Company NameNolato Ppt Limited
DirectorsAnders Ericsson and Christer Wahlquist
Company StatusActive
Company Number09330814
CategoryPrivate Limited Company
Incorporation Date27 November 2014(9 years, 5 months ago)
Previous NameEmcemi Ltd

Business Activity

Section CManufacturing
SIC 3130Manufacture of insulated wire & cable
SIC 27320Manufacture of other electronic and electric wires and cables

Directors

Director NameAnders Ericsson
Date of BirthMay 1964 (Born 60 years ago)
NationalitySwedish
StatusCurrent
Appointed27 April 2023(8 years, 5 months after company formation)
Appointment Duration12 months
RoleManaging Director
Country of ResidenceSweden
Correspondence AddressUnit 12 Maldon Trade Park
The Causeway
Maldon
Essex
CM9 4LJ
Director NameChrister Wahlquist
Date of BirthJune 1971 (Born 52 years ago)
NationalitySwedish
StatusCurrent
Appointed27 April 2023(8 years, 5 months after company formation)
Appointment Duration12 months
RoleBusiness Executive
Country of ResidenceSweden
Correspondence AddressUnit 12 Maldon Trade Park
The Causeway
Maldon
Essex
CM9 4LJ
Director NameMr John Robert Castle
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMortimers Farm Park Lane
Toppesfield
Halstead
CO9 4DQ
Secretary NameMr John Robert Castle
StatusResigned
Appointed27 November 2014(same day as company formation)
RoleCompany Director
Correspondence AddressMortimers Farm Park Lane
Toppesfield
Halstead
CO9 4DQ

Contact

Websiteemcemi.com
Email address[email protected]
Telephone01787 460914
Telephone regionSudbury

Location

Registered AddressUnit 12 Maldon Trade Park
The Causeway
Maldon
Essex
CM9 4LJ
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishMaldon
WardMaldon North
Built Up AreaMaldon

Shareholders

1 at £1John Robert Castle
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return23 January 2024 (3 months ago)
Next Return Due6 February 2025 (9 months, 2 weeks from now)

Charges

9 July 2020Delivered on: 14 July 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
20 February 2019Delivered on: 20 February 2019
Persons entitled: Hsbc Invoice (Finance) UK Limited

Classification: A registered charge
Outstanding

Filing History

7 February 2024Confirmation statement made on 23 January 2024 with updates (4 pages)
17 July 2023Satisfaction of charge 093308140002 in full (1 page)
16 June 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
8 June 2023Current accounting period shortened from 31 March 2024 to 31 December 2023 (1 page)
7 June 2023Previous accounting period extended from 31 December 2022 to 31 March 2023 (1 page)
19 May 2023Resolutions
  • RES13 ‐ Change of company name 27/04/2023
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
19 May 2023Memorandum and Articles of Association (37 pages)
10 May 2023Satisfaction of charge 093308140001 in full (1 page)
5 May 2023Previous accounting period shortened from 31 March 2023 to 31 December 2022 (1 page)
5 May 2023Statement of capital following an allotment of shares on 27 April 2023
  • GBP 40,001
(3 pages)
5 May 2023Termination of appointment of John Robert Castle as a director on 27 April 2023 (1 page)
5 May 2023Appointment of Christer Wahlquist as a director on 27 April 2023 (2 pages)
5 May 2023Cessation of John Robert Castle as a person with significant control on 27 April 2023 (1 page)
5 May 2023Termination of appointment of John Robert Castle as a secretary on 27 April 2023 (1 page)
5 May 2023Notification of Nolato Holdings Uk Limited as a person with significant control on 27 April 2023 (2 pages)
5 May 2023Company name changed emcemi LTD\certificate issued on 05/05/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-04-27
(3 pages)
5 May 2023Appointment of Anders Ericsson as a director on 27 April 2023 (2 pages)
30 January 2023Confirmation statement made on 23 January 2023 with updates (4 pages)
5 September 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
15 February 2022Registered office address changed from Unit 9 Hoblongs Industrial Estate Great Dunmow Essex CM6 1JA England to Unit 12 Maldon Trade Park the Causeway Maldon Essex CM6 4LJ on 15 February 2022 (1 page)
15 February 2022Registered office address changed from Unit 12 Maldon Trade Park the Causeway Maldon Essex CM6 4LJ England to Unit 12 Maldon Trade Park the Causeway Maldon Essex CM9 4LJ on 15 February 2022 (1 page)
1 February 2022Confirmation statement made on 23 January 2022 with updates (4 pages)
13 September 2021Director's details changed for Mr John Robert Castle on 13 September 2021 (2 pages)
13 September 2021Change of details for Mr John Robert Castle as a person with significant control on 13 September 2021 (2 pages)
20 August 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
1 February 2021Confirmation statement made on 23 January 2021 with updates (4 pages)
2 September 2020Registered office address changed from Unit 5 Wethersfield Road Sible Hedingham Halstead Essex CO9 3LZ England to Unit 9 Hoblongs Industrial Estate Great Dunmow Essex CM6 1JA on 2 September 2020 (1 page)
14 July 2020Registration of charge 093308140002, created on 9 July 2020 (24 pages)
10 July 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
12 December 2019Confirmation statement made on 12 December 2019 with no updates (3 pages)
3 December 2019Confirmation statement made on 27 November 2019 with updates (4 pages)
9 May 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
20 February 2019Registration of charge 093308140001, created on 20 February 2019 (27 pages)
11 February 2019Registered office address changed from New Barn Farm Lindsell Dunmow CM6 3QH to Unit 5 Wethersfield Road Sible Hedingham Halstead Essex CO9 3LZ on 11 February 2019 (1 page)
3 December 2018Confirmation statement made on 27 November 2018 with no updates (3 pages)
22 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
31 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
27 November 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
15 February 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 February 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 December 2016Confirmation statement made on 27 November 2016 with updates (5 pages)
13 December 2016Confirmation statement made on 27 November 2016 with updates (5 pages)
29 November 2016Secretary's details changed for Mr John Robert Castle on 29 November 2016 (1 page)
29 November 2016Director's details changed for Mr John Robert Castle on 29 November 2016 (2 pages)
29 November 2016Director's details changed for Mr John Robert Castle on 29 November 2016 (2 pages)
29 November 2016Secretary's details changed for Mr John Robert Castle on 29 November 2016 (1 page)
19 August 2016Previous accounting period extended from 30 November 2015 to 31 March 2016 (1 page)
19 August 2016Previous accounting period extended from 30 November 2015 to 31 March 2016 (1 page)
30 November 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1
(4 pages)
30 November 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1
(4 pages)
27 November 2014Incorporation
Statement of capital on 2014-11-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
27 November 2014Incorporation
Statement of capital on 2014-11-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)