The Causeway
Maldon
Essex
CM9 4LJ
Director Name | Christer Wahlquist |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 27 April 2023(8 years, 5 months after company formation) |
Appointment Duration | 12 months |
Role | Business Executive |
Country of Residence | Sweden |
Correspondence Address | Unit 12 Maldon Trade Park The Causeway Maldon Essex CM9 4LJ |
Director Name | Mr John Robert Castle |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mortimers Farm Park Lane Toppesfield Halstead CO9 4DQ |
Secretary Name | Mr John Robert Castle |
---|---|
Status | Resigned |
Appointed | 27 November 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Mortimers Farm Park Lane Toppesfield Halstead CO9 4DQ |
Website | emcemi.com |
---|---|
Email address | [email protected] |
Telephone | 01787 460914 |
Telephone region | Sudbury |
Registered Address | Unit 12 Maldon Trade Park The Causeway Maldon Essex CM9 4LJ |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Maldon |
Ward | Maldon North |
Built Up Area | Maldon |
1 at £1 | John Robert Castle 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 23 January 2024 (3 months ago) |
---|---|
Next Return Due | 6 February 2025 (9 months, 2 weeks from now) |
9 July 2020 | Delivered 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 2019 | Delivered on: 20 February 2019 Persons entitled: Hsbc Invoice (Finance) UK Limited Classification: A registered charge Outstanding |
7 February 2024 | Confirmation statement made on 23 January 2024 with updates (4 pages) |
---|---|
17 July 2023 | Satisfaction of charge 093308140002 in full (1 page) |
16 June 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
8 June 2023 | Current accounting period shortened from 31 March 2024 to 31 December 2023 (1 page) |
7 June 2023 | Previous accounting period extended from 31 December 2022 to 31 March 2023 (1 page) |
19 May 2023 | Resolutions
|
19 May 2023 | Memorandum and Articles of Association (37 pages) |
10 May 2023 | Satisfaction of charge 093308140001 in full (1 page) |
5 May 2023 | Previous accounting period shortened from 31 March 2023 to 31 December 2022 (1 page) |
5 May 2023 | Statement of capital following an allotment of shares on 27 April 2023
|
5 May 2023 | Termination of appointment of John Robert Castle as a director on 27 April 2023 (1 page) |
5 May 2023 | Appointment of Christer Wahlquist as a director on 27 April 2023 (2 pages) |
5 May 2023 | Cessation of John Robert Castle as a person with significant control on 27 April 2023 (1 page) |
5 May 2023 | Termination of appointment of John Robert Castle as a secretary on 27 April 2023 (1 page) |
5 May 2023 | Notification of Nolato Holdings Uk Limited as a person with significant control on 27 April 2023 (2 pages) |
5 May 2023 | Company name changed emcemi LTD\certificate issued on 05/05/23
|
5 May 2023 | Appointment of Anders Ericsson as a director on 27 April 2023 (2 pages) |
30 January 2023 | Confirmation statement made on 23 January 2023 with updates (4 pages) |
5 September 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
15 February 2022 | Registered 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 2022 | Registered 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 2022 | Confirmation statement made on 23 January 2022 with updates (4 pages) |
13 September 2021 | Director's details changed for Mr John Robert Castle on 13 September 2021 (2 pages) |
13 September 2021 | Change of details for Mr John Robert Castle as a person with significant control on 13 September 2021 (2 pages) |
20 August 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
1 February 2021 | Confirmation statement made on 23 January 2021 with updates (4 pages) |
2 September 2020 | Registered 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 2020 | Registration of charge 093308140002, created on 9 July 2020 (24 pages) |
10 July 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
12 December 2019 | Confirmation statement made on 12 December 2019 with no updates (3 pages) |
3 December 2019 | Confirmation statement made on 27 November 2019 with updates (4 pages) |
9 May 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
20 February 2019 | Registration of charge 093308140001, created on 20 February 2019 (27 pages) |
11 February 2019 | Registered 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 2018 | Confirmation statement made on 27 November 2018 with no updates (3 pages) |
22 November 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
31 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
27 November 2017 | Confirmation statement made on 27 November 2017 with no updates (3 pages) |
15 February 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 February 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
13 December 2016 | Confirmation statement made on 27 November 2016 with updates (5 pages) |
13 December 2016 | Confirmation statement made on 27 November 2016 with updates (5 pages) |
29 November 2016 | Secretary's details changed for Mr John Robert Castle on 29 November 2016 (1 page) |
29 November 2016 | Director's details changed for Mr John Robert Castle on 29 November 2016 (2 pages) |
29 November 2016 | Director's details changed for Mr John Robert Castle on 29 November 2016 (2 pages) |
29 November 2016 | Secretary's details changed for Mr John Robert Castle on 29 November 2016 (1 page) |
19 August 2016 | Previous accounting period extended from 30 November 2015 to 31 March 2016 (1 page) |
19 August 2016 | Previous accounting period extended from 30 November 2015 to 31 March 2016 (1 page) |
30 November 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
27 November 2014 | Incorporation Statement of capital on 2014-11-27
|
27 November 2014 | Incorporation Statement of capital on 2014-11-27
|