EMT ( UK ) LTD

Register to unlock more data on OkredoRegister

EMT ( UK ) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07739638

Incorporation date

15/08/2011

Size

Micro Entity

Contacts

Registered address

Registered address

Building 4 Foundation Park, Roxborough Way, Maidenhead SL6 3UDCopy
copy info iconCopy
See on map
Latest events (Record since 15/08/2011)
dot icon15/10/2025
Confirmation statement made on 2025-09-24 with no updates
dot icon16/09/2025
Micro company accounts made up to 2024-12-31
dot icon24/09/2024
Confirmation statement made on 2024-09-24 with no updates
dot icon02/01/2024
Micro company accounts made up to 2023-12-31
dot icon25/09/2023
Confirmation statement made on 2023-09-24 with no updates
dot icon21/09/2023
Micro company accounts made up to 2022-12-31
dot icon07/12/2022
Micro company accounts made up to 2021-12-31
dot icon03/10/2022
Confirmation statement made on 2022-09-24 with no updates
dot icon20/10/2021
Director's details changed for Jack Joseph Meehan on 2021-10-20
dot icon20/10/2021
Registered office address changed from Abbey Place 24-28 Easton Street High Wycombe Bucks HP11 1NT to Building 4 Foundation Park Roxborough Way Maidenhead SL6 3UD on 2021-10-20
dot icon30/09/2021
Micro company accounts made up to 2020-12-31
dot icon28/09/2021
Confirmation statement made on 2021-09-24 with no updates
dot icon12/11/2020
Micro company accounts made up to 2019-12-31
dot icon12/10/2020
Confirmation statement made on 2020-09-24 with no updates
dot icon01/10/2019
Confirmation statement made on 2019-09-24 with no updates
dot icon27/09/2019
Micro company accounts made up to 2018-12-31
dot icon15/10/2018
Confirmation statement made on 2018-09-24 with no updates
dot icon24/09/2018
Micro company accounts made up to 2017-12-31
dot icon09/10/2017
Confirmation statement made on 2017-09-24 with no updates
dot icon07/03/2017
Accounts for a dormant company made up to 2016-12-31
dot icon07/03/2017
Accounts for a dormant company made up to 2015-12-30
dot icon18/01/2017
Compulsory strike-off action has been discontinued
dot icon17/01/2017
First Gazette notice for compulsory strike-off
dot icon12/01/2017
Confirmation statement made on 2016-09-24 with updates
dot icon24/11/2016
Termination of appointment of Jacynth Ellen Day as a director on 2016-10-27
dot icon24/11/2016
Appointment of Jack Joseph Meehan as a director on 2016-10-27
dot icon24/11/2016
Registered office address changed from International Logistics Centre Bonehill Road Tamworth Staffordshire B78 3HH to Abbey Place 24-28 Easton Street High Wycombe Bucks HP11 1NT on 2016-11-24
dot icon07/11/2015
Termination of appointment of William David Kelly as a secretary on 2015-10-06
dot icon29/10/2015
Annual return made up to 2015-09-24 with full list of shareholders
dot icon13/10/2015
Group of companies' accounts made up to 2014-12-30
dot icon22/10/2014
Annual return made up to 2014-09-24 with full list of shareholders
dot icon07/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon15/08/2014
Appointment of Ms Jacynth Ellen Day as a director on 2014-06-18
dot icon15/08/2014
Termination of appointment of Robert Vecchione as a director on 2014-06-20
dot icon15/08/2014
Termination of appointment of Jack J Meehan as a director on 2014-06-20
dot icon13/11/2013
Appointment of Mr William David Kelly as a secretary
dot icon12/11/2013
Current accounting period extended from 2013-11-30 to 2013-12-31
dot icon21/10/2013
Annual return made up to 2013-09-24 with full list of shareholders
dot icon21/10/2013
Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom on 2013-10-21
dot icon07/10/2013
Total exemption small company accounts made up to 2012-11-30
dot icon11/07/2013
Certificate of change of name
dot icon11/02/2013
Total exemption small company accounts made up to 2011-11-30
dot icon22/11/2012
Previous accounting period shortened from 2012-08-31 to 2011-11-30
dot icon02/10/2012
Annual return made up to 2012-09-24 with full list of shareholders
dot icon29/09/2011
Appointment of Jack J Meehan as a director
dot icon29/09/2011
Certificate of change of name
dot icon29/09/2011
Change of name notice
dot icon19/09/2011
Appointment of Robert Vecchione as a director
dot icon14/09/2011
Resolutions
dot icon09/09/2011
Statement of capital following an allotment of shares on 2011-08-26
dot icon06/09/2011
Termination of appointment of Gateley Secretaries Limited as a secretary
dot icon06/09/2011
Termination of appointment of Gateley Incorporations Limited as a director
dot icon06/09/2011
Termination of appointment of Michael Ward as a director
dot icon25/08/2011
Certificate of change of name
dot icon25/08/2011
Change of name notice
dot icon15/08/2011
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
1
1.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ward, Michael James
Director
15/08/2011 - 26/08/2011
1148
Meehan, Jack Joseph
Director
27/10/2016 - Present
2

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 EMT ( UK ) LTD

EMT ( UK ) LTD is an(a) Active company incorporated on 15/08/2011 with the registered office located at Building 4 Foundation Park, Roxborough Way, Maidenhead SL6 3UD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EMT ( UK ) LTD?

toggle

EMT ( UK ) LTD is currently Active. It was registered on 15/08/2011 .

Where is EMT ( UK ) LTD located?

toggle

EMT ( UK ) LTD is registered at Building 4 Foundation Park, Roxborough Way, Maidenhead SL6 3UD.

What does EMT ( UK ) LTD do?

toggle

EMT ( UK ) LTD operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for EMT ( UK ) LTD?

toggle

The latest filing was on 15/10/2025: Confirmation statement made on 2025-09-24 with no updates.