EMKA PROFILES LIMITED

Register to unlock more data on OkredoRegister

EMKA PROFILES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07034273

Incorporation date

30/09/2009

Size

Audited abridged

Contacts

Registered address

Registered address

Castle Bromwich Unit 31 Fort Industrial Park, Chester Road, Birmingham B35 7ARCopy
copy info iconCopy
See on map
Latest events (Record since 30/09/2009)
dot icon10/02/2026
Audited abridged accounts made up to 2025-12-31
dot icon17/10/2025
Notification of Marita Runge as a person with significant control on 2024-12-01
dot icon17/10/2025
Notification of Sarah Kristin Runge-Rehnig as a person with significant control on 2024-12-01
dot icon17/10/2025
Confirmation statement made on 2025-09-30 with no updates
dot icon10/10/2025
Cessation of Friedhelm Runge as a person with significant control on 2024-11-28
dot icon31/01/2025
Audited abridged accounts made up to 2024-12-31
dot icon07/10/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon01/02/2024
Audited abridged accounts made up to 2023-12-31
dot icon11/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon30/01/2023
Audited abridged accounts made up to 2022-12-31
dot icon11/10/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon16/02/2022
Audited abridged accounts made up to 2021-12-31
dot icon12/10/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon15/02/2021
Audited abridged accounts made up to 2020-12-31
dot icon07/10/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon02/04/2020
Appointment of Mr Jesús Antonio Miguel Alonso as a director on 2020-04-01
dot icon28/02/2020
Termination of appointment of Jorg Leiffels as a director on 2020-02-28
dot icon05/02/2020
Audited abridged accounts made up to 2019-12-31
dot icon10/10/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon18/09/2019
Registration of charge 070342730001, created on 2019-09-18
dot icon01/03/2019
Audited abridged accounts made up to 2018-12-31
dot icon15/10/2018
Secretary's details changed for Richard John Grice on 2018-09-30
dot icon08/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon08/10/2018
Director's details changed for Richard John Grice on 2018-09-30
dot icon30/09/2018
Audited abridged accounts made up to 2017-12-31
dot icon07/08/2018
Termination of appointment of Raymond Andrew Darby as a director on 2018-07-31
dot icon20/07/2018
Appointment of Jorg Leiffels as a director on 2018-07-12
dot icon16/10/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon04/04/2017
Audited abridged accounts made up to 2016-12-31
dot icon11/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon12/02/2016
Accounts for a small company made up to 2015-12-31
dot icon12/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon09/03/2015
Accounts for a small company made up to 2014-12-31
dot icon17/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon07/03/2014
Accounts for a small company made up to 2013-12-31
dot icon14/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon14/10/2013
Secretary's details changed for Richard John Grice on 2013-10-01
dot icon11/10/2013
Director's details changed for Richard John Grice on 2013-10-01
dot icon19/03/2013
Accounts for a small company made up to 2012-12-31
dot icon16/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon27/02/2012
Accounts for a small company made up to 2011-12-31
dot icon07/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon14/03/2011
Accounts for a small company made up to 2010-12-31
dot icon22/11/2010
Termination of appointment of Guenter Drax as a director
dot icon12/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon12/10/2010
Director's details changed for Mr Guenter Drax on 2010-09-30
dot icon12/02/2010
Resolutions
dot icon12/02/2010
Resolutions
dot icon12/02/2010
Statement of capital following an allotment of shares on 2010-01-29
dot icon26/10/2009
Appointment of Richard John Grice as a director
dot icon26/10/2009
Appointment of Raymond Andrew Darby as a director
dot icon26/10/2009
Termination of appointment of Michael Tigges as a secretary
dot icon26/10/2009
Appointment of Richard John Grice as a secretary
dot icon06/10/2009
Current accounting period extended from 2010-09-30 to 2010-12-31
dot icon30/09/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Audited abridged
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
34
2.32M
-
0.00
65.14K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Darby, Raymond Andrew
Director
05/10/2009 - 31/07/2018
2
Grice, Richard John
Director
05/10/2009 - Present
1
Miguel Alonso, Jesús Antonio
Director
01/04/2020 - Present
-
Leiffels, Jorg
Director
12/07/2018 - 28/02/2020
-
Drax, Guenter
Director
30/09/2009 - 01/11/2010
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

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

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About EMKA PROFILES LIMITED

EMKA PROFILES LIMITED is an(a) Active company incorporated on 30/09/2009 with the registered office located at Castle Bromwich Unit 31 Fort Industrial Park, Chester Road, Birmingham B35 7AR. 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 EMKA PROFILES LIMITED?

toggle

EMKA PROFILES LIMITED is currently Active. It was registered on 30/09/2009 .

Where is EMKA PROFILES LIMITED located?

toggle

EMKA PROFILES LIMITED is registered at Castle Bromwich Unit 31 Fort Industrial Park, Chester Road, Birmingham B35 7AR.

What does EMKA PROFILES LIMITED do?

toggle

EMKA PROFILES LIMITED operates in the Manufacture of other rubber products (22.19 - SIC 2007) sector.

What is the latest filing for EMKA PROFILES LIMITED?

toggle

The latest filing was on 10/02/2026: Audited abridged accounts made up to 2025-12-31.