Lubberhedges Lane, Stebbing
Dunmow
Essex
CM6 3BU
Director Name | Mr Matthew Stephen Allerton-Austin |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | English |
Status | Current |
Appointed | 31 March 2011(13 years, 8 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Electrical Engineer |
Country of Residence | England |
Correspondence Address | Riverside Business Park Stoney Common Road Stansted Mountfitchet Essex CM24 8PL |
Secretary Name | Mrs Linda Christine Allerton-Austin |
---|---|
Status | Current |
Appointed | 31 March 2011(13 years, 8 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Company Director |
Correspondence Address | Riverside Business Park Stoney Common Road Stansted Mountfitchet Essex CM24 8PL |
Director Name | Mr Stephen Roy Allerton-Austin |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2018(20 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | Riverside Business Park Stoney Common Road Stansted Mountfitchet Essex CM24 8PL |
Secretary Name | Stephen Roy Allerton Austin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1997(same day as company formation) |
Role | Engineer |
Correspondence Address | The Spinney 5a Blythwood Gardens Stansted Essex CM24 8HG |
Director Name | Hildebrand Richard Horace McCulloch |
---|---|
Date of Birth | March 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1998(10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 June 2001) |
Role | Chartered Engineer |
Correspondence Address | Strickland Manor Farm Yoxford Saxmundham Suffolk IP17 3JD |
Secretary Name | Shirley Anne Burgess |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 1999(1 year, 7 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 31 March 2011) |
Role | Company Director |
Correspondence Address | 44 The Street Braughing Ware Hertfordshire SG11 2QR |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 1997(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 1997(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Website | emeryelectrical.co.uk |
---|---|
Telephone | 01279 647799 |
Telephone region | Bishops Stortford |
Registered Address | Riverside Business Park Stoney Common Road Stansted Mountfitchet Essex CM24 8PL |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Stansted Mountfitchet |
Ward | Stansted South & Birchanger |
Built Up Area | Stansted Mountfitchet |
1 at £1 | Mr Stephen Allerton-austin 50.00% Ordinary |
---|---|
1 at £1 | Mrs Linda Allerton-austin 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £367,237 |
Cash | £264,321 |
Current Liabilities | £40,898 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
2 March 1998 | Delivered on: 21 March 1998 Persons entitled: Emc Consultants Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All bank accounts held by the company with lloyds bank and all assets to include work in progress sales ledger balances stock in trade vehicles plant and equipment etc. Outstanding |
---|
8 September 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
---|---|
20 March 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
2 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
5 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
12 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
12 March 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
28 January 2018 | Appointment of Mr Stephen Roy Allerton-Austin as a director on 22 January 2018 (2 pages) |
25 July 2017 | Notification of Linda Christine Allerton-Austin as a person with significant control on 30 June 2017 (2 pages) |
25 July 2017 | Notification of Linda Christine Allerton-Austin as a person with significant control on 30 June 2017 (2 pages) |
19 July 2017 | Change of details for Mr Stephen Roy Allerton-Austin as a person with significant control on 30 June 2017 (2 pages) |
19 July 2017 | Cessation of Stephen Roy Allerton-Austin as a person with significant control on 30 June 2017 (1 page) |
19 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
19 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
19 July 2017 | Cessation of Stephen Roy Allerton-Austin as a person with significant control on 30 June 2017 (1 page) |
19 July 2017 | Change of details for Mr Stephen Roy Allerton-Austin as a person with significant control on 30 June 2017 (2 pages) |
6 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
6 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
14 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
14 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
21 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
21 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
12 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-12
|
12 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-12
|
24 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
24 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
30 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
10 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
10 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
3 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
3 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
6 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
6 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Total exemption full accounts made up to 30 June 2011 (9 pages) |
3 April 2012 | Total exemption full accounts made up to 30 June 2011 (9 pages) |
5 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Total exemption full accounts made up to 30 June 2010 (10 pages) |
6 April 2011 | Total exemption full accounts made up to 30 June 2010 (10 pages) |
31 March 2011 | Appointment of Mrs Linda Christine Allerton-Austin as a secretary (1 page) |
31 March 2011 | Appointment of Mr Matthew Stephen Allerton-Austin as a director (2 pages) |
31 March 2011 | Appointment of Mr Matthew Stephen Allerton-Austin as a director (2 pages) |
31 March 2011 | Termination of appointment of Shirley Burgess as a secretary (1 page) |
31 March 2011 | Termination of appointment of Shirley Burgess as a secretary (1 page) |
31 March 2011 | Appointment of Mrs Linda Christine Allerton-Austin as a secretary (1 page) |
20 July 2010 | Director's details changed for Linda Christine Allerton Austin on 30 June 2010 (2 pages) |
20 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Director's details changed for Linda Christine Allerton Austin on 30 June 2010 (2 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
30 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
30 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
6 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
6 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
10 July 2008 | Return made up to 30/06/08; full list of members (3 pages) |
10 July 2008 | Return made up to 30/06/08; full list of members (3 pages) |
2 May 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
2 May 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
17 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
17 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
10 May 2007 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
10 May 2007 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
1 August 2006 | Return made up to 30/06/06; full list of members (2 pages) |
1 August 2006 | Return made up to 30/06/06; full list of members (2 pages) |
31 March 2006 | Full accounts made up to 30 June 2005 (11 pages) |
31 March 2006 | Full accounts made up to 30 June 2005 (11 pages) |
7 July 2005 | Return made up to 30/06/05; full list of members (6 pages) |
7 July 2005 | Return made up to 30/06/05; full list of members (6 pages) |
5 May 2005 | Full accounts made up to 30 June 2004 (10 pages) |
5 May 2005 | Full accounts made up to 30 June 2004 (10 pages) |
6 July 2004 | Return made up to 30/06/04; full list of members (6 pages) |
6 July 2004 | Return made up to 30/06/04; full list of members (6 pages) |
7 May 2004 | Full accounts made up to 30 June 2003 (10 pages) |
7 May 2004 | Full accounts made up to 30 June 2003 (10 pages) |
4 July 2003 | Return made up to 30/06/03; full list of members (6 pages) |
4 July 2003 | Return made up to 30/06/03; full list of members (6 pages) |
9 April 2003 | Full accounts made up to 30 June 2002 (10 pages) |
9 April 2003 | Full accounts made up to 30 June 2002 (10 pages) |
5 July 2002 | Return made up to 30/06/02; full list of members (6 pages) |
5 July 2002 | Return made up to 30/06/02; full list of members (6 pages) |
3 May 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
3 May 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
11 July 2001 | Director resigned (1 page) |
11 July 2001 | Director resigned (1 page) |
6 July 2001 | Return made up to 30/06/01; full list of members
|
6 July 2001 | Return made up to 30/06/01; full list of members
|
3 May 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
3 May 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
5 July 2000 | Return made up to 30/06/00; full list of members (6 pages) |
5 July 2000 | Return made up to 30/06/00; full list of members (6 pages) |
3 May 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
3 May 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
24 June 1999 | Return made up to 30/06/99; no change of members (4 pages) |
24 June 1999 | Return made up to 30/06/99; no change of members (4 pages) |
23 February 1999 | New secretary appointed (2 pages) |
23 February 1999 | Secretary resigned (1 page) |
23 February 1999 | New secretary appointed (2 pages) |
23 February 1999 | Secretary resigned (1 page) |
24 November 1998 | Accounts for a small company made up to 30 June 1998 (5 pages) |
24 November 1998 | Accounts for a small company made up to 30 June 1998 (5 pages) |
26 July 1998 | Registered office changed on 26/07/98 from: 111 london road sawbridgeworth hertfordshire CM21 9JL (1 page) |
26 July 1998 | Registered office changed on 26/07/98 from: 111 london road sawbridgeworth hertfordshire CM21 9JL (1 page) |
20 July 1998 | Return made up to 30/06/98; full list of members (6 pages) |
20 July 1998 | Return made up to 30/06/98; full list of members (6 pages) |
30 May 1998 | New director appointed (2 pages) |
30 May 1998 | New director appointed (2 pages) |
21 March 1998 | Particulars of mortgage/charge (3 pages) |
21 March 1998 | Particulars of mortgage/charge (3 pages) |
27 October 1997 | Accounting reference date shortened from 31/07/98 to 30/06/98 (1 page) |
27 October 1997 | Accounting reference date shortened from 31/07/98 to 30/06/98 (1 page) |
8 September 1997 | Registered office changed on 08/09/97 from: 5A blythwood gardens stansted essex CM24 8HG (1 page) |
8 September 1997 | Registered office changed on 08/09/97 from: 5A blythwood gardens stansted essex CM24 8HG (1 page) |
29 August 1997 | Company name changed emery electrical services limite d\certificate issued on 01/09/97 (2 pages) |
29 August 1997 | Company name changed emery electrical services limite d\certificate issued on 01/09/97 (2 pages) |
18 July 1997 | Registered office changed on 18/07/97 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page) |
18 July 1997 | New director appointed (2 pages) |
18 July 1997 | New director appointed (2 pages) |
18 July 1997 | Registered office changed on 18/07/97 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page) |
18 July 1997 | Secretary resigned (1 page) |
18 July 1997 | New secretary appointed (2 pages) |
18 July 1997 | Director resigned (1 page) |
18 July 1997 | Director resigned (1 page) |
18 July 1997 | New secretary appointed (2 pages) |
18 July 1997 | Secretary resigned (1 page) |
14 July 1997 | Incorporation (12 pages) |
14 July 1997 | Incorporation (12 pages) |