EMSAR COMMERCIAL LIMITED

Register to unlock more data on OkredoRegister

EMSAR COMMERCIAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03602189

Incorporation date

22/07/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 Javelin Road, Norwich, Norfolk NR6 6HXCopy
copy info iconCopy
See on map
Latest events (Record since 22/07/1998)
dot icon29/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon15/07/2025
Confirmation statement made on 2025-07-08 with updates
dot icon19/03/2025
Appointment of Mrs Sharon Bacon as a secretary on 2025-03-17
dot icon19/03/2025
Satisfaction of charge 036021890003 in full
dot icon28/02/2025
Termination of appointment of Barry Thomas Hagger as a secretary on 2025-02-28
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon23/07/2024
Confirmation statement made on 2024-07-08 with updates
dot icon06/11/2023
Total exemption full accounts made up to 2022-12-31
dot icon12/07/2023
Confirmation statement made on 2023-07-08 with updates
dot icon10/07/2023
Registered office address changed from 6 the Old Church St. Matthews Road Norwich Norfolk NR1 1SP England to 4 Javelin Road Norwich Norfolk NR6 6HX on 2023-07-10
dot icon10/07/2023
Director's details changed for Mr Dennis Matthew Bacon on 2023-06-01
dot icon10/07/2023
Director's details changed for Mr John Bacon on 2023-06-01
dot icon10/07/2023
Secretary's details changed for Mr Barry Thomas Hagger on 2023-06-01
dot icon10/07/2023
Change of details for Mr Dennis Matthew Bacon as a person with significant control on 2023-06-01
dot icon10/07/2023
Change of details for Mr John Bacon as a person with significant control on 2023-06-01
dot icon08/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon12/07/2022
Registration of charge 036021890006, created on 2022-07-01
dot icon08/07/2022
Confirmation statement made on 2022-07-08 with updates
dot icon08/07/2022
Change of details for Mr John Bacon as a person with significant control on 2022-05-25
dot icon08/07/2022
Director's details changed for Mr John Bacon on 2022-06-01
dot icon08/07/2022
Director's details changed for Mr Dennis Matthew Bacon on 2022-06-01
dot icon08/07/2022
Change of details for Mr Dennis Matthew Bacon as a person with significant control on 2022-05-26
dot icon08/07/2022
Director's details changed for Mr Dennis Matthew Bacon on 2022-06-01
dot icon08/07/2022
Registered office address changed from 6 the Old Church St. Matthews Road Norwich Norfolk NR1 1SP England to 6 the Old Church St. Matthews Road Norwich Norfolk NR1 1SP on 2022-07-08
dot icon31/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon30/07/2021
Registered office address changed from Progress House Plantation Park Blofield Norwich Norfolk NR13 4PL England to 6 the Old Church St. Matthews Road Norwich Norfolk NR1 1SP on 2021-07-30
dot icon23/07/2021
Confirmation statement made on 2021-07-08 with no updates
dot icon09/06/2021
Registered office address changed from 15 Whiting Street Bury St Edmunds Suffolk IP33 1NX England to Progress House Plantation Park Blofield Norwich Norfolk NR13 4PL on 2021-06-09
dot icon31/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon08/07/2020
Director's details changed for Mr Dennis Matthew Bacon on 2020-07-08
dot icon08/07/2020
Confirmation statement made on 2020-07-08 with updates
dot icon08/07/2020
Change of details for Mr Dennis Matthew Bacon as a person with significant control on 2020-07-08
dot icon08/07/2020
Change of details for Mr John Bacon as a person with significant control on 2020-07-08
dot icon08/07/2020
Director's details changed for Mr John Bacon on 2020-07-08
dot icon08/07/2020
Director's details changed for Mr Dennis Matthew Bacon on 2020-07-08
dot icon26/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon16/07/2019
Confirmation statement made on 2019-07-08 with updates
dot icon04/03/2019
Amended total exemption full accounts made up to 2017-12-31
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon02/08/2018
Registration of charge 036021890005, created on 2018-07-31
dot icon13/07/2018
Confirmation statement made on 2018-07-08 with updates
dot icon27/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon19/07/2017
Confirmation statement made on 2017-07-08 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon16/08/2016
Confirmation statement made on 2016-07-08 with updates
dot icon12/04/2016
Registered office address changed from Shirebrook House Buxhall Stowmarket Suffolk IP14 3DQ to 15 Whiting Street Bury St Edmunds Suffolk IP33 1NX on 2016-04-12
dot icon09/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon24/07/2015
Annual return made up to 2015-07-22 with full list of shareholders
dot icon08/07/2015
Appointment of Mr Barry Thomas Hagger as a secretary on 2015-07-07
dot icon08/07/2015
Termination of appointment of Suzanne Yvonne Kidd as a secretary on 2015-07-07
dot icon08/07/2015
Termination of appointment of Suzanne Yvonne Kidd as a secretary on 2015-07-07
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon15/08/2014
Annual return made up to 2014-07-22 with full list of shareholders
dot icon05/08/2014
Registration of a charge
dot icon29/07/2014
Registration of charge 036021890004, created on 2014-07-25
dot icon22/07/2014
Satisfaction of charge 1 in full
dot icon23/05/2014
Registration of charge 036021890002
dot icon23/05/2014
Registration of charge 036021890003
dot icon27/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon23/07/2013
Annual return made up to 2013-07-22 with full list of shareholders
dot icon03/08/2012
Annual return made up to 2012-07-22 with full list of shareholders
dot icon05/03/2012
Accounts for a dormant company made up to 2011-12-31
dot icon01/03/2012
Previous accounting period extended from 2011-07-31 to 2011-12-31
dot icon07/01/2012
Particulars of a mortgage or charge / charge no: 1
dot icon24/11/2011
Statement of capital following an allotment of shares on 2011-11-23
dot icon09/11/2011
Termination of appointment of Dennis Bacon as a secretary
dot icon31/10/2011
Appointment of Mr John Bacon as a director
dot icon31/10/2011
Appointment of Suzanne Yvonne Kidd as a secretary
dot icon31/10/2011
Termination of appointment of Peter Grint as a director
dot icon02/08/2011
Annual return made up to 2011-07-22 with full list of shareholders
dot icon07/04/2011
Accounts for a dormant company made up to 2010-07-31
dot icon27/07/2010
Annual return made up to 2010-07-22 with full list of shareholders
dot icon29/03/2010
Accounts for a dormant company made up to 2009-07-31
dot icon24/07/2009
Return made up to 22/07/09; full list of members
dot icon29/04/2009
Accounts for a dormant company made up to 2008-07-31
dot icon12/08/2008
Return made up to 22/07/08; full list of members
dot icon29/05/2008
Accounts for a dormant company made up to 2007-07-31
dot icon01/08/2007
Return made up to 22/07/07; full list of members
dot icon21/06/2007
Accounts for a dormant company made up to 2006-07-31
dot icon31/07/2006
Return made up to 22/07/06; full list of members
dot icon31/07/2006
Secretary's particulars changed;director's particulars changed
dot icon11/05/2006
Accounts for a dormant company made up to 2005-07-31
dot icon15/08/2005
Return made up to 22/07/05; full list of members
dot icon15/08/2005
Location of register of members
dot icon07/06/2005
Accounts for a dormant company made up to 2004-07-31
dot icon02/09/2004
Return made up to 22/07/04; full list of members
dot icon26/05/2004
Accounts for a dormant company made up to 2003-07-31
dot icon09/09/2003
Return made up to 22/07/03; full list of members
dot icon01/06/2003
Accounts for a dormant company made up to 2002-07-31
dot icon16/08/2002
Return made up to 22/07/02; full list of members
dot icon01/06/2002
Accounts for a dormant company made up to 2001-07-31
dot icon07/08/2001
Return made up to 22/07/01; full list of members
dot icon09/05/2001
Accounts for a dormant company made up to 2000-07-31
dot icon13/09/2000
Return made up to 22/07/00; full list of members
dot icon02/06/2000
Accounts for a dormant company made up to 1999-07-31
dot icon27/08/1999
Return made up to 22/07/99; full list of members
dot icon26/08/1998
Registered office changed on 26/08/98 from: 83 clerkenwell road london EC1R 5AR
dot icon26/08/1998
New director appointed
dot icon26/08/1998
New secretary appointed;new director appointed
dot icon26/08/1998
Director resigned
dot icon26/08/1998
Secretary resigned
dot icon22/07/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
337.98K
-
0.00
1.26K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bacon, Dennis Matthew
Director
21/08/1998 - Present
27
Bacon, John
Director
31/10/2011 - Present
12
Hagger, Barry Thomas
Secretary
07/07/2015 - 28/02/2025
-
Bacon, Sharon
Secretary
17/03/2025 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About EMSAR COMMERCIAL LIMITED

EMSAR COMMERCIAL LIMITED is an(a) Active company incorporated on 22/07/1998 with the registered office located at 4 Javelin Road, Norwich, Norfolk NR6 6HX. 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 EMSAR COMMERCIAL LIMITED?

toggle

EMSAR COMMERCIAL LIMITED is currently Active. It was registered on 22/07/1998 .

Where is EMSAR COMMERCIAL LIMITED located?

toggle

EMSAR COMMERCIAL LIMITED is registered at 4 Javelin Road, Norwich, Norfolk NR6 6HX.

What does EMSAR COMMERCIAL LIMITED do?

toggle

EMSAR COMMERCIAL LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for EMSAR COMMERCIAL LIMITED?

toggle

The latest filing was on 29/12/2025: Total exemption full accounts made up to 2024-12-31.