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

EMC FLEET INSTALLATIONS LIMITED

67c King Street, Knutsford, CHESHIRE, WA16 6DX,
Company Registration Number
07217838
Private Limited Company
Active

Company Overview

About Emc Fleet Installations Ltd
EMC FLEET INSTALLATIONS LIMITED was founded on 2010-04-09 and has its registered office in Knutsford. The organisation's status is listed as "Active". Emc Fleet Installations Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
EMC FLEET INSTALLATIONS LIMITED
 
Legal Registered Office
67c King Street
Knutsford
CHESHIRE
WA16 6DX
Other companies in PR9
 
Previous Names
DDL130 LIMITED29/06/2022
Filing Information
Company Number 07217838
Company ID Number 07217838
Date formed 2010-04-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-01-31
Account next due 2024-10-31
Latest return 2024-04-09
Return next due 2025-04-23
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-04-09 11:47:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EMC FLEET INSTALLATIONS 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 FLEET INSTALLATIONS LIMITED

Current Directors
Officer Role Date Appointed
JAMES PETER CLARKE
Director 2015-04-20
PETER HIGSON
Director 2010-06-09
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT IAN NELSON
Director 2010-04-12 2016-12-16
DEMETRIOS CHRISTOS HADJIGEORGIOU
Director 2010-04-12 2011-06-18
DANIEL JAMES DWYER
Director 2010-04-09 2010-04-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
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 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
JAMES PETER CLARKE EMC (CHESHIRE) LIMITED Director 2003-10-31 CURRENT 2003-06-05 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
2024-04-09CONFIRMATION STATEMENT MADE ON 09/04/24, WITH NO UPDATES
2023-09-19Unaudited abridged accounts made up to 2023-01-31
2023-04-20CONFIRMATION STATEMENT MADE ON 09/04/23, WITH NO UPDATES
2023-03-30REGISTERED OFFICE CHANGED ON 30/03/23 FROM Champion 71/73 Hoghton Street Southport Merseyside PR9 0PR
2022-06-29CERTNMCompany name changed DDL130 LIMITED\certificate issued on 29/06/22
2022-05-06CS01CONFIRMATION STATEMENT MADE ON 09/04/22, WITH NO UPDATES
2021-05-14CS01CONFIRMATION STATEMENT MADE ON 09/04/21, WITH UPDATES
2021-04-23MEM/ARTSARTICLES OF ASSOCIATION
2021-04-23SH08Change of share class name or designation
2021-04-23RES12Resolution of varying share rights or name
2021-03-02CH01Director's details changed for Mr Christopher Victor Clarke on 2021-03-02
2021-02-23AP01DIRECTOR APPOINTED MR CHRISTOPHER VICTOR CLARKE
2020-12-07SH03Purchase of own shares
2020-10-23SH06Cancellation of shares. Statement of capital on 2020-10-09 GBP 600
2020-10-23MEM/ARTSARTICLES OF ASSOCIATION
2020-10-23RES01ADOPT ARTICLES 23/10/20
2020-10-16TM01APPOINTMENT TERMINATED, DIRECTOR PETER HIGSON
2020-10-16PSC04Change of details for Mr. James Peter Clarke as a person with significant control on 2020-10-09
2020-09-28SH20Statement by Directors
2020-09-28SH19Statement of capital on 2020-09-28 GBP 1,000
2020-09-28CAP-SSSolvency Statement dated 07/09/20
2020-09-28RES13Resolutions passed:
  • Share premium account be reduced from 556,000 to 166,000. 07/09/2020
2020-07-29AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-04CS01CONFIRMATION STATEMENT MADE ON 09/04/20, WITH NO UPDATES
2019-09-02AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-23CS01CONFIRMATION STATEMENT MADE ON 09/04/19, WITH NO UPDATES
2018-07-13AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-13CS01CONFIRMATION STATEMENT MADE ON 09/04/18, WITH NO UPDATES
2017-05-03LATEST SOC03/05/17 STATEMENT OF CAPITAL;GBP 1000
2017-05-03CS01CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES
2017-05-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER HIGSON / 02/05/2017
2017-05-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PETER CLARKE / 02/05/2017
2016-12-22TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT IAN NELSON
2016-05-04AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-11LATEST SOC11/04/16 STATEMENT OF CAPITAL;GBP 1000
2016-04-11AR0109/04/16 ANNUAL RETURN FULL LIST
2015-08-27AP01DIRECTOR APPOINTED MR JAMES PETER CLARKE
2015-05-30AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-13LATEST SOC13/04/15 STATEMENT OF CAPITAL;GBP 1000
2015-04-13AR0109/04/15 ANNUAL RETURN FULL LIST
2014-06-19AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-09LATEST SOC09/04/14 STATEMENT OF CAPITAL;GBP 1000
2014-04-09AR0109/04/14 ANNUAL RETURN FULL LIST
2014-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/14 FROM Unit F2a Nasmyth Business Park James Nasmyth Way Patricroft Manchester M30 0SN
2013-08-06AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-26AR0109/04/13 ANNUAL RETURN FULL LIST
2013-04-26CH01Director's details changed for Mr Peter Higson on 2011-09-07
2012-10-30AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-25AR0109/04/12 ANNUAL RETURN FULL LIST
2011-11-01AA31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-12AA01Previous accounting period shortened from 30/04/11 TO 31/01/11
2011-08-20DISS40Compulsory strike-off action has been discontinued
2011-08-19AR0109/04/11 FULL LIST
2011-08-09TM01APPOINTMENT TERMINATED, DIRECTOR DEMETRIOS HADJIGEORGIOU
2011-08-09GAZ1FIRST GAZETTE
2010-08-19AD01REGISTERED OFFICE CHANGED ON 19/08/2010 FROM UNIT F2A NASMYTH BUSINESS PARK JAMES NASMYTH WAY PATRICROFT MANCHESTER M30 0SN
2010-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/2010 FROM LINDEN HOUSE COURT LODGE FARM WARREN ROAD CHELSFIELD KENT BR6 6ER UNITED KINGDOM
2010-08-11TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL DWYER
2010-08-06AP01DIRECTOR APPOINTED DEMETRIOS CHRISTOS HADJIGEORGIOU
2010-08-06AP01DIRECTOR APPOINTED MR PETER HIGSON
2010-07-13RES01ADOPT ARTICLES 18/06/2010
2010-07-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-07-13AP01DIRECTOR APPOINTED MR ROBERT IAN NELSON
2010-07-13SH0118/06/10 STATEMENT OF CAPITAL GBP 1000
2010-06-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-04-09NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to EMC FLEET INSTALLATIONS 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 EMC FLEET INSTALLATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-06-22 Outstanding VENTURE FINANCE PLC
Creditors
Creditors Due After One Year 2012-02-01 £ 715,330
Creditors Due Within One Year 2012-02-01 £ 67,200

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2020-01-31
Annual Accounts
2022-01-31

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 FLEET INSTALLATIONS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-02-01 £ 1,000
Current Assets 2012-02-01 £ 17,625
Debtors 2012-02-01 £ 17,625
Fixed Assets 2012-02-01 £ 1,320,577
Shareholder Funds 2012-02-01 £ 555,672

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EMC FLEET INSTALLATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EMC FLEET INSTALLATIONS LIMITED
Trademarks
We have not found any records of EMC FLEET INSTALLATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EMC FLEET INSTALLATIONS 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 (74990 - Non-trading company) as EMC FLEET INSTALLATIONS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where EMC FLEET INSTALLATIONS 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 EMC FLEET INSTALLATIONS 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 FLEET INSTALLATIONS 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.