Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EMR 2003
Company Information for

EMR 2003

SIRIUS HOUSE, DELTA CRESCENT, WESTBROOK, WARRINGTON, CHESHIRE, WA5 7NS,
Company Registration Number
04912228
Private Unlimited Company
Active - Proposal to Strike off

Company Overview

About Emr 2003
EMR 2003 was founded on 2003-09-25 and has its registered office in Warrington. The organisation's status is listed as "Active - Proposal to Strike off". Emr 2003 is a Private Unlimited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
EMR 2003
 
Legal Registered Office
SIRIUS HOUSE, DELTA CRESCENT
WESTBROOK
WARRINGTON
CHESHIRE
WA5 7NS
Other companies in WA5
 
Filing Information
Company Number 04912228
Company ID Number 04912228
Date formed 2003-09-25
Country 
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2022
Account next due 
Latest return 18/02/2016
Return next due 18/03/2017
Type of accounts DORMANT
Last Datalog update: 2024-01-09 07:57:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EMR 2003
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 EMR 2003

Current Directors
Officer Role Date Appointed
CHRISTOPHER JOHN TINSLEY
Company Secretary 2011-09-15
CHRISTOPHER PHILLIP SHEPPARD
Director 2007-11-20
ROBIN SHEPPARD
Director 2003-09-25
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN DAVID ILES
Director 2003-09-25 2017-10-12
NEIL ANDREW STINSON
Company Secretary 2008-06-02 2011-09-15
PHILLIP ROBERT SHEPPARD
Director 2003-09-25 2011-08-22
MICHAEL BLAKE HUGHES
Company Secretary 2005-10-24 2008-06-02
MICHAEL JOHN MAHER
Company Secretary 2005-05-01 2005-10-24
PETER THOMAS ARMER
Company Secretary 2003-09-25 2005-05-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2003-09-25 2003-09-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER PHILLIP SHEPPARD END OF LIFE VEHICLE LIMITED Director 2017-08-25 CURRENT 1964-05-12 Active
CHRISTOPHER PHILLIP SHEPPARD GD METAL RECYCLING LIMITED Director 2017-08-25 CURRENT 2004-12-10 Active - Proposal to Strike off
CHRISTOPHER PHILLIP SHEPPARD CUFE INVESTMENTS LIMITED Director 2017-08-25 CURRENT 2013-01-21 Active
CHRISTOPHER PHILLIP SHEPPARD GAD HOLDINGS LIMITED Director 2017-08-25 CURRENT 1998-02-17 Active
CHRISTOPHER PHILLIP SHEPPARD FOREMAN RECYCLING LIMITED Director 2017-08-25 CURRENT 1999-08-16 Active - Proposal to Strike off
CHRISTOPHER PHILLIP SHEPPARD HOLSTOCK LIMITED Director 2017-08-25 CURRENT 2005-02-01 Active
CHRISTOPHER PHILLIP SHEPPARD BROOMCO (3935) LIMITED Director 2017-08-25 CURRENT 2005-11-15 Active
CHRISTOPHER PHILLIP SHEPPARD RLMW REALISATIONS LIMITED Director 2017-08-25 CURRENT 1971-11-17 In Administration
CHRISTOPHER PHILLIP SHEPPARD PRAEDIUS UK (DEVELOPMENT) LIMITED Director 2016-06-20 CURRENT 2016-06-20 Active
CHRISTOPHER PHILLIP SHEPPARD PRAEDIUS UK (INDUSTRIAL) LIMITED Director 2016-06-20 CURRENT 2016-06-20 Active
CHRISTOPHER PHILLIP SHEPPARD EMR SWINDON LIMITED Director 2016-03-21 CURRENT 2011-03-29 Active - Proposal to Strike off
CHRISTOPHER PHILLIP SHEPPARD PRAEDIUS UK (NO 2) LIMITED Director 2015-08-27 CURRENT 2015-08-27 Active
CHRISTOPHER PHILLIP SHEPPARD PRAEDIUS UK (NO 1) LIMITED Director 2014-10-03 CURRENT 2014-10-03 Active
CHRISTOPHER PHILLIP SHEPPARD INVENENS LIMITED Director 2014-08-29 CURRENT 2014-08-29 Active
CHRISTOPHER PHILLIP SHEPPARD JOHN YOUNG (SUNDERLAND) LIMITED Director 2013-09-10 CURRENT 1946-10-03 Dissolved 2014-09-30
CHRISTOPHER PHILLIP SHEPPARD EUROPEAN METAL RECYCLING USA HOLDINGS LIMITED Director 2013-01-10 CURRENT 2013-01-10 Active
CHRISTOPHER PHILLIP SHEPPARD MBA POLYMERS UNITED KINGDOM LIMITED Director 2012-07-17 CURRENT 2007-12-18 Active
CHRISTOPHER PHILLIP SHEPPARD ECON EMR JV LIMITED Director 2010-05-20 CURRENT 2010-05-20 Dissolved 2017-04-04
CHRISTOPHER PHILLIP SHEPPARD INTERNATIONAL METAL RECYCLING UK LIMITED Director 2009-09-29 CURRENT 2009-09-29 Active - Proposal to Strike off
CHRISTOPHER PHILLIP SHEPPARD MOSSDALE METALS (DURHAM CITY) LIMITED Director 2009-09-11 CURRENT 1988-12-20 Active - Proposal to Strike off
CHRISTOPHER PHILLIP SHEPPARD INNOVATIVE ENVIRONMENTAL SOLUTIONS UK LTD Director 2009-07-20 CURRENT 2008-05-02 Active
CHRISTOPHER PHILLIP SHEPPARD T.HOLLOWAY & SONS(METALS)LIMITED Director 2008-06-25 CURRENT 1964-01-23 Active - Proposal to Strike off
CHRISTOPHER PHILLIP SHEPPARD C D JORDAN & SON (TRANSPORT) LIMITED Director 2007-11-20 CURRENT 1954-05-26 Active - Proposal to Strike off
CHRISTOPHER PHILLIP SHEPPARD C.D. JORDAN & SON LIMITED Director 2007-11-20 CURRENT 1972-02-07 Active
CHRISTOPHER PHILLIP SHEPPARD J.T. BROADHURST & SONS LIMITED Director 2007-11-20 CURRENT 1952-04-17 Active - Proposal to Strike off
CHRISTOPHER PHILLIP SHEPPARD E.BARNES & CO.,LIMITED Director 2007-11-20 CURRENT 1963-08-21 Active - Proposal to Strike off
CHRISTOPHER PHILLIP SHEPPARD EMR MIDLAND SHREDDERS LIMITED Director 2007-11-20 CURRENT 1971-07-27 Active
CHRISTOPHER PHILLIP SHEPPARD EUROPEAN METAL RECYCLING (DORMANT) LIMITED Director 2007-11-20 CURRENT 2006-02-24 Active
CHRISTOPHER PHILLIP SHEPPARD T LETHBRIDGE LIMITED Director 2007-11-20 CURRENT 1972-12-12 Active
CHRISTOPHER PHILLIP SHEPPARD MAYER ENVIRONMENTAL LTD. Director 2007-11-20 CURRENT 1997-07-01 Active
CHRISTOPHER PHILLIP SHEPPARD HENDERSON KERR LIMITED Director 2007-11-20 CURRENT 1952-12-20 Active
CHRISTOPHER PHILLIP SHEPPARD MEON VALLEY METALS LIMITED Director 2007-11-20 CURRENT 1957-10-25 Active - Proposal to Strike off
CHRISTOPHER PHILLIP SHEPPARD COOPER BARNES METALS LIMITED Director 2007-11-20 CURRENT 1929-04-23 Active
CHRISTOPHER PHILLIP SHEPPARD CLEVELAND METALS LIMITED Director 2007-11-20 CURRENT 1959-06-23 Active
CHRISTOPHER PHILLIP SHEPPARD MAYER PARRY RECYCLING LIMITED Director 2007-11-20 CURRENT 1990-05-30 Active
CHRISTOPHER PHILLIP SHEPPARD EMR EXPORTS LIMITED Director 2007-11-20 CURRENT 1997-12-10 Active
CHRISTOPHER PHILLIP SHEPPARD EVER 1052 LIMITED Director 2007-11-20 CURRENT 1998-10-16 Active
CHRISTOPHER PHILLIP SHEPPARD EUROPEAN METAL RECYCLING (INTERNATIONAL) LIMITED Director 2007-11-20 CURRENT 2006-01-27 Active
CHRISTOPHER PHILLIP SHEPPARD EUROPEAN METAL RECYCLING (USA) LIMITED Director 2007-11-20 CURRENT 2006-02-24 Active
CHRISTOPHER PHILLIP SHEPPARD PREMIER GRANULES UK LIMITED Director 2007-11-20 CURRENT 2007-05-10 Active - Proposal to Strike off
CHRISTOPHER PHILLIP SHEPPARD HENDERSON KERR (SCRAP PROCESSORS) LIMITED Director 2007-11-20 CURRENT 1985-05-30 Active - Proposal to Strike off
CHRISTOPHER PHILLIP SHEPPARD ROBINSON SHIPPING SERVICES LIMITED Director 2007-11-20 CURRENT 1989-05-19 Active - Proposal to Strike off
CHRISTOPHER PHILLIP SHEPPARD SMITH AND COMPANY (HOLDINGS) LIMITED Director 2007-11-20 CURRENT 1951-06-23 Active - Proposal to Strike off
CHRISTOPHER PHILLIP SHEPPARD SCRAP PROCESSING (PORTSMOUTH) LIMITED Director 2007-11-20 CURRENT 1970-04-24 Active - Proposal to Strike off
CHRISTOPHER PHILLIP SHEPPARD SHEPPARD GROUP LIMITED Director 2007-11-20 CURRENT 1978-10-26 Active
CHRISTOPHER PHILLIP SHEPPARD SMITH AND COMPANY (BEDFORD) LIMITED Director 2007-11-20 CURRENT 1979-01-22 Active
CHRISTOPHER PHILLIP SHEPPARD SHEPPARDS WASTE RECOVERY SERVICES (ROCHDALE) LIMITED Director 2007-11-20 CURRENT 1980-04-09 Active - Proposal to Strike off
CHRISTOPHER PHILLIP SHEPPARD ROBINSON GROUP LTD Director 2007-11-20 CURRENT 1961-11-02 Active
CHRISTOPHER PHILLIP SHEPPARD MAYER PARRY (EAST ANGLIA) LIMITED Director 2007-11-20 CURRENT 1940-11-28 Active
CHRISTOPHER PHILLIP SHEPPARD MAYER PARRY RECYCLING (HOLDINGS) LIMITED Director 2007-11-20 CURRENT 1973-05-24 Active
CHRISTOPHER PHILLIP SHEPPARD COOPERS METALS (HOLDINGS) LIMITED Director 2007-11-20 CURRENT 1953-04-20 Active
CHRISTOPHER PHILLIP SHEPPARD MOUNTSTAR METAL CORPORATION LIMITED Director 2007-11-20 CURRENT 1968-10-25 Active
CHRISTOPHER PHILLIP SHEPPARD JORDANS (NEWHAVEN) LIMITED Director 2007-11-20 CURRENT 1982-01-11 Active
CHRISTOPHER PHILLIP SHEPPARD COOPERS HOLDINGS LIMITED Director 2007-11-20 CURRENT 1982-06-29 Active
CHRISTOPHER PHILLIP SHEPPARD EMR SHIPPING LIMITED Director 2007-11-20 CURRENT 1985-02-06 Active
CHRISTOPHER PHILLIP SHEPPARD JACKSON DUNN LIMITED Director 2007-11-20 CURRENT 1985-05-09 Active - Proposal to Strike off
CHRISTOPHER PHILLIP SHEPPARD EUROPEAN METAL RECYCLING LIMITED Director 2007-11-20 CURRENT 1994-08-02 Active
CHRISTOPHER PHILLIP SHEPPARD ISLAND RECYCLING LIMITED Director 2007-11-20 CURRENT 1995-07-27 Active - Proposal to Strike off
ROBIN SHEPPARD PRAEDIUS UK (DEVELOPMENT) LIMITED Director 2016-06-20 CURRENT 2016-06-20 Active
ROBIN SHEPPARD PRAEDIUS UK (INDUSTRIAL) LIMITED Director 2016-06-20 CURRENT 2016-06-20 Active
ROBIN SHEPPARD PRAEDIUS UK (NO 2) LIMITED Director 2015-08-27 CURRENT 2015-08-27 Active
ROBIN SHEPPARD E.BARNES & CO.,LIMITED Director 2014-11-14 CURRENT 1963-08-21 Active - Proposal to Strike off
ROBIN SHEPPARD T LETHBRIDGE LIMITED Director 2014-11-14 CURRENT 1972-12-12 Active
ROBIN SHEPPARD MAYER PARRY RECYCLING LIMITED Director 2014-11-14 CURRENT 1990-05-30 Active
ROBIN SHEPPARD EVER 1052 LIMITED Director 2014-11-14 CURRENT 1998-10-16 Active
ROBIN SHEPPARD SMITH AND COMPANY (HOLDINGS) LIMITED Director 2014-11-14 CURRENT 1951-06-23 Active - Proposal to Strike off
ROBIN SHEPPARD ROBINSON GROUP LTD Director 2014-11-14 CURRENT 1961-11-02 Active
ROBIN SHEPPARD MOUNTSTAR METAL CORPORATION LIMITED Director 2014-11-14 CURRENT 1968-10-25 Active
ROBIN SHEPPARD PRAEDIUS UK (NO 1) LIMITED Director 2014-10-03 CURRENT 2014-10-03 Active
ROBIN SHEPPARD PRAEDIUS LTD. Director 2014-08-05 CURRENT 2014-07-09 Active
ROBIN SHEPPARD AUSURUS GROUP LTD Director 2014-08-05 CURRENT 2014-07-09 Active
ROBIN SHEPPARD JACKSON DUNN LIMITED Director 1994-11-08 CURRENT 1985-05-09 Active - Proposal to Strike off
ROBIN SHEPPARD EUROPEAN METAL RECYCLING LIMITED Director 1994-09-26 CURRENT 1994-08-02 Active
ROBIN SHEPPARD SHEPPARD GROUP LIMITED Director 1992-03-22 CURRENT 1978-10-26 Active
ROBIN SHEPPARD SHEPPARDS WASTE RECOVERY SERVICES (ROCHDALE) LIMITED Director 1992-03-22 CURRENT 1980-04-09 Active - Proposal to Strike off

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
2024-01-09SECOND GAZETTE not voluntary dissolution
2023-10-24FIRST GAZETTE notice for voluntary strike-off
2023-10-13Application to strike the company off the register
2023-09-21ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-11-09CONFIRMATION STATEMENT MADE ON 09/11/22, WITH NO UPDATES
2022-11-09CS01CONFIRMATION STATEMENT MADE ON 09/11/22, WITH NO UPDATES
2022-09-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-08-30DIRECTOR APPOINTED MR KEVIN FAIRCLOUGH
2022-08-30AP01DIRECTOR APPOINTED MR KEVIN FAIRCLOUGH
2021-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES
2021-09-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-12-17CS01CONFIRMATION STATEMENT MADE ON 17/12/20, WITH NO UPDATES
2020-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-01-03CS01CONFIRMATION STATEMENT MADE ON 03/01/20, WITH NO UPDATES
2019-10-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-01-08CS01CONFIRMATION STATEMENT MADE ON 08/01/19, WITH UPDATES
2018-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-01-23LATEST SOC23/01/18 STATEMENT OF CAPITAL;GBP 33639.94
2018-01-23CS01CONFIRMATION STATEMENT MADE ON 23/01/18, WITH UPDATES
2017-11-13TM01APPOINTMENT TERMINATED, DIRECTOR COLIN DAVID ILES
2017-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-02-03LATEST SOC03/02/17 STATEMENT OF CAPITAL;GBP 33639.94
2017-02-03CS01CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES
2016-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-03-08LATEST SOC08/03/16 STATEMENT OF CAPITAL;GBP 33639.94
2016-03-08AR0118/02/16 ANNUAL RETURN FULL LIST
2015-10-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-13LATEST SOC13/03/15 STATEMENT OF CAPITAL;GBP 33639.94
2015-03-13AR0118/02/15 ANNUAL RETURN FULL LIST
2014-09-22AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-17CH01Director's details changed for Colin David Iles on 2013-09-30
2014-03-10LATEST SOC10/03/14 STATEMENT OF CAPITAL;GBP 33639.94
2014-03-10AR0118/02/14 ANNUAL RETURN FULL LIST
2013-10-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-28AR0118/02/13 ANNUAL RETURN FULL LIST
2012-07-23AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-29AR0118/02/12 ANNUAL RETURN FULL LIST
2011-10-11AUDAUDITOR'S RESIGNATION
2011-09-29AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-16TM02APPOINTMENT TERMINATION COMPANY SECRETARY NEIL STINSON
2011-09-15AP03Appointment of Christopher John Tinsley as company secretary
2011-08-31TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP SHEPPARD
2011-03-10AR0118/02/11 ANNUAL RETURN FULL LIST
2010-09-28AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-25AR0118/02/10 ANNUAL RETURN FULL LIST
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN DAVID ILES / 01/10/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN SHEPPARD / 01/10/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN SHEPPARD / 07/11/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP ROBERT SHEPPARD / 01/10/2009
2009-10-31AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PHILLIP SHEPPARD / 01/10/2009
2009-10-14CH03SECRETARY'S CHANGE OF PARTICULARS / NEIL ANDREW STINSON / 01/10/2009
2009-02-19363aRETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS
2008-10-31AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-09288aSECRETARY APPOINTED NEIL STINSON
2008-06-02288bAPPOINTMENT TERMINATED SECRETARY MICHAEL HUGHES
2008-04-08288cDIRECTOR'S CHANGE OF PARTICULARS / COLIN ILES / 31/03/2008
2008-02-19363aRETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS
2007-12-02288aNEW DIRECTOR APPOINTED
2007-11-12288cDIRECTOR'S PARTICULARS CHANGED
2007-11-03AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-28288cDIRECTOR'S PARTICULARS CHANGED
2007-02-23363aRETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS
2006-12-20AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-23287REGISTERED OFFICE CHANGED ON 23/02/06 FROM: SIRIUS HOUSE DELTA CRESCENT WESTBROOK WARRINGTON LANCASHIRE WA5 7NS
2006-02-23363aRETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS
2005-12-21AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-25288bSECRETARY RESIGNED
2005-10-25288aNEW SECRETARY APPOINTED
2005-05-13288aNEW SECRETARY APPOINTED
2005-05-13288bSECRETARY RESIGNED
2005-03-11363sRETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS
2004-10-20363(288)DIRECTOR'S PARTICULARS CHANGED
2004-10-20363sRETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS
2004-03-08RES13RE: SHARE PREMIUM ACCOU 14/10/03
2003-10-14225ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/12/04
2003-10-05288bSECRETARY RESIGNED
2003-09-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to EMR 2003 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 EMR 2003
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EMR 2003 does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

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 EMR 2003

Intangible Assets
Patents
We have not found any records of EMR 2003 registering or being granted any patents
Domain Names
We do not have the domain name information for EMR 2003
Trademarks
We have not found any records of EMR 2003 registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EMR 2003. 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 (82990 - Other business support service activities n.e.c.) as EMR 2003 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 EMR 2003 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 EMR 2003 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 EMR 2003 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.