Company Information for EMOVIS OPERATIONS LEEDS LTD
ST JOHN'S OFFICES, ALBION STREET, LEEDS, LS2 8LQ,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
EMOVIS OPERATIONS LEEDS LTD | ||||
Legal Registered Office | ||||
ST JOHN'S OFFICES ALBION STREET LEEDS LS2 8LQ | ||||
Previous Names | ||||
| ||||
Trading Names/Associated Names | ||||
|
Company Number | 08703645 | |
---|---|---|
Company ID Number | 08703645 | |
Date formed | 2013-09-24 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 24/09/2015 | |
Return next due | 22/10/2016 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB174301040 |
Last Datalog update: | 2024-11-05 14:35:52 |
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. |
Officer | Role | Date Appointed |
---|---|---|
THRINGS COMPANY SECRETARIAL LIMITED |
||
NEIL CONWAY |
||
JEROME COUZINEAU |
||
BERTRAND GORRÉE |
||
SANTIAGO RODRIGUEZ GUERRERO |
||
JOANNE ARETHA STOREY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NEIL CONWAY |
Company Secretary | ||
CHARLES HEWSON |
Company Secretary | ||
CHARLES EDWARD HEWSON |
Director | ||
FRANCOIS GAUTHEY |
Director | ||
PHILIPPE DUTHOIT |
Director | ||
JEAN-PASCAL RONDEAU |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NORTH SWINDON DEVELOPMENT COMPANY LIMITED | Company Secretary | 2018-06-21 | CURRENT | 1998-04-29 | Active | |
HAYDON DEVELOPMENT COMPANY LIMITED | Company Secretary | 2018-06-19 | CURRENT | 1987-07-08 | Active | |
SKOPE INDUSTRIES (UK) LIMITED | Company Secretary | 2018-02-07 | CURRENT | 1987-11-17 | Active | |
12 BRACKENBURY ROAD (MAINTENANCE) COMPANY LIMITED | Company Secretary | 2018-01-03 | CURRENT | 1982-09-17 | Active | |
ESSILOR EUROPEAN SHARED SERVICE CENTER LIMITED | Company Secretary | 2017-12-14 | CURRENT | 2003-12-15 | Liquidation | |
DENHAY FARMS LIMITED | Company Secretary | 2017-12-01 | CURRENT | 1952-02-07 | Active | |
ROAMERS & SEEKERS (UK) HOLDINGS LIMITED | Company Secretary | 2017-10-30 | CURRENT | 2017-10-30 | Active - Proposal to Strike off | |
SETARAM (UK) LIMITED | Company Secretary | 2017-10-25 | CURRENT | 1997-10-24 | Active - Proposal to Strike off | |
BBGR LIMITED | Company Secretary | 2017-10-17 | CURRENT | 2000-05-04 | Active | |
SOUTHERN HAMPSHIRE PRIMARY CARE ALLIANCE LIMITED | Company Secretary | 2017-09-20 | CURRENT | 2017-05-18 | Active | |
EMOVIS TAG UK LTD | Company Secretary | 2017-09-18 | CURRENT | 2015-12-21 | Active - Proposal to Strike off | |
DANFOSS POWER SOLUTIONS LIMITED | Company Secretary | 2017-09-08 | CURRENT | 1987-10-16 | Active | |
EMOVIS OPERATIONS MERSEY LTD | Company Secretary | 2017-07-21 | CURRENT | 2008-07-22 | Active | |
BEL OMBRE PROPERTIES LIMITED | Company Secretary | 2017-06-14 | CURRENT | 2013-07-05 | Active | |
14 CRESCENT LANE MANAGEMENT COMPANY LIMITED | Company Secretary | 2017-05-01 | CURRENT | 2015-07-07 | Active | |
NIMBYX UK LIMITED | Company Secretary | 2017-04-27 | CURRENT | 2015-07-27 | Active | |
CLARION (G.B.) LTD | Company Secretary | 2017-03-31 | CURRENT | 1980-04-18 | Liquidation | |
THRING TOWNSEND LIMITED | Company Secretary | 2017-03-15 | CURRENT | 1989-07-18 | Dissolved 2017-08-22 | |
TOWNSENDS (NOMINEES) LIMITED | Company Secretary | 2017-03-15 | CURRENT | 1993-12-09 | Dissolved 2017-10-17 | |
FORUM 98 LIMITED | Company Secretary | 2017-03-15 | CURRENT | 1992-11-17 | Active - Proposal to Strike off | |
BLUE FROG FINANCE LIMITED | Company Secretary | 2017-03-14 | CURRENT | 2017-03-14 | Active | |
WITHERS GERKE LIMITED | Company Secretary | 2017-02-15 | CURRENT | 1972-06-14 | Active - Proposal to Strike off | |
INTERNATIONAL HUMAN RESOURCES MANAGEMENT LIMITED | Company Secretary | 2015-01-01 | CURRENT | 2009-06-18 | Active | |
ORLEBAR BROWN LIMITED | Company Secretary | 2011-09-08 | CURRENT | 2005-07-07 | Active | |
86 ONSLOW GARDENS (FREEHOLD) LIMITED | Company Secretary | 2010-11-08 | CURRENT | 2003-12-17 | Active | |
THRINGS TRUSTEE COMPANY LIMITED | Company Secretary | 2010-08-24 | CURRENT | 2010-08-24 | Active | |
FORUM DIRECTORS LIMITED | Company Secretary | 2009-11-06 | CURRENT | 1991-05-02 | Dissolved 2017-10-17 | |
THE ROTI WALLAH LIMITED | Company Secretary | 2009-10-15 | CURRENT | 2009-10-15 | Dissolved 2017-04-25 | |
MILLER HARE LIMITED | Company Secretary | 2008-10-02 | CURRENT | 1992-07-17 | Active | |
SABRETOOTH LAW LIMITED | Company Secretary | 2008-09-30 | CURRENT | 2004-03-11 | Active | |
INDO BRITANNIA LIMITED | Company Secretary | 2008-02-28 | CURRENT | 2008-02-28 | Dissolved 2017-04-25 | |
48 PONT STREET LIMITED | Company Secretary | 2005-07-05 | CURRENT | 1996-07-04 | Active | |
NESCO PROJECTS LIMITED | Company Secretary | 2002-04-26 | CURRENT | 1925-10-07 | Active - Proposal to Strike off | |
NESCO INVESTMENTS LIMITED | Company Secretary | 2002-04-26 | CURRENT | 1981-12-17 | Active | |
L&P NOMINEES LIMITED | Company Secretary | 2001-11-01 | CURRENT | 2001-11-01 | Active | |
MEDIA CIRCLE TRAINING LIMITED | Company Secretary | 2000-01-05 | CURRENT | 2000-01-05 | Active | |
40/42 CRANLEY GARDENS MANAGEMENT LIMITED | Company Secretary | 1999-12-15 | CURRENT | 1996-08-06 | Active | |
BEATRICE OIL LIMITED | Company Secretary | 1998-08-05 | CURRENT | 1969-10-13 | Active | |
16 REDCLIFFE SQUARE LIMITED | Company Secretary | 1997-12-30 | CURRENT | 1997-12-30 | Active | |
80 TO 82 ONSLOW GARDENS LIMITED | Company Secretary | 1996-08-21 | CURRENT | 1996-08-07 | Active | |
29 TO 31 ONSLOW GARDENS LIMITED | Company Secretary | 1996-08-07 | CURRENT | 1996-06-07 | Active | |
EMOVIS TECHNOLOGIES UK LTD | Company Secretary | 1996-01-31 | CURRENT | 1987-02-20 | Active - Proposal to Strike off | |
BROADCAPITAL LIMITED | Company Secretary | 1992-01-29 | CURRENT | 1979-07-09 | Active | |
EMOVIS TECHNOLOGIES UK LTD | Director | 2013-11-13 | CURRENT | 1987-02-20 | Active - Proposal to Strike off | |
EMOVIS OPERATIONS MERSEY LTD | Director | 2010-10-31 | CURRENT | 2008-07-22 | Active | |
EMOVIS OPERATIONS MERSEY LTD | Director | 2015-07-21 | CURRENT | 2008-07-22 | Active | |
EMOVIS OPERATIONS MERSEY LTD | Director | 2018-03-05 | CURRENT | 2008-07-22 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 24/09/24, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/12/23 | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 24/09/23, WITH NO UPDATES | ||
CESSATION OF ATLANTIA SPA AS A PERSON OF SIGNIFICANT CONTROL | ||
PSC07 | CESSATION OF ATLANTIA SPA AS A PERSON OF SIGNIFICANT CONTROL | |
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
CONFIRMATION STATEMENT MADE ON 24/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 24/09/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/09/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
AP01 | DIRECTOR APPOINTED MR JOAQUIN SCHJAER ROSALES | |
AP01 | DIRECTOR APPOINTED MS ISABELLA GALEANO GARCIA | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
PSC02 | Notification of Hochtief Aktiengesellschaft as a person with significant control on 2018-08-06 | |
PSC05 | Change of details for Hochtief Aktiengesellschaft as a person with significant control on 2018-10-26 | |
PSC07 | CESSATION OF ABERTIS INFRAESTRUCTURAS SA AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/09/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL CONWAY | |
AP01 | DIRECTOR APPOINTED MR PABLO ÓDENA ROMEO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY ALICASTRO | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/09/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CH01 | Director's details changed for Mr Anthony Alicastro on 2019-02-21 | |
AP01 | DIRECTOR APPOINTED MR ANTHONY ALICASTRO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SANTIAGO RODRIGUEZ GUERRERO | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEROME COUZINEAU | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/09/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MS JOANNE ARETHA STOREY | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/09/17, WITH NO UPDATES | |
PSC05 | Change of details for Abertis Infraestructuras Sa as a person with significant control on 2016-04-06 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/10/17 FROM St John's Offices Albion Street Leeds | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
PSC02 | Notification of Abertis Infraestructuras Sa as a person with significant control on 2016-04-06 | |
PSC07 | CESSATION OF EMOVIS SAS AS A PERSON OF SIGNIFICANT CONTROL | |
TM02 | Termination of appointment of Neil Conway on 2017-07-21 | |
CH01 | Director's details changed for Mr Santiago Rodriguez Guerrero on 2017-08-22 | |
CH01 | Director's details changed for Mr Jerome Couzineau on 2017-07-21 | |
AP04 | Appointment of Thrings Company Secretarial Limited as company secretary on 2017-07-21 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 26/09/16 STATEMENT OF CAPITAL;GBP 10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MANAGING DIRECTOR NEIL CONWAY | |
AP03 | Appointment of Neil Conway as company secretary on 2016-09-01 | |
AP01 | DIRECTOR APPOINTED DIRECTOR BERTRAND GORRéE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES EDWARD HEWSON | |
TM02 | Termination of appointment of Charles Hewson on 2016-09-01 | |
RES15 | CHANGE OF NAME 20/05/2016 | |
CERTNM | Company name changed sanef operations LTD\certificate issued on 20/05/16 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 24/09/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR SANTIAGO RODRIGUEZ GUERRERO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEAN-PASCAL RONDEAU | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRANCOIS GAUTHEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIPPE DUTHOIT | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 24/09/14 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 24/09/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES EDWARD HEWSON / 02/06/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES EDWARD HEWSON / 02/06/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEROME COUZINEAU / 02/06/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCOIS GAUTHEY / 02/06/2014 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR CHARLES HEWSON / 02/06/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/06/2014 FROM UNIT 6 HORNBEAM HOUSE HORNBEAM PARK HOOKSTONE ROAD HARROGATE NORTH YORKSHIRE HG2 8QT ENGLAND | |
AA01 | CURREXT FROM 31/12/2013 TO 31/12/2014 | |
AP01 | DIRECTOR APPOINTED MR JEAN-PASCAL RONDEAU | |
AP01 | DIRECTOR APPOINTED MR PHILIPPE DUTHOIT | |
AA01 | CURRSHO FROM 30/09/2014 TO 31/12/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/10/2013 FROM UNIT 6 HORNBEAN HOUSE HORNBEAN PARK HOOKSTONE ROAD HARROGATE NORTH YORKSHIRE HG2 8QT ENGLAND | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
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.
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as EMOVIS OPERATIONS LEEDS LTD are:
Customer | Description | Contract award date | Value |
---|---|---|---|
Highways Agency | Highway toll services | 2013/09/26 | GBP 357,000,000 |
The Dartford River Crossing is a critical part of the Strategic Road Network in the South East of England. The A282 Dartford Crossing connects the two eastern orbital ends of the M25 carrying traffic over and under the River Thames. It also provides an essential link for local traffic joining the motorway. As part of the Spending Review announcement in October 2010 the Government stated its commitment to introduce ‘Free-Flow' charging at the Dartford Crossing. The Department for Transport Business Plan 2011-2015 dated November 2010 and updated most recently in May 2012 includes the “introduction of ‘Free-Flow' charging at the Dartford Crossing” which aims to reduce current levels of congestion by introducing newer technology and road layout changes that support a ‘free-flow' charging arrangement. The Highways Agency wishes to commence procurement for a Service Provider to deliver services in relation to the Dartford ‘Free-Flow' Charging (DFFC) Scheme. |
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. |