EMCCF LTD

Register to unlock more data on OkredoRegister

EMCCF LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07260780

Incorporation date

21/05/2010

Size

Dormant

Contacts

Registered address

Registered address

Devonshire House, Wade Road, Basingstoke RG24 8PECopy
copy info iconCopy
See on map
Latest events (Record since 21/05/2010)
dot icon06/08/2024
Final Gazette dissolved via voluntary strike-off
dot icon21/05/2024
First Gazette notice for voluntary strike-off
dot icon10/05/2024
Application to strike the company off the register
dot icon15/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon26/05/2023
Confirmation statement made on 2023-05-19 with no updates
dot icon05/01/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon05/01/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon05/01/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon05/01/2023
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon29/09/2022
Previous accounting period extended from 2022-02-28 to 2022-03-31
dot icon22/06/2022
Confirmation statement made on 2022-05-21 with no updates
dot icon24/08/2021
Total exemption full accounts made up to 2021-02-28
dot icon14/06/2021
Confirmation statement made on 2021-05-21 with updates
dot icon05/03/2021
Previous accounting period extended from 2021-01-31 to 2021-02-28
dot icon05/03/2021
Appointment of Sandip Kaur Dau as a director on 2021-03-01
dot icon05/03/2021
Notification of Envisage Dental Uk Limited as a person with significant control on 2021-03-01
dot icon03/03/2021
Registered office address changed from Staverton Court Staverton Cheltenham Gloucestershire GL51 0UX to Devonshire House Wade Road Basingstoke RG24 8PE on 2021-03-03
dot icon03/03/2021
Cessation of Eileen Mcclure Fisher as a person with significant control on 2021-03-01
dot icon03/03/2021
Termination of appointment of Eileen Mary Mcclure Fisher as a director on 2021-03-01
dot icon03/03/2021
Appointment of Mr Harpreet Singh Gill as a director on 2021-03-01
dot icon29/06/2020
Total exemption full accounts made up to 2020-01-31
dot icon27/05/2020
Confirmation statement made on 2020-05-21 with no updates
dot icon28/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon22/05/2019
Confirmation statement made on 2019-05-21 with updates
dot icon12/07/2018
Total exemption full accounts made up to 2018-01-31
dot icon21/05/2018
Confirmation statement made on 2018-05-21 with updates
dot icon15/05/2018
Director's details changed for Mrs Eileen Mary Mcclure Fisher on 2018-05-15
dot icon06/11/2017
Total exemption full accounts made up to 2017-01-31
dot icon08/06/2017
Confirmation statement made on 2017-05-21 with updates
dot icon19/08/2016
Total exemption small company accounts made up to 2016-01-31
dot icon23/05/2016
Annual return made up to 2016-05-21 with full list of shareholders
dot icon18/06/2015
Total exemption small company accounts made up to 2015-01-31
dot icon21/05/2015
Annual return made up to 2015-05-21 with full list of shareholders
dot icon01/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon21/05/2014
Annual return made up to 2014-05-21 with full list of shareholders
dot icon24/12/2013
Registered office address changed from Harpsden House Gillots Lane Harpsden Henley on Thames Oxfordshire RG9 4AY United Kingdom on 2013-12-24
dot icon24/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon05/07/2013
Annual return made up to 2013-05-21 with full list of shareholders
dot icon13/09/2012
Total exemption small company accounts made up to 2012-01-31
dot icon08/06/2012
Annual return made up to 2012-05-21 with full list of shareholders
dot icon23/08/2011
Total exemption small company accounts made up to 2011-01-31
dot icon29/07/2011
Annual return made up to 2011-05-21 with full list of shareholders
dot icon08/06/2010
Termination of appointment of Matthew Sillett as a director
dot icon08/06/2010
Appointment of Mrs Eileen Mary Mcclure Fisher as a director
dot icon08/06/2010
Current accounting period shortened from 2011-05-31 to 2011-01-31
dot icon21/05/2010
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

6
2021
change arrow icon0 % *

* during past year

Cash in Bank

£137,783.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
19/05/2024
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
1.44M
-
0.00
137.78K
-
2021
6
1.44M
-
0.00
137.78K
-

Employees

2021

Employees

6 Ascended- *

Net Assets(GBP)

1.44M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

137.78K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gill, Harpreet Singh
Director
01/03/2021 - Present
91

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

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About EMCCF LTD

EMCCF LTD is an(a) Dissolved company incorporated on 21/05/2010 with the registered office located at Devonshire House, Wade Road, Basingstoke RG24 8PE. There is currently 1 active director according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of EMCCF LTD?

toggle

EMCCF LTD is currently Dissolved. It was registered on 21/05/2010 and dissolved on 06/08/2024.

Where is EMCCF LTD located?

toggle

EMCCF LTD is registered at Devonshire House, Wade Road, Basingstoke RG24 8PE.

What does EMCCF LTD do?

toggle

EMCCF LTD operates in the Dental practice activities (86.23 - SIC 2007) sector.

How many employees does EMCCF LTD have?

toggle

EMCCF LTD had 6 employees in 2021.

What is the latest filing for EMCCF LTD?

toggle

The latest filing was on 06/08/2024: Final Gazette dissolved via voluntary strike-off.