EMAC LIMITED

Register to unlock more data on OkredoRegister

EMAC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03158541

Incorporation date

08/02/1996

Size

Full

Contacts

Registered address

Registered address

Bembridge House, 1300 Parkway, Whiteley, Fareham, Hampshire PO15 7AECopy
copy info iconCopy
See on map
Latest events (Record since 08/02/1996)
dot icon15/04/2026
Termination of appointment of Charlie Richard Simon as a director on 2026-04-15
dot icon09/01/2026
Appointment of Mr Michael Robert Hynd as a director on 2026-01-08
dot icon02/10/2025
Confirmation statement made on 2025-09-30 with no updates
dot icon09/07/2025
Full accounts made up to 2024-12-31
dot icon02/10/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon24/09/2024
Full accounts made up to 2023-12-31
dot icon31/05/2024
Appointment of Mr Charlie Richard Simon as a director on 2024-05-28
dot icon31/05/2024
Termination of appointment of Magdalena Barbara Baugh as a director on 2024-05-28
dot icon19/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon19/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon19/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon19/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon03/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon17/01/2023
Change of details for The Innovation Group Limited as a person with significant control on 2022-12-15
dot icon12/01/2023
Satisfaction of charge 031585410007 in full
dot icon12/01/2023
Satisfaction of charge 031585410005 in full
dot icon12/01/2023
Satisfaction of charge 031585410006 in full
dot icon03/01/2023
Appointment of John Anthony O'donnell as a director on 2023-01-03
dot icon06/12/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon06/12/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon06/12/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon06/12/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon30/09/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon06/06/2022
Registered office address changed from Yarmouth House, 1300 Parkway Solent Business Park Whiteley, Fareham Hampshire PO15 7AE England to Bembridge House, 1300 Parkway Whiteley Fareham Hampshire PO15 7AE on 2022-06-06
dot icon19/10/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon19/10/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon19/10/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon19/10/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon04/10/2021
Confirmation statement made on 2021-09-30 with updates
dot icon30/09/2021
Notification of The Innovation Group Limited as a person with significant control on 2021-06-30
dot icon30/09/2021
Cessation of Ingleby (1879) Limited as a person with significant control on 2021-06-30
dot icon31/03/2021
Registration of charge 031585410007, created on 2021-03-24
dot icon02/12/2020
Termination of appointment of Alasdair Marnoch as a director on 2020-12-02
dot icon16/10/2020
Audit exemption subsidiary accounts made up to 2019-09-30
dot icon16/10/2020
Consolidated accounts of parent company for subsidiary company period ending 30/09/19
dot icon16/10/2020
Notice of agreement to exemption from audit of accounts for period ending 30/09/19
dot icon16/10/2020
Audit exemption statement of guarantee by parent company for period ending 30/09/19
dot icon30/09/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon25/09/2020
Consolidated accounts of parent company for subsidiary company period ending 30/09/19
dot icon25/09/2020
Notice of agreement to exemption from audit of accounts for period ending 30/09/19
dot icon25/09/2020
Audit exemption statement of guarantee by parent company for period ending 30/09/19
dot icon10/08/2020
Current accounting period extended from 2020-09-30 to 2020-12-31
dot icon03/06/2020
Confirmation statement made on 2020-05-31 with no updates
dot icon22/07/2019
Audit exemption subsidiary accounts made up to 2018-09-30
dot icon22/07/2019
Consolidated accounts of parent company for subsidiary company period ending 30/09/18
dot icon10/07/2019
Audit exemption statement of guarantee by parent company for period ending 30/09/18
dot icon10/07/2019
Notice of agreement to exemption from audit of accounts for period ending 30/09/18
dot icon31/05/2019
Confirmation statement made on 2019-05-31 with no updates
dot icon31/05/2019
Registered office address changed from , 1300 Parkway, Whiteley, Fareham, Hampshire, PO15 7AE, England to Yarmouth House, 1300 Parkway Solent Business Park Whiteley, Fareham Hampshire PO15 7AE on 2019-05-31
dot icon31/05/2019
Register(s) moved to registered office address 1300 Parkway Whiteley Fareham Hampshire PO15 7AE
dot icon17/04/2019
Registration of charge 031585410006, created on 2019-04-10
dot icon29/01/2019
Appointment of Magdalena Baugh as a director on 2019-01-28
dot icon28/01/2019
Appointment of Mr Christopher Timothy Miles Toulson-Clarke as a director on 2019-01-28
dot icon09/10/2018
Audit exemption subsidiary accounts made up to 2017-09-30
dot icon09/10/2018
Consolidated accounts of parent company for subsidiary company period ending 30/09/17
dot icon19/09/2018
Termination of appointment of Matthew Geoffrey Porter as a director on 2018-09-19
dot icon18/09/2018
Notice of agreement to exemption from audit of accounts for period ending 30/09/17
dot icon18/09/2018
Audit exemption statement of guarantee by parent company for period ending 30/09/17
dot icon19/06/2018
Confirmation statement made on 2018-05-31 with updates
dot icon25/08/2017
Termination of appointment of James Anderson Liddiard as a secretary on 2017-08-25
dot icon10/07/2017
Full accounts made up to 2016-09-30
dot icon31/05/2017
Confirmation statement made on 2017-05-31 with updates
dot icon30/05/2017
Second filing for the appointment of Alasdair Marnoch as a director
dot icon17/01/2017
Termination of appointment of Lewis Paul Miller as a director on 2017-01-17
dot icon21/12/2016
Registration of charge 031585410005, created on 2016-12-20
dot icon02/11/2016
Appointment of Mr Alasdair Marnoch as a director on 2016-11-02
dot icon19/08/2016
Full accounts made up to 2015-09-30
dot icon29/07/2016
Appointment of Mr Matthew Porter as a director on 2016-07-29
dot icon29/07/2016
Appointment of Mr Lewis Miller as a director on 2016-06-29
dot icon29/07/2016
Termination of appointment of Jacobus Francke Preyser as a director on 2016-07-29
dot icon29/07/2016
Termination of appointment of Angela Margaret Barrow as a director on 2016-07-29
dot icon01/06/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon11/05/2016
Previous accounting period shortened from 2015-12-31 to 2015-09-30
dot icon21/10/2015
Auditor's resignation
dot icon07/10/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon07/08/2015
Full accounts made up to 2014-12-31
dot icon19/12/2014
Second filing of AP03 previously delivered to Companies House
dot icon19/12/2014
Second filing of AP01 previously delivered to Companies House
dot icon11/12/2014
Satisfaction of charge 2 in full
dot icon11/12/2014
Satisfaction of charge 4 in full
dot icon11/12/2014
Satisfaction of charge 3 in full
dot icon11/12/2014
Satisfaction of charge 1 in full
dot icon04/12/2014
Registered office address changed from , Emac House Southmere Court Crewe Business Park, Crewe, Cheshire, CW1 6GU to 1300 Parkway Whiteley Fareham Hampshire PO15 7AE on 2014-12-04
dot icon04/12/2014
Appointment of Mr James Anderson Liddiard as a secretary on 2014-12-03
dot icon04/12/2014
Appointment of Mr Jacobus Francke Preyser as a director on 2014-12-02
dot icon04/12/2014
Termination of appointment of Peter John Sutton Brooks as a director on 2014-12-02
dot icon04/12/2014
Termination of appointment of Madeleine Elizabeth Kennedy as a director on 2014-12-02
dot icon04/12/2014
Termination of appointment of Madeleine Elizabeth Kennedy as a secretary on 2014-12-02
dot icon13/11/2014
Termination of appointment of Clive James Austin as a director on 2014-03-05
dot icon30/09/2014
Full accounts made up to 2013-12-31
dot icon23/06/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon23/05/2014
Appointment of Mr Clive James Austin as a director
dot icon01/10/2013
Full accounts made up to 2012-12-31
dot icon02/09/2013
Termination of appointment of Steve Jackson as a director
dot icon17/06/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon31/12/2012
Termination of appointment of Michael Pawson as a secretary
dot icon31/12/2012
Termination of appointment of Michael Pawson as a director
dot icon31/12/2012
Appointment of Madeleine Elizabeth Kennedy as a director
dot icon31/12/2012
Appointment of Madeleine Elizabeth Kennedy as a secretary
dot icon13/09/2012
Full accounts made up to 2011-12-31
dot icon01/08/2012
Particulars of a mortgage or charge / charge no: 3
dot icon01/08/2012
Particulars of a mortgage or charge / charge no: 4
dot icon07/06/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon07/06/2012
Director's details changed for Mr Peter John Brooks on 2012-05-31
dot icon07/03/2012
Appointment of Peter John Sutton Brooks as a director
dot icon25/11/2011
Appointment of Steve Jackson as a director
dot icon14/11/2011
Appointment of Michael Pawson as a secretary
dot icon14/11/2011
Appointment of Michael Andrew Pawson as a director
dot icon09/11/2011
Particulars of a mortgage or charge / charge no: 2
dot icon04/11/2011
Termination of appointment of John Holgate as a secretary
dot icon04/11/2011
Termination of appointment of Michael Smyth as a director
dot icon04/11/2011
Termination of appointment of Christopher Chatfield as a director
dot icon04/11/2011
Termination of appointment of John Holgate as a director
dot icon04/11/2011
Resolutions
dot icon03/11/2011
Particulars of a mortgage or charge / charge no: 1
dot icon03/08/2011
Annual return made up to 2011-07-15 with full list of shareholders
dot icon03/08/2011
Register inspection address has been changed from Ase Plc Rowan Court Concord Business Park Manchester M22 0RR United Kingdom
dot icon08/06/2011
Registered office address changed from , Farfield House Unit C Southmere Court, Electra Way, Crewe, Cheshire, CW16 6GU on 2011-06-08
dot icon13/04/2011
Full accounts made up to 2010-12-31
dot icon27/07/2010
Annual return made up to 2010-07-15 with full list of shareholders
dot icon27/07/2010
Register(s) moved to registered inspection location
dot icon27/07/2010
Register inspection address has been changed
dot icon26/07/2010
Director's details changed for Christopher Chatfield on 2010-07-15
dot icon26/07/2010
Director's details changed for Angela Margaret Barrow on 2010-07-15
dot icon26/07/2010
Director's details changed for Michael Smyth on 2010-07-15
dot icon26/07/2010
Director's details changed for John Holgate on 2010-07-15
dot icon26/07/2010
Secretary's details changed for John Holgate on 2010-07-15
dot icon14/06/2010
Amended full accounts made up to 2009-12-31
dot icon27/05/2010
Accounts for a small company made up to 2009-12-31
dot icon24/07/2009
Accounts for a small company made up to 2008-12-31
dot icon23/07/2009
Return made up to 15/07/09; full list of members
dot icon18/03/2009
Registered office changed on 18/03/2009 from, emac house, gateway, crewe, cheshire, CW1 6YY
dot icon23/07/2008
Return made up to 15/07/08; full list of members
dot icon16/05/2008
Accounts for a small company made up to 2007-12-31
dot icon14/09/2007
Return made up to 15/07/07; no change of members
dot icon25/06/2007
New director appointed
dot icon26/03/2007
Accounts for a small company made up to 2006-12-31
dot icon31/10/2006
Full accounts made up to 2005-12-31
dot icon03/10/2006
Return made up to 15/07/06; full list of members
dot icon12/07/2006
Registered office changed on 12/07/06 from: 41 chorley new road, bolton, lancashire, BL1 4QR
dot icon04/04/2006
New secretary appointed;new director appointed
dot icon21/03/2006
Secretary resigned;director resigned
dot icon08/11/2005
Accounts for a small company made up to 2004-12-31
dot icon28/09/2005
Auditor's resignation
dot icon02/09/2005
Return made up to 15/07/05; full list of members
dot icon29/10/2004
Accounts for a small company made up to 2003-12-31
dot icon21/07/2004
Return made up to 15/07/04; full list of members
dot icon06/07/2004
Secretary's particulars changed;director's particulars changed
dot icon14/05/2004
New director appointed
dot icon16/02/2004
New secretary appointed;new director appointed
dot icon16/02/2004
Director resigned
dot icon16/02/2004
Director resigned
dot icon16/02/2004
Secretary resigned;director resigned
dot icon06/10/2003
Accounts for a small company made up to 2002-12-31
dot icon16/08/2003
Return made up to 15/07/03; full list of members
dot icon08/09/2002
Accounts for a small company made up to 2001-12-31
dot icon16/08/2002
Return made up to 15/07/02; full list of members
dot icon16/07/2002
Director resigned
dot icon29/10/2001
Accounts for a small company made up to 2000-12-31
dot icon16/08/2001
Return made up to 15/07/01; full list of members
dot icon23/02/2001
Secretary's particulars changed;director's particulars changed
dot icon29/09/2000
Full accounts made up to 1999-12-31
dot icon10/08/2000
Return made up to 15/07/00; full list of members
dot icon02/11/1999
Full accounts made up to 1998-12-31
dot icon28/07/1999
Return made up to 15/07/99; full list of members
dot icon05/10/1998
Resolutions
dot icon05/10/1998
Resolutions
dot icon05/10/1998
Resolutions
dot icon16/09/1998
Full accounts made up to 1997-12-31
dot icon30/07/1998
Return made up to 15/07/98; full list of members
dot icon21/04/1998
Return made up to 08/02/98; full list of members
dot icon13/02/1998
New director appointed
dot icon13/02/1998
New director appointed
dot icon05/06/1997
New director appointed
dot icon03/06/1997
Memorandum and Articles of Association
dot icon27/05/1997
Certificate of change of name
dot icon27/05/1997
Director's particulars changed
dot icon14/04/1997
Return made up to 08/02/97; full list of members
dot icon07/04/1997
Full accounts made up to 1996-12-31
dot icon26/03/1997
Director resigned
dot icon10/10/1996
Registered office changed on 10/10/96 from: sankey street, bury, greater manchester, BL9 0JE
dot icon30/09/1996
New secretary appointed
dot icon30/09/1996
Secretary resigned;director resigned
dot icon30/09/1996
Director resigned
dot icon22/03/1996
Ad 11/03/96--------- £ si 98@1=98 £ ic 2/100
dot icon22/03/1996
Accounting reference date notified as 31/12
dot icon25/02/1996
New secretary appointed;new director appointed
dot icon25/02/1996
New director appointed
dot icon25/02/1996
New director appointed
dot icon25/02/1996
New director appointed
dot icon25/02/1996
New director appointed
dot icon25/02/1996
Registered office changed on 25/02/96 from: 84 temple chambers, temple avenue, london, EC4Y 0HP
dot icon08/02/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pawson, Michael Andrew
Director
02/11/2011 - 01/12/2012
50
Pawson, Michael Andrew
Director
16/01/2004 - 31/12/2005
50
Toulson Clarke, Christopher Timothy Miles
Director
28/01/2019 - Present
39
Mr John Anthony O'donnell
Director
03/01/2023 - Present
2
Pawson, Michael Andrew
Secretary
16/01/2004 - 31/12/2005
20

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EMAC LIMITED

EMAC LIMITED is an(a) Active company incorporated on 08/02/1996 with the registered office located at Bembridge House, 1300 Parkway, Whiteley, Fareham, Hampshire PO15 7AE. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EMAC LIMITED?

toggle

EMAC LIMITED is currently Active. It was registered on 08/02/1996 .

Where is EMAC LIMITED located?

toggle

EMAC LIMITED is registered at Bembridge House, 1300 Parkway, Whiteley, Fareham, Hampshire PO15 7AE.

What does EMAC LIMITED do?

toggle

EMAC LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for EMAC LIMITED?

toggle

The latest filing was on 15/04/2026: Termination of appointment of Charlie Richard Simon as a director on 2026-04-15.