andrew Roberts as a person with significant control on 2020-02-13 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS JULIA ROBERTS on 2020-02-13 | |
CH01 | Director's details changed for Mr Stuart Andrew Roberts on 2020-02-13 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/03/20, WITH UPDATES | |
PSC04 | Change of details for Mrs Julia Roberts as a person with significant control on 2019-12-16 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS JULIA ROBERTS on 2019-12-16 | |
CH01 | Director's details changed for Mr Stuart Andrew Roberts on 2019-12-16 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 042402600001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/03/19, WITH NO UPDATES | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/03/18, WITH NO UPDATES | |
LATEST SOC | 21/04/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/16 | |
AAMD | Amended account small company full exemption | |
LATEST SOC | 29/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/03/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 29/03/16 FROM Salisbury House London Wall London EC2M 5PS England | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS JULIA ROBERTS on 2016-01-01 | |
CH01 | Director's details changed for Stuart Andrew Roberts on 2016-01-01 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/15 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/06/15 FROM 11/12 Hallmark Trading Centre Fourth Way Wembley Middlesex HA9 0LB | |
LATEST SOC | 01/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/03/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 01/04/15 FROM 12 Hallmark Trading Centre Fourth Way Wembley Middlesex HA9 0LB | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/03/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 21/08/13 FROM Druces Llp Salisbury House London Wall London EC2M 5PS England | |
AR01 | 18/03/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 27/02/13 FROM 15 Bolton Street Mayfair London W1J 8AR | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/03/12 ANNUAL RETURN FULL LIST | |
AR01 | 18/03/11 ANNUAL RETURN FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
AR01 | 18/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STUART ANDREW ROBERTS / 18/03/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JULIA ROBERTS / 18/03/2010 | |
363a | RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
287 | REGISTERED OFFICE CHANGED ON 06/10/05 FROM: EQUITY HOUSE 4-6 SCHOOL ROAD TILEHURST READING BERKSHIRE RG31 5AL | |
363s | RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 31/05/05 FROM: 35 OREGON AVENUE TILEHURST READING BERKSHIRE RG31 6RZ | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04 | |
287 | REGISTERED OFFICE CHANGED ON 04/03/05 FROM: PENNYFARTHING HOUSE 560 BRIGHTON ROAD SOUTH CROYDON SURREY CR2 6AW | |
88(2)R | AD 01/02/05--------- £ SI 97@1=97 £ IC 100/197 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02 | |
287 | REGISTERED OFFICE CHANGED ON 14/08/02 FROM: 15 BOLTON STREET MAYFAIR LONDON W1J 8AR | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 03/08/01--------- £ SI 1@1=1 £ IC 2/3 | |
CERTNM | COMPANY NAME CHANGED ALPINETECH LIMITED CERTIFICATE ISSUED ON 06/11/01 | |
287 | REGISTERED OFFICE CHANGED ON 19/10/01 FROM: 60 TABERNACLE STREET LONDON EC2A 4NB | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Creditors Due Within One Year | 2012-07-01 | £ 65,768 |
---|---|---|
Provisions For Liabilities Charges | 2012-07-01 | £ 7,734 |
Creditors and other liabilities
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 EMF TECHNOLOGY LIMITED
Called Up Share Capital | 2012-07-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-07-01 | £ 7,853 |
Current Assets | 2012-07-01 | £ 8,708 |
Debtors | 2012-07-01 | £ 855 |
Fixed Assets | 2012-07-01 | £ 120,147 |
Shareholder Funds | 2012-07-01 | £ 55,353 |
Tangible Fixed Assets | 2012-07-01 | £ 120,147 |
Debtors and other cash assets
EMF TECHNOLOGY LIMITED owns 1 domain names.
emftechnology.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
EXTERNAL DAYCARE |
Croydon Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84138100 | Pumps for liquids, power-driven (excl. those of subheading 8413.11 and 8413.19, fuel, lubricating or cooling medium pumps for internal combustion piston engine, concrete pumps, general reciprocating or rotary positive displacement pumps and centrifugal pumps of all kinds) | |||
84138100 | Pumps for liquids, power-driven (excl. those of subheading 8413.11 and 8413.19, fuel, lubricating or cooling medium pumps for internal combustion piston engine, concrete pumps, general reciprocating or rotary positive displacement pumps and centrifugal pumps of all kinds) | |||
84137089 | Multi-stage centrifugal pumps, power-driven, with a discharge outlet diameter > 15 mm (excl. pumps of subheading 8413.11 and 8413.19; fuel, lubricating or cooling medium pumps for internal combustion piston engine; concrete pumps; submersible pumps; impeller pumps for heating systems and warm water supply; channel impeller, side channel and general radial flow pumps) | |||
85393900 | Discharge lamps (excl. flourescent, hot cathode lamps, mercury or sodium vapour lamps, metal halide lamps and ultraviolet lamps) | |||
94054010 | Electric searchlights and spotlights (excl. for aircraft, motor vehicles or bicycles, and searchlight lamps) | |||
94059900 | Parts of lamps and lighting fittings, illuminated signs and nameplates and the like, n.e.s. | |||
94059900 | Parts of lamps and lighting fittings, illuminated signs and nameplates and the like, n.e.s. | |||
94059900 | Parts of lamps and lighting fittings, illuminated signs and nameplates and the like, n.e.s. | |||
94054099 | Electric lamps and lighting fittings, n.e.s. (excl. of plastics) | |||
94054010 | Electric searchlights and spotlights (excl. for aircraft, motor vehicles or bicycles, and searchlight lamps) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |