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

EMC (CHESHIRE) LIMITED

71/73 Hoghton Street, Southport, MERSEYSIDE, PR9 0PR,
Company Registration Number
04789508
Private Limited Company
Active

Company Overview

About Emc (cheshire) Ltd
EMC (CHESHIRE) LIMITED was founded on 2003-06-05 and has its registered office in Southport. The organisation's status is listed as "Active". Emc (cheshire) 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
EMC (CHESHIRE) LIMITED
 
Legal Registered Office
71/73 Hoghton Street
Southport
MERSEYSIDE
PR9 0PR
Other companies in PR9
 
Filing Information
Company Number 04789508
Company ID Number 04789508
Date formed 2003-06-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-10-31
Latest return 2024-05-09
Return next due 2025-05-23
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-09 15:19:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EMC (CHESHIRE) 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 EMC (CHESHIRE) LIMITED

Current Directors
Officer Role Date Appointed
ELAINE MARY CLARKE
Director 2003-06-12
JAMES PETER CLARKE
Director 2003-10-31
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT IAN NELSON
Company Secretary 2007-05-31 2016-12-16
ROBERT IAN NELSON
Director 2008-03-03 2016-12-16
JAMES PETER CLARKE
Company Secretary 2003-06-12 2007-05-31
HASLAMS SECRETARIES LIMITED
Nominated Secretary 2003-06-05 2003-06-12
HASLAMS LIMITED
Nominated Director 2003-06-05 2003-06-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELAINE MARY CLARKE EMC (KNUTSFORD) LIMITED Director 2002-03-25 CURRENT 2002-01-21 Active
JAMES PETER CLARKE ENSCO 1152 LIMITED Director 2017-01-10 CURRENT 2015-09-29 Active - Proposal to Strike off
JAMES PETER CLARKE HALLCO 1015 LIMITED Director 2016-12-16 CURRENT 2004-03-18 Dissolved 2017-04-11
JAMES PETER CLARKE HALLCO 1309 LIMITED Director 2016-12-16 CURRENT 2006-03-08 Dissolved 2017-05-23
JAMES PETER CLARKE FOREST (NEWBURY HOUSE) LIMITED Director 2016-12-16 CURRENT 2005-02-04 Active - Proposal to Strike off
JAMES PETER CLARKE EMC PROPERTIES ECCLES LIMITED Director 2016-12-16 CURRENT 2015-02-10 Active
JAMES PETER CLARKE EMC FLEET INSTALLATIONS LIMITED Director 2015-04-20 CURRENT 2010-04-09 Active
JAMES PETER CLARKE NORTH WEST FORGINGS LIMITED Director 2013-07-10 CURRENT 2003-03-28 Dissolved 2016-09-16
JAMES PETER CLARKE EMC PROPERTIES (CHESHIRE) LIMITED Director 2013-04-10 CURRENT 2011-11-21 Dissolved 2017-04-11
JAMES PETER CLARKE NAYSMITH PROPERTY LIMITED Director 2013-04-10 CURRENT 2004-05-27 Dissolved 2017-04-11
JAMES PETER CLARKE UNITED ANODISERS LIMITED Director 2012-05-01 CURRENT 2001-04-20 Active
JAMES PETER CLARKE EMC SURFACE TECHNOLOGIES LIMITED Director 2012-04-01 CURRENT 2011-11-21 Active
JAMES PETER CLARKE UNITED ANODISERS (BATCH) LIMITED Director 2011-09-27 CURRENT 2011-09-27 Active
JAMES PETER CLARKE EMC (KNUTSFORD) LIMITED Director 2003-10-31 CURRENT 2002-01-21 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
2024-05-09CONFIRMATION STATEMENT MADE ON 09/05/24, WITH UPDATES
2024-05-09CESSATION OF ELAINE MARY CLARKE AS A PERSON OF SIGNIFICANT CONTROL
2024-05-09NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES CLARKE
2023-10-1831/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-06CONFIRMATION STATEMENT MADE ON 05/06/23, WITH NO UPDATES
2022-06-07CS01CONFIRMATION STATEMENT MADE ON 05/06/22, WITH NO UPDATES
2022-01-27MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2022-01-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-06-22CS01CONFIRMATION STATEMENT MADE ON 05/06/21, WITH NO UPDATES
2021-02-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-06-11CS01CONFIRMATION STATEMENT MADE ON 05/06/20, WITH NO UPDATES
2019-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-06-10CS01CONFIRMATION STATEMENT MADE ON 05/06/19, WITH NO UPDATES
2018-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-07-06CS01CONFIRMATION STATEMENT MADE ON 05/06/18, WITH NO UPDATES
2017-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-06-14CS01CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES
2017-01-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/16
2016-12-22TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT NELSON
2016-12-22TM02Termination of appointment of Robert Ian Nelson on 2016-12-16
2016-12-22TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT NELSON
2016-07-11LATEST SOC11/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-11AR0105/06/16 ANNUAL RETURN FULL LIST
2015-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/15
2015-06-24LATEST SOC24/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-24AR0105/06/15 ANNUAL RETURN FULL LIST
2015-03-16AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-08LATEST SOC08/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-08AR0105/06/14 ANNUAL RETURN FULL LIST
2013-12-27AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-16AR0105/06/13 ANNUAL RETURN FULL LIST
2013-05-10AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-06DISS40Compulsory strike-off action has been discontinued
2013-04-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2012-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ELAINE MARY CLARKE / 08/08/2012
2012-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PETER CLARKE / 08/08/2012
2012-08-10CH01Director's details changed for Mr Robert Ian Nelson on 2012-08-08
2012-08-10CH03SECRETARY'S DETAILS CHNAGED FOR MR ROBERT IAN NELSON on 2012-08-08
2012-06-27AR0105/06/12 ANNUAL RETURN FULL LIST
2011-12-30AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-29AR0105/06/11 ANNUAL RETURN FULL LIST
2010-12-23AA31/03/10 TOTAL EXEMPTION SMALL
2010-08-02AR0105/06/10 FULL LIST
2010-01-28AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-26363aRETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS
2009-02-05AA31/03/08 TOTAL EXEMPTION SMALL
2008-10-17363aRETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS
2008-10-17353LOCATION OF REGISTER OF MEMBERS
2008-10-16288cDIRECTOR'S CHANGE OF PARTICULARS / JAMES CLARKE / 05/06/2008
2008-10-16287REGISTERED OFFICE CHANGED ON 16/10/2008 FROM FOXCROFT 3 SPINNEY LANE KNUTSFORD CHESHIRE WA16 0NR
2008-04-01AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2008-04-01AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2008-03-29288aDIRECTOR APPOINTED MR ROBERT IAN NELSON
2008-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2008-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-06-22288cDIRECTOR'S PARTICULARS CHANGED
2007-06-22353LOCATION OF REGISTER OF MEMBERS
2007-06-22363aRETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS
2007-06-22288bSECRETARY RESIGNED
2007-06-22288aNEW SECRETARY APPOINTED
2007-02-13287REGISTERED OFFICE CHANGED ON 13/02/07 FROM: 1210 CENTRE PARK SQUARE WARRINGTON CHESHIRE WA1 1QF
2006-10-25363aRETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS
2006-10-11287REGISTERED OFFICE CHANGED ON 11/10/06 FROM: WINDSOR HOUSE 6 WINDSOR WAY KNUTSFORD CHESHIRE WA16 6JB
2006-08-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-07-05363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-07-05363sRETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS
2005-07-01288aNEW DIRECTOR APPOINTED
2004-11-19363aRETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS
2004-06-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2003-11-05288bSECRETARY RESIGNED
2003-11-05325aLOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE
2003-11-05ELRESS80A AUTH TO ALLOT SEC 12/06/03
2003-11-05353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2003-11-05288aNEW DIRECTOR APPOINTED
2003-11-05288bDIRECTOR RESIGNED
2003-11-05225ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/03/04
2003-11-05288aNEW SECRETARY APPOINTED
2003-11-05ELRESS386 DISP APP AUDS 12/06/03
2003-11-05ELRESS369(4) SHT NOTICE MEET 12/06/03
2003-06-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71129 - Other engineering activities




Licences & Regulatory approval
We could not find any licences issued to EMC (CHESHIRE) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-04-02
Fines / Sanctions
No fines or sanctions have been issued against EMC (CHESHIRE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EMC (CHESHIRE) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.179
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 71129 - Other engineering activities

Creditors
Creditors Due Within One Year 2011-04-01 £ 7,989

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 EMC (CHESHIRE) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-04-01 £ 100
Cash Bank In Hand 2011-04-01 £ 121,262
Current Assets 2011-04-01 £ 400,461
Debtors 2011-04-01 £ 279,199
Fixed Assets 2011-04-01 £ 453,432
Shareholder Funds 2011-04-01 £ 845,904

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EMC (CHESHIRE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EMC (CHESHIRE) LIMITED
Trademarks
We have not found any records of EMC (CHESHIRE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EMC (CHESHIRE) 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 (71129 - Other engineering activities) as EMC (CHESHIRE) LIMITED are:

CAPITA SYMONDS LIMITED £ 2,316,152
HALCROW GROUP LIMITED £ 273,209
ARCADIS CONSULTING (UK) LIMITED £ 230,426
SWEETT (UK) LIMITED £ 216,430
JACOBS U.K. LIMITED £ 214,503
MICHAEL DYSON ASSOCIATES LIMITED £ 149,626
RIDER LEVETT BUCKNALL UK LIMITED £ 142,241
CAPITA PROPERTY AND INFRASTRUCTURE LIMITED £ 136,619
HAMSON BARRON SMITH LIMITED £ 132,228
PARSONS BRINCKERHOFF LTD £ 121,156
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
Outgoings
Business Rates/Property Tax
No properties were found where EMC (CHESHIRE) 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyEMC (CHESHIRE) LIMITEDEvent Date2013-04-02
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EMC (CHESHIRE) 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 EMC (CHESHIRE) 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.