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

EMENEX LIMITED

OFFICE FF10 BROOKLANDS HOUSE, 58 MARLBOROUGH ROAD, LANCING, WEST SUSSEX, BN15 8AF,
Company Registration Number
06458771
Private Limited Company
Active

Company Overview

About Emenex Ltd
EMENEX LIMITED was founded on 2007-12-20 and has its registered office in Lancing. The organisation's status is listed as "Active". Emenex Limited is a Private Limited Company registered in ENGLAND 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
EMENEX LIMITED
 
Legal Registered Office
OFFICE FF10 BROOKLANDS HOUSE
58 MARLBOROUGH ROAD
LANCING
WEST SUSSEX
BN15 8AF
Other companies in RH14
 
Previous Names
NOVATIONS UK LIMITED27/01/2010
Filing Information
Company Number 06458771
Company ID Number 06458771
Date formed 2007-12-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 20/12/2015
Return next due 17/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB935648686  
Last Datalog update: 2024-01-09 07:08:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EMENEX LIMITED
The accountancy firm based at this address is CLARITY ACCOUNTING 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 EMENEX LIMITED
The following companies were found which have the same name as EMENEX LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EMENEX CORP. 193 MEAD STREET Westchester WACCABUC NY 10597 Active Company formed on the 1965-06-25

Company Officers of EMENEX LIMITED

Current Directors
Officer Role Date Appointed
DAVID RICHARD EVANS
Company Secretary 2008-01-02
ALISTAIR NISBET AITCHISON
Director 2007-12-20
JONATHAN DAVID BROADHURST
Director 2008-01-02
DAVID RICHARD EVANS
Director 2008-01-02
ANDREW JOHN HAIGH
Director 2008-01-02
BEVERLEY JANE HESLIN
Director 2011-01-01
JOHN SCHONEGEVEL
Director 2008-01-02
STEPHEN JOHN SHORT
Director 2008-01-02
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL BENNETT
Director 2008-01-02 2011-04-30
CLARITY SECRETARIAL LTD
Company Secretary 2007-12-20 2008-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALISTAIR NISBET AITCHISON EPIC SQUARED LIMITED Director 2014-02-14 CURRENT 2014-02-14 Active - Proposal to Strike off
ALISTAIR NISBET AITCHISON AITCHISON ASSOCIATES LIMITED Director 2001-02-13 CURRENT 2001-02-13 Active
JONATHAN DAVID BROADHURST EPIC SQUARED LIMITED Director 2014-02-14 CURRENT 2014-02-14 Active - Proposal to Strike off
JONATHAN DAVID BROADHURST JHURST 2013 LTD Director 2013-04-09 CURRENT 2013-04-09 Dissolved 2013-10-15
JONATHAN DAVID BROADHURST IGNITE DEVELOPMENT & LEARNING LTD Director 2002-05-10 CURRENT 2002-04-25 Dissolved 2016-11-29
ANDREW JOHN HAIGH BUSINESS CHANGE MASTERS LIMITED Director 2017-07-25 CURRENT 2017-07-25 Active - Proposal to Strike off
ANDREW JOHN HAIGH BIDSTREAM LIMITED Director 2014-09-09 CURRENT 2014-09-09 Dissolved 2017-10-31
ANDREW JOHN HAIGH SIXFOLD INTERNATIONAL LTD Director 2005-12-06 CURRENT 2005-12-06 Active
ANDREW JOHN HAIGH SIXFOLD LIMITED Director 1991-08-24 CURRENT 1990-08-24 Active
BEVERLEY JANE HESLIN EPIC SQUARED LIMITED Director 2014-02-14 CURRENT 2014-02-14 Active - Proposal to Strike off
JOHN SCHONEGEVEL EPIC SQUARED LIMITED Director 2014-02-14 CURRENT 2014-02-14 Active - Proposal to Strike off
STEPHEN JOHN SHORT EPIC SQUARED LIMITED Director 2014-02-14 CURRENT 2014-02-14 Active - Proposal to Strike off
STEPHEN JOHN SHORT TEAM AGILITY UK LIMITED Director 2003-03-12 CURRENT 2003-03-12 Dissolved 2018-02-13

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
2024-01-02CONFIRMATION STATEMENT MADE ON 20/12/23, WITH NO UPDATES
2023-08-09APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN SHORT
2022-12-20CONFIRMATION STATEMENT MADE ON 20/12/22, WITH NO UPDATES
2022-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/22, WITH NO UPDATES
2022-10-0531/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-05AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22CONFIRMATION STATEMENT MADE ON 20/12/21, WITH NO UPDATES
2021-12-22CS01CONFIRMATION STATEMENT MADE ON 20/12/21, WITH NO UPDATES
2021-12-08AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-24AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-23CS01CONFIRMATION STATEMENT MADE ON 20/12/20, WITH NO UPDATES
2020-01-15CS01CONFIRMATION STATEMENT MADE ON 20/12/19, WITH NO UPDATES
2019-12-02AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 20/12/18, WITH NO UPDATES
2018-12-17AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-30TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN DAVID BROADHURST
2018-10-30PSC07CESSATION OF JONATHAN DAVID BROADHURST AS A PERSON OF SIGNIFICANT CONTROL
2018-08-20AD01REGISTERED OFFICE CHANGED ON 20/08/18 FROM Buckingham House Myrtle Lane Billingshurst West Sussex RH14 9SG
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 20/12/17, WITH NO UPDATES
2017-12-18AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 700
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES
2016-12-15AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-15LATEST SOC15/01/16 STATEMENT OF CAPITAL;GBP 700
2016-01-15AR0120/12/15 ANNUAL RETURN FULL LIST
2015-12-22AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-24CH01Director's details changed for Mr Stephen John Short on 2015-09-01
2015-01-16LATEST SOC16/01/15 STATEMENT OF CAPITAL;GBP 700
2015-01-16AR0120/12/14 ANNUAL RETURN FULL LIST
2014-12-17AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-16LATEST SOC16/01/14 STATEMENT OF CAPITAL;GBP 700
2014-01-16AR0120/12/13 ANNUAL RETURN FULL LIST
2013-12-18AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-23AR0120/12/12 ANNUAL RETURN FULL LIST
2012-12-20AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-08AR0120/12/11 ANNUAL RETURN FULL LIST
2012-01-03AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-15TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BENNETT
2011-03-10AP01DIRECTOR APPOINTED BEVERLEY JANE HESLIN
2011-01-18AR0120/12/10 ANNUAL RETURN FULL LIST
2011-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/11 FROM the Base Daux Road Billingshurst West Sussex RH14 9SJ
2010-11-25AA31/03/10 TOTAL EXEMPTION SMALL
2010-01-27RES15CHANGE OF NAME 01/12/2009
2010-01-27CERTNMCOMPANY NAME CHANGED NOVATIONS UK LIMITED CERTIFICATE ISSUED ON 27/01/10
2010-01-27CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-12-30AR0120/12/09 FULL LIST
2009-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN SHORT / 30/12/2009
2009-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN SCHONEGEVEL / 30/12/2009
2009-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID RICHARD EVANS / 30/12/2009
2009-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DAVID BROADHURST / 30/12/2009
2009-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BENNETT / 30/12/2009
2009-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR NISBET AITCHISON / 30/12/2009
2009-10-19AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-04225CURREXT FROM 31/12/2008 TO 31/03/2009
2009-01-06363aRETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS
2008-09-08287REGISTERED OFFICE CHANGED ON 08/09/2008 FROM BANK HOUSE, 5 HIGH STREET BLETCHINGLEY SURREY RH1 4PB
2008-02-2888(2)AD 14/02/08 GBP SI 699@1=699 GBP IC 1/700
2008-02-20288aNEW DIRECTOR APPOINTED
2008-02-19288aNEW DIRECTOR APPOINTED
2008-02-19288aNEW DIRECTOR APPOINTED
2008-02-19288aNEW DIRECTOR APPOINTED
2008-02-19288aNEW DIRECTOR APPOINTED
2008-02-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2008-02-14288bSECRETARY RESIGNED
2007-12-20NEWINCINCORPORATION 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 EMENEX 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 EMENEX LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EMENEX LIMITED 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.

Creditors
Creditors Due After One Year 2012-04-01 £ 0
Creditors Due Within One Year 2012-04-01 £ 74,041
Provisions For Liabilities Charges 2012-04-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 EMENEX LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 700
Cash Bank In Hand 2012-04-01 £ 2,243
Current Assets 2012-04-01 £ 74,104
Debtors 2012-04-01 £ 71,861
Shareholder Funds 2012-04-01 £ 63

Debtors and other cash assets

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