Company NameEmission Control Limited
DirectorsPaul Malcolm Clague and Sophia Naa Fofo Clague
Company StatusActive
Company Number06793453
CategoryPrivate Limited Company
Incorporation Date16 January 2009(15 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameMr Paul Malcolm Clague
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 9 Harold Close Harold Close
The Pinnacles
Harlow
Essex
CM19 5TH
Director NameMrs Sophia Naa Fofo Clague
Date of BirthJune 1977 (Born 46 years ago)
NationalityGhanaian
StatusCurrent
Appointed05 November 2018(9 years, 9 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 9 Harold Close Harold Close
The Pinnacles
Harlow
Essex
CM19 5TH
Director NameMr Gerard De Botton
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2009(3 days after company formation)
Appointment Duration1 year, 9 months (resigned 19 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Townsend Avenue
London
N14 7HJ
Director NameMrs Christine Margaret Rolph
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2009(3 days after company formation)
Appointment Duration9 years, 5 months (resigned 09 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Wingate Drive
Ampthill
Bedford
MK45 2XF

Contact

Websiteemissioncontroluk.com

Location

Registered AddressUnit 9 Harold Close Harold Close
The Pinnacles
Harlow
Essex
CM19 5TH
RegionEast of England
ConstituencyHarlow
CountyEssex
WardLittle Parndon and Hare Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

75 at £1Gee & Garnham LTD
75.00%
Ordinary
5 at £1Christine Margaret Rolph
5.00%
Ordinary
20 at £1Paul Malcolm Clague
20.00%
Ordinary

Financials

Year2014
Net Worth-£157,226
Cash£14,808
Current Liabilities£248,698

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return16 January 2024 (4 months ago)
Next Return Due30 January 2025 (8 months, 2 weeks from now)

Filing History

22 February 2021Confirmation statement made on 16 January 2021 with updates (5 pages)
16 February 2021Director's details changed for Mr Paul Malcolm Clague on 4 January 2021 (2 pages)
20 May 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
17 January 2020Confirmation statement made on 16 January 2020 with updates (4 pages)
26 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
28 January 2019Confirmation statement made on 16 January 2019 with updates (5 pages)
21 January 2019Director's details changed for Ms Sophia Naa Fofo Boadu on 1 January 2019 (2 pages)
17 January 2019Director's details changed for Mr Paul Malcolm Clague on 1 January 2019 (2 pages)
5 November 2018Appointment of Ms Sophia Naa Fofo Boadu as a director on 5 November 2018 (2 pages)
9 July 2018Termination of appointment of Christine Margaret Rolph as a director on 9 July 2018 (1 page)
27 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
24 January 2018Confirmation statement made on 16 January 2018 with updates (4 pages)
24 January 2018Director's details changed for Mr Paul Malcolm Clague on 1 January 2018 (2 pages)
15 May 2017Total exemption full accounts made up to 30 September 2016 (11 pages)
15 May 2017Total exemption full accounts made up to 30 September 2016 (11 pages)
2 February 2017Confirmation statement made on 16 January 2017 with updates (6 pages)
2 February 2017Confirmation statement made on 16 January 2017 with updates (6 pages)
31 August 2016Compulsory strike-off action has been discontinued (1 page)
31 August 2016Compulsory strike-off action has been discontinued (1 page)
30 August 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
30 August 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
8 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(4 pages)
8 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(4 pages)
8 February 2016Director's details changed for Mrs Christine Margaret Rolph on 4 August 2015 (2 pages)
8 February 2016Director's details changed for Mrs Christine Margaret Rolph on 4 August 2015 (2 pages)
16 December 2015Registered office address changed from 1-6 Crescent Mews Wood Green London N22 7GG to Unit 9 Harold Close Harold Close the Pinnacles Harlow Essex CM19 5th on 16 December 2015 (1 page)
16 December 2015Registered office address changed from 1-6 Crescent Mews Wood Green London N22 7GG to Unit 9 Harold Close Harold Close the Pinnacles Harlow Essex CM19 5th on 16 December 2015 (1 page)
29 July 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
29 July 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
6 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(4 pages)
6 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(4 pages)
24 September 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
24 September 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
16 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(4 pages)
16 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(4 pages)
16 July 2013Total exemption small company accounts made up to 1 October 2012 (5 pages)
16 July 2013Total exemption small company accounts made up to 1 October 2012 (5 pages)
16 July 2013Total exemption small company accounts made up to 1 October 2012 (5 pages)
25 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
25 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
22 June 2012Accounts for a small company made up to 30 September 2011 (6 pages)
22 June 2012Accounts for a small company made up to 30 September 2011 (6 pages)
23 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
23 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
13 June 2011Accounts for a small company made up to 30 September 2010 (6 pages)
13 June 2011Accounts for a small company made up to 30 September 2010 (6 pages)
3 February 2011Termination of appointment of Gerard De Botton as a director (1 page)
3 February 2011Termination of appointment of Gerard De Botton as a director (1 page)
3 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
3 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
2 July 2010Accounts for a small company made up to 30 September 2009 (6 pages)
2 July 2010Accounts for a small company made up to 30 September 2009 (6 pages)
2 February 2010Appointment of Mr Gerard De Botton as a director (1 page)
2 February 2010Appointment of Mr Gerard De Botton as a director (1 page)
28 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
28 January 2010Director's details changed for Mr Paul Malcolm Clague on 1 January 2010 (2 pages)
28 January 2010Director's details changed for Christine Margaret Rolph on 1 January 2010 (2 pages)
28 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
28 January 2010Director's details changed for Mr Paul Malcolm Clague on 1 January 2010 (2 pages)
28 January 2010Director's details changed for Mr Paul Malcolm Clague on 1 January 2010 (2 pages)
28 January 2010Director's details changed for Christine Margaret Rolph on 1 January 2010 (2 pages)
28 January 2010Director's details changed for Christine Margaret Rolph on 1 January 2010 (2 pages)
2 March 2009Accounting reference date shortened from 31/01/2010 to 30/09/2009 (1 page)
2 March 2009Accounting reference date shortened from 31/01/2010 to 30/09/2009 (1 page)
17 February 2009Director appointed christine margaret rolph (2 pages)
17 February 2009Director appointed christine margaret rolph (2 pages)
16 January 2009Incorporation (17 pages)
16 January 2009Incorporation (17 pages)