About

Registered Number: 04219563
Date of Incorporation: 18/05/2001 (23 years ago)
Company Status: Active
Registered Address: 26 Stanton Road, Ilkeston, Derbyshire, DE7 5FQ

 

Based in Ilkeston in Derbyshire, Emcon Industrial Services Ltd was established in 2001, it's status is listed as "Active". The companies directors are listed as Walker, Luke Andrew, Ahbs Limited, Bland, John, Breach, Samantha. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALKER, Luke Andrew 18 May 2001 - 1
BLAND, John 01 August 2005 04 February 2010 1
BREACH, Samantha 18 May 2001 01 August 2005 1
Secretary Name Appointed Resigned Total Appointments
AHBS LIMITED 04 February 2010 09 September 2011 1

Filing History

Document Type Date
CS01 - N/A 28 May 2020
AA - Annual Accounts 26 November 2019
CS01 - N/A 23 May 2019
AA - Annual Accounts 20 September 2018
CS01 - N/A 18 May 2018
AA - Annual Accounts 22 February 2018
CS01 - N/A 18 May 2017
AA - Annual Accounts 17 February 2017
AR01 - Annual Return 01 July 2016
AA - Annual Accounts 19 February 2016
AR01 - Annual Return 12 June 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 01 July 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 19 August 2013
AA - Annual Accounts 13 August 2012
AR01 - Annual Return 13 June 2012
CH01 - Change of particulars for director 12 September 2011
AA - Annual Accounts 09 September 2011
TM02 - Termination of appointment of secretary 09 September 2011
AD01 - Change of registered office address 09 September 2011
AR01 - Annual Return 10 June 2011
CERTNM - Change of name certificate 31 May 2011
CONNOT - N/A 25 May 2011
AA - Annual Accounts 02 February 2011
AR01 - Annual Return 07 June 2010
CH01 - Change of particulars for director 07 June 2010
AP04 - Appointment of corporate secretary 04 February 2010
TM02 - Termination of appointment of secretary 04 February 2010
TM01 - Termination of appointment of director 04 February 2010
AA - Annual Accounts 04 August 2009
363a - Annual Return 19 May 2009
287 - Change in situation or address of Registered Office 19 May 2009
288c - Notice of change of directors or secretaries or in their particulars 18 May 2009
AA - Annual Accounts 10 September 2008
363a - Annual Return 19 May 2008
AA - Annual Accounts 20 September 2007
287 - Change in situation or address of Registered Office 20 June 2007
363a - Annual Return 18 May 2007
287 - Change in situation or address of Registered Office 18 May 2007
287 - Change in situation or address of Registered Office 26 October 2006
AA - Annual Accounts 22 September 2006
363a - Annual Return 09 June 2006
288c - Notice of change of directors or secretaries or in their particulars 09 June 2006
288c - Notice of change of directors or secretaries or in their particulars 09 June 2006
288a - Notice of appointment of directors or secretaries 06 September 2005
288c - Notice of change of directors or secretaries or in their particulars 19 August 2005
288c - Notice of change of directors or secretaries or in their particulars 19 August 2005
288b - Notice of resignation of directors or secretaries 19 August 2005
AA - Annual Accounts 12 August 2005
363s - Annual Return 01 June 2005
AA - Annual Accounts 23 November 2004
363s - Annual Return 26 May 2004
AA - Annual Accounts 31 December 2003
395 - Particulars of a mortgage or charge 09 December 2003
363s - Annual Return 31 May 2003
AA - Annual Accounts 02 October 2002
288c - Notice of change of directors or secretaries or in their particulars 14 June 2002
287 - Change in situation or address of Registered Office 14 June 2002
363s - Annual Return 14 June 2002
288b - Notice of resignation of directors or secretaries 14 June 2001
288b - Notice of resignation of directors or secretaries 14 June 2001
288a - Notice of appointment of directors or secretaries 14 June 2001
288a - Notice of appointment of directors or secretaries 14 June 2001
287 - Change in situation or address of Registered Office 14 June 2001
NEWINC - New incorporation documents 18 May 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 04 December 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.