About

Registered Number: 03893042
Date of Incorporation: 13/12/1999 (24 years and 6 months ago)
Company Status: Active
Registered Address: Unit3a Millbuck Industrial Estate, Shaw Road, Wolverhampton, West Midlands, WV10 9LA

 

Earnest Machine Products Company Ltd was registered on 13 December 1999 and has its registered office in West Midlands. We don't know the number of employees at this company. There are 5 directors listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAMICH, Brian Joseph 01 April 2011 - 1
ZEHNDER, Daniel James 14 June 2000 31 October 2003 1
ZEHNDER, John Phillip 17 December 1999 01 April 2011 1
Secretary Name Appointed Resigned Total Appointments
MAMICH, Brian Joseph 31 October 2003 - 1
GENTILLI, Phillip Richard 17 December 1999 30 October 2003 1

Filing History

Document Type Date
CS01 - N/A 18 December 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 21 December 2018
AA - Annual Accounts 25 September 2018
CS01 - N/A 24 December 2017
AA - Annual Accounts 16 August 2017
CS01 - N/A 19 December 2016
AA - Annual Accounts 10 October 2016
AR01 - Annual Return 30 December 2015
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 23 December 2014
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 23 December 2013
AA01 - Change of accounting reference date 07 October 2013
AA - Annual Accounts 04 October 2013
AA01 - Change of accounting reference date 26 September 2013
AR01 - Annual Return 17 December 2012
CH01 - Change of particulars for director 14 December 2012
AD01 - Change of registered office address 10 December 2012
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 14 December 2011
CH01 - Change of particulars for director 14 December 2011
CH01 - Change of particulars for director 14 December 2011
AA - Annual Accounts 08 June 2011
AP01 - Appointment of director 08 June 2011
TM01 - Termination of appointment of director 08 June 2011
AR01 - Annual Return 17 January 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 January 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 January 2011
AA - Annual Accounts 25 August 2010
AR01 - Annual Return 14 December 2009
CH01 - Change of particulars for director 14 December 2009
CH01 - Change of particulars for director 14 December 2009
CH03 - Change of particulars for secretary 14 December 2009
AA - Annual Accounts 10 June 2009
363a - Annual Return 14 January 2009
AA - Annual Accounts 03 September 2008
363a - Annual Return 22 January 2008
CERTNM - Change of name certificate 28 August 2007
AA - Annual Accounts 16 August 2007
363a - Annual Return 02 April 2007
AA - Annual Accounts 14 June 2006
363a - Annual Return 27 January 2006
288c - Notice of change of directors or secretaries or in their particulars 27 January 2006
288c - Notice of change of directors or secretaries or in their particulars 27 January 2006
AA - Annual Accounts 23 June 2005
363s - Annual Return 25 January 2005
AA - Annual Accounts 27 July 2004
287 - Change in situation or address of Registered Office 28 May 2004
288a - Notice of appointment of directors or secretaries 11 February 2004
288a - Notice of appointment of directors or secretaries 11 February 2004
288b - Notice of resignation of directors or secretaries 11 February 2004
288b - Notice of resignation of directors or secretaries 11 February 2004
363s - Annual Return 09 February 2004
AA - Annual Accounts 19 October 2003
363s - Annual Return 20 January 2003
AA - Annual Accounts 24 October 2002
363s - Annual Return 11 January 2002
AA - Annual Accounts 04 October 2001
363s - Annual Return 08 January 2001
288a - Notice of appointment of directors or secretaries 12 July 2000
RESOLUTIONS - N/A 29 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 June 2000
123 - Notice of increase in nominal capital 29 June 2000
287 - Change in situation or address of Registered Office 04 April 2000
287 - Change in situation or address of Registered Office 18 January 2000
288b - Notice of resignation of directors or secretaries 18 January 2000
288b - Notice of resignation of directors or secretaries 18 January 2000
288a - Notice of appointment of directors or secretaries 18 January 2000
288a - Notice of appointment of directors or secretaries 18 January 2000
NEWINC - New incorporation documents 13 December 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.